Company NameSutherland Farms (Holdings) Limited
Company StatusActive
Company Number07652773
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Previous NameWakeco (430) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameMr David Andrew Adsetts
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months
RolePoultry Farmer
Country of ResidenceEngland
Correspondence AddressCannon House Rutland Road
Sheffield
South Yorkshire
S3 8DP
Director NameMr George Edward Adsetts
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(10 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months
RolePoultry Farmer
Country of ResidenceEngland
Correspondence AddressCannon House Rutland Road
Sheffield
South Yorkshire
S3 8DP
Director NameJillian Elizabeth Adsetts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(10 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressCannon House Rutland Road
Sheffield
South Yorkshire
S3 8DP
Director NameMr John Baddeley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ

Location

Registered AddressCannon House
Rutland Road
Sheffield
South Yorkshire
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £0.01David Adsetts
51.00%
Ordinary
19 at £0.01George Adsetts
19.00%
Ordinary
10 at £0.01Charlotte Spray
10.00%
Ordinary
10 at £0.01Elizabeth Saxton
10.00%
Ordinary
10 at £0.01Jillian Adsetts
10.00%
Ordinary

Financials

Year2014
Net Worth£444,230
Cash£11,546
Current Liabilities£182,886

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

2 April 2015Delivered on: 11 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and agricultural buildings at fairfields farm shenstone lichfield.
Outstanding
2 March 2015Delivered on: 4 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 February 2024Registration of charge 076527730003, created on 15 February 2024 (8 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
11 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
31 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 May 2019Cessation of David Andrew Adsetts as a person with significant control on 28 July 2018 (1 page)
29 May 2019Notification of George Edward Adsetts as a person with significant control on 28 July 2018 (2 pages)
29 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
31 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(6 pages)
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(6 pages)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(6 pages)
11 April 2015Registration of charge 076527730002, created on 2 April 2015 (9 pages)
11 April 2015Registration of charge 076527730002, created on 2 April 2015 (9 pages)
11 April 2015Registration of charge 076527730002, created on 2 April 2015 (9 pages)
4 March 2015Registration of charge 076527730001, created on 2 March 2015 (5 pages)
4 March 2015Registration of charge 076527730001, created on 2 March 2015 (5 pages)
4 March 2015Registration of charge 076527730001, created on 2 March 2015 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(6 pages)
22 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
27 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
20 June 2012Statement of capital following an allotment of shares on 9 April 2012
  • GBP 100
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 9 April 2012
  • GBP 100
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 9 April 2012
  • GBP 100
(4 pages)
19 June 2012Appointment of George Edward Adsetts as a director (3 pages)
19 June 2012Appointment of Jillian Elizabeth Adsetts as a director (3 pages)
19 June 2012Appointment of George Edward Adsetts as a director (3 pages)
19 June 2012Appointment of Jillian Elizabeth Adsetts as a director (3 pages)
8 September 2011Appointment of Mr David Andrew Adsetts as a director (3 pages)
8 September 2011Appointment of Mr David Andrew Adsetts as a director (3 pages)
8 September 2011Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 8 September 2011 (2 pages)
8 September 2011Termination of appointment of John Baddeley as a director (2 pages)
8 September 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
8 September 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
8 September 2011Termination of appointment of John Baddeley as a director (2 pages)
8 September 2011Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 8 September 2011 (2 pages)
22 August 2011Change of name notice (2 pages)
22 August 2011Company name changed wakeco (430) LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
(2 pages)
22 August 2011Company name changed wakeco (430) LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
(2 pages)
22 August 2011Change of name notice (2 pages)
31 May 2011Incorporation (38 pages)
31 May 2011Incorporation (38 pages)