Church Street, Whixley
York
North Yorkshire
YO26 8AR
Director Name | Mr John William Edward Crowther |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 George Street Driffield East Yorkshire YO25 6RA |
Director Name | Mr Matthew Thomas Calvert Crowther |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 George Street Driffield East Yorkshire YO25 6RA |
Director Name | Mr Anthony Thomas Jorgen Worthington |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(1 year, 5 months after company formation) |
Appointment Duration | 18 years (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lake House The Bury Church Street Chesham Buckinghamshire HP5 1HU |
Secretary Name | Mr Anthony Thomas Jorgen Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(1 year, 5 months after company formation) |
Appointment Duration | 18 years (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lake House The Bury Church Street Chesham Buckinghamshire HP5 1HU |
Director Name | Mrs Joanna Frost |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 January 2020) |
Role | Technical And Operations |
Country of Residence | United Kingdom |
Correspondence Address | Crossways 5 Woldholme Avenue Driffield East Yorkshire YO25 6RW |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | sambrownefoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01377 241238 |
Telephone region | Driffield |
Registered Address | Unit 2 Kellythorpe Industrial Estate Kellythorpe Driffield North Humberside YO25 9DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirkburn |
Ward | Driffield and Rural |
Built Up Area | Kelleythorpe |
2.4k at £1 | Anthony Thomas Jorgen Worthington 23.60% Ordinary |
---|---|
2.4k at £1 | James H. Hayward 23.60% Ordinary |
1.9k at £1 | Elaine Mary Bury 19.20% Ordinary |
1.2k at £1 | John Andrew Crowther 11.80% Ordinary |
1.2k at £1 | Lynne Crowther 11.80% Ordinary |
1000 at £1 | Joanna Frost 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,839,840 |
Cash | £622,031 |
Current Liabilities | £1,438,849 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
12 September 2000 | Delivered on: 23 September 2000 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. Outstanding |
---|
20 December 2023 | Confirmation statement made on 16 December 2023 with updates (4 pages) |
---|---|
2 October 2023 | Accounts for a small company made up to 29 September 2022 (10 pages) |
27 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
16 December 2022 | Confirmation statement made on 16 December 2022 with updates (5 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with updates (5 pages) |
19 August 2021 | Appointment of Mr. Matthew Thomas Calvert Crowther as a director on 19 August 2021 (2 pages) |
19 August 2021 | Appointment of Mr. John William Edward Crowther as a director on 19 August 2021 (2 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
15 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
30 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
20 January 2020 | Termination of appointment of Joanna Frost as a director on 17 January 2020 (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
22 March 2018 | Termination of appointment of Anthony Thomas Jorgen Worthington as a director on 21 March 2018 (1 page) |
21 March 2018 | Termination of appointment of Anthony Thomas Jorgen Worthington as a secretary on 21 March 2018 (1 page) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 February 2016 | Director's details changed for Mrs Joanna Frost on 3 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mrs Joanna Frost on 3 February 2016 (2 pages) |
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for John Andrew Crowther on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for John Andrew Crowther on 18 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 November 2009 | Appointment of Mrs Joanna Frost as a director (2 pages) |
3 November 2009 | Appointment of Mrs Joanna Frost as a director (2 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 November 2007 | Return made up to 18/09/07; full list of members (4 pages) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Return made up to 18/09/07; full list of members (4 pages) |
5 November 2007 | Location of register of members (1 page) |
11 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 November 2005 | Return made up to 18/09/05; full list of members
|
11 November 2005 | Return made up to 18/09/05; full list of members
|
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 June 2005 | Auditor's resignation (1 page) |
20 June 2005 | Auditor's resignation (1 page) |
5 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
18 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
19 November 2002 | Return made up to 29/09/02; full list of members
|
19 November 2002 | Return made up to 29/09/02; full list of members
|
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
17 November 2000 | Ad 06/09/00--------- £ si 9999@1 (2 pages) |
17 November 2000 | Ad 06/09/00--------- £ si 9999@1 (2 pages) |
26 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
26 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
16 April 2000 | Memorandum and Articles of Association (13 pages) |
16 April 2000 | Memorandum and Articles of Association (13 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Resolutions
|
21 March 2000 | Company name changed chn LIMITED\certificate issued on 21/03/00 (2 pages) |
21 March 2000 | Company name changed chn LIMITED\certificate issued on 21/03/00 (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Nc inc already adjusted 26/02/00 (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Nc inc already adjusted 26/02/00 (1 page) |
7 March 2000 | Full accounts made up to 30 September 1999 (6 pages) |
7 March 2000 | Full accounts made up to 30 September 1999 (6 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: whixley hall church street, whixley york north yorkshire YO26 8AR (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: whixley hall church street, whixley york north yorkshire YO26 8AR (1 page) |
9 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
9 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
24 May 1999 | Nc inc already adjusted 23/11/98 (1 page) |
24 May 1999 | Memorandum and Articles of Association (17 pages) |
24 May 1999 | Nc inc already adjusted 23/11/98 (1 page) |
24 May 1999 | Memorandum and Articles of Association (17 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
2 December 1998 | Resolutions
|
2 December 1998 | Company name changed inhoco 835 LIMITED\certificate issued on 02/12/98 (3 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Resolutions
|
2 December 1998 | Resolutions
|
2 December 1998 | Company name changed inhoco 835 LIMITED\certificate issued on 02/12/98 (3 pages) |
29 September 1998 | Incorporation (21 pages) |
29 September 1998 | Incorporation (21 pages) |