Company NameKepwick Farms Limited
DirectorAlexander Digby Guthe
Company StatusActive
Company Number07653648
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Digby Guthe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Hill Farmhouse Kepwick
Thirsk
North Yorkshire
YO7 4BH
Secretary NameMrs Helen Elizabeth Guthe
StatusCurrent
Appointed19 October 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressMill Hill Farm Kepwick
Thirsk
YO7 4BH
Director NameMr Thomas Gordon Rennie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchid Road
Hartlepool
Cleveland
TS26 0AF
Secretary NameMr Thomas Gordon Rennie
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Orchid Road
Hartlepool
Cleveland
TS26 0AF
Secretary NameMr Ian Edward Ogden
StatusResigned
Appointed18 June 2019(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2021)
RoleCompany Director
Correspondence Address66 Bilsdale Road
Hartlepool
TS25 2AH

Location

Registered AddressKepwick Mill
Kepwick
Thirsk
North Yorkshire
YO7 4BH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKepwick
WardBagby & Thorntons
Address Matches6 other UK companies use this postal address

Shareholders

221.9k at £1Alexander Digby Guthe
78.88%
Ordinary
18.7k at £1Trustees Of A.m. Whitwell's 1932 Settlement
6.65%
Ordinary
37.5k at £1Mrs A.m. Whitwell
13.34%
Ordinary
2.6k at £1Trustees Of Late Dje Guthe Will Trust
0.94%
Ordinary
534 at £1Mrs Welch & Mr Welch
0.19%
Ordinary

Financials

Year2014
Turnover£21,695
Net Worth£6,361,366
Cash£32,213
Current Liabilities£12,639

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

29 March 2018Delivered on: 5 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being land on the north side of thwaites lane, nether silton, thirsk comprised in title number NYK330517.
Outstanding

Filing History

24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 281,365
(6 pages)
14 June 2016Director's details changed for Mr Alexander Digby Guthe on 6 April 2016 (2 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 281,365
(6 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 281,365
(6 pages)
3 November 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 281,365
(6 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 281,365
(6 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (9 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (5 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
21 June 2012Director's details changed for Mr Thomas Gordon Rennie on 1 June 2011 (2 pages)
21 June 2012Secretary's details changed for Mr Thomas Gordon Rennie on 1 June 2011 (2 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
21 June 2012Director's details changed for Mr Thomas Gordon Rennie on 1 June 2011 (2 pages)
21 June 2012Secretary's details changed for Mr Thomas Gordon Rennie on 1 June 2011 (2 pages)
15 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 281,365.00
(4 pages)
21 November 2011Current accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages)
1 June 2011Incorporation (24 pages)