Company NameNunkeeling Renewables Limited
DirectorsChris Andrew Arnott and David John Arnott
Company StatusActive
Company Number07868371
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0123Farming of swine
SIC 01460Raising of swine/pigs
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Chris Andrew Arnott
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastbourne Road
Hornsea
HU18 1QS
Director NameMr David John Arnott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Garth Nunkeeling
Driffield
YO25 8EH

Contact

Websitewww.variablepitch.co.uk

Location

Registered AddressHall Garth Manor Farm
Nunkeeling
Driffield
East Yorkshire
YO25 8EH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBewholme
WardNorth Holderness

Financials

Year2013
Turnover£239,774
Gross Profit£200,365
Net Worth£36,556
Cash£84,112
Current Liabilities£39,486

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

28 September 2018Delivered on: 28 September 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Fox covert farm, nunkeeling, east yorkshire YO25 8EH registered under HS267756.
Outstanding
4 September 2018Delivered on: 6 September 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Particulars: Freehold over fox covert farm, nunkeeling, east yorkshire, YO25 8EH and registered at the land registry under title number HS267756.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
13 December 2019Confirmation statement made on 2 December 2019 with updates (5 pages)
6 December 2018Confirmation statement made on 2 December 2018 with updates (5 pages)
9 October 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
28 September 2018Registration of charge 078683710002, created on 28 September 2018 (21 pages)
6 September 2018Registration of charge 078683710001, created on 4 September 2018 (23 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (10 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (10 pages)
14 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
17 November 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
17 November 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
19 November 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
3 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 September 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
4 September 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
4 September 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
1 July 2013Registered office address changed from C/O David Turner & Co Studio 701 17 Princess Street Hull HU2 8BJ United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from C/O David Turner & Co Studio 701 17 Princess Street Hull HU2 8BJ United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from C/O David Turner & Co Studio 701 17 Princess Street Hull HU2 8BJ United Kingdom on 1 July 2013 (1 page)
20 March 2013Registered office address changed from Church Farm Elmdon Saffron Walden Essex CB11 4LT England on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Church Farm Elmdon Saffron Walden Essex CB11 4LT England on 20 March 2013 (1 page)
19 March 2013Current accounting period extended from 31 December 2012 to 5 April 2013 (1 page)
19 March 2013Current accounting period extended from 31 December 2012 to 5 April 2013 (1 page)
19 March 2013Current accounting period extended from 31 December 2012 to 5 April 2013 (1 page)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
2 December 2011Incorporation (23 pages)
2 December 2011Incorporation (23 pages)