Routh
Beverley
North Humberside
HU17 9SR
Director Name | Mr Ian Harold Sinkler |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2003(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bumble Bee Cottage Church View Routh Beverley East Yorkshire HU17 9SR |
Secretary Name | Mr Howard Noel Sinkler |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2003(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Manor Farm Routh Beverley North Humberside HU17 9SR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01964 542283 |
---|---|
Telephone region | Hornsea / Patrington |
Registered Address | Manor Farm, Routh Beverley East Yorkshire HU17 9SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Routh |
Ward | Beverley Rural |
50 at £1 | Howard Noel Sinkler 50.00% Ordinary |
---|---|
50 at £1 | Ian Harold Sinkler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342,335 |
Cash | £13,895 |
Current Liabilities | £709,793 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
15 February 2012 | Delivered on: 21 February 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 550/01/67640257 with the bank. Outstanding |
---|---|
9 November 2011 | Delivered on: 12 November 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2015 | Change of share class name or designation (2 pages) |
29 December 2015 | Statement of company's objects (2 pages) |
29 December 2015 | Change of share class name or designation (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Statement of company's objects (2 pages) |
29 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
21 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
7 March 2006 | Return made up to 16/12/05; no change of members (2 pages) |
7 March 2006 | Return made up to 16/12/05; no change of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 May 2005 | Company name changed h & I farming LIMITED\certificate issued on 16/05/05 (2 pages) |
16 May 2005 | Company name changed h & I farming LIMITED\certificate issued on 16/05/05 (2 pages) |
7 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
28 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2004 | Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
16 December 2003 | Incorporation (16 pages) |
16 December 2003 | Incorporation (16 pages) |