Summerbridge
Harrogate
North Yorkshire
HG3 4DW
Director Name | Mr Charles Anthony Payne |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1998(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hood Hole Farm Harrogate Road Ripon North Yorkshire HG4 3AE |
Secretary Name | Mr Charles Anthony Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1998(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Dairy Bar Lane Roecliffe York YO51 9LS |
Director Name | Mr Elliot Payne |
---|---|
Date of Birth | January 2003 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(25 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dairy Bar Lane Roecliffe York YO51 9LS |
Director Name | Eileen Payne |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bar Lane Boroughbridge North Yorkshire YO51 9LU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Dairy Bar Lane Roecliffe York YO51 9LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Charles Anthony Payne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,107,117 |
Gross Profit | £108,217 |
Net Worth | £1,624,190 |
Cash | £9,942 |
Current Liabilities | £1,101,152 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
29 May 2020 | Delivered on: 6 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 October 2014 | Delivered on: 27 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 October 2005 | Delivered on: 2 November 2005 Satisfied on: 4 February 2011 Persons entitled: Clydesdale Bank Public Limited Company 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 |
4 November 2002 | Delivered on: 6 November 2002 Satisfied on: 4 February 2011 Persons entitled: National Westminster Bank 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 August 2001 | Delivered on: 25 August 2001 Satisfied on: 29 January 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 June 2020 | Registration of charge 035561670005, created on 29 May 2020 (57 pages) |
---|---|
12 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
18 March 2020 | Full accounts made up to 30 April 2019 (26 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (25 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (24 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (26 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (26 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Register inspection address has been changed from PO Box PO Box 55 Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW to The Dairy Bar Lane Boroughbridge North Yorkshire (1 page) |
18 May 2016 | Register inspection address has been changed from PO Box PO Box 55 Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW to The Dairy Bar Lane Boroughbridge North Yorkshire (1 page) |
9 January 2016 | Full accounts made up to 30 April 2015 (23 pages) |
9 January 2016 | Full accounts made up to 30 April 2015 (23 pages) |
31 July 2015 | Auditor's resignation (2 pages) |
31 July 2015 | Auditor's resignation (2 pages) |
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
14 April 2015 | Termination of appointment of Eileen Payne as a director on 20 January 2015 (2 pages) |
14 April 2015 | Termination of appointment of Eileen Payne as a director on 20 January 2015 (2 pages) |
4 February 2015 | Accounts for a medium company made up to 30 April 2014 (17 pages) |
4 February 2015 | Accounts for a medium company made up to 30 April 2014 (17 pages) |
27 October 2014 | Registration of charge 035561670004, created on 24 October 2014 (23 pages) |
27 October 2014 | Registration of charge 035561670004, created on 24 October 2014 (23 pages) |
3 June 2014 | Accounts for a medium company made up to 30 April 2013 (17 pages) |
3 June 2014 | Accounts for a medium company made up to 30 April 2013 (17 pages) |
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Full accounts made up to 30 April 2012 (16 pages) |
21 March 2013 | Full accounts made up to 30 April 2012 (16 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
18 April 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Secretary's details changed for Charles Anthony Payne on 30 April 2010 (1 page) |
4 May 2010 | Director's details changed for Eileen Payne on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Eileen Payne on 30 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Charles Anthony Payne on 30 April 2010 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 August 2007 | Return made up to 30/04/07; full list of members (7 pages) |
3 August 2007 | Return made up to 30/04/07; full list of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: hood hole farm harrogate road ripon north yorkshire HG4 3AE (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: hood hole farm harrogate road ripon north yorkshire HG4 3AE (1 page) |
2 November 2005 | Particulars of mortgage/charge (4 pages) |
2 November 2005 | Particulars of mortgage/charge (4 pages) |
12 August 2005 | Return made up to 30/04/05; full list of members (7 pages) |
12 August 2005 | Return made up to 30/04/05; full list of members (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
15 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
15 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
23 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
31 May 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
31 May 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
1 May 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
2 August 2000 | Return made up to 30/04/00; no change of members (7 pages) |
2 August 2000 | Return made up to 30/04/00; no change of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
6 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
11 May 1998 | Ad 01/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 May 1998 | Ad 01/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
6 May 1998 | Director resigned (1 page) |
30 April 1998 | Incorporation (14 pages) |
30 April 1998 | Incorporation (14 pages) |