Company NameStittenham Farms
DirectorsAlice Mary Easterby and Michael William Easterby
Company StatusActive
Company Number01072036
CategoryPrivate Unlimited Company
Incorporation Date14 September 1972(51 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Alice Mary Easterby
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(20 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
Sherrif Hutton
York
YO60 7TN
Director NameMr Michael William Easterby
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(20 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleRacehorse Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
Sheriff Hutton
York
North Yorkshire
YO60 7TN
Secretary NameMrs Alice Mary Easterby
NationalityBritish
StatusCurrent
Appointed28 December 1992(20 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
Sherrif Hutton
York
YO60 7TN
Director NameMr Richard Francis Wilson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(20 years, 3 months after company formation)
Appointment Duration22 years (resigned 14 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 The Avenue
Norton
Malton
North Yorkshire
YO17 9EF

Contact

Telephone01347 878368
Telephone regionEasingwold

Location

Registered Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

391 at £1M.w. Easterby
68.36%
Ordinary
181 at £1A.m. Easterby
31.64%
Ordinary

Financials

Year2014
Turnover£997,680
Gross Profit£734,840
Net Worth£1,240,461
Current Liabilities£392,730

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

13 February 2015Delivered on: 25 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at sheriff hutton york.
Outstanding
13 February 2015Delivered on: 14 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Lodge farm sheriff hutton york.
Outstanding
22 January 1985Delivered on: 6 February 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part gower close farm at thornton-le-clay north yorkshire and mill house farm at bulmer and stittenham north yorkshire.
Outstanding
7 August 1975Delivered on: 28 August 1975
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wheatclose farm,stittenham,yorkshire and prospect house farm terrington,north yorkshire in a deed of conveyance and exchange dated 11.4.73.
Outstanding

Filing History

2 March 2023Termination of appointment of Alice Mary Easterby as a secretary on 2 March 2023 (1 page)
2 March 2023Termination of appointment of Alice Mary Easterby as a director on 2 March 2023 (1 page)
4 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
28 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
4 January 2021Change of details for Mr Michael William Easterby as a person with significant control on 28 December 2020 (2 pages)
4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
30 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 November 2018Memorandum and Articles of Association (6 pages)
28 November 2018Particulars of variation of rights attached to shares (3 pages)
5 February 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
22 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 538
(5 pages)
22 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 538
(5 pages)
25 February 2015Registration of charge 010720360004, created on 13 February 2015 (41 pages)
25 February 2015Registration of charge 010720360004, created on 13 February 2015 (41 pages)
14 February 2015Registration of charge 010720360003, created on 13 February 2015 (41 pages)
14 February 2015Registration of charge 010720360003, created on 13 February 2015 (41 pages)
11 February 2015Termination of appointment of Richard Francis Wilson as a director on 14 January 2015 (1 page)
11 February 2015Termination of appointment of Richard Francis Wilson as a director on 14 January 2015 (1 page)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 572
(6 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 572
(6 pages)
19 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 572
(6 pages)
19 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 572
(6 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
28 March 2012Registered office address changed from Ashby, Berry & Co. 48-49 Albemarle Cres. Scarborough YO11 1XU on 28 March 2012 (1 page)
28 March 2012Registered office address changed from Ashby, Berry & Co. 48-49 Albemarle Cres. Scarborough YO11 1XU on 28 March 2012 (1 page)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mrs Alice Mary Easterby on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Alice Mary Easterby on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Alice Mary Easterby on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
20 January 2009Return made up to 28/12/08; full list of members (4 pages)
20 January 2009Return made up to 28/12/08; full list of members (4 pages)
23 January 2008Return made up to 28/12/07; full list of members (3 pages)
23 January 2008Return made up to 28/12/07; full list of members (3 pages)
23 January 2007Return made up to 28/12/06; full list of members (3 pages)
23 January 2007Return made up to 28/12/06; full list of members (3 pages)
25 January 2006Return made up to 28/12/05; full list of members (3 pages)
25 January 2006Return made up to 28/12/05; full list of members (3 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
12 January 2004Return made up to 28/12/03; full list of members (7 pages)
12 January 2004Return made up to 28/12/03; full list of members (7 pages)
8 January 2003Return made up to 28/12/02; full list of members (7 pages)
8 January 2003Return made up to 28/12/02; full list of members (7 pages)
8 January 2002Return made up to 28/12/01; full list of members (7 pages)
8 January 2002Return made up to 28/12/01; full list of members (7 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
14 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 1999Return made up to 28/12/98; no change of members (4 pages)
15 January 1999Return made up to 28/12/98; no change of members (4 pages)
30 December 1997Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1997Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 1997Return made up to 28/12/96; full list of members (6 pages)
21 January 1997Return made up to 28/12/96; full list of members (6 pages)
26 January 1996Return made up to 28/12/95; no change of members (4 pages)
26 January 1996Return made up to 28/12/95; no change of members (4 pages)
11 January 1995Re-registration of Memorandum and Articles (11 pages)
11 January 1995Re-registration of Memorandum and Articles (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)