Aldbrough St John
Richmond
North Yorkshire
DL11 7RP
Director Name | Mr Timothy Peter Westgarth |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2003(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Pond Dale Gilling West Richmond North Yorkshire DL10 5LB |
Secretary Name | Mr Paul Anthony Hall Westgarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2003(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Park House Aldbrough St John Richmond North Yorkshire DL11 7RP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
2 at £1 | P.a.h. Westgarth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,893,666 |
Gross Profit | £4,073,563 |
Net Worth | £6,786,164 |
Cash | £648,577 |
Current Liabilities | £1,404,934 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
15 November 2022 | Delivered on: 24 November 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 November 2018 | Delivered on: 5 December 2018 Persons entitled: Barclays Securities Trustee Limited Classification: A registered charge Particulars: Park house farm, aldborugh st john richmond. Outstanding |
29 November 2018 | Delivered on: 3 December 2018 Persons entitled: Barclays Security Trustees Limited Classification: A registered charge Particulars: Park house farm, aldbrough st john richmond. 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 land and buildings at barforth grange farm barforth. 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 2 acres or thereabouts of land and buildings at west layton farm west layton richmond. 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 bunny hill 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 1.98 acres or thereabouts of land and house at barforth grange caldwell. 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 |
20 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
---|---|
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
2 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
22 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
13 August 2013 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
17 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
2 December 2011 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
25 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Duplicate mortgage certificatecharge no:4 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 5 (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) |
26 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 December 2009 | Director's details changed for Paul Anthony Hall Westgarth on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Timothy Peter Westgarth on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Timothy Peter Westgarth on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Paul Anthony Hall Westgarth on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
21 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
26 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
27 November 2005 | Return made up to 24/11/05; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 September 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
17 May 2005 | Particulars of mortgage/charge (9 pages) |
9 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
25 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
24 November 2003 | Incorporation (9 pages) |