Wilberfoss
York
YO41 5NT
Director Name | Mr Stephen Ward Edwards |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1998(9 years after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts Wilberfoss York YO41 5NT |
Director Name | Mr Guy Anthony Barrett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(29 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Wilberfoss York YO41 5NT |
Director Name | Mr Derek Lawrence Ward Edwards |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 year, 10 months after company formation) |
Appointment Duration | 17 years (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 1 Fossbeck Close Wilberfoss York North Yorkshire YO4 5PR |
Director Name | Graeme David Forbes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Wester Riggs Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
Secretary Name | Mr Richard Desmond Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 96 Fulmar Road Nottage Porthcawl Mid Glamorgan CF36 3PW Wales |
Secretary Name | Jeffrey White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 17 Holly Tree Croft Dunnington York North Yorkshire YO19 5RG |
Secretary Name | Mr Alexander Craig Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 2011) |
Role | Company Director |
Correspondence Address | The Chestnuts Wilberfoss York YO41 5NT |
Secretary Name | Mr Russell Edward Frensham |
---|---|
Status | Resigned |
Appointed | 19 June 2018(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2019) |
Role | Company Director |
Correspondence Address | The Chestnuts Wilberfoss York YO41 5NT |
Website | www.inturf.com/ |
---|---|
Telephone | 07 292691197 |
Telephone region | Mobile |
Registered Address | The Chestnuts Wilberfoss York YO41 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Wilberfoss |
Ward | Pocklington Provincial |
Built Up Area | Wilberfoss |
150k at £1 | Derek Edwards & June Edwards 99.34% Preference |
---|---|
380 at £1 | Alexander Craig Edwards 0.25% Ordinary |
380 at £1 | Stephen Ward Edwards 0.25% Ordinary |
120 at £1 | Anna Edwards 0.08% Ordinary A |
120 at £1 | Stephanie Edwards 0.08% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £213,096 |
Cash | £2,500 |
Current Liabilities | £736,334 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
30 April 2018 | Delivered on: 2 May 2018 Persons entitled: The Trustees of the Turfgrass Services International Limited Pension Fund Classification: A registered charge Particulars: Any right title or interest which the borrower has or may acquire in the future to any land. The assets set out in schedule one of the debenture document. Outstanding |
---|---|
13 July 2015 | Delivered on: 14 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
1 July 2015 | Delivered on: 1 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
1 July 2015 | Delivered on: 1 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
16 June 2015 | Delivered on: 16 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 February 2010 | Delivered on: 8 March 2010 Satisfied on: 11 January 2016 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 May 1996 | Delivered on: 23 May 1996 Satisfied on: 11 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the west side of old green lane wilberfoss, yorkand land on the west side of old green lane, wilberfoss approximately 96.975 acres t/no: HS162250. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1990 | Delivered on: 15 June 1990 Satisfied on: 18 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
24 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
26 July 2019 | Termination of appointment of Russell Edward Frensham as a secretary on 26 July 2019 (1 page) |
10 June 2019 | Resolutions
|
10 June 2019 | Statement of capital following an allotment of shares on 17 May 2019
|
20 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 June 2018 | Appointment of Mr Guy Anthony Barrett as a director on 19 June 2018 (2 pages) |
20 June 2018 | Appointment of Mr Russell Edward Frensham as a secretary on 19 June 2018 (2 pages) |
2 May 2018 | Registration of charge 023909290008, created on 30 April 2018 (24 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 January 2016 | Satisfaction of charge 1 in full (1 page) |
18 January 2016 | Satisfaction of charge 1 in full (1 page) |
11 January 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 January 2016 | Satisfaction of charge 3 in full (1 page) |
11 January 2016 | Satisfaction of charge 2 in full (1 page) |
11 January 2016 | Satisfaction of charge 2 in full (1 page) |
11 January 2016 | Satisfaction of charge 3 in full (1 page) |
11 January 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Registration of charge 023909290007, created on 13 July 2015 (13 pages) |
14 July 2015 | Registration of charge 023909290007, created on 13 July 2015 (13 pages) |
1 July 2015 | Registration of charge 023909290005, created on 1 July 2015
|
1 July 2015 | Registration of charge 023909290006, created on 1 July 2015
|
1 July 2015 | Registration of charge 023909290006, created on 1 July 2015
|
1 July 2015 | Registration of charge 023909290005, created on 1 July 2015
|
1 July 2015 | Registration of charge 023909290006, created on 1 July 2015
|
1 July 2015 | Registration of charge 023909290005, created on 1 July 2015
|
16 June 2015 | Registration of charge 023909290004, created on 16 June 2015 (23 pages) |
16 June 2015 | Registration of charge 023909290004, created on 16 June 2015 (23 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Change of share class name or designation (2 pages) |
30 August 2012 | Memorandum and Articles of Association (12 pages) |
30 August 2012 | Resolutions
|
30 August 2012 | Resolutions
|
30 August 2012 | Change of share class name or designation (2 pages) |
30 August 2012 | Statement of company's objects (2 pages) |
30 August 2012 | Statement of company's objects (2 pages) |
30 August 2012 | Memorandum and Articles of Association (12 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Termination of appointment of Alexander Edwards as a secretary (1 page) |
9 November 2011 | Director's details changed for Mr Stephen Ward Edwards on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Alexander Craig Edwards on 9 November 2011 (1 page) |
9 November 2011 | Director's details changed for Mr Alexander Craig Edwards on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Alexander Craig Edwards on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Alexander Craig Edwards on 9 November 2011 (1 page) |
9 November 2011 | Termination of appointment of Alexander Edwards as a secretary (1 page) |
9 November 2011 | Director's details changed for Mr Stephen Ward Edwards on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Stephen Ward Edwards on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Alexander Craig Edwards on 9 November 2011 (1 page) |
9 November 2011 | Director's details changed for Mr Alexander Craig Edwards on 9 November 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 April 2010 | Director's details changed for Stephen Ward Edwards on 19 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Stephen Ward Edwards on 19 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 October 2009 | Appointment of Alexander Craig Edwards as a secretary (1 page) |
9 October 2009 | Appointment of Alexander Craig Edwards as a secretary (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 April 2009 | Appointment terminated secretary jeffrey white (1 page) |
22 April 2009 | Appointment terminated director derek edwards (1 page) |
22 April 2009 | Appointment terminated director derek edwards (1 page) |
22 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
22 April 2009 | Appointment terminated secretary jeffrey white (1 page) |
15 October 2008 | Secretary's change of particulars / jeffrey white / 30/09/2008 (1 page) |
15 October 2008 | Secretary's change of particulars / jeffrey white / 30/09/2008 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
3 May 2007 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
11 May 2006 | Director's particulars changed (1 page) |
3 November 2005 | Accounts made up to 31 December 2004 (16 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (16 pages) |
27 June 2005 | Return made up to 19/04/05; full list of members (3 pages) |
27 June 2005 | Return made up to 19/04/05; full list of members (3 pages) |
25 June 2004 | Accounts made up to 31 December 2003 (17 pages) |
25 June 2004 | Accounts made up to 31 December 2003 (17 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
21 October 2003 | Accounts made up to 31 December 2002 (17 pages) |
21 October 2003 | Accounts made up to 31 December 2002 (17 pages) |
18 May 2003 | Return made up to 19/04/03; full list of members
|
18 May 2003 | Return made up to 19/04/03; full list of members
|
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 May 2002 | Return made up to 19/04/02; full list of members
|
21 May 2002 | Return made up to 19/04/02; full list of members
|
8 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
5 May 2000 | Return made up to 19/04/00; full list of members
|
5 May 2000 | Return made up to 19/04/00; full list of members
|
12 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
11 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
11 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 19/04/98; no change of members
|
23 April 1998 | Return made up to 19/04/98; no change of members
|
9 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
15 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
15 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
23 May 1996 | Particulars of mortgage/charge (4 pages) |
23 May 1996 | Particulars of mortgage/charge (4 pages) |
20 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
20 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 May 1995 | Return made up to 19/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 19/04/95; no change of members (4 pages) |
1 June 1989 | Incorporation (14 pages) |
1 June 1989 | Incorporation (14 pages) |