Company NameH.W. Colley & Son Limited
Company StatusActive
Company Number05309776
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameBarbara Anne Colley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address25 East Street
Holme On The Wolds
Beverley
North Humberside
HU17 7PT
Director NameMr John Colley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 East Street
Holme On The Wolds
Beverley
North Humberside
HU17 7PT
Director NameMark Colley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Main Street
South Dalton
Beverley
North Humberside
HU17 7PJ
Director NameMr Norman Alan Colley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 East Street
Holme On The Wolds
Beverley
East Yorkshire
HU17 7PT
Secretary NameBarbara Anne Colley
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address25 East Street
Holme On The Wolds
Beverley
North Humberside
HU17 7PT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Paul Andrew Colley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWold Farm
Etton
Beverley
East Yorkshire
HU17 7QA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address6 George Street
Driffield
East Yorkshire
YO25 6RA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Barbara Anne Colley
20.00%
Ordinary
20 at £1John Colley
20.00%
Ordinary
20 at £1Mark Colley
20.00%
Ordinary
20 at £1Norman Alan Colley
20.00%
Ordinary
20 at £1Paul Andrew Colley
20.00%
Ordinary

Financials

Year2014
Net Worth£210,554
Current Liabilities£315,788

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

12 April 2021Delivered on: 20 April 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 13 acres of land lying to the north of mere lane dalton holme beverley (land registry title number YEA56093).
Outstanding
21 April 2015Delivered on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 November 2011Delivered on: 19 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from colley (farm buildings) limited to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Land lying to the north of mere lane dalton holme beverley east riding of yorkshire t/n YEA56092 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
6 January 2006Delivered on: 7 January 2006
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Outstanding
1 August 2005Delivered on: 10 August 2005
Satisfied on: 14 December 2010
Persons entitled: The Royal Bank of Scotland 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

Filing History

11 December 2023Confirmation statement made on 10 December 2023 with updates (4 pages)
4 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 December 2022Confirmation statement made on 10 December 2022 with updates (4 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 December 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
20 April 2021Registration of charge 053097760005, created on 12 April 2021 (9 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
11 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(8 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(8 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Termination of appointment of Paul Andrew Colley as a director on 1 October 2015 (1 page)
22 October 2015Termination of appointment of Paul Andrew Colley as a director on 1 October 2015 (1 page)
22 October 2015Termination of appointment of Paul Andrew Colley as a director on 1 October 2015 (1 page)
7 May 2015Registration of charge 053097760004, created on 21 April 2015 (8 pages)
7 May 2015Registration of charge 053097760004, created on 21 April 2015 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(9 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(9 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (9 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (9 pages)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 December 2009Director's details changed for Barbara Anne Colley on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Paul Andrew Colley on 10 December 2009 (2 pages)
10 December 2009Director's details changed for John Colley on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Paul Andrew Colley on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mark Colley on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Norman Alan Colley on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Barbara Anne Colley on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for John Colley on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Mr Norman Alan Colley on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mark Colley on 10 December 2009 (2 pages)
15 December 2008Return made up to 10/12/08; full list of members (5 pages)
15 December 2008Return made up to 10/12/08; full list of members (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2008Return made up to 10/12/07; full list of members (4 pages)
2 January 2008Return made up to 10/12/07; full list of members (4 pages)
29 January 2007Registered office changed on 29/01/07 from: 6 george street driffield north humberside YO25 6RA (1 page)
29 January 2007Registered office changed on 29/01/07 from: 6 george street driffield north humberside YO25 6RA (1 page)
14 December 2006Return made up to 10/12/06; full list of members (4 pages)
14 December 2006Registered office changed on 14/12/06 from: scotchburn garth driffield business centre unit 2 skerne road, driffield east yorkshire YO25 6EF (1 page)
14 December 2006Return made up to 10/12/06; full list of members (4 pages)
14 December 2006Registered office changed on 14/12/06 from: scotchburn garth driffield business centre unit 2 skerne road, driffield east yorkshire YO25 6EF (1 page)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 February 2006Return made up to 10/12/05; full list of members (4 pages)
24 February 2006Registered office changed on 24/02/06 from: driffield business centre unit 14 skerne road driffield east yorkshire YO25 6EF (1 page)
24 February 2006Return made up to 10/12/05; full list of members (4 pages)
24 February 2006Registered office changed on 24/02/06 from: driffield business centre unit 14 skerne road driffield east yorkshire YO25 6EF (1 page)
7 January 2006Particulars of mortgage/charge (4 pages)
7 January 2006Particulars of mortgage/charge (4 pages)
7 September 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
25 February 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
25 February 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New secretary appointed;new director appointed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed;new director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Registered office changed on 04/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 December 2004Incorporation (18 pages)
10 December 2004Incorporation (18 pages)