Company NameManor Wood Limited
Company StatusActive
Company Number06517053
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Linda Artley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Race Cottage
Mill Lane Foston On The Wolds
Driffield
YO25 8BP
Director NameMr Michael David Artley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Race Cottage
Mill Lane Foston On The Wolds
Driffield
YO25 8BP
Secretary NameMrs Linda Artley
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Race Cottage
Mill Lane Foston On The Wolds
Driffield
YO25 8BP
Director NameMr Howard Noel Sinkler
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(2 years, 1 month after company formation)
Appointment Duration14 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressManor Farm
Meaux Road Routh
Beverley
East Yorkshire
HU17 9SR
Director NameMr Ian Harold Sinkler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(2 years, 1 month after company formation)
Appointment Duration14 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressManor Farm
Meaux Road Routh
Beverley
East Yorkshire
HU17 9SR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

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

Shareholders

50 at £349Harold Sinkler
49.86%
Ordinary A
25 at £349Ian Sinkler
24.93%
Ordinary A
25 at £349Mrs Martina Sinkler
24.93%
Ordinary A
50 at £1Linda Artley
0.14%
Ordinary
50 at £1Michael David Artley
0.14%
Ordinary

Financials

Year2014
Net Worth£143,534
Cash£164,136
Current Liabilities£403,624

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

4 September 2010Delivered on: 11 September 2010
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.
Outstanding
16 January 2009Delivered on: 29 January 2009
Persons entitled:
Aib Group (UK) PLC
National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Strip of land adjoining manor farm hempholme driffield t/no PTH5210972 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2008Delivered on: 1 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land part of manor farm hempholme east yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
8 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 35,000
(7 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 35,000
(7 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 35,000
(7 pages)
19 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 June 2012Secretary's details changed for Miss Linda Barr on 6 June 2012 (1 page)
6 June 2012Director's details changed for Miss Linda Barr on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Miss Linda Barr on 6 June 2012 (2 pages)
6 June 2012Secretary's details changed for Miss Linda Barr on 6 June 2012 (1 page)
20 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (7 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 June 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 35,000
(4 pages)
22 June 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 35,000
(4 pages)
9 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 April 2010Registered office address changed from Mill Race Cottage Mill Lane Foston on the Wolds Driffield East Yorkshire Y025 8Pb on 28 April 2010 (1 page)
21 April 2010Appointment of Mr Ian Harold Sinkler as a director (2 pages)
21 April 2010Appointment of Mr Howard Noel Sinkler as a director (2 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2008Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 March 2008Director appointed michael david artley (2 pages)
12 March 2008Registered office changed on 12/03/2008 from c/O. Robsons & co. LTD. Sigma house, beverley business park, oldbeck road beverley HU17 0JS U.K. (1 page)
12 March 2008Director and secretary appointed linda barr (2 pages)
3 March 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
3 March 2008Appointment terminated secretary ashok bhardwaj (1 page)
28 February 2008Incorporation (14 pages)