Company NameKepwick Estate Limited
DirectorAlexander Digby Guthe
Company StatusActive
Company Number07653653
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 10 months ago)

Business Activity

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

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

Contact

Telephone01845 537888
Telephone regionThirsk

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 Mrs A.m. Whitwells 1932 Settlement
6.65%
Ordinary
37.5k at £1Mrs A.m. Whitwell
13.34%
Ordinary
2.6k at £1Trustees Of Dje Duthe Will Trust
0.94%
Ordinary
534 at £1Mrs Welch & Mr Welch
0.19%
Ordinary

Financials

Year2014
Net Worth£10,567,753
Cash£364,017
Current Liabilities£611,091

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 2 weeks ago)
Next Return Due15 June 2024 (1 month, 4 weeks from now)

Charges

19 June 2012Delivered on: 4 July 2012
Persons entitled: Barclays Bank PLC

Classification: Portfolio reserve application
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all their rights in the investments the accounts and third party deposits floating charge the security asset see image for full details.
Outstanding
31 January 2012Delivered on: 4 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being. That part of the property known as land on the north and south side of ewe leys land, kepwick, thirsk, t/no: NYK364985; and. That part of the property known as stay house and stay cottage, kepwick, t/no: NYK365914.
Outstanding
1 December 2011Delivered on: 21 February 2012
Satisfied on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H property known as land on the north and south side of ewe keys lane kepwick thirsk title no. NYK364985 and part of the property known as stay house and stay cottage kepwick t/no NYK365914.
Fully Satisfied
14 September 2011Delivered on: 21 February 2012
Satisfied on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H property known as mill farm house kepwick thirsk north yorkshire t/no;- NYK364985 and stay house kepwick thirsk north yorkshire t/no NYK365914.
Fully Satisfied

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 (16 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 2014Total exemption full accounts made up to 31 January 2014 (15 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (6 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (6 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (16 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 2012 (9 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 June 2012Secretary's details changed for Mr Thomas Gordon Rennie on 1 March 2012 (2 pages)
18 June 2012Director's details changed for Mr Thomas Gordon Rennie on 1 March 2012 (2 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2012Secretary's details changed for Mr Thomas Gordon Rennie on 1 March 2012 (2 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 June 2012Director's details changed for Mr Thomas Gordon Rennie on 1 March 2012 (2 pages)
21 February 2012Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages)
21 February 2012Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages)
15 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 281,365.00
(4 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2011Current accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages)
1 June 2011Incorporation (24 pages)