Company NameWilliam Love,Limited
DirectorWilliam Frederick Love
Company StatusActive
Company Number00111174
CategoryPrivate Limited Company
Incorporation Date4 August 1910(113 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr William Frederick Love
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(81 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell Farm
Wolsingham
Durham
Director NameMrs Margaret Hindmarsh
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(81 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 1996)
RoleSecretary
Correspondence AddressThe Moorlands 35 Heather Lane
Crook
County Durham
DL15 9TW
Director NameMr Thomas Wilfred Love
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(81 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 February 1997)
RoleFarmer
Correspondence Address21 Thistleflat Road
Crook
County Durham
DL15 9PR
Secretary NameMrs Margaret Hindmarsh
NationalityBritish
StatusResigned
Appointed26 November 1991(81 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressThe Moorlands 35 Heather Lane
Crook
County Durham
DL15 9TW
Secretary NameMarjorie Love
NationalityBritish
StatusResigned
Appointed01 February 1996(85 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 12 November 2022)
RoleSecretary
Correspondence AddressHolywell Farm
Wolsingham
Bishop Auckland
County Durham
DL13 3HB

Contact

Telephone01388 527249
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressSandy Carr Farm
Tow Law
Bishop Auckland
DL13 4PJ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishWolsingham
WardWeardale

Shareholders

1.1k at £1William Frederick Love
28.64%
Ordinary
950 at £1Jonathan Love
23.79%
Ordinary
950 at £1Marjorie Love
23.79%
Ordinary
950 at £1Steven Love
23.79%
Ordinary

Financials

Year2014
Net Worth£124,218
Cash£47,312
Current Liabilities£71,603

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

1 October 2002Delivered on: 3 October 2002
Persons entitled: William Fredrick Love

Classification: Legal charge
Secured details: £40,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a "thistlewood farm" wolsingham bishop auckland county durham t/n DU144099.
Outstanding
1 June 1992Delivered on: 4 June 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all bookdebts uncalled capital goodwill all patents inventions trade marks trade names by way of a floating charge over all the see 395 332 c 4/6 for full details. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
22 January 1960Delivered on: 26 January 1960
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Sandy cor farm wolsingham, county durham.together with plant machinery fixtures implements and utensils present and future.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
29 August 2023Appointment of Mrs Katrina Love as a secretary on 16 August 2023 (2 pages)
23 March 2023Appointment of Mr William Jonathan Love as a director on 20 March 2023 (2 pages)
20 March 2023Change of details for Mr William Love as a person with significant control on 17 March 2023 (2 pages)
20 March 2023Director's details changed for Mr William Frederick Love on 17 March 2023 (2 pages)
13 November 2022Satisfaction of charge 3 in full (1 page)
13 November 2022Termination of appointment of Marjorie Love as a secretary on 12 November 2022 (1 page)
13 November 2022Satisfaction of charge 1 in full (1 page)
2 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
19 March 2019Registered office address changed from Holywell Farm, Wolsingham, Durham DL13 3HB to Sandy Carr Farm Tow Law Bishop Auckland DL13 4PJ on 19 March 2019 (1 page)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,994
(4 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,994
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,994
(4 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,994
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,994
(4 pages)
3 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,994
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Director's details changed for Mr William Frederick Love on 26 November 2009 (2 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mr William Frederick Love on 26 November 2009 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Return made up to 26/11/08; full list of members (3 pages)
27 November 2008Return made up to 26/11/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Return made up to 26/11/07; full list of members (2 pages)
27 November 2007Return made up to 26/11/07; full list of members (2 pages)
27 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 November 2006Return made up to 26/11/06; full list of members (2 pages)
27 November 2006Return made up to 26/11/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 November 2005Return made up to 26/11/05; full list of members (2 pages)
30 November 2005Return made up to 26/11/05; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 December 2004Return made up to 26/11/04; full list of members (6 pages)
23 December 2004Return made up to 26/11/04; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 November 2003Return made up to 26/11/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
(6 pages)
26 November 2003Return made up to 26/11/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
(6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 December 2002Return made up to 26/11/02; full list of members (6 pages)
16 December 2002Return made up to 26/11/02; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
10 December 2001Return made up to 26/11/01; full list of members (6 pages)
10 December 2001Return made up to 26/11/01; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 December 2000Return made up to 26/11/00; full list of members (6 pages)
18 December 2000Return made up to 26/11/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 December 1999Return made up to 26/11/99; full list of members (6 pages)
2 December 1999Return made up to 26/11/99; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 December 1998Return made up to 26/11/98; no change of members (4 pages)
23 December 1998Return made up to 26/11/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
27 November 1997Return made up to 26/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1997Return made up to 26/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 December 1996Return made up to 26/11/96; full list of members (6 pages)
30 December 1996Return made up to 26/11/96; full list of members (6 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 March 1996Secretary resigned;director resigned (1 page)
22 March 1996New secretary appointed (2 pages)
22 March 1996Secretary resigned;director resigned (1 page)
22 March 1996New secretary appointed (2 pages)
28 November 1995Return made up to 26/11/95; no change of members (4 pages)
28 November 1995Return made up to 26/11/95; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)