Kirbymoorside
York
YO62 6NY
Director Name | James Anthony Gill |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2006(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Little Edstone Farm Great Estone Kirbymoorside York YO62 6NY |
Secretary Name | Mrs Julie Eileen Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Edstone Farm Great Estone Kirbymoorside York YO62 6NY |
Telephone | 01751 430347 |
---|---|
Telephone region | Pickering |
Registered Address | Little Edstone Farm Great Estone Kirbymoorside York YO62 6NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Edstone |
Ward | Sinnington |
26 at £1 | Mr James Anthony Gill 26.00% Ordinary |
---|---|
26 at £1 | Mrs Julie Eileen Gill 26.00% Ordinary |
16 at £1 | Mr James Robert Gill 16.00% Ordinary |
16 at £1 | Mr Jonathon Mark Gill 16.00% Ordinary |
16 at £1 | Mr Tom Gill 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,198,566 |
Current Liabilities | £308,451 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
29 March 2018 | Delivered on: 12 April 2018 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Freehold property known as (I) bridge house farm, normanby, north yorkshire YO6 6RH (title number NYK250226 and shown edged red on plan 1 to the mortgage) and (ii) land adjoining bridge house farm, normanby, north yorkshire YO6 6TH (unregistered title and shown edged and hatched black on plans 2A and 2B to the mortgage). Outstanding |
---|---|
6 December 2006 | Delivered on: 14 December 2006 Persons entitled: Hsbc 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. Outstanding |
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
27 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 July 2019 | Director's details changed for James Anthony Gill on 17 July 2019 (2 pages) |
17 July 2019 | Secretary's details changed for Julie Eileen Gill on 17 July 2019 (1 page) |
17 July 2019 | Director's details changed for James Anthony Gill on 17 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Julie Eileen Gill on 17 July 2019 (2 pages) |
17 July 2019 | Registered office address changed from Little Edstone Farm, Great Edstone, Kirbymoorside York YO62 6NY to Little Edstone Farm Great Estone Kirbymoorside York YO62 6NY on 17 July 2019 (1 page) |
17 July 2019 | Director's details changed for Julie Eileen Gill on 17 July 2019 (2 pages) |
17 July 2019 | Change of details for Mrs Julie Eileen Gill as a person with significant control on 17 July 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (6 pages) |
15 November 2018 | Change of share class name or designation (2 pages) |
14 November 2018 | Statement of company's objects (2 pages) |
14 November 2018 | Resolutions
|
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 April 2018 | Registration of charge 057406780002, created on 29 March 2018
|
26 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Julie Eileen Gill on 13 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Julie Eileen Gill on 13 March 2010 (2 pages) |
29 March 2010 | Director's details changed for James Anthony Gill on 13 March 2010 (2 pages) |
29 March 2010 | Director's details changed for James Anthony Gill on 13 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 May 2008 | Return made up to 13/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 13/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Ad 31/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 2008 | Ad 31/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Incorporation (17 pages) |
13 March 2006 | Incorporation (17 pages) |