Company NameRanelands Farm
DirectorRobert William Stockdale
Company StatusActive
Company Number07557874
CategoryPrivate Unlimited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Previous NameRainland Farm

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert William Stockdale
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressRanelands Farm Hebden
Skipton
North Yorkshire
BD23 5EA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 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

Location

Registered AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

28 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
22 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
29 April 2021Change of details for Mr Robert William Stockdale as a person with significant control on 9 March 2021 (2 pages)
29 April 2021Director's details changed for Mr Robert William Stockdale on 9 March 2021 (2 pages)
29 April 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
31 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
2 May 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
7 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50
(3 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50
(3 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50
(3 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50
(3 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50
(3 pages)
25 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50
(3 pages)
25 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50
(3 pages)
25 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50
(3 pages)
31 January 2014Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW England on 31 January 2014 (1 page)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
25 March 2011Appointment of Robert William Stockdale as a director (2 pages)
25 March 2011Appointment of Robert William Stockdale as a director (2 pages)
24 March 2011Termination of appointment of Jonathon Round as a director (1 page)
24 March 2011Termination of appointment of Jonathon Round as a director (1 page)
15 March 2011Company name changed rainland farm\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2011Company name changed rainland farm\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Incorporation (29 pages)
9 March 2011Incorporation (29 pages)