Company NameS C Foster Farming
DirectorSimon Charles Foster
Company StatusActive
Company Number07578762
CategoryPrivate Unlimited Company
Incorporation Date25 March 2011(13 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Simon Charles Foster
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(same day as company formation)
RoleFarmer
Country of ResidenceEngland
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
Appointed25 March 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

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 day from now)

Charges

2 September 2019Delivered on: 6 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: F/H land on the west side of highfield lane fangfoss york t/no HS3332.
Outstanding
2 September 2019Delivered on: 6 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: F/H land on the south side of common lane full sutton york t/no HS113266.
Outstanding
16 September 2015Delivered on: 3 October 2015
Persons entitled: Prospect Pig Farmers Limited

Classification: A registered charge
Particulars: F/H lands at pocklington lane, bishop wilton t/no YEA4186 and YEA4187.
Outstanding
16 September 2015Delivered on: 3 October 2015
Persons entitled: John Campbell Sleightholme

Classification: A registered charge
Particulars: F/H lands at fangfoss and full sutton t/no HS3332, HS113266, YEA7507 and YEA52754.
Outstanding
17 June 2015Delivered on: 3 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 118.056 acres of land at manor farm meltonby pocklington.
Outstanding

Filing History

7 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
6 September 2019Registration of charge 075787620005, created on 2 September 2019 (17 pages)
6 September 2019Registration of charge 075787620004, created on 2 September 2019 (17 pages)
9 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 November 2016Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page)
29 November 2016Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Director's details changed for Mr Simon Charles Foster on 5 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Simon Charles Foster on 5 April 2016 (2 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
3 October 2015Registration of charge 075787620002, created on 16 September 2015 (8 pages)
3 October 2015Registration of charge 075787620003, created on 16 September 2015 (8 pages)
3 October 2015Registration of charge 075787620003, created on 16 September 2015 (8 pages)
3 October 2015Registration of charge 075787620002, created on 16 September 2015 (8 pages)
3 July 2015Registration of charge 075787620001, created on 17 June 2015 (9 pages)
3 July 2015Registration of charge 075787620001, created on 17 June 2015 (9 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
7 March 2014Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8HN on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8HN on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8HN on 7 March 2014 (1 page)
10 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
7 April 2011Appointment of Mr Simon Charles Foster as a director (2 pages)
7 April 2011Appointment of Mr Simon Charles Foster as a director (2 pages)
7 April 2011Termination of appointment of Jonathon Round as a director (1 page)
7 April 2011Termination of appointment of Jonathon Round as a director (1 page)
25 March 2011Incorporation (29 pages)
25 March 2011Incorporation (29 pages)