Company NameHoardweel Farming Limited
DirectorsDavid John Stebbings and Elaine Stebbings
Company StatusActive
Company Number01370204
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 11 months ago)
Previous NameR. Stebbings (Plumbing & Heating Engineers) Limited

Business Activity

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

Directors

Director NameMr David John Stebbings
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoardweel Farm
Duns
Berwickshire
TD11 3RY
Scotland
Secretary NameMrs Elaine Stebbings
NationalityBritish
StatusCurrent
Appointed15 September 1996(18 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHoardweel Farm
Duns
Berwickshire
TD11 3RY
Scotland
Director NameMrs Elaine Stebbings
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2015(37 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoardweel Farm
Duns
Berwickshire
TD11 3RY
Scotland
Director NameCarol Ann Barford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 1996)
RoleCompany Director
Correspondence AddressThe Cottage
Hoardweel
Preston Nr Duns
Berwickshire
TD11 3RY
Scotland
Director NameRobert Stebbings
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 1996)
RoleCompany Director
Correspondence AddressHoardweel
Preston Nr Duns
Berwickshire
TD11 3RY
Scotland
Director NameRosemary Stebbings
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 1996)
RoleCompany Director
Correspondence AddressHoardweel
Preston Nr Duns
Berwickshire
TD11 3RY
Scotland
Secretary NameRosemary Stebbings
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 1996)
RoleCompany Director
Correspondence AddressHoardweel
Preston Nr Duns
Berwickshire
TD11 3RY
Scotland

Location

Registered AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1David John Stebbings
51.00%
Ordinary
49 at £1Mrs Elaine Stebbings
49.00%
Ordinary

Financials

Year2014
Net Worth£75,579
Cash£8,464
Current Liabilities£808,652

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

20 October 2018Delivered on: 31 October 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
26 September 1994Delivered on: 30 September 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 December 2008Delivered on: 31 December 2008
Satisfied on: 29 November 2014
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from hoardweel farm partnership and/or by david john stebbings and elaine stebbings and the company, the partners of and trustees for the firm as such partners to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The farm and lands of hoardweel and plantation strips adjacent thereto extending in all to 760.674 acres or thereby lying in the parishes of bunkle and preston and abbey saint bathans in the county of berwick all and whole those two pieces of ground extending to 1275 square yards and 360 square yards part of the said farm and lands at hoardweel lying in the aforesaid parishes of bunkle and preston and abbey saint bathans in the county of berwick see image for full details.
Fully Satisfied
15 December 1997Delivered on: 5 January 1998
Satisfied on: 29 November 2014
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company & david john stebbings and elaine stebbings to the chargee under the terms of the business loan agreement and any variation, extension, renewal, replacement or alteration thereof on any account whatsoever.
Particulars: (First) all and whole that area of ground at hoardweel duns in the parish of bunkle and preston and county of berwick.. See the mortgage charge document for full details.
Fully Satisfied
15 December 1997Delivered on: 5 January 1998
Satisfied on: 29 November 2014
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company and david stebbings and elaine stebbings to the chargee under the terms of the business loan agreement and any variation, extension, renewal, replacement or alteration thereof on any account whatsoever.
Particulars: All and whole the farm and lands of hoardweel and plantation strips adjacent thereto. All and whole those two irregularly shaped areas or pieces of ground, part of the sid farm and land of hoardweel lying in the said parishes of bunkle and preston and abbey saint bathan's and county of berwick.. See the mortgage charge document for full details.
Fully Satisfied
15 October 1996Delivered on: 16 November 1996
Satisfied on: 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 6/11/96
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Area of ground at hoardweel duns berwickshire.
Fully Satisfied
15 October 1996Delivered on: 16 November 1996
Satisfied on: 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 6/11/96
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: The cottage hoardweel duns berwickshire.
Fully Satisfied
24 May 1991Delivered on: 6 June 1991
Satisfied on: 12 January 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 November 1982Delivered on: 13 December 1982
Satisfied on: 23 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 byslips rd, studham bedfordshire.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
8 November 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Director's details changed for David John Stebbings on 18 December 2019 (2 pages)
18 December 2019Change of details for Mr David John Stebbings as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Mrs Elaine Stebbings on 18 December 2019 (2 pages)
18 December 2019Change of details for Mrs Elaine Stebbings as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Secretary's details changed for Mrs Elaine Stebbings on 18 December 2019 (1 page)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2019Director's details changed for David John Stebbings on 30 December 2018 (2 pages)
2 January 2019Director's details changed for David John Stebbings on 2 January 2019 (2 pages)
31 October 2018Registration of charge 013702040009, created on 20 October 2018 (23 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 January 2016Appointment of Mrs Elaine Stebbings as a director on 30 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Appointment of Mrs Elaine Stebbings as a director on 30 December 2015 (2 pages)
5 February 2015Current accounting period extended from 20 May 2015 to 31 May 2015 (1 page)
5 February 2015Current accounting period extended from 20 May 2015 to 31 May 2015 (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
29 November 2014Satisfaction of charge 8 in full (4 pages)
29 November 2014Satisfaction of charge 5 in full (4 pages)
29 November 2014Satisfaction of charge 8 in full (4 pages)
29 November 2014Satisfaction of charge 7 in full (4 pages)
29 November 2014Satisfaction of charge 7 in full (4 pages)
29 November 2014Satisfaction of charge 4 in full (4 pages)
29 November 2014Satisfaction of charge 5 in full (4 pages)
29 November 2014Satisfaction of charge 4 in full (4 pages)
29 November 2014Satisfaction of charge 6 in full (4 pages)
29 November 2014Satisfaction of charge 6 in full (4 pages)
24 November 2014Total exemption small company accounts made up to 20 May 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 20 May 2014 (3 pages)
19 November 2014Previous accounting period shortened from 31 July 2014 to 20 May 2014 (1 page)
19 November 2014Previous accounting period shortened from 31 July 2014 to 20 May 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 February 2014Company name changed R. stebbings (plumbing & heating engineers) LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Company name changed R. stebbings (plumbing & heating engineers) LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for David John Stebbings on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for David John Stebbings on 19 January 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Particulars of a mortgage or charge/398 / charge no: 8 (6 pages)
31 December 2008Particulars of a mortgage or charge/398 / charge no: 8 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 February 2005Return made up to 31/12/04; full list of members (6 pages)
10 February 2005Return made up to 31/12/04; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 February 2004Return made up to 31/12/03; full list of members (6 pages)
13 February 2004Return made up to 31/12/03; full list of members (6 pages)
26 August 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 August 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 February 2003Return made up to 31/12/02; full list of members (6 pages)
10 February 2003Return made up to 31/12/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
18 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
4 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 July 1998 (4 pages)
7 July 1999Accounts for a small company made up to 31 July 1998 (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
16 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
30 January 1997Registered office changed on 30/01/97 from: 400 capability green luton beds LU1 3LU (1 page)
30 January 1997Secretary resigned;director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: 400 capability green luton beds LU1 3LU (1 page)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 January 1997Director resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned;director resigned (1 page)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 November 1996Particulars of mortgage/charge (4 pages)
16 November 1996Particulars of mortgage/charge (4 pages)
16 November 1996Particulars of mortgage/charge (4 pages)
16 November 1996Particulars of mortgage/charge (4 pages)
30 July 1996Accounts for a small company made up to 31 July 1995 (5 pages)
30 July 1996Accounts for a small company made up to 31 July 1994 (4 pages)
30 July 1996Accounts for a small company made up to 31 July 1994 (4 pages)
30 July 1996Accounts for a small company made up to 31 July 1995 (5 pages)
30 May 1996Return made up to 31/12/95; full list of members (6 pages)
30 May 1996Return made up to 31/12/95; full list of members (6 pages)
2 May 1995Full accounts made up to 31 July 1993 (11 pages)
2 May 1995Full accounts made up to 31 July 1993 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)