Company NameSouthwold (Driffield) Limited
DirectorsChristopher Richard Morris and Lyn Margaret Morris
Company StatusActive
Company Number03419800
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)
Previous NameSouthwold Meat Co Limited

Business Activity

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

Directors

Director NameChristopher Richard Morris
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMrs Lyn Margaret Morris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Secretary NameMrs Lyn Margaret Morris
NationalityBritish
StatusCurrent
Appointed14 August 1997(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Christopher Richard Morris
51.00%
Ordinary
49 at £1Lyn Margaret Morris
49.00%
Ordinary

Financials

Year2014
Net Worth£125,096
Cash£2,414
Current Liabilities£201,980

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

28 August 2019Delivered on: 28 August 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 209 auchinleck close, driffield, YO25 9HG registered at hm land registry under title number YEA28235.
Outstanding
12 August 2014Delivered on: 14 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
28 July 2023Micro company accounts made up to 31 May 2023 (5 pages)
22 February 2023Satisfaction of charge 034198000001 in full (1 page)
19 December 2022Micro company accounts made up to 31 May 2022 (5 pages)
23 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
6 July 2022Change of details for Mrs Lyn Margaret Morris as a person with significant control on 24 November 2021 (2 pages)
6 July 2022Change of details for Mr Christopher Richard Morris as a person with significant control on 24 November 2021 (2 pages)
24 November 2021Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
19 October 2021Micro company accounts made up to 31 May 2021 (4 pages)
19 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
2 September 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
14 August 2020Micro company accounts made up to 31 May 2020 (5 pages)
28 August 2019Registration of charge 034198000002, created on 28 August 2019 (3 pages)
22 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
14 August 2019Director's details changed for Mrs Lyn Margaret Morris on 1 August 2019 (2 pages)
14 August 2019Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 14 August 2019 (1 page)
14 August 2019Secretary's details changed for Mrs Lyn Margaret Morris on 1 August 2019 (1 page)
14 August 2019Director's details changed for Christopher Richard Morris on 1 August 2019 (2 pages)
9 August 2019Micro company accounts made up to 31 May 2019 (5 pages)
13 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
21 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
9 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
9 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
15 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
14 August 2014Registration of charge 034198000001, created on 12 August 2014 (18 pages)
14 August 2014Registration of charge 034198000001, created on 12 August 2014 (18 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 September 2010Director's details changed for Lyn Margaret Morris on 14 August 2010 (2 pages)
30 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Christopher Richard Morris on 14 August 2010 (2 pages)
30 September 2010Director's details changed for Lyn Margaret Morris on 14 August 2010 (2 pages)
30 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Christopher Richard Morris on 14 August 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 September 2009Director's change of particulars / christopher morris / 06/04/2007 (1 page)
9 September 2009Return made up to 14/08/09; full list of members (4 pages)
9 September 2009Return made up to 14/08/09; full list of members (4 pages)
9 September 2009Director's change of particulars / christopher morris / 06/04/2007 (1 page)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 September 2008Return made up to 14/08/08; full list of members (4 pages)
2 September 2008Return made up to 14/08/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 September 2007Return made up to 14/08/07; full list of members (2 pages)
4 September 2007Return made up to 14/08/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 September 2006Return made up to 14/08/06; full list of members (2 pages)
5 September 2006Return made up to 14/08/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 September 2005Return made up to 14/08/05; full list of members (2 pages)
6 September 2005Return made up to 14/08/05; full list of members (2 pages)
31 August 2005Company name changed southwold meat co LIMITED\certificate issued on 31/08/05 (2 pages)
31 August 2005Company name changed southwold meat co LIMITED\certificate issued on 31/08/05 (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 36 exchange street driffield east yorkshire YO25 7LL (1 page)
30 August 2005Registered office changed on 30/08/05 from: 36 exchange street driffield east yorkshire YO25 7LL (1 page)
3 September 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
3 September 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
17 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
15 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
27 September 2003Return made up to 14/08/03; full list of members (7 pages)
27 September 2003Return made up to 14/08/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
18 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 August 2002Return made up to 14/08/02; full list of members (7 pages)
27 August 2002Return made up to 14/08/02; full list of members (7 pages)
25 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
30 August 2000Return made up to 14/08/00; full list of members (6 pages)
30 August 2000Return made up to 14/08/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 May 1999 (4 pages)
5 October 1999Accounts for a small company made up to 31 May 1999 (4 pages)
18 August 1999Return made up to 14/08/99; no change of members (4 pages)
18 August 1999Return made up to 14/08/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 May 1998 (4 pages)
9 December 1998Accounts for a small company made up to 31 May 1998 (4 pages)
19 August 1998Return made up to 14/08/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1998Return made up to 14/08/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 August 1997New secretary appointed;new director appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed;new director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 August 1997Director resigned (1 page)
14 August 1997Incorporation (18 pages)
14 August 1997Incorporation (18 pages)