Company NameW F Alton And Son Limited
Company StatusActive
Company Number07353274
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 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

Directors

Director NameMr William Anthony Alton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressDeighton Lodge Main Street, Kirk Deighton
Wetherby
West Yorkshire
LS22 4EB
Director NameJane Marion Marian Alton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(same day as company formation)
RoleFarmer
Country of ResidenceGb-Eng
Correspondence AddressDeighton Lodge Main Street, Kirk Deighton
Wetherby
West Yorkshire
LS22 4EB
Director NameThomas James Alton
Date of BirthJuly 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDeighton Lodge Main Street
Kirk Deighton
Wetherby
West Yorkshire
LS22 4EB

Contact

Telephone01937 584463
Telephone regionWetherby

Location

Registered AddressDeighton Lodge
Main Street, Kirk Deighton
Wetherby
West Yorkshire
LS22 4EB
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishKirk Deighton
WardRibston

Financials

Year2013
Net Worth£357,654
Cash£107,042
Current Liabilities£96,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

20 October 2021Delivered on: 23 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the south-west of main street kirk deighton wetherby t/no NYK485300.
Outstanding
5 December 2019Delivered on: 9 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Approximately 85 acres of land forming part of manor farm the green north deighton wetherby.
Outstanding
15 October 2015Delivered on: 3 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 43 acres of land at york road bickerton wetherby.
Outstanding
18 September 2015Delivered on: 23 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 August 2020Director's details changed for Jane Marion Alton on 23 August 2020 (2 pages)
28 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
9 December 2019Registration of charge 073532740003, created on 5 December 2019 (9 pages)
2 September 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
12 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 August 2019Change of share class name or designation (2 pages)
2 August 2019Satisfaction of charge 073532740002 in full (4 pages)
12 July 2019Appointment of Thomas James Alton as a director on 12 July 2019 (2 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 September 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
3 November 2015Registration of charge 073532740002, created on 15 October 2015 (9 pages)
3 November 2015Registration of charge 073532740002, created on 15 October 2015 (9 pages)
23 September 2015Registration of charge 073532740001, created on 18 September 2015 (8 pages)
23 September 2015Registration of charge 073532740001, created on 18 September 2015 (8 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
9 February 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
9 February 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)