Richmond
North Yorkshire
DL11 7RP
Director Name | Mr Timothy Peter Westgarth |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2011(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Pondale Farm Gilling West Richmond North Yorkshire DL10 5LB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Pond Dale Gilling West Richmond DL10 5LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Gilling with Hartforth and Sedbury |
Ward | Gilling West |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Paul Anthony Hall Westgarth 50.00% Ordinary |
---|---|
1 at £1 | Timothy Peter Westgarth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,104,896 |
Current Liabilities | £5,364,410 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 4 weeks from now) |
15 November 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 24 November 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
21 November 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
30 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
4 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 September 2011 | Appointment of Mr Paul Anthony Hall Westgarth as a director (2 pages) |
20 September 2011 | Appointment of Mr Paul Anthony Hall Westgarth as a director (2 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
19 September 2011 | Registered 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 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
19 September 2011 | Appointment of Mr Timothy Peter Westgarth as a director (2 pages) |
19 September 2011 | Registered 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 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
19 September 2011 | Appointment of Mr Timothy Peter Westgarth as a director (2 pages) |
14 September 2011 | Incorporation (29 pages) |
14 September 2011 | Incorporation (29 pages) |
14 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |