Company NameD & A Livestock Limited
DirectorsDavid Walmsley and Lisa Helen Walmsley
Company StatusActive
Company Number08287819
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)
Previous NameD & A Walmsley Contracting Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NameMr David Walmsley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Farm Haverah Park
Harrogate
HG3 1SQ
Director NameMrs Lisa Helen Walmsley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Farm Haverah Park
Harrogate
HG3 1SQ
Director NameAnthony Walmsley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameAnthony Walmsley
StatusResigned
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address

Location

Registered AddressProspect Farm
Haverah Park
Harrogate
HG3 1SQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHaverah Park
WardWashburn
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Anthony Walmsley
25.00%
Ordinary
25 at £1David Walmsley
25.00%
Ordinary
25 at £1M. Walmsley
25.00%
Ordinary
25 at £1S. Walmsley
25.00%
Ordinary

Financials

Year2014
Net Worth£89,792
Cash£84,748
Current Liabilities£345,973

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

9 August 2017Delivered on: 10 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
10 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
16 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
15 September 2022Appointment of Mrs Lisa Helen Walmsley as a director on 14 September 2022 (2 pages)
17 March 2022Current accounting period extended from 28 February 2022 to 31 March 2022 (1 page)
2 February 2022Termination of appointment of Anthony Walmsley as a director on 12 December 2021 (1 page)
9 December 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
16 November 2021Notification of David Walmsley as a person with significant control on 17 May 2021 (2 pages)
16 November 2021Withdrawal of a person with significant control statement on 16 November 2021 (2 pages)
12 July 2021Previous accounting period shortened from 31 March 2021 to 28 February 2021 (1 page)
12 July 2021Unaudited abridged accounts made up to 28 February 2021 (10 pages)
8 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
12 December 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
4 October 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
14 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
4 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 August 2017Registration of charge 082878190001, created on 9 August 2017 (23 pages)
10 August 2017Registration of charge 082878190001, created on 9 August 2017 (23 pages)
9 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
9 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
8 October 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
8 October 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 January 2014Company name changed d & a walmsley contracting LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2014Company name changed d & a walmsley contracting LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
16 November 2012Termination of appointment of Anthony Walmsley as a secretary (1 page)
16 November 2012Termination of appointment of Anthony Walmsley as a secretary (1 page)
16 November 2012Appointment of Anthony Walmsley as a director (2 pages)
16 November 2012Appointment of Anthony Walmsley as a director (2 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)