Wakefield
West Yorkshire
WF1 4LH
Director Name | Mr Adam Farrow |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southfield Farm Hull Road Wilberfoss York YO41 5NT |
Website | millhousefarms.net |
---|---|
Telephone | 01904 749065 |
Telephone region | York |
Registered Address | Southfield Farm Hull Road Wilberfoss York YO41 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Wilberfoss |
Ward | Pocklington Provincial |
Built Up Area | Wilberfoss |
1 at £1 | Foster Farrow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £620 |
Cash | £82 |
Current Liabilities | £872 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
15 May 2020 | Delivered on: 18 May 2020 Persons entitled: Seneca Trade Finance LTD Classification: A registered charge Particulars: The borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefitting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Properties: all present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future. Outstanding |
---|
31 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2024 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
15 December 2021 | Amended total exemption full accounts made up to 28 February 2021 (7 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
12 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
18 May 2020 | Registration of charge 083953410001, created on 15 May 2020 (19 pages) |
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
12 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
13 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
4 January 2018 | Registered office address changed from 5 Fletton Road Norton Malton North Yorkshire YO17 8BD England to Southfield Farm Hull Road Wilberfoss York YO41 5NT on 4 January 2018 (1 page) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Adam Farrow on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Adam Farrow on 20 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
2 August 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
20 July 2016 | Appointment of Mr Adam Farrow as a director on 20 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Adam Farrow as a director on 20 July 2016 (2 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
12 July 2016 | Registered office address changed from 81a Stanley Road Wakefield West Yorkshire WF1 4LH to 5 Fletton Road Norton Malton North Yorkshire YO17 8BD on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 81a Stanley Road Wakefield West Yorkshire WF1 4LH to 5 Fletton Road Norton Malton North Yorkshire YO17 8BD on 12 July 2016 (1 page) |
25 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
14 February 2013 | Company name changed mill house farm (canal head) LTD\certificate issued on 14/02/13
|
14 February 2013 | Company name changed mill house farm (canal head) LTD\certificate issued on 14/02/13
|
8 February 2013 | Incorporation (20 pages) |
8 February 2013 | Incorporation (20 pages) |