Company NameVictoria Farm Garden Centre Ltd
Company StatusActive
Company Number04917198
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mark William Noble
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleFarmer And Retailer
Country of ResidenceEngland
Correspondence AddressVictoria Farm Garden Centre Guisborough Road
Whitby
North Yorkshire
YO21 1TL
Director NameMr Paul Robert Noble
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2003(3 weeks, 2 days after company formation)
Appointment Duration20 years, 6 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Farm Garden Centre Guisborough Road
Whitby
North Yorkshire
YO21 1TL
Director NameMrs Jean Mavis Noble
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2003(3 weeks, 2 days after company formation)
Appointment Duration20 years, 6 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressVictoria Farm Garden Centre Guisborough Road
Whitby
North Yorkshire
YO21 1TL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr William Thomas Noble
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleFarmer And Retailer
Country of ResidenceEngland
Correspondence AddressVictoria Farm Garden Centre Guisborough Road
Whitby
North Yorkshire
YO21 1TL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Jean Mavis Noble
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria Farm Garden Centre Guisborough Road
Whitby
North Yorkshire
YO21 1TL

Location

Registered AddressVictoria Farm Garden Centre
Guisborough Road
Whitby
North Yorkshire
YO21 1TL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardMayfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,304,138
Cash£94,958
Current Liabilities£192,591

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

1 June 2011Delivered on: 2 June 2011
Persons entitled: Clydesdale 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: Airy hill caravan park and cottages whitby north yrokshire and the old farmhouse airy hill farm whitby north yorkshire t/no's MYK209282 NYK370884 NYK327650 NYK349631 and NYK349632 by way of assignment the related rights,and the goodwill see image for full details.
Outstanding
24 May 2011Delivered on: 26 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
29 October 2023Termination of appointment of Jean Mavis Noble as a secretary on 23 October 2023 (1 page)
26 October 2023Previous accounting period extended from 29 January 2023 to 31 January 2023 (1 page)
9 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
15 December 2022Total exemption full accounts made up to 30 January 2022 (11 pages)
27 October 2022Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page)
10 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
26 August 2022Termination of appointment of William Thomas Noble as a director on 16 August 2022 (1 page)
22 January 2022Total exemption full accounts made up to 30 January 2021 (11 pages)
26 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
2 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
11 February 2021Registered office address changed from 2 Hall Garth Pickering North Yorkshire YO18 7AW to Victoria Farm Garden Centre Guisborough Road Whitby North Yorkshire YO21 1TL on 11 February 2021 (1 page)
20 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
15 October 2020Confirmation statement made on 1 October 2020 with updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
11 October 2019Confirmation statement made on 1 October 2019 with updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
18 October 2016Director's details changed for Mrs Jean Mavis Noble on 14 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Paul Robert Noble on 14 October 2016 (2 pages)
18 October 2016Secretary's details changed for Mrs Jean Mavis Noble on 14 October 2016 (1 page)
18 October 2016Director's details changed for Mr William Thomas Noble on 14 October 2016 (2 pages)
18 October 2016Secretary's details changed for Mrs Jean Mavis Noble on 14 October 2016 (1 page)
18 October 2016Director's details changed for Mr William Thomas Noble on 14 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Mark William Noble on 14 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Paul Robert Noble on 14 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Mark William Noble on 14 October 2016 (2 pages)
18 October 2016Director's details changed for Mrs Jean Mavis Noble on 14 October 2016 (2 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(7 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(7 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(7 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(7 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(7 pages)
1 July 2014Registered office address changed from Guisborough Road Whitby North Yorkshire YO21 1TL on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Guisborough Road Whitby North Yorkshire YO21 1TL on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Guisborough Road Whitby North Yorkshire YO21 1TL on 1 July 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(7 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(7 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
12 October 2012Secretary's details changed for Mrs Jean Mavis Noble on 12 October 2012 (2 pages)
12 October 2012Secretary's details changed for Mrs Jean Mavis Noble on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mrs Jean Mavis Noble on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mrs Jean Mavis Noble on 12 October 2012 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
8 October 2009Director's details changed for Mark William Noble on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Robert Noble on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Paul Robert Noble on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Mark William Noble on 1 October 2009 (2 pages)
8 October 2009Director's details changed for William Thomas Noble on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mark William Noble on 1 October 2009 (2 pages)
8 October 2009Director's details changed for William Thomas Noble on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Mrs Jean Mavis Noble on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Jean Mavis Noble on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Jean Mavis Noble on 1 October 2009 (1 page)
8 October 2009Director's details changed for Paul Robert Noble on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Jean Mavis Noble on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Jean Mavis Noble on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mrs Jean Mavis Noble on 1 October 2009 (2 pages)
8 October 2009Director's details changed for William Thomas Noble on 1 October 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
22 October 2008Return made up to 01/10/08; full list of members (5 pages)
22 October 2008Return made up to 01/10/08; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
27 October 2007Return made up to 01/10/07; no change of members (8 pages)
27 October 2007Return made up to 01/10/07; no change of members (8 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
10 November 2006Return made up to 01/10/06; full list of members (9 pages)
10 November 2006Return made up to 01/10/06; full list of members (9 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
8 November 2005Return made up to 01/10/05; full list of members (9 pages)
8 November 2005Return made up to 01/10/05; full list of members (9 pages)
4 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
4 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
27 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
2 September 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
27 January 2004Registered office changed on 27/01/04 from: dean hall sneaton whitby north yorkshire YO22 5HY (2 pages)
27 January 2004Registered office changed on 27/01/04 from: dean hall sneaton whitby north yorkshire YO22 5HY (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
27 October 2003Ad 06/10/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 October 2003Ad 06/10/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
1 October 2003Incorporation (20 pages)
1 October 2003Incorporation (20 pages)