Osbaldwick
York
North Yorkshire
YO19 5UW
Director Name | Mr Charles Archie William Hamilton |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(7 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW |
Director Name | Mr Charles Archie William Hamilton |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA |
Director Name | Laura Susanah Hamilton |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA |
Website | hawthornhousefarming.com |
---|
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Mr Roddy Hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,306 |
Cash | £731 |
Current Liabilities | £73,521 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
29 March 2019 | Delivered 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 2016 | Delivered on: 27 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 October 2015 | Delivered on: 13 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Thrussendale farm, acklam, malton, north yorkshire. Outstanding |
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
6 April 2020 | Appointment of Mr Charles Archie William Hamilton as a director on 3 April 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
25 March 2020 | Registered 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 2020 | Change of details for Mr Roddy Adrian Hamilton as a person with significant control on 23 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Mr Roddy Hamilton on 23 March 2020 (2 pages) |
14 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
4 April 2019 | Satisfaction of charge 080765830001 in full (1 page) |
4 April 2019 | Satisfaction of charge 080765830002 in full (1 page) |
1 April 2019 | Registration of charge 080765830003, created on 29 March 2019 (23 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
20 December 2018 | Termination of appointment of Laura Susanah Hamilton as a director on 12 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Charles Archie William Hamilton as a director on 12 December 2018 (1 page) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
24 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
23 September 2017 | Resolutions
|
23 September 2017 | Change of name notice (2 pages) |
23 September 2017 | Resolutions
|
23 September 2017 | Change of name notice (2 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
9 May 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 August 2016 | Appointment of Charles Archie William Hamilton as a director on 14 July 2016 (4 pages) |
4 August 2016 | Appointment of Charles Archie William Hamilton as a director on 14 July 2016 (4 pages) |
20 July 2016 | Appointment of Laura Susanah Hamilton as a director on 14 July 2016 (3 pages) |
20 July 2016 | Appointment of Laura Susanah Hamilton as a director on 14 July 2016 (3 pages) |
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 January 2016 | Registration of charge 080765830002, created on 27 January 2016 (42 pages) |
27 January 2016 | Registration of charge 080765830002, created on 27 January 2016 (42 pages) |
13 October 2015 | Registration of charge 080765830001, created on 8 October 2015 (40 pages) |
13 October 2015 | Registration of charge 080765830001, created on 8 October 2015 (40 pages) |
13 October 2015 | Registration of charge 080765830001, created on 8 October 2015 (40 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
15 May 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
3 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Registered office address changed from Garden House Wroxton Banbury Oxfordshire OX15 6QG England on 14 August 2012 (2 pages) |
14 August 2012 | Registered office address changed from Garden House Wroxton Banbury Oxfordshire OX15 6QG England on 14 August 2012 (2 pages) |
21 May 2012 | Incorporation
|
21 May 2012 | Incorporation
|