Easingwold
York
North Yorkshire
YO61 3PY
Director Name | Mrs Kathryn Margaret Jeffery |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2007(same day as company formation) |
Role | Animal Health |
Country of Residence | England |
Correspondence Address | Spring View Farm Thornton On The Hill Easingwold York North Yorkshire YO61 3PY |
Secretary Name | Christopher John Jeffery |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2007(same day as company formation) |
Role | Animal Health |
Country of Residence | United Kingdom |
Correspondence Address | Spring View Farm Thornton Hill Easingwold York YO61 3PY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.greenscountrystore.co.uk |
---|---|
Telephone | 01609 779548 |
Telephone region | Northallerton |
Registered Address | 14 Roseberry Court Stokesley Middlesbrough TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | Christopher John Jeffery 50.00% Ordinary |
---|---|
25k at £1 | Kathryn Margaret Jeffery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,840 |
Cash | £18,396 |
Current Liabilities | £646,848 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
21 January 2020 | Delivered on: 21 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Spring view farm, thornton hill, easingwold, york registered at hm land registry under title numbers NYK198167 and NYK198316. Outstanding |
---|---|
24 June 2016 | Delivered on: 29 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold land & buildings adjacent to yeomans barn thornton hill easingwood h m land registry title number(s) NYK198167 and NYK198316. Outstanding |
12 April 2012 | Delivered on: 18 April 2012 Persons entitled: Hsbc 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: F/H property k/a unit 7 county business park darlington road northallerton north yorkshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
26 July 2007 | Delivered on: 1 August 2007 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 |
22 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
21 January 2020 | Registration of charge 062584640004, created on 21 January 2020 (6 pages) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
13 August 2018 | Satisfaction of charge 062584640003 in full (1 page) |
13 August 2018 | Satisfaction of charge 2 in full (2 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 June 2016 | Registration of charge 062584640003, created on 24 June 2016 (6 pages) |
29 June 2016 | Registration of charge 062584640003, created on 24 June 2016 (6 pages) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Kathryn Margaret Jeffery on 1 March 2016 (2 pages) |
15 June 2016 | Secretary's details changed for Christopher John Jeffery on 1 March 2016 (1 page) |
15 June 2016 | Director's details changed for Christopher John Jeffery on 1 March 2016 (2 pages) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Secretary's details changed for Christopher John Jeffery on 1 March 2016 (1 page) |
15 June 2016 | Director's details changed for Kathryn Margaret Jeffery on 1 March 2016 (2 pages) |
15 June 2016 | Director's details changed for Christopher John Jeffery on 1 March 2016 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
17 October 2011 | Director's details changed for Kathryn Margaret Williamson on 24 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Kathryn Margaret Williamson on 24 September 2011 (2 pages) |
13 July 2011 | Change of name notice (2 pages) |
13 July 2011 | Change of name notice (2 pages) |
13 July 2011 | Company name changed green farm health LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Company name changed green farm health LIMITED\certificate issued on 13/07/11
|
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 June 2010 | Director's details changed for Christopher John Jeffery on 24 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Kathryn Margaret Williamson on 24 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Kathryn Margaret Williamson on 24 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Christopher John Jeffery on 24 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
11 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
9 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
7 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Location of register of members (1 page) |
6 August 2009 | Director's change of particulars / kathryn williamson / 28/10/2008 (1 page) |
6 August 2009 | Director and secretary's change of particulars / christopher jeffery / 28/10/2008 (1 page) |
6 August 2009 | Director and secretary's change of particulars / christopher jeffery / 28/10/2008 (1 page) |
6 August 2009 | Director's change of particulars / kathryn williamson / 28/10/2008 (1 page) |
10 February 2009 | Ad 31/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
10 February 2009 | Ad 31/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 17 central buildings, market place, thirsk north yorkshire YO7 1HD (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 17 central buildings, market place, thirsk north yorkshire YO7 1HD (1 page) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
30 May 2008 | Director and secretary's change of particulars / christopher jeffery / 24/05/2008 (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 17, central buildings, market place, thirsk north yorkshire Y07 1HD (1 page) |
30 May 2008 | Director and secretary's change of particulars / christopher jeffery / 24/05/2008 (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 17, central buildings, market place, thirsk north yorkshire Y07 1HD (1 page) |
28 September 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
28 September 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | Incorporation (11 pages) |
24 May 2007 | Incorporation (11 pages) |