Ripon
North Yorkshire
HG4 3BE
Director Name | Mr Keith Philip Tindell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2011(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 March 2022) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | Belle Vue Farm Nosterfield Road West Tanfield Ripon North Yorkshire HG4 5JZ |
Secretary Name | Mr Richard Pridmore |
---|---|
Status | Closed |
Appointed | 18 April 2011(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | 62 Tinshill Road Leeds LS16 7DS |
Director Name | Graham Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Food Industry Manager |
Country of Residence | England |
Correspondence Address | Brockwood High Street Slingsby North Yorkshire YO62 4AE |
Director Name | Mr Nigel Keith Upson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Food Industry Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Inglefield Close Beverley North Humberside HU17 8XG |
Secretary Name | Mr Nigel Keith Upson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Inglefield Close Beverley North Humberside HU17 8XG |
Secretary Name | Mr Nigel Keith Upson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 75 Inglefield Close Beverley North Humberside HU17 8XG |
Secretary Name | Jennifer Anne Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | Brockwood High Street Slingsby York North Yorkshire YO62 4AE |
Secretary Name | Jennifer Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | Brockwood High Street Slingsby York North Yorkshire YO62 4AE |
Director Name | Mr Nigel Keith Upson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 75 Inglefield Close Beverley North Humberside HU17 8XG |
Secretary Name | Mrs Kim Edwina Upson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 April 2011) |
Role | Senior Customer Liason Officer |
Country of Residence | England |
Correspondence Address | 75 Inglefield Close Beverley North Humberside HU17 8XG |
Website | holmesterne.com |
---|
Registered Address | C/O Holmesterne Farm Co. Limited Gatherley Road Industrial Estate Brompton On Swale Richmond North Yorkshire DL10 7JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
5k at £1 | Holmesterne Farm Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 March 2020 | Delivered on: 16 April 2020 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|---|
29 October 2010 | Delivered on: 2 November 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
23 May 2007 | Delivered on: 24 May 2007 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things or any part thereof being dicing machine s/no. 2061109 table top shredder s/no. SH25115 vacuum packer s/no. N/a for further details of chattels charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
22 June 2006 | Delivered on: 30 June 2006 Persons entitled: Hsbc 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 |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2021 | Application to strike the company off the register (1 page) |
6 October 2021 | Termination of appointment of Martin Lionel Sterne as a director on 18 August 2021 (1 page) |
7 July 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
5 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
26 June 2020 | Accounts for a small company made up to 30 June 2019 (5 pages) |
16 April 2020 | Registration of charge 056487640004, created on 30 March 2020 (21 pages) |
14 February 2020 | Satisfaction of charge 2 in full (2 pages) |
14 February 2020 | Satisfaction of charge 3 in full (2 pages) |
14 February 2020 | Satisfaction of charge 1 in full (1 page) |
16 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a small company made up to 30 June 2018 (5 pages) |
21 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a small company made up to 30 June 2017 (5 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
7 November 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
7 November 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
8 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
8 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
24 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
30 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
23 December 2013 | Accounts for a small company made up to 30 June 2013 (5 pages) |
23 December 2013 | Accounts for a small company made up to 30 June 2013 (5 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
19 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Appointment of Mr Martin Lionel Sterne as a director (2 pages) |
17 May 2011 | Appointment of Mr Martin Lionel Sterne as a director (2 pages) |
6 May 2011 | Termination of appointment of a secretary (1 page) |
6 May 2011 | Termination of appointment of a secretary (1 page) |
5 May 2011 | Appointment of Mr Richard Pridmore as a secretary (2 pages) |
5 May 2011 | Registered office address changed from Unit 2 Oaklands Church Lane Moor Monkton York North Yorkshire YO26 8LA on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Unit 2 Oaklands Church Lane Moor Monkton York North Yorkshire YO26 8LA on 5 May 2011 (1 page) |
5 May 2011 | Appointment of Mr Keith Philip Tindell as a director (2 pages) |
5 May 2011 | Appointment of Mr Keith Philip Tindell as a director (2 pages) |
5 May 2011 | Termination of appointment of Graham Smith as a director (1 page) |
5 May 2011 | Termination of appointment of Nigel Upson as a director (1 page) |
5 May 2011 | Appointment of Mr Richard Pridmore as a secretary (2 pages) |
5 May 2011 | Termination of appointment of Nigel Upson as a director (1 page) |
5 May 2011 | Termination of appointment of Jennifer Smith as a secretary (1 page) |
5 May 2011 | Registered office address changed from Unit 2 Oaklands Church Lane Moor Monkton York North Yorkshire YO26 8LA on 5 May 2011 (1 page) |
5 May 2011 | Termination of appointment of Graham Smith as a director (1 page) |
5 May 2011 | Termination of appointment of Kim Upson as a secretary (1 page) |
5 May 2011 | Termination of appointment of Kim Upson as a secretary (1 page) |
5 May 2011 | Termination of appointment of Jennifer Smith as a secretary (1 page) |
26 April 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (2 pages) |
26 April 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (2 pages) |
25 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 December 2009 | Director's details changed for Graham Smith on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Nigel Keith Upson on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Nigel Keith Upson on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Graham Smith on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
22 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
22 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 February 2008 | Return made up to 08/12/07; change of members
|
6 February 2008 | Return made up to 08/12/07; change of members
|
4 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 September 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
21 September 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
15 September 2007 | Ad 23/01/07--------- £ si 2000@1=2000 £ ic 3000/5000 (2 pages) |
15 September 2007 | Ad 23/01/07--------- £ si 2000@1=2000 £ ic 3000/5000 (2 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Return made up to 08/12/06; full list of members (7 pages) |
14 February 2007 | Return made up to 08/12/06; full list of members (7 pages) |
8 February 2007 | Ad 30/11/06--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
8 February 2007 | Ad 30/11/06--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: brockwood, high street slingsby north yorkshire YO62 4AE (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: brockwood, high street slingsby north yorkshire YO62 4AE (1 page) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
8 December 2005 | Incorporation (17 pages) |
8 December 2005 | Incorporation (17 pages) |