Company NameRWW Farming Limited
DirectorsJames Ian Broadwith and Sarah Joanne Broadwith
Company StatusActive
Company Number08123930
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
SIC 01610Support activities for crop production

Directors

Director NameMr James Ian Broadwith
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm Kirklington
Bedale
North Yorkshire
DL8 2LZ
Director NameMrs Sarah Joanne Broadwith
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm Kirklington
Bedale
North Yorkshire
DL8 2LZ
Director NameMrs Gillian Heather Walmsley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleFarm Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressIslebeck Grange
Islebeck
Thirsk
North Yorkshire
YO7 3AW
Director NameMr Richard William Walmsley
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressIslebeck Grange
Islebeck
Thirsk
North Yorkshire
YO7 3AW

Location

Registered Address12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,772
Cash£40
Current Liabilities£16,248

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return10 March 2024 (2 weeks, 5 days ago)
Next Return Due24 March 2025 (11 months, 4 weeks from now)

Filing History

21 August 2020Micro company accounts made up to 29 February 2020 (5 pages)
15 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 28 February 2019 (5 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
14 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 28/02/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 May 2019Change of share class name or designation (2 pages)
4 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
13 July 2017Notification of Gillian Heather Walmsley as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Sarah Joanne Broadwith as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Sarah Joanne Broadwith as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Gillian Heather Walmsley as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
13 July 2017Notification of Richard William Walmsley as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
13 July 2017Notification of Richard William Walmsley as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Gillian Heather Walmsley as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Richard William Walmsley as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Sarah Joanne Broadwith as a person with significant control on 6 April 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 70
(7 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 70
(7 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 70
(7 pages)
23 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 70
(7 pages)
1 September 2014Appointment of Mrs Sarah Joanne Broadwith as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mrs Sarah Joanne Broadwith as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mrs Sarah Joanne Broadwith as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr James Ian Broadwith as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr James Ian Broadwith as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr James Ian Broadwith as a director on 1 September 2014 (2 pages)
14 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 70
(5 pages)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 70
(5 pages)
17 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 70
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 70
(4 pages)
17 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 April 2014Particulars of variation of rights attached to shares (2 pages)
17 April 2014Particulars of variation of rights attached to shares (2 pages)
7 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
4 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 40
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 40
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 40
(3 pages)
10 October 2012Current accounting period shortened from 30 June 2013 to 28 February 2013 (3 pages)
10 October 2012Current accounting period shortened from 30 June 2013 to 28 February 2013 (3 pages)
29 June 2012Incorporation (20 pages)
29 June 2012Incorporation (20 pages)