Company NameEasingwold Chickens Limited
DirectorTimothy Paul Nash
Company StatusActive
Company Number01040354
CategoryPrivate Limited Company
Incorporation Date28 January 1972(52 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameTimothy Paul Nash
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1995(23 years, 4 months after company formation)
Appointment Duration28 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
Main Street, Helperby
York
North Yorkshire
YO61 2PW
Director NamePamela Anne Marie Nash
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 13 July 2010)
RoleStaff Nurse
Correspondence AddressThe Old Bakery
Main Street, Helperby
York
North Yorkshire
YO61 2PW
Director NameMichael John Nash
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 09 February 2015)
RolePoultry Farmer
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
Main Street, Helperby
York
North Yorkshire
YO61 2PW
Secretary NamePamela Anne Marie Nash
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 13 July 2010)
RoleCompany Director
Correspondence AddressThe Old Bakery
Main Street, Helperby
York
North Yorkshire
YO61 2PW

Contact

Telephone01423 360681
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressThe Poultry Farm
Alne
York
YO61 1SF
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFlawith
WardEasingwold

Shareholders

30k at £1T.p. Nash
100.00%
Ordinary

Financials

Year2014
Net Worth£156,392
Cash£9,395
Current Liabilities£282,932

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

28 May 1997Delivered on: 4 June 1997
Satisfied on: 6 November 2014
Persons entitled: Royscot Trust PLC as Trustee for Itself, Royscot Leasing LTD, Royscot Industrial Leasing LTD,Royscot Commercial Leasing LTD & Royscot Spa Leasing LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 4.870 acres or thereabouts together with the buildings erected thereon situate at flawith hambleton north yorkshire.
Fully Satisfied
21 October 1977Delivered on: 2 November 1977
Satisfied on: 23 November 1991
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all buildings, fixtures, fixed plant and machinery.
Fully Satisfied
4 October 1991Delivered on: 10 October 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 September 2023Micro company accounts made up to 28 February 2023 (9 pages)
23 August 2023Change of details for Mr Timothy Paul Nash as a person with significant control on 23 August 2023 (2 pages)
23 August 2023Registered office address changed from The Poultry Farm Alne York YO61 1SF England to The Poultry Farm Alne York YO61 1SF on 23 August 2023 (1 page)
23 August 2023Director's details changed for Timothy Paul Nash on 23 August 2023 (2 pages)
4 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 July 2023Registered office address changed from High Moor Lodge Langthorpe Boroughbridge York YO51 9DZ to The Poultry Farm Alne York YO61 1SF on 28 July 2023 (1 page)
12 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
6 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 28 February 2021 (15 pages)
17 August 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
12 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
27 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 September 2015Termination of appointment of Michael John Nash as a director on 9 February 2015 (1 page)
3 September 2015Termination of appointment of Michael John Nash as a director on 9 February 2015 (1 page)
3 September 2015Termination of appointment of Michael John Nash as a director on 9 February 2015 (1 page)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 30,000
(3 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 30,000
(3 pages)
16 February 2015Registered office address changed from The Old Bakery Main Street, Helperby York North Yorkshire YO61 2PW to High Moor Lodge Langthorpe Boroughbridge York YO51 9DZ on 16 February 2015 (1 page)
16 February 2015Registered office address changed from The Old Bakery Main Street, Helperby York North Yorkshire YO61 2PW to High Moor Lodge Langthorpe Boroughbridge York YO51 9DZ on 16 February 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 November 2014Satisfaction of charge 3 in full (1 page)
6 November 2014Satisfaction of charge 3 in full (1 page)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 30,000
(4 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 30,000
(4 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 30,000
(4 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 30,000
(4 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Michael John Nash on 31 July 2010 (2 pages)
23 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Timothy Paul Nash on 31 July 2010 (2 pages)
23 September 2010Director's details changed for Timothy Paul Nash on 31 July 2010 (2 pages)
23 September 2010Director's details changed for Michael John Nash on 31 July 2010 (2 pages)
10 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
10 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
27 August 2010Termination of appointment of Pamela Nash as a director (1 page)
27 August 2010Termination of appointment of Pamela Nash as a secretary (1 page)
27 August 2010Termination of appointment of Pamela Nash as a secretary (1 page)
27 August 2010Termination of appointment of Pamela Nash as a director (1 page)
28 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
31 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
29 August 2006Return made up to 31/07/06; full list of members (7 pages)
29 August 2006Return made up to 31/07/06; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
7 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
30 August 2005Return made up to 31/07/05; full list of members (7 pages)
30 August 2005Return made up to 31/07/05; full list of members (7 pages)
18 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
30 July 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
29 August 2003Return made up to 31/07/03; full list of members (7 pages)
29 August 2003Return made up to 31/07/03; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
21 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 August 2002Return made up to 31/07/02; full list of members (7 pages)
29 August 2002Return made up to 31/07/02; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
9 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
28 August 2001Return made up to 31/07/01; full list of members (7 pages)
28 August 2001Return made up to 31/07/01; full list of members (7 pages)
16 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
16 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
31 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
20 August 1999Return made up to 31/07/99; full list of members (6 pages)
20 August 1999Return made up to 31/07/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
26 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
26 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
17 August 1998Return made up to 31/07/98; no change of members (4 pages)
17 August 1998Return made up to 31/07/98; no change of members (4 pages)
3 November 1997Full accounts made up to 28 February 1997 (13 pages)
3 November 1997Full accounts made up to 28 February 1997 (13 pages)
9 September 1997Return made up to 31/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1997Return made up to 31/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
6 September 1996Accounts for a small company made up to 29 February 1996 (9 pages)
6 September 1996Accounts for a small company made up to 29 February 1996 (9 pages)
28 August 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 August 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 October 1995Accounts for a small company made up to 28 February 1995 (9 pages)
6 October 1995Accounts for a small company made up to 28 February 1995 (9 pages)
25 August 1995Return made up to 31/07/95; full list of members (6 pages)
25 August 1995Return made up to 31/07/95; full list of members (6 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
28 January 1984Accounts made up to 28 February 1982 (7 pages)
28 January 1984Accounts made up to 28 February 1982 (7 pages)