Mill Lane Foston On The Wolds
Driffield
YO25 8BP
Director Name | Mr Michael David Artley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Race Cottage Mill Lane Foston On The Wolds Driffield YO25 8BP |
Secretary Name | Mrs Linda Artley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Race Cottage Mill Lane Foston On The Wolds Driffield YO25 8BP |
Director Name | Mr Howard Noel Sinkler |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Manor Farm Meaux Road Routh Beverley East Yorkshire HU17 9SR |
Director Name | Mr Ian Harold Sinkler |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Manor Farm Meaux Road Routh Beverley East Yorkshire HU17 9SR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Manor Farm Meaux Road Routh Beverley East Yorkshire HU17 9SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Routh |
Ward | Beverley Rural |
50 at £349 | Harold Sinkler 49.86% Ordinary A |
---|---|
25 at £349 | Ian Sinkler 24.93% Ordinary A |
25 at £349 | Mrs Martina Sinkler 24.93% Ordinary A |
50 at £1 | Linda Artley 0.14% Ordinary |
50 at £1 | Michael David Artley 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,534 |
Cash | £164,136 |
Current Liabilities | £403,624 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
4 September 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
23 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
8 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
19 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
6 June 2012 | Secretary's details changed for Miss Linda Barr on 6 June 2012 (1 page) |
6 June 2012 | Director's details changed for Miss Linda Barr on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Miss Linda Barr on 6 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Miss Linda Barr on 6 June 2012 (1 page) |
20 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
9 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 April 2010 | Registered 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 2010 | Appointment of Mr Ian Harold Sinkler as a director (2 pages) |
21 April 2010 | Appointment of Mr Howard Noel Sinkler as a director (2 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 August 2008 | Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 March 2008 | Director appointed michael david artley (2 pages) |
12 March 2008 | Registered 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 2008 | Director and secretary appointed linda barr (2 pages) |
3 March 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
3 March 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
28 February 2008 | Incorporation (14 pages) |