Company NameBella Vista Farm Limited
DirectorsLisa Ann Hunt and Nicholas William Hunt
Company StatusActive
Company Number02112577
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Previous NameJ.G. Pears Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lisa Ann Hunt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(16 years after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Cottage Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Nicholas William Hunt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(35 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Cottage Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMrs Heather Morag Pears
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 8 months after company formation)
Appointment Duration28 years, 4 months (resigned 10 April 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAbbots Birks Farm
Hillside Thurlstone
Sheffield
South Yorkshire
S30 6QJ
Director NameMr Jeffrey Gordon Pears
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 8 months after company formation)
Appointment Duration29 years (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbot Birks Farm
Thurlstone Penistone
Sheffield
South Yorkshire
S30 6QJ
Secretary NameMrs Heather Morag Pears
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 8 months after company formation)
Appointment Duration28 years, 4 months (resigned 10 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbots Birks Farm
Hillside Thurlstone
Sheffield
South Yorkshire
S30 6QJ
Director NameMr Graham Mark Pears
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(16 years after company formation)
Appointment Duration17 years, 8 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Cottage Hartcliffe Road
Penistone
Sheffield
S36 9FN

Contact

Websitewww.gpears.com

Location

Registered AddressBella Vista Farm Cottage Hartcliffe Road
Penistone
Sheffield
S36 9FN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address Matches3 other UK companies use this postal address

Shareholders

3.8k at £1Heather Morag Pears
37.50%
Ordinary
3.8k at £1Jeffery Gordon Pears
37.50%
Ordinary
2.5k at £1Pears Settlement
25.00%
Ordinary

Financials

Year2014
Net Worth£2,755,791
Cash£84,205
Current Liabilities£4,739,916

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

27 August 2015Delivered on: 10 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as flash house farm hollin lane penistone sheffield.
Outstanding
20 May 2015Delivered on: 20 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 May 2015Delivered on: 6 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as: field house farm and land lying to the west and on the west side of fulshaw lane, penistone, sheffield, hm land registry title numbers: SYK453130, SYK453146 and SYK153539.
Outstanding
5 May 2015Delivered on: 6 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land lying to the south-east of haddingley lane, cumberworth, huddersfield , hm land registry title number: YY976.
Outstanding
5 May 2015Delivered on: 6 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land on the south side of holme wood lane, armthorpe, doncaster, hm land registry title number: SYK613763.
Outstanding
5 May 2015Delivered on: 6 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land on the south-west side of sheffield road, crow edge, sheffield, hm land registry title number: SYK611952.
Outstanding
19 January 1991Delivered on: 28 January 1991
Persons entitled: Midland 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: Bella vista farm penistone, sheffield south yorkshire.
Outstanding
19 January 1991Delivered on: 28 January 1991
Persons entitled: Midland 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: Abbots birks farm, hillside thurlstone sheffield south yorkshire.
Outstanding
26 June 1987Delivered on: 1 July 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
22 December 2020Termination of appointment of Graham Mark Pears as a director on 1 December 2020 (1 page)
22 December 2020Termination of appointment of Jeffrey Gordon Pears as a director on 1 December 2020 (1 page)
30 July 2020Cessation of Jeffery Gordon Pears as a person with significant control on 10 April 2020 (1 page)
30 July 2020Registered office address changed from Abbots Birks Farm Hillside Thurlstone Sheffield S36 9QJ England to Bella Vista Farm Cottage Hartcliffe Road Penistone Sheffield S36 9FN on 30 July 2020 (1 page)
30 July 2020Notification of Lisa Ann Hunt as a person with significant control on 10 April 2020 (2 pages)
30 July 2020Termination of appointment of Heather Morag Pears as a secretary on 10 April 2020 (1 page)
30 July 2020Cessation of Heather Morag Pears as a person with significant control on 10 April 2020 (1 page)
30 July 2020Termination of appointment of Heather Morag Pears as a director on 10 April 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
6 February 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Graham Mark Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mrs Lisa Ann Hunt on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Mrs Lisa Ann Hunt on 10 May 2017 (2 pages)
29 December 2016Registered office address changed from Abbots Birks Farm Hillside Thurlstone Sheffield S30 6QJ to Abbots Birks Farm Hillside Thurlstone Sheffield S36 9QJ on 29 December 2016 (1 page)
29 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
29 December 2016Registered office address changed from Abbots Birks Farm Hillside Thurlstone Sheffield S30 6QJ to Abbots Birks Farm Hillside Thurlstone Sheffield S36 9QJ on 29 December 2016 (1 page)
29 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
(7 pages)
31 December 2015Director's details changed for Mr Graham Mark Pears on 31 October 2015 (2 pages)
31 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Director's details changed for Mr Graham Mark Pears on 31 October 2015 (2 pages)
10 September 2015Registration of charge 021125770009, created on 27 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
10 September 2015Registration of charge 021125770009, created on 27 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
20 May 2015Registration of charge 021125770008, created on 20 May 2015 (23 pages)
20 May 2015Registration of charge 021125770008, created on 20 May 2015 (23 pages)
6 May 2015Registration of charge 021125770006, created on 5 May 2015 (7 pages)
6 May 2015Registration of charge 021125770006, created on 5 May 2015 (7 pages)
6 May 2015Registration of charge 021125770004, created on 5 May 2015 (6 pages)
6 May 2015Registration of charge 021125770004, created on 5 May 2015 (6 pages)
6 May 2015Registration of charge 021125770005, created on 5 May 2015 (6 pages)
6 May 2015Registration of charge 021125770005, created on 5 May 2015 (6 pages)
6 May 2015Registration of charge 021125770007, created on 5 May 2015 (7 pages)
6 May 2015Registration of charge 021125770004, created on 5 May 2015 (6 pages)
6 May 2015Registration of charge 021125770007, created on 5 May 2015 (7 pages)
6 May 2015Registration of charge 021125770006, created on 5 May 2015 (7 pages)
6 May 2015Registration of charge 021125770007, created on 5 May 2015 (7 pages)
6 May 2015Registration of charge 021125770005, created on 5 May 2015 (6 pages)
31 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(7 pages)
31 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(7 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
21 December 2010Director's details changed for Graham Mark Pears on 30 November 2010 (2 pages)
21 December 2010Director's details changed for Graham Mark Pears on 30 November 2010 (2 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2010Director's details changed for Heather Morag Pears on 30 November 2009 (2 pages)
5 January 2010Director's details changed for Jeffrey Gordon Pears on 30 November 2009 (2 pages)
5 January 2010Director's details changed for Graham Mark Pears on 30 November 2009 (2 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Lisa Ann Hunt on 30 November 2009 (2 pages)
5 January 2010Director's details changed for Graham Mark Pears on 30 November 2009 (2 pages)
5 January 2010Director's details changed for Heather Morag Pears on 30 November 2009 (2 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Jeffrey Gordon Pears on 30 November 2009 (2 pages)
5 January 2010Director's details changed for Lisa Ann Hunt on 30 November 2009 (2 pages)
2 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
20 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Return made up to 30/11/08; full list of members (4 pages)
5 February 2009Return made up to 30/11/08; full list of members (4 pages)
10 April 2008Return made up to 30/11/07; full list of members (4 pages)
10 April 2008Return made up to 30/11/07; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
15 December 2006Return made up to 30/11/06; full list of members (8 pages)
15 December 2006Return made up to 30/11/06; full list of members (8 pages)
29 December 2005Return made up to 30/11/05; full list of members (8 pages)
29 December 2005Return made up to 30/11/05; full list of members (8 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (8 pages)
9 December 2004Return made up to 30/11/04; full list of members (8 pages)
17 March 2004Return made up to 30/11/03; full list of members (8 pages)
17 March 2004Return made up to 30/11/03; full list of members (8 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
27 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 December 2002Return made up to 30/11/02; full list of members (7 pages)
6 December 2002Return made up to 30/11/02; full list of members (7 pages)
24 December 2001Return made up to 30/11/01; full list of members (6 pages)
24 December 2001Return made up to 30/11/01; full list of members (6 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
13 December 1999Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 1999Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 December 1998Return made up to 30/11/98; no change of members (4 pages)
22 December 1998Return made up to 30/11/98; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 December 1997Return made up to 30/11/97; full list of members (6 pages)
11 December 1997Return made up to 30/11/97; full list of members (6 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 December 1996Return made up to 30/11/96; no change of members (4 pages)
4 December 1996Return made up to 30/11/96; no change of members (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
20 December 1995Return made up to 30/11/95; full list of members (6 pages)
20 December 1995Return made up to 30/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)