Main Street, Ravenfield
Rotherham
South Yorkshire
S65 4NA
Director Name | Mrs Sheila May Woolhouse |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(30 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Ravenfield Rotherham South Yorkshire S65 4NA |
Director Name | Patricia Woolhouse |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 October 2005) |
Role | Farmer |
Correspondence Address | The Homestead 19 Main Street, Ravenfield Rotherham South Yorkshire S65 4NA |
Director Name | Gordon Walters Woolhouse |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 15 June 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Homestead 19 Main Street, Ravenfield Rotherham South Yorkshire S65 4NA |
Director Name | Mr Stewart Peter Woolhouse |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 25 years (resigned 21 October 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hooton Common Farm Hooton Roberts Rotherham South Yorkshire S65 4PD |
Secretary Name | Gordon Walters Woolhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead 19 Main Street, Ravenfield Rotherham South Yorkshire S65 4NA |
Telephone | 01709 850402 |
---|---|
Telephone region | Rotherham |
Registered Address | Church Farm Ravenfield Rotherham South Yorkshire S65 4NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Ravenfield |
Ward | Silverwood |
100 at £1 | Executors Of Gordon Walters Woolhouse 9.09% Deferred |
---|---|
435 at £1 | Robert James Woolhouse 39.55% Ordinary |
435 at £1 | Stewart Peter Woolhouse 39.55% Ordinary |
130 at £1 | Executors Of Gordon Walters Woolhouse 11.82% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,988,447 |
Gross Profit | £236,475 |
Net Worth | £2,510,073 |
Cash | £285,760 |
Current Liabilities | £1,535,628 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
8 March 1999 | Delivered on: 18 March 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or gordon walters woolhouse and patricia woolhouse to the chargee under the terms of this legal charge. Particulars: Land on east side of moor lane south ravenfield,rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
5 March 1999 | Delivered on: 9 March 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of ravenfield lane ravenfield rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 March 1997 | Delivered on: 8 April 1997 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
14 August 2023 | Confirmation statement made on 9 August 2023 with updates (5 pages) |
---|---|
28 June 2023 | Cessation of Stewart Peter Woolhouse as a person with significant control on 6 April 2016 (1 page) |
30 March 2023 | Full accounts made up to 31 March 2022 (23 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 August 2021 | Confirmation statement made on 9 August 2021 with updates (5 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 August 2020 | Confirmation statement made on 9 August 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 September 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
10 April 2018 | Appointment of Mrs Sheila May Woolhouse as a director on 23 March 2018 (2 pages) |
5 April 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 October 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
25 September 2017 | Termination of appointment of Stewart Peter Woolhouse as a director on 21 October 2016 (1 page) |
25 September 2017 | Termination of appointment of Stewart Peter Woolhouse as a director on 21 October 2016 (1 page) |
10 April 2017 | Accounts for a medium company made up to 30 June 2016 (23 pages) |
10 April 2017 | Accounts for a medium company made up to 30 June 2016 (23 pages) |
11 November 2016 | Statement of company's objects (2 pages) |
11 November 2016 | Statement of company's objects (2 pages) |
11 November 2016 | Change of share class name or designation (2 pages) |
11 November 2016 | Change of share class name or designation (2 pages) |
9 October 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
9 October 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
6 April 2016 | Accounts for a medium company made up to 30 June 2015 (19 pages) |
6 April 2016 | Accounts for a medium company made up to 30 June 2015 (19 pages) |
8 October 2015 | Termination of appointment of Gordon Walters Woolhouse as a secretary on 15 June 2015 (1 page) |
8 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Termination of appointment of Gordon Walters Woolhouse as a secretary on 15 June 2015 (1 page) |
8 October 2015 | Termination of appointment of Gordon Walters Woolhouse as a director on 15 June 2015 (1 page) |
8 October 2015 | Termination of appointment of Gordon Walters Woolhouse as a secretary on 15 June 2015 (1 page) |
8 October 2015 | Termination of appointment of Gordon Walters Woolhouse as a director on 15 June 2015 (1 page) |
8 October 2015 | Termination of appointment of Gordon Walters Woolhouse as a director on 15 June 2015 (1 page) |
8 October 2015 | Termination of appointment of Gordon Walters Woolhouse as a director on 15 June 2015 (1 page) |
8 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Termination of appointment of Gordon Walters Woolhouse as a secretary on 15 June 2015 (1 page) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
10 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
10 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Amended full accounts made up to 31 March 2010 (15 pages) |
16 January 2012 | Amended full accounts made up to 31 March 2010 (15 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Robert James Woolhouse on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Robert James Woolhouse on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Stewart Peter Woolhouse on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Stewart Peter Woolhouse on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Gordon Walters Woolhouse on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Robert James Woolhouse on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Gordon Walters Woolhouse on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Gordon Walters Woolhouse on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Stewart Peter Woolhouse on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
20 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from church farm ravenfield rotherham south yorkshire S65 4NA (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from church farm ravenfield rotherham south yorkshire S65 4NA (1 page) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
19 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
19 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (20 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (20 pages) |
12 September 2006 | Return made up to 09/08/06; full list of members (9 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Return made up to 09/08/06; full list of members (9 pages) |
12 September 2006 | Director resigned (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
30 August 2005 | Return made up to 09/08/05; full list of members (9 pages) |
30 August 2005 | Return made up to 09/08/05; full list of members (9 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (19 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (19 pages) |
19 August 2004 | Return made up to 09/08/04; full list of members (9 pages) |
19 August 2004 | Return made up to 09/08/04; full list of members (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
3 September 2003 | Return made up to 09/08/03; full list of members (9 pages) |
3 September 2003 | Return made up to 09/08/03; full list of members (9 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
1 November 2002 | Return made up to 09/08/02; full list of members
|
1 November 2002 | Return made up to 09/08/02; full list of members
|
5 February 2002 | Full accounts made up to 31 March 2001 (20 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (20 pages) |
28 August 2001 | Return made up to 09/08/01; full list of members (8 pages) |
28 August 2001 | Return made up to 09/08/01; full list of members (8 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 September 2000 | Return made up to 09/08/00; full list of members
|
6 September 2000 | Return made up to 09/08/00; full list of members
|
1 October 1999 | Return made up to 09/08/99; full list of members (8 pages) |
1 October 1999 | Return made up to 09/08/99; full list of members (8 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Auditor's resignation (1 page) |
4 February 1999 | Auditor's resignation (1 page) |
30 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 August 1998 | Return made up to 09/08/98; no change of members
|
4 August 1998 | Return made up to 09/08/98; no change of members
|
11 September 1997 | Return made up to 09/08/97; full list of members (6 pages) |
11 September 1997 | Return made up to 09/08/97; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 August 1996 | Return made up to 09/08/96; no change of members (4 pages) |
20 August 1996 | Return made up to 09/08/96; no change of members (4 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
29 October 1993 | Resolutions
|
29 October 1993 | Resolutions
|
17 July 1987 | Memorandum and Articles of Association (12 pages) |
17 July 1987 | Memorandum and Articles of Association (12 pages) |