Company NameHN Sinkler & Son Limited
DirectorsHoward Noel Sinkler and Ian Harold Sinkler
Company StatusActive
Company Number04996635
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Previous NameH & I Farming Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Howard Noel Sinkler
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressManor Farm
Routh
Beverley
North Humberside
HU17 9SR
Director NameMr Ian Harold Sinkler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBumble Bee Cottage
Church View Routh
Beverley
East Yorkshire
HU17 9SR
Secretary NameMr Howard Noel Sinkler
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressManor Farm
Routh
Beverley
North Humberside
HU17 9SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01964 542283
Telephone regionHornsea / Patrington

Location

Registered AddressManor Farm, Routh
Beverley
East Yorkshire
HU17 9SR
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishRouth
WardBeverley Rural

Shareholders

50 at £1Howard Noel Sinkler
50.00%
Ordinary
50 at £1Ian Harold Sinkler
50.00%
Ordinary

Financials

Year2014
Net Worth£342,335
Cash£13,895
Current Liabilities£709,793

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

15 February 2012Delivered 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 2011Delivered 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

Filing History

4 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2015Change of share class name or designation (2 pages)
29 December 2015Statement of company's objects (2 pages)
29 December 2015Change of share class name or designation (2 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
29 December 2015Particulars of variation of rights attached to shares (2 pages)
29 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
29 December 2015Statement of company's objects (2 pages)
29 December 2015Particulars of variation of rights attached to shares (2 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Return made up to 16/12/08; full list of members (4 pages)
24 December 2008Return made up to 16/12/08; full list of members (4 pages)
21 December 2007Return made up to 16/12/07; full list of members (3 pages)
21 December 2007Return made up to 16/12/07; full list of members (3 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 January 2007Return made up to 16/12/06; full list of members (3 pages)
18 January 2007Return made up to 16/12/06; full list of members (3 pages)
7 March 2006Return made up to 16/12/05; no change of members (2 pages)
7 March 2006Return made up to 16/12/05; no change of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Company name changed h & I farming LIMITED\certificate issued on 16/05/05 (2 pages)
16 May 2005Company name changed h & I farming LIMITED\certificate issued on 16/05/05 (2 pages)
7 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
28 January 2005Return made up to 16/12/04; full list of members (7 pages)
28 January 2005Return made up to 16/12/04; full list of members (7 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2004Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
16 December 2003Incorporation (16 pages)
16 December 2003Incorporation (16 pages)