Company NameNether End Farms (Denby Dale) Limited
DirectorsRobert Andrew Chappell and Robert Edward Chappell
Company StatusActive
Company Number01246653
CategoryPrivate Limited Company
Incorporation Date1 March 1976(48 years, 2 months ago)
Previous NameArcholme Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Robert Andrew Chappell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Threshing Mill Netherdale Court
Denby Dale
Huddersfield
HD8 8YG
Director NameMr Robert Edward Chappell
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(46 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNether End Farm Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8YL
Director NameRobert Michael Chappell
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 1994)
RoleFarmer
Correspondence Address101 Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director NameWilliam Austin Chappell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(15 years, 4 months after company formation)
Appointment Duration30 years, 7 months (resigned 15 February 2022)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSpring House Farm
Cawthorne
Barnsley
South Yorkshire
Secretary NameWilliam Austin Chappell
NationalityBritish
StatusResigned
Appointed08 July 1991(15 years, 4 months after company formation)
Appointment Duration30 years, 7 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring House Farm
Cawthorne
Barnsley
South Yorkshire

Location

Registered AddressNether End Farm
Denby Dale
Huddersfield
West Yorkshire
HD8 8YL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Address Matches2 other UK companies use this postal address

Shareholders

180 at £0.2Robert Andrew Chappell
45.00%
Ordinary
180 at £0.2William Austin Chappell
45.00%
Ordinary
40 at £0.2Robert Michael Chappell
10.00%
Ordinary

Financials

Year2014
Net Worth£1,641,763
Cash£93,244
Current Liabilities£532,510

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 April 2024 (3 weeks, 2 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

30 November 1983Delivered on: 2 December 1983
Persons entitled: Yorkshire 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: Spring house farm cawthorne nr barnsley york title no syk 139993.
Outstanding
4 June 1980Delivered on: 21 June 1980
Persons entitled: H. A. C. L. Power

Classification: Charge
Secured details: For securing £7,500.
Particulars: 219 abbey road, shepley nr. Huddersfield, west yorkshire wyk 184395.
Outstanding
27 April 1976Delivered on: 14 May 1976
Persons entitled: Yorkshire Bank LTD.

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land part of abbey farm, shepley, huddersfield land part of inkerman farm, denby dale, huddersfield.
Outstanding

Filing History

3 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
23 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
9 August 2011Registered office address changed from Netherend Farm Denby Dale Huddersfield West Yorkshire HD8 8YL on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Netherend Farm Denby Dale Huddersfield West Yorkshire HD8 8YL on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Netherend Farm Denby Dale Huddersfield West Yorkshire HD8 8YL on 9 August 2011 (2 pages)
12 July 2011Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 12 July 2011 (2 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Robert Andrew Chappell on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Robert Andrew Chappell on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Robert Andrew Chappell on 8 July 2010 (2 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for William Austin Chappell on 8 July 2010 (2 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for William Austin Chappell on 8 July 2010 (2 pages)
22 July 2010Director's details changed for William Austin Chappell on 8 July 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Return made up to 08/07/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from nether end farm denby dale nr. Huddersfield yorks HD8 8YL (1 page)
26 August 2008Registered office changed on 26/08/2008 from nether end farm denby dale nr. Huddersfield yorks HD8 8YL (1 page)
26 August 2008Return made up to 08/07/08; full list of members (4 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Location of register of members (1 page)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 September 2007Return made up to 08/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2007Return made up to 08/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 August 2006Return made up to 08/07/06; full list of members (3 pages)
23 August 2006Return made up to 08/07/06; full list of members (3 pages)
11 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 September 2005Return made up to 08/07/05; full list of members (3 pages)
5 September 2005Return made up to 08/07/05; full list of members (3 pages)
20 July 2004Return made up to 08/07/04; full list of members (7 pages)
20 July 2004Return made up to 08/07/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
4 June 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
3 July 2003Return made up to 08/07/03; full list of members (7 pages)
3 July 2003Return made up to 08/07/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
6 August 2002Return made up to 08/07/02; full list of members (7 pages)
6 August 2002Return made up to 08/07/02; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
23 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
13 July 2001Return made up to 08/07/01; full list of members (6 pages)
13 July 2001Return made up to 08/07/01; full list of members (6 pages)
4 August 2000Return made up to 08/07/00; full list of members (6 pages)
4 August 2000Return made up to 08/07/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 28 February 2000 (7 pages)
26 June 2000Accounts for a small company made up to 28 February 2000 (7 pages)
15 July 1999Return made up to 08/07/99; full list of members (6 pages)
15 July 1999Return made up to 08/07/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
12 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
2 September 1998Accounts for a small company made up to 28 February 1998 (8 pages)
2 September 1998Accounts for a small company made up to 28 February 1998 (8 pages)
23 September 1997Return made up to 08/07/97; no change of members (4 pages)
23 September 1997Return made up to 08/07/97; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
27 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 July 1996Return made up to 08/07/96; full list of members (6 pages)
30 July 1996Return made up to 08/07/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 28 February 1996 (7 pages)
3 July 1996Accounts for a small company made up to 28 February 1996 (7 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
10 August 1995Return made up to 08/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Return made up to 08/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1976Incorporation (13 pages)
1 March 1976Incorporation (13 pages)