Company NameHome Farm West Bretton Limited
Company StatusActive
Company Number10280386
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 2016(7 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jon Michael Mann
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Park Lane
Bretton
Wakefield
WF4 4JT
Director NameMr Colin Peter Perkin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Park Lane
Bretton
Wakefield
WF4 4JT
Director NameMr Antony Porter
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Park Lane
Bretton
Wakefield
WF4 4JT
Director NameMrs Linda Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Park Lane
Bretton
Wakefield
WF4 4JT
Director NameMrs Victoria Anne Hudson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Park Lane
Bretton
Wakefield
WF4 4JT
Director NameMr Louis Riley
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Park Lane
Bretton
Wakefield
WF4 4JT
Director NameMr John Arnold Dennis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Silkwood Court
Wakefield
WF5 9TP
Director NameMr David Richard Brooke
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Park Lane
Bretton
Wakefield
WF4 4JT

Location

Registered Address4 Silkwood Court
Wakefield
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

5 February 2024Total exemption full accounts made up to 31 July 2023 (5 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
1 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
21 September 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
20 September 2021Appointment of Mr Louis Riley as a director on 14 September 2021 (2 pages)
20 September 2021Termination of appointment of David Richard Brooke as a director on 26 July 2021 (1 page)
20 September 2021Director's details changed for Mrs Victoria Anne Hudson on 7 September 2021 (2 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
29 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
20 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
18 July 2019Notification of a person with significant control statement (2 pages)
11 June 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Termination of appointment of John Arnold Dennis as a director on 31 March 2018 (1 page)
30 July 2018Appointment of Mr David Richard Brooke as a director on 31 March 2018 (2 pages)
30 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 July 2018Cessation of John Arnold Dennis as a person with significant control on 31 March 2018 (1 page)
31 January 2018Appointment of Mrs Linda Smith as a director on 31 January 2018 (2 pages)
31 January 2018Appointment of Mrs Victoria Anne Hudson as a director on 31 January 2018 (2 pages)
31 January 2018Appointment of Mr Jon Michael Mann as a director on 31 January 2018 (2 pages)
31 January 2018Appointment of Mr Jon Michael Mann as a director on 31 January 2018 (2 pages)
31 January 2018Appointment of Mrs Victoria Anne Hudson as a director on 31 January 2018 (2 pages)
31 January 2018Appointment of Mr Antony Porter as a director on 31 January 2018 (2 pages)
31 January 2018Appointment of Mr Colin Peter Perkin as a director on 31 January 2018 (2 pages)
31 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 January 2018Appointment of Mr Antony Porter as a director on 31 January 2018 (2 pages)
31 January 2018Appointment of Mrs Linda Smith as a director on 31 January 2018 (2 pages)
31 January 2018Appointment of Mr Colin Peter Perkin as a director on 31 January 2018 (2 pages)
31 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
15 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)