Company NameThimbleby Farms Limited
DirectorsAndrew Edgar Shelley and Andrea Shelley
Company StatusActive
Company Number03160770
CategoryPrivate Limited Company
Incorporation Date16 February 1996(28 years, 2 months ago)
Previous NameCrossco (189) Limited

Business Activity

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

Directors

Director NameMr Andrew Edgar Shelley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2005(9 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThimbleby Hall Thimbleby
Northallerton
DL6 3PY
Secretary NameMrs Andrea Shelley
NationalityBritish
StatusCurrent
Appointed04 November 2005(9 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThimbleby Hall Thimbleby
Northallerton
DL6 3PY
Director NameMrs Andrea Shelley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(21 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThimbleby Hall Thimbleby
Northallerton
DL6 3PY
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr David John Bowes Brown
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 28 January 2004)
RoleCompany Director
Correspondence AddressRavensthorpe Manor
Boltby
Thirsk
North Yorkshire
YO7 2DX
Director NameMr David Patrick Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 04 November 2005)
RoleManaging Director
Correspondence Address90 Leeds Road
Harrogate
North Yorkshire
HG2 8BH
Secretary NameMichael Boulton Saint
NationalityBritish
StatusResigned
Appointed29 March 1996(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pennines
Croft Ends
Appleby-In-Westmorland
Cumbria
CA16 6JW
Secretary NameTimothy Andrew Parkinson
NationalityBritish
StatusResigned
Appointed23 August 1996(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressField Head Farm Brackenthwaite Lane
Pannal
Harrogate
North Yorkshire
HG3 1PL
Secretary NameCatherine Starkie
NationalityBritish
StatusResigned
Appointed04 April 2002(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressRocky Plain Farm
Osmotherley
North Yorkshire
DL6 3AQ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Telephone01609 883418
Telephone regionNorthallerton

Location

Registered AddressThimbleby Hall
Thimbleby
Northallerton
DL6 3PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishThimbleby
WardOsmotherley & Swainby
Address Matches3 other UK companies use this postal address

Shareholders

2.4m at £1Mrs Andrea Shelley & Mr Andrew Edgar Shelley
100.00%
Ordinary

Financials

Year2014
Net Worth£635,855
Cash£242,953
Current Liabilities£2,869,753

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

23 August 2007Delivered on: 25 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a thimbleby estate, thimbleby, northallerton t/no's NYK196401, NYK196400, NYK196631, NYK177866, NYK317707, NYK177869. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
21 April 2022Statement of capital following an allotment of shares on 30 September 2021
  • GBP 9,500,000
(3 pages)
21 April 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
27 January 2022Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to Thimbleby Hall Thimbleby Northallerton DL6 3PY on 27 January 2022 (1 page)
17 August 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
8 April 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
13 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
18 July 2019Change of details for Mr Andrew Shelley as a person with significant control on 18 July 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
9 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 May 2017Appointment of Mrs Andrea Shelley as a director on 25 April 2017 (2 pages)
16 May 2017Appointment of Mrs Andrea Shelley as a director on 25 April 2017 (2 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
29 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 March 2016Statement of capital following an allotment of shares on 30 September 2013
  • GBP 3,500,000
(3 pages)
4 March 2016Statement of capital following an allotment of shares on 30 September 2013
  • GBP 3,500,000
(3 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3,500,000
(3 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3,500,000
(3 pages)
29 February 2016Registered office address changed from Thimbleby Hall Osmotherly North Yorkshire DL6 3PY to 77 High Street Northallerton North Yorkshire DL7 8EG on 29 February 2016 (1 page)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,500,000
(3 pages)
29 February 2016Secretary's details changed for Mrs Andrea Shelley on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Thimbleby Hall Osmotherly North Yorkshire DL6 3PY to 77 High Street Northallerton North Yorkshire DL7 8EG on 29 February 2016 (1 page)
29 February 2016Director's details changed for Mr Andrew Edgar Shelley on 1 January 2016 (2 pages)
29 February 2016Director's details changed for Mr Andrew Edgar Shelley on 1 January 2016 (2 pages)
29 February 2016Secretary's details changed for Mrs Andrea Shelley on 29 February 2016 (1 page)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,500,000
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,425,000
(4 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,425,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2,425,000
(4 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2,425,000
(4 pages)
16 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mr Andrew Edgar Shelley on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Andrea Shelley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Andrea Shelley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Andrea Shelley on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Andrew Edgar Shelley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Edgar Shelley on 1 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 April 2009Return made up to 16/02/09; full list of members (4 pages)
6 April 2009Return made up to 16/02/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 March 2008Return made up to 16/02/08; full list of members (4 pages)
5 March 2008Return made up to 16/02/08; full list of members (4 pages)
25 August 2007Particulars of mortgage/charge (5 pages)
25 August 2007Particulars of mortgage/charge (5 pages)
24 August 2007Return made up to 16/02/07; no change of members (6 pages)
24 August 2007Return made up to 16/02/07; no change of members (6 pages)
23 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 February 2007Return made up to 16/02/06; full list of members (6 pages)
15 February 2007Return made up to 16/02/06; full list of members (6 pages)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 14 the high street yarm cleveland TS15 9AE (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 14 the high street yarm cleveland TS15 9AE (1 page)
24 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
23 September 2005Accounts for a small company made up to 30 September 2004 (8 pages)
23 September 2005Accounts for a small company made up to 30 September 2004 (8 pages)
17 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
20 March 2003Return made up to 16/02/03; full list of members (7 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Return made up to 16/02/03; full list of members (7 pages)
20 March 2003Auditor's resignation (1 page)
18 November 2002Full accounts made up to 30 September 2001 (15 pages)
18 November 2002Full accounts made up to 30 September 2001 (15 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Return made up to 16/02/02; full list of members (7 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Return made up to 16/02/02; full list of members (7 pages)
7 May 2002New secretary appointed (2 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
14 March 2001Return made up to 16/02/01; full list of members (6 pages)
14 March 2001Return made up to 16/02/01; full list of members (6 pages)
2 August 2000Full accounts made up to 30 September 1999 (12 pages)
2 August 2000Full accounts made up to 30 September 1999 (12 pages)
23 February 2000Return made up to 16/02/00; no change of members (6 pages)
23 February 2000Return made up to 16/02/00; no change of members (6 pages)
5 August 1999Auditor's resignation (1 page)
5 August 1999Auditor's resignation (1 page)
4 August 1999Full accounts made up to 30 September 1998 (11 pages)
4 August 1999Full accounts made up to 30 September 1998 (11 pages)
21 February 1999Return made up to 16/02/99; no change of members (4 pages)
21 February 1999Return made up to 16/02/99; no change of members (4 pages)
27 July 1998Full accounts made up to 30 September 1997 (11 pages)
27 July 1998Full accounts made up to 30 September 1997 (11 pages)
19 March 1998Registered office changed on 19/03/98 from: thimbley hall thimbleby northallerton north yorkshire DL6 3PY (1 page)
19 March 1998Registered office changed on 19/03/98 from: thimbley hall thimbleby northallerton north yorkshire DL6 3PY (1 page)
18 February 1998Return made up to 16/02/98; full list of members (6 pages)
18 February 1998Return made up to 16/02/98; full list of members (6 pages)
15 December 1997Ad 25/11/97--------- £ si 75000@1=75000 £ ic 2350000/2425000 (2 pages)
15 December 1997Ad 25/11/97--------- £ si 75000@1=75000 £ ic 2350000/2425000 (2 pages)
13 November 1997Ad 11/11/97--------- £ si 350000@1=350000 £ ic 2000000/2350000 (2 pages)
13 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 November 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
13 November 1997Nc inc already adjusted 11/11/97 (1 page)
13 November 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
13 November 1997Ad 11/11/97--------- £ si 350000@1=350000 £ ic 2000000/2350000 (2 pages)
13 November 1997Nc inc already adjusted 11/11/97 (1 page)
13 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 October 1997Full accounts made up to 30 September 1996 (11 pages)
29 October 1997Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page)
29 October 1997Full accounts made up to 30 September 1996 (11 pages)
29 October 1997Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page)
24 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 July 1997Nc inc already adjusted 01/01/97 (1 page)
24 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 July 1997Nc inc already adjusted 01/01/97 (1 page)
3 March 1997Return made up to 16/02/97; full list of members (6 pages)
3 March 1997Return made up to 16/02/97; full list of members (6 pages)
2 February 1997Registered office changed on 02/02/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
2 February 1997Registered office changed on 02/02/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
3 September 1996New secretary appointed (2 pages)
3 September 1996New secretary appointed (2 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996Secretary resigned (1 page)
22 May 1996Ad 01/04/96--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
22 May 1996New director appointed (1 page)
22 May 1996Secretary resigned (2 pages)
22 May 1996Secretary resigned (2 pages)
22 May 1996New director appointed (1 page)
22 May 1996New director appointed (1 page)
22 May 1996Director resigned (2 pages)
22 May 1996Director resigned (2 pages)
22 May 1996Ad 01/04/96--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
22 May 1996Nc inc already adjusted 01/04/96 (1 page)
22 May 1996Nc inc already adjusted 01/04/96 (1 page)
22 May 1996New director appointed (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 May 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 May 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 April 1996Company name changed crossco (189) LIMITED\certificate issued on 26/04/96 (2 pages)
25 April 1996Company name changed crossco (189) LIMITED\certificate issued on 26/04/96 (2 pages)
5 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 February 1996Incorporation (18 pages)
16 February 1996Incorporation (18 pages)