Company NameHolmedale Valley Limited
DirectorsPaul Anthony Hall Westgarth and Timothy Peter Westgarth
Company StatusActive
Company Number07772945
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Paul Anthony Hall Westgarth
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(same day as company formation)
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
Appointed14 September 2011(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPondale Farm
Gilling West
Richmond
North Yorkshire
DL10 5LB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

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

1 at £1Paul Anthony Hall Westgarth
50.00%
Ordinary
1 at £1Timothy Peter Westgarth
50.00%
Ordinary

Financials

Year2014
Net Worth£3,104,896
Current Liabilities£5,364,410

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 4 weeks from now)

Charges

15 November 2022Delivered on: 30 November 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that freehold land known as land at blackhill farm, gilling west, DL10 5LE and registered at hm land registry under title number NYK251755. For further details of properties charged please refer to the deed.
Outstanding
15 November 2022Delivered on: 30 November 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that freehold property known as land at carkin fields farm, forcett, richmond, DL11 7SG. And registered at hm land registry under title number NYK301111 and NYK467586. For further details of properties charged please refer to the deed.
Outstanding
15 November 2022Delivered on: 30 November 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that freehold property known as land at sedbury, gilling west, DL10 5LN and registered at hm land registry under title number NYK306796 and NYK354567 and NYK439768 and NYK217568.
Outstanding
15 November 2022Delivered on: 24 November 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 November 2011Delivered on: 30 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 243 acres or thereabouts of land and buildings at west layton farm richmond.
Outstanding
7 November 2011Delivered on: 23 November 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
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 332 acres or thereabouts of land and buildings at melsonby 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 58 acres or thereabouts of land at lucy cross farm albrough st john richmond.
Outstanding

Filing History

30 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (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: 2 (5 pages)
20 September 2011Appointment of Mr Paul Anthony Hall Westgarth as a director (2 pages)
20 September 2011Appointment of Mr Paul Anthony Hall Westgarth as a director (2 pages)
20 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 2
(3 pages)
20 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 2
(3 pages)
19 September 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 19 September 2011 (1 page)
19 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
19 September 2011Appointment of Mr Timothy Peter Westgarth as a director (2 pages)
19 September 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 19 September 2011 (1 page)
19 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
19 September 2011Appointment of Mr Timothy Peter Westgarth as a director (2 pages)
14 September 2011Incorporation (29 pages)
14 September 2011Incorporation (29 pages)
14 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
14 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)