Company NameMiddle Caves Ltd
DirectorsPaul Anthony Hall Westgarth and Timothy Peter Westgarth
Company StatusActive
Company Number04974633
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Hall Westgarth
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPark House
Aldbrough St John
Richmond
North Yorkshire
DL11 7RP
Director NameMr Timothy Peter Westgarth
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPond Dale
Gilling West
Richmond
North Yorkshire
DL10 5LB
Secretary NameMr Paul Anthony Hall Westgarth
NationalityBritish
StatusCurrent
Appointed02 December 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPark House
Aldbrough St John
Richmond
North Yorkshire
DL11 7RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

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

2 at £1P.a.h. Westgarth
100.00%
Ordinary

Financials

Year2014
Turnover£14,893,666
Gross Profit£4,073,563
Net Worth£6,786,164
Cash£648,577
Current Liabilities£1,404,934

Accounts

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

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
29 November 2018Delivered 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 2018Delivered 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 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 land and buildings at barforth grange farm barforth.
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 2 acres or thereabouts of land and buildings at west layton farm west layton richmond.
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 bunny hill 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 1.98 acres or thereabouts of land and house at barforth grange caldwell.
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

Filing History

20 December 2017Full accounts made up to 31 March 2017 (27 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (27 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
2 January 2016Full accounts made up to 31 March 2015 (20 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
22 December 2014Full accounts made up to 31 March 2014 (20 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
13 August 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 January 2013Accounts for a medium company made up to 31 March 2012 (15 pages)
17 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
25 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 2
(3 pages)
2 December 2011Accounts for a medium company made up to 31 March 2011 (15 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
25 November 2011Duplicate mortgage certificatecharge no:4 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 5 (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)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
15 November 2010Accounts for a medium company made up to 31 March 2010 (14 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
1 December 2009Director's details changed for Paul Anthony Hall Westgarth on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Timothy Peter Westgarth on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Timothy Peter Westgarth on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Paul Anthony Hall Westgarth on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
25 November 2008Return made up to 24/11/08; full list of members (3 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
26 November 2007Return made up to 24/11/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Return made up to 24/11/06; full list of members (2 pages)
27 November 2005Return made up to 24/11/05; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
17 May 2005Particulars of mortgage/charge (9 pages)
9 December 2004Return made up to 24/11/04; full list of members (7 pages)
25 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004Registered office changed on 05/02/04 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
24 November 2003Incorporation (9 pages)