Wetherby
West Yorkshire
LS22 4EB
Director Name | Jane Marion Marian Alton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2010(same day as company formation) |
Role | Farmer |
Country of Residence | Gb-Eng |
Correspondence Address | Deighton Lodge Main Street, Kirk Deighton Wetherby West Yorkshire LS22 4EB |
Director Name | Thomas James Alton |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Deighton Lodge Main Street Kirk Deighton Wetherby West Yorkshire LS22 4EB |
Telephone | 01937 584463 |
---|---|
Telephone region | Wetherby |
Registered Address | Deighton Lodge Main Street, Kirk Deighton Wetherby West Yorkshire LS22 4EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Kirk Deighton |
Ward | Ribston |
Year | 2013 |
---|---|
Net Worth | £357,654 |
Cash | £107,042 |
Current Liabilities | £96,198 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
20 October 2021 | Delivered 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 2019 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 23 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
28 August 2020 | Director's details changed for Jane Marion Alton on 23 August 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
9 December 2019 | Registration of charge 073532740003, created on 5 December 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 23 August 2019 with updates (5 pages) |
12 August 2019 | Resolutions
|
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 August 2019 | Change of share class name or designation (2 pages) |
2 August 2019 | Satisfaction of charge 073532740002 in full (4 pages) |
12 July 2019 | Appointment of Thomas James Alton as a director on 12 July 2019 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 September 2018 | Confirmation statement made on 23 August 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
3 November 2015 | Registration of charge 073532740002, created on 15 October 2015 (9 pages) |
3 November 2015 | Registration of charge 073532740002, created on 15 October 2015 (9 pages) |
23 September 2015 | Registration of charge 073532740001, created on 18 September 2015 (8 pages) |
23 September 2015 | Registration of charge 073532740001, created on 18 September 2015 (8 pages) |
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
9 February 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
23 August 2010 | Incorporation
|
23 August 2010 | Incorporation
|
23 August 2010 | Incorporation
|