Bedale
North Yorkshire
DL8 2LZ
Director Name | Mrs Sarah Joanne Broadwith |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Kirklington Bedale North Yorkshire DL8 2LZ |
Director Name | Mrs Gillian Heather Walmsley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Farm Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Islebeck Grange Islebeck Thirsk North Yorkshire YO7 3AW |
Director Name | Mr Richard William Walmsley |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Islebeck Grange Islebeck Thirsk North Yorkshire YO7 3AW |
Registered Address | 12 Alma Square Scarborough North Yorkshire YO11 1JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,772 |
Cash | £40 |
Current Liabilities | £16,248 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 10 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 4 weeks from now) |
21 August 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
15 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
14 May 2019 | Resolutions
|
13 May 2019 | Change of share class name or designation (2 pages) |
4 October 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
13 July 2017 | Notification of Gillian Heather Walmsley as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Sarah Joanne Broadwith as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Sarah Joanne Broadwith as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Gillian Heather Walmsley as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Richard William Walmsley as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Richard William Walmsley as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Gillian Heather Walmsley as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Richard William Walmsley as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Sarah Joanne Broadwith as a person with significant control on 6 April 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
14 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
1 September 2014 | Appointment of Mrs Sarah Joanne Broadwith as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mrs Sarah Joanne Broadwith as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mrs Sarah Joanne Broadwith as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr James Ian Broadwith as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr James Ian Broadwith as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr James Ian Broadwith as a director on 1 September 2014 (2 pages) |
14 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
17 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
10 October 2012 | Current accounting period shortened from 30 June 2013 to 28 February 2013 (3 pages) |
10 October 2012 | Current accounting period shortened from 30 June 2013 to 28 February 2013 (3 pages) |
29 June 2012 | Incorporation (20 pages) |
29 June 2012 | Incorporation (20 pages) |