Company NameThrussendale Farm Limited
DirectorsRoddy Hamilton and Charles Archie William Hamilton
Company StatusLiquidation
Company Number08076583
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Previous NameHawthorn House Farming Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Roddy Hamilton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(same day as company formation)
RoleFarming
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMr Charles Archie William Hamilton
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(7 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House Murton Lane
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMr Charles Archie William Hamilton
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 23 West Bar
Banbury
Oxfordshire
OX16 9SA
Director NameLaura Susanah Hamilton
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressCountrywide House 23 West Bar Street
Banbury
Oxfordshire
OX16 9SA

Contact

Websitehawthornhousefarming.com

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mr Roddy Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,306
Cash£731
Current Liabilities£73,521

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

29 March 2019Delivered on: 1 April 2019
Persons entitled: Folk Nominee Limited

Classification: A registered charge
Particulars: Freehold land and buildings known as thrussendale farm, acklam, malton YO17 9RG.
Outstanding
27 January 2016Delivered on: 27 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 13 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Thrussendale farm, acklam, malton, north yorkshire.
Outstanding

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 April 2020Appointment of Mr Charles Archie William Hamilton as a director on 3 April 2020 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
25 March 2020Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020 (1 page)
25 March 2020Change of details for Mr Roddy Adrian Hamilton as a person with significant control on 23 March 2020 (2 pages)
25 March 2020Director's details changed for Mr Roddy Hamilton on 23 March 2020 (2 pages)
14 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 April 2019Satisfaction of charge 080765830001 in full (1 page)
4 April 2019Satisfaction of charge 080765830002 in full (1 page)
1 April 2019Registration of charge 080765830003, created on 29 March 2019 (23 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
20 December 2018Termination of appointment of Laura Susanah Hamilton as a director on 12 December 2018 (1 page)
20 December 2018Termination of appointment of Charles Archie William Hamilton as a director on 12 December 2018 (1 page)
21 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
23 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-07
(2 pages)
23 September 2017Change of name notice (2 pages)
23 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-07
(2 pages)
23 September 2017Change of name notice (2 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
9 May 2017Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA to 31 st Saviourgate York North Yorkshire YO1 8NQ on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA to 31 st Saviourgate York North Yorkshire YO1 8NQ on 9 May 2017 (1 page)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 August 2016Appointment of Charles Archie William Hamilton as a director on 14 July 2016 (4 pages)
4 August 2016Appointment of Charles Archie William Hamilton as a director on 14 July 2016 (4 pages)
20 July 2016Appointment of Laura Susanah Hamilton as a director on 14 July 2016 (3 pages)
20 July 2016Appointment of Laura Susanah Hamilton as a director on 14 July 2016 (3 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
27 January 2016Registration of charge 080765830002, created on 27 January 2016 (42 pages)
27 January 2016Registration of charge 080765830002, created on 27 January 2016 (42 pages)
13 October 2015Registration of charge 080765830001, created on 8 October 2015 (40 pages)
13 October 2015Registration of charge 080765830001, created on 8 October 2015 (40 pages)
13 October 2015Registration of charge 080765830001, created on 8 October 2015 (40 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
15 May 2015Registered office address changed from Hawthorn House Great Bourton Nr Banbury Oxfordshire OX17 1QR to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Hawthorn House Great Bourton Nr Banbury Oxfordshire OX17 1QR to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on 15 May 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
3 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
14 August 2012Registered office address changed from Garden House Wroxton Banbury Oxfordshire OX15 6QG England on 14 August 2012 (2 pages)
14 August 2012Registered office address changed from Garden House Wroxton Banbury Oxfordshire OX15 6QG England on 14 August 2012 (2 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)