Company NameFlotmanby Wold Farming
Company StatusActive
Company Number07519860
CategoryPrivate Unlimited Company
Incorporation Date7 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Lawson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMrs Maureen Lawson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMrs Stephanie Renee Lawson
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Secretary NameMr John Francis Lawson
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr John Francis Lawson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address2 West Flotmanby Wold Farm Cottages
Malton Road, Hunmanby
Filey
North Yorkshire
YO14 0LE

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Henry Lawson
25.00%
Ordinary A
25 at £1John Francis Lawson
25.00%
Ordinary C
25 at £1Maureen Lawson
25.00%
Ordinary B
25 at £1Stephanie Renee Lawson
25.00%
Ordinary D

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
7 February 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
9 March 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
21 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
19 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
25 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
16 February 2016Secretary's details changed for Mr John Francis Lawson on 1 January 2016 (1 page)
16 February 2016Director's details changed for Mr Henry Lawson on 1 January 2016 (2 pages)
16 February 2016Director's details changed for Mr Henry Lawson on 1 January 2016 (2 pages)
16 February 2016Director's details changed for Mrs Stephanie Renee Lawson on 1 January 2016 (2 pages)
16 February 2016Director's details changed for Mrs Maureen Lawson on 1 January 2016 (2 pages)
16 February 2016Director's details changed for Mrs Stephanie Renee Lawson on 1 January 2016 (2 pages)
16 February 2016Director's details changed for Mrs Maureen Lawson on 1 January 2016 (2 pages)
16 February 2016Secretary's details changed for Mr John Francis Lawson on 1 January 2016 (1 page)
16 February 2016Director's details changed for Mr John Francis Lawson on 1 January 2016 (2 pages)
16 February 2016Director's details changed for Mr John Francis Lawson on 1 January 2016 (2 pages)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(8 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(8 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(8 pages)
9 February 2015Termination of appointment of John Francis Lawson as a director on 1 February 2015 (1 page)
9 February 2015Termination of appointment of John Francis Lawson as a director on 1 February 2015 (1 page)
9 February 2015Termination of appointment of John Francis Lawson as a director on 1 February 2015 (1 page)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(9 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(9 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(9 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (9 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (9 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (9 pages)
14 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
14 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
14 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
15 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
15 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
18 February 2011Appointment of Mr Henry Lawson as a director (2 pages)
18 February 2011Appointment of Mr Henry Lawson as a director (2 pages)
18 February 2011Termination of appointment of Jonathon Round as a director (1 page)
18 February 2011Appointment of Mr John Francis Lawson as a secretary (2 pages)
18 February 2011Appointment of Mr John Francis Lawson as a director (2 pages)
18 February 2011Appointment of Mrs Maureen Lawson as a director (2 pages)
18 February 2011Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England on 18 February 2011 (1 page)
18 February 2011Appointment of Mrs Stephanie Renee Lawson as a director (2 pages)
18 February 2011Termination of appointment of Jonathon Round as a director (1 page)
18 February 2011Appointment of Mrs Stephanie Renee Lawson as a director (2 pages)
18 February 2011Appointment of Mrs Maureen Lawson as a director (2 pages)
18 February 2011Appointment of Mr John Francis Lawson as a secretary (2 pages)
18 February 2011Appointment of Mr John Francis Lawson as a director (2 pages)
18 February 2011Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England on 18 February 2011 (1 page)
18 February 2011Appointment of Mr John Francis Lawson as a director (2 pages)
18 February 2011Appointment of Mr John Francis Lawson as a director (2 pages)
7 February 2011Incorporation (59 pages)
7 February 2011Incorporation (59 pages)