Company NameH.M. Pigs Limited
DirectorsPaul Anthony Hall Westgarth and Timothy Peter Westgarth
Company StatusActive
Company Number03183692
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0123Farming of swine
SIC 01460Raising of swine/pigs

Directors

Director NamePaul Anthony Hall Westgarth
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(1 year, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPond Dale
Gilling West
Richmond
North Yorkshire
DL10 5LB
Director NameMr Timothy Peter Westgarth
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(1 year, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPond Dale
Gilling West
Richmond
North Yorkshire
DL10 5LB
Secretary NamePaul Anthony Hall Westgarth
NationalityBritish
StatusCurrent
Appointed30 January 1998(1 year, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPond Dale
Gilling West
Richmond
North Yorkshire
DL10 5LB
Director NameKathleen Margaret Westgarth
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleFarmer
Correspondence AddressPond Dale
Gilling West
Richmond
North Yorkshire
DL10 5LB
Director NamePeter Leslie Westgarth
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleFarmer
Correspondence AddressPond Dale
Gilling West
Richmond
North Yorkshire
DL10 5LB
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameKathleen Margaret Westgarth
NationalityBritish
StatusResigned
Appointed10 April 1996(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressPond Dale
Gilling West
Richmond
North Yorkshire
DL10 5LB

Location

Registered AddressPond Dale
Gilling West
Richmond
DL10 5LB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGilling with Hartforth and Sedbury
WardGilling West
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Timothy Peter Westgarth
100.00%
Ordinary

Financials

Year2014
Turnover£19,166,128
Gross Profit£3,346,600
Net Worth£7,042,503
Cash£1,123,618
Current Liabilities£2,152,857

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 April 2024 (1 week, 3 days ago)
Next Return Due23 April 2025 (1 year from now)

Charges

15 November 2022Delivered on: 24 November 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 November 2011Delivered on: 22 November 2011
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 property k/a buildings at bunnyhill farm claxby lincolnshire.
Outstanding
21 November 2011Delivered on: 22 November 2011
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 property k/a 95 acres or thereabouts of land and buildings at greenbank farm near ravenworth richmond.
Outstanding
9 May 2005Delivered on: 17 May 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
14 August 1996Delivered on: 19 August 1996
Persons entitled: Barclays Bank 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.
Outstanding

Filing History

21 December 2023Full accounts made up to 31 March 2023 (26 pages)
11 April 2023Cessation of Timothy Peter Westgarth as a person with significant control on 1 September 2022 (1 page)
11 April 2023Notification of Hmpl Group Holdings Limited as a person with significant control on 30 March 2023 (2 pages)
11 April 2023Notification of Holmedale Valley Limited as a person with significant control on 1 September 2022 (2 pages)
11 April 2023Cessation of Holmedale Valley Limited as a person with significant control on 30 March 2023 (1 page)
11 April 2023Confirmation statement made on 9 April 2023 with updates (5 pages)
15 March 2023Satisfaction of charge 1 in full (1 page)
15 March 2023Satisfaction of charge 4 in full (1 page)
15 March 2023Satisfaction of charge 2 in full (1 page)
15 March 2023Satisfaction of charge 3 in full (1 page)
24 November 2022Registration of charge 031836920005, created on 15 November 2022 (58 pages)
21 October 2022Full accounts made up to 31 March 2022 (27 pages)
22 September 2022Solvency Statement dated 01/09/22 (1 page)
22 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2022Statement of capital on 22 September 2022
  • GBP 900
(3 pages)
22 September 2022Statement of capital on 22 September 2022
  • GBP 100
(3 pages)
15 September 2022Statement by Directors (2 pages)
15 September 2022Statement by Directors (2 pages)
13 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 September 2022Solvency Statement dated 01/09/22 (1 page)
9 May 2022Registered office address changed from , Dissington Hall Dalton, Newcastle upon Tyne, NE18 0AD, England to Pond Dale Gilling West Richmond DL10 5LB on 9 May 2022 (1 page)
22 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (26 pages)
23 July 2021Registered office address changed from , Pond Dale Farm, Gilling West, Richmond, North Yorkshire, DL10 5LB to Pond Dale Gilling West Richmond DL10 5LB on 23 July 2021 (1 page)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
26 March 2021Full accounts made up to 31 March 2020 (27 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (28 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 March 2018 (26 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (27 pages)
19 December 2017Full accounts made up to 31 March 2017 (27 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (26 pages)
20 December 2016Full accounts made up to 31 March 2016 (26 pages)
10 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
10 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
2 January 2016Full accounts made up to 31 March 2015 (20 pages)
2 January 2016Full accounts made up to 31 March 2015 (20 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
22 December 2014Full accounts made up to 31 March 2014 (20 pages)
22 December 2014Full accounts made up to 31 March 2014 (20 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
13 August 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
13 August 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
2 January 2013Accounts for a medium company made up to 31 March 2012 (16 pages)
2 January 2013Accounts for a medium company made up to 31 March 2012 (16 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a medium company made up to 31 March 2011 (16 pages)
2 December 2011Accounts for a medium company made up to 31 March 2011 (16 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
15 November 2010Accounts for a medium company made up to 31 March 2010 (14 pages)
15 November 2010Accounts for a medium company made up to 31 March 2010 (14 pages)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Paul Anthony Hall Westgarth on 9 April 2010 (2 pages)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Paul Anthony Hall Westgarth on 9 April 2010 (2 pages)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Paul Anthony Hall Westgarth on 9 April 2010 (2 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
28 April 2009Return made up to 09/04/09; full list of members (3 pages)
28 April 2009Return made up to 09/04/09; full list of members (3 pages)
20 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 09/04/08; full list of members (3 pages)
21 April 2008Return made up to 09/04/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 09/04/07; full list of members (2 pages)
23 April 2007Return made up to 09/04/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2006Location of register of members (1 page)
21 April 2006Location of debenture register (1 page)
21 April 2006Location of debenture register (1 page)
21 April 2006Return made up to 09/04/06; full list of members (2 pages)
21 April 2006Return made up to 09/04/06; full list of members (2 pages)
21 April 2006Location of register of members (1 page)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2005Particulars of mortgage/charge (9 pages)
17 May 2005Particulars of mortgage/charge (9 pages)
15 April 2005Return made up to 09/04/05; full list of members (2 pages)
15 April 2005Return made up to 09/04/05; full list of members (2 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Return made up to 09/04/04; full list of members (7 pages)
26 April 2004Return made up to 09/04/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 May 2003Return made up to 09/04/03; full list of members (7 pages)
18 May 2003Return made up to 09/04/03; full list of members (7 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 April 2002Return made up to 09/04/02; full list of members (6 pages)
12 April 2002Return made up to 09/04/02; full list of members (6 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 April 2001Return made up to 09/04/01; full list of members (6 pages)
25 April 2001Return made up to 09/04/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 May 2000Return made up to 09/04/00; full list of members (6 pages)
17 May 2000Return made up to 09/04/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 July 1999Return made up to 09/04/99; no change of members (4 pages)
1 July 1999Return made up to 09/04/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 May 1998Return made up to 09/04/98; full list of members (6 pages)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned;director resigned (1 page)
15 May 1998Return made up to 09/04/98; full list of members (6 pages)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned;director resigned (1 page)
19 January 1998Accounting reference date shortened from 13/05/98 to 31/03/98 (1 page)
19 January 1998Accounts for a small company made up to 13 May 1997 (5 pages)
19 January 1998Accounting reference date shortened from 13/05/98 to 31/03/98 (1 page)
19 January 1998Accounts for a small company made up to 13 May 1997 (5 pages)
25 November 1997Return made up to 09/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/11/97
(6 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Return made up to 09/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/11/97
(6 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Compulsory strike-off action has been discontinued (1 page)
25 November 1997Compulsory strike-off action has been discontinued (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
28 October 1997First Gazette notice for compulsory strike-off (1 page)
28 October 1997First Gazette notice for compulsory strike-off (1 page)
17 July 1997Accounting reference date extended from 30/04/97 to 13/05/97 (1 page)
17 July 1997Accounting reference date extended from 30/04/97 to 13/05/97 (1 page)
19 August 1996Particulars of mortgage/charge (3 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
9 April 1996Incorporation (10 pages)
9 April 1996Incorporation (10 pages)