Gilling West
Richmond
North Yorkshire
DL10 5LB
Director Name | Mr Timothy Peter Westgarth |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Pond Dale Gilling West Richmond North Yorkshire DL10 5LB |
Secretary Name | Paul Anthony Hall Westgarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Pond Dale Gilling West Richmond North Yorkshire DL10 5LB |
Director Name | Kathleen Margaret Westgarth |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Farmer |
Correspondence Address | Pond Dale Gilling West Richmond North Yorkshire DL10 5LB |
Director Name | Peter Leslie Westgarth |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Farmer |
Correspondence Address | Pond Dale Gilling West Richmond North Yorkshire DL10 5LB |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Secretary Name | Kathleen Margaret Westgarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Pond Dale Gilling West Richmond North Yorkshire DL10 5LB |
Registered Address | Pond Dale Gilling West Richmond DL10 5LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Gilling with Hartforth and Sedbury |
Ward | Gilling West |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Timothy Peter Westgarth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,166,128 |
Gross Profit | £3,346,600 |
Net Worth | £7,042,503 |
Cash | £1,123,618 |
Current Liabilities | £2,152,857 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
15 November 2022 | Delivered on: 24 November 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
21 November 2011 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 |
21 December 2023 | Full accounts made up to 31 March 2023 (26 pages) |
---|---|
11 April 2023 | Cessation of Timothy Peter Westgarth as a person with significant control on 1 September 2022 (1 page) |
11 April 2023 | Notification of Hmpl Group Holdings Limited as a person with significant control on 30 March 2023 (2 pages) |
11 April 2023 | Notification of Holmedale Valley Limited as a person with significant control on 1 September 2022 (2 pages) |
11 April 2023 | Cessation of Holmedale Valley Limited as a person with significant control on 30 March 2023 (1 page) |
11 April 2023 | Confirmation statement made on 9 April 2023 with updates (5 pages) |
15 March 2023 | Satisfaction of charge 1 in full (1 page) |
15 March 2023 | Satisfaction of charge 4 in full (1 page) |
15 March 2023 | Satisfaction of charge 2 in full (1 page) |
15 March 2023 | Satisfaction of charge 3 in full (1 page) |
24 November 2022 | Registration of charge 031836920005, created on 15 November 2022 (58 pages) |
21 October 2022 | Full accounts made up to 31 March 2022 (27 pages) |
22 September 2022 | Solvency Statement dated 01/09/22 (1 page) |
22 September 2022 | Resolutions
|
22 September 2022 | Resolutions
|
22 September 2022 | Resolutions
|
22 September 2022 | Statement of capital on 22 September 2022
|
22 September 2022 | Statement of capital on 22 September 2022
|
15 September 2022 | Statement by Directors (2 pages) |
15 September 2022 | Statement by Directors (2 pages) |
13 September 2022 | Resolutions
|
13 September 2022 | Solvency Statement dated 01/09/22 (1 page) |
9 May 2022 | Registered 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 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (26 pages) |
23 July 2021 | Registered 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 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
26 March 2021 | Full accounts made up to 31 March 2020 (27 pages) |
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
10 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
2 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 August 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
13 August 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
22 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Accounts for a medium company made up to 31 March 2012 (16 pages) |
2 January 2013 | Accounts for a medium company made up to 31 March 2012 (16 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Accounts for a medium company made up to 31 March 2011 (16 pages) |
2 December 2011 | Accounts for a medium company made up to 31 March 2011 (16 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Resolutions
|
19 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
15 November 2010 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
27 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Paul Anthony Hall Westgarth on 9 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Paul Anthony Hall Westgarth on 9 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Paul Anthony Hall Westgarth on 9 April 2010 (2 pages) |
2 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
28 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
20 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 April 2006 | Location of register of members (1 page) |
21 April 2006 | Location of debenture register (1 page) |
21 April 2006 | Location of debenture register (1 page) |
21 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
21 April 2006 | Location of register of members (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 May 2005 | Particulars of mortgage/charge (9 pages) |
17 May 2005 | Particulars of mortgage/charge (9 pages) |
15 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
15 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
18 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 July 1999 | Return made up to 09/04/99; no change of members (4 pages) |
1 July 1999 | Return made up to 09/04/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 May 1998 | Return made up to 09/04/98; full list of members (6 pages) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
15 May 1998 | Return made up to 09/04/98; full list of members (6 pages) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | Accounting reference date shortened from 13/05/98 to 31/03/98 (1 page) |
19 January 1998 | Accounts for a small company made up to 13 May 1997 (5 pages) |
19 January 1998 | Accounting reference date shortened from 13/05/98 to 31/03/98 (1 page) |
19 January 1998 | Accounts for a small company made up to 13 May 1997 (5 pages) |
25 November 1997 | Return made up to 09/04/97; full list of members
|
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Return made up to 09/04/97; full list of members
|
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
25 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
28 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 July 1997 | Accounting reference date extended from 30/04/97 to 13/05/97 (1 page) |
17 July 1997 | Accounting reference date extended from 30/04/97 to 13/05/97 (1 page) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Incorporation (10 pages) |
9 April 1996 | Incorporation (10 pages) |