Company NameDerwentdale Farming
DirectorsDavid Barker and Samantha Jayne Barker
Company StatusActive
Company Number07550918
CategoryPrivate Unlimited Company
Incorporation Date3 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr David Barker
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Scarborough
YO11 1UB
Director NameMrs Samantha Jayne Barker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Scarborough
YO11 1UB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Telephone01723 863052
Telephone regionScarborough

Location

Registered Address2 Belgrave Crescent
Scarborough
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1David Barker
50.00%
Ordinary A
500 at £1Samantha Barker
50.00%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

15 November 2011Delivered on: 16 November 2011
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
9 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
7 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
14 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
11 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
22 February 2017Registered office address changed from Derwentdale Farming Carr Lane East Ayton Scarborough YO13 9HW England to 2 Belgrave Crescent Scarborough YO11 1UB on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to Derwentdale Farming Carr Lane East Ayton Scarborough YO13 9HW on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Derwentdale Farming Carr Lane East Ayton Scarborough YO13 9HW England to 2 Belgrave Crescent Scarborough YO11 1UB on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to Derwentdale Farming Carr Lane East Ayton Scarborough YO13 9HW on 22 February 2017 (1 page)
9 March 2016Director's details changed for David Barker on 1 January 2016 (2 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Director's details changed for Samantha Jayne Barker on 1 January 2016 (2 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Director's details changed for Samantha Jayne Barker on 1 January 2016 (2 pages)
9 March 2016Director's details changed for David Barker on 1 January 2016 (2 pages)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG United Kingdom on 20 September 2011 (1 page)
21 June 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
21 June 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
11 April 2011Appointment of Samantha Jayne Barker as a director (2 pages)
11 April 2011Appointment of Samantha Jayne Barker as a director (2 pages)
11 April 2011Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 11 April 2011 (1 page)
11 April 2011Appointment of David Barker as a director (2 pages)
11 April 2011Appointment of David Barker as a director (2 pages)
11 April 2011Termination of appointment of Jonathon Round as a director (1 page)
11 April 2011Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 11 April 2011 (1 page)
11 April 2011Termination of appointment of Jonathon Round as a director (1 page)
3 March 2011Incorporation (29 pages)
3 March 2011Incorporation (29 pages)