Colne
Lancashire
BB18 6JE
Director Name | Mr David John Dinsdale |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2010(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rainhall Farm Barnoldswick Colne Lancashire BB18 6JE |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr John Robert Dinsdale |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rainhall Farm Barnoldswick Colne Lancashire BB18 6JE |
Registered Address | Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | David John Dinsdale 33.33% Ordinary B |
---|---|
50 at £1 | Executors Of John Robert Dinsdale 33.33% Ordinary A |
50 at £1 | Matthew Robert Dinsdale 33.33% Ordinary C |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
30 January 2014 | Delivered on: 5 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
11 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
21 November 2023 | Change of details for Mr David John Dinsdale as a person with significant control on 6 April 2016 (2 pages) |
20 November 2023 | Change of details for Mr Matthew Robert Dinsdale as a person with significant control on 6 April 2016 (2 pages) |
25 April 2023 | Second filing for the appointment of Mr Matthew Robert Dinsdale as a director (3 pages) |
30 March 2023 | Notification of Matthew Robert Dinsdale as a person with significant control on 6 April 2016 (2 pages) |
16 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
15 December 2022 | Cessation of Matthew Robert Dinsdale as a person with significant control on 2 December 2022 (1 page) |
22 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
17 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
3 February 2021 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
20 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
4 December 2017 | Change of details for Mr David John Dinsdale as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Change of details for Mr Matthew Robert Dinsdale as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Change of details for Mr David John Dinsdale as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Change of details for Mr Matthew Robert Dinsdale as a person with significant control on 4 December 2017 (2 pages) |
14 November 2017 | Memorandum and Articles of Association (11 pages) |
14 November 2017 | Memorandum and Articles of Association (11 pages) |
6 November 2017 | Re-registration from a private unlimited company to a private limited company
|
6 November 2017 | Statement of capital on 6 November 2017
|
6 November 2017 | Resolutions
|
6 November 2017 | Statement of capital on 6 November 2017
|
6 November 2017 | Re-registration from a private unlimited company to a private limited company
|
6 November 2017 | Re-registration of Memorandum and Articles (12 pages) |
6 November 2017 | Resolutions
|
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
23 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
2 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
22 December 2014 | Termination of appointment of John Robert Dinsdale as a director on 5 August 2014 (1 page) |
22 December 2014 | Termination of appointment of John Robert Dinsdale as a director on 5 August 2014 (1 page) |
22 December 2014 | Termination of appointment of John Robert Dinsdale as a director on 5 August 2014 (1 page) |
5 February 2014 | Registration of charge 074662690001 (17 pages) |
5 February 2014 | Registration of charge 074662690001 (17 pages) |
2 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 June 2013 | Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 20 June 2013 (1 page) |
2 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
14 February 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
12 January 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
12 January 2011 | Appointment of Mr Matthew Robert Dinsdale as a director
|
12 January 2011 | Appointment of Mr John Robert Dinsdale as a director (2 pages) |
12 January 2011 | Appointment of Mr David John Dinsdale as a director (2 pages) |
12 January 2011 | Appointment of Mr Matthew Robert Dinsdale as a director (2 pages) |
12 January 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
12 January 2011 | Appointment of Mr Matthew Robert Dinsdale as a director (2 pages) |
12 January 2011 | Appointment of Mr John Robert Dinsdale as a director (2 pages) |
12 January 2011 | Appointment of Mr David John Dinsdale as a director (2 pages) |
10 December 2010 | Incorporation (59 pages) |
10 December 2010 | Incorporation (59 pages) |