Sherrif Hutton
York
YO60 7TN
Director Name | Mr Michael William Easterby |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Racehorse Trainer |
Country of Residence | United Kingdom |
Correspondence Address | New House Farm Sheriff Hutton York North Yorkshire YO60 7TN |
Secretary Name | Mrs Alice Mary Easterby |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New House Farm Sherrif Hutton York YO60 7TN |
Director Name | Mr Richard Francis Wilson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 14 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Avenue Norton Malton North Yorkshire YO17 9EF |
Telephone | 01347 878368 |
---|---|
Telephone region | Easingwold |
Registered Address | 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 60 other UK companies use this postal address |
391 at £1 | M.w. Easterby 68.36% Ordinary |
---|---|
181 at £1 | A.m. Easterby 31.64% Ordinary |
Year | 2014 |
---|---|
Turnover | £997,680 |
Gross Profit | £734,840 |
Net Worth | £1,240,461 |
Current Liabilities | £392,730 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 05 April |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
13 February 2015 | Delivered on: 25 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at sheriff hutton york. Outstanding |
---|---|
13 February 2015 | Delivered on: 14 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Lodge farm sheriff hutton york. Outstanding |
22 January 1985 | Delivered 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 1975 | Delivered 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 |
2 March 2023 | Termination of appointment of Alice Mary Easterby as a secretary on 2 March 2023 (1 page) |
---|---|
2 March 2023 | Termination of appointment of Alice Mary Easterby as a director on 2 March 2023 (1 page) |
4 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
28 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
4 January 2021 | Change of details for Mr Michael William Easterby as a person with significant control on 28 December 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
10 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
30 November 2018 | Resolutions
|
30 November 2018 | Resolutions
|
30 November 2018 | Memorandum and Articles of Association (6 pages) |
28 November 2018 | Particulars of variation of rights attached to shares (3 pages) |
5 February 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
12 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
22 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
25 February 2015 | Registration of charge 010720360004, created on 13 February 2015 (41 pages) |
25 February 2015 | Registration of charge 010720360004, created on 13 February 2015 (41 pages) |
14 February 2015 | Registration of charge 010720360003, created on 13 February 2015 (41 pages) |
14 February 2015 | Registration of charge 010720360003, created on 13 February 2015 (41 pages) |
11 February 2015 | Termination of appointment of Richard Francis Wilson as a director on 14 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Richard Francis Wilson as a director on 14 January 2015 (1 page) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Registered office address changed from Ashby, Berry & Co. 48-49 Albemarle Cres. Scarborough YO11 1XU on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from Ashby, Berry & Co. 48-49 Albemarle Cres. Scarborough YO11 1XU on 28 March 2012 (1 page) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mrs Alice Mary Easterby on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Alice Mary Easterby on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Alice Mary Easterby on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
23 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
25 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
14 January 2000 | Return made up to 28/12/99; full list of members
|
14 January 2000 | Return made up to 28/12/99; full list of members
|
15 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
30 December 1997 | Return made up to 28/12/97; no change of members
|
30 December 1997 | Return made up to 28/12/97; no change of members
|
21 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
26 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
26 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
11 January 1995 | Re-registration of Memorandum and Articles (11 pages) |
11 January 1995 | Re-registration of Memorandum and Articles (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |