HUTTON WANDESLEY FARMS COMPANY LIMITED
Status | ACTIVE |
Company No. | 00902281 |
Category | Private Limited Company |
Incorporated | 30 Mar 1967 |
Age | 57 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
HUTTON WANDESLEY FARMS COMPANY LIMITED is an active private limited company with number 00902281. It was incorporated 57 years, 1 month, 2 days ago, on 30 March 1967. The company address is Heritage House Murton Way Heritage House Murton Way, York, YO19 5UW, England.
Company Fillings
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Mr David Andrew Gray
Documents
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Christopher York
Documents
Change person secretary company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sasha Annabel York
Change date: 2024-03-01
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Address
Type: AD01
New address: Heritage House Murton Way Osbaldwick York YO19 5UW
Change date: 2024-03-01
Old address: 54 Bootham York YO30 7XZ
Documents
Confirmation statement with updates
Date: 30 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with updates
Date: 04 Jan 2023
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Change to a person with significant control
Date: 11 Jan 2022
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Christopher York
Change date: 2021-03-18
Documents
Change to a person with significant control
Date: 11 Jan 2022
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brian Turnbull Julius Stevens
Change date: 2021-03-18
Documents
Change to a person with significant control
Date: 11 Jan 2022
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Andrew Gray
Change date: 2021-03-18
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 20 Jan 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Cessation of a person with significant control
Date: 23 Mar 2020
Action Date: 14 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colonel Edward Christopher York
Cessation date: 2020-01-14
Documents
Termination director company with name termination date
Date: 23 Mar 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-14
Officer name: Edward Christopher York
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Notification of a person with significant control
Date: 05 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-01
Psc name: David Andrew Gray
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-01
Psc name: Brian Turnbull Julius Stevens
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-01
Psc name: Christopher York
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-01
Psc name: Colonel Edward Christopher York
Documents
Withdrawal of a person with significant control statement
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Change account reference date company previous extended
Date: 22 Jul 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-05
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Change person director company with change date
Date: 05 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-22
Officer name: Mr Christy York
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-22
Officer name: Sarah Ann York
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person secretary company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sasha Annabel York
Documents
Termination secretary company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah York
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date
Date: 11 Jan 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Appoint person director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sasha Annabel York
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Christopher York
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Sarah Ann York
Documents
Appoint person director company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher York
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Re registration memorandum articles
Date: 15 Aug 2008
Category: Incorporation
Type: MAR
Documents
Certificate re registration unlimited to limited
Date: 15 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERT1
Documents
Legacy
Date: 15 Aug 2008
Category: Reregistration
Type: 51
Description: Application for reregistration from UNLTD to LTD
Documents
Resolution
Date: 15 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
Accounts with accounts type full
Date: 29 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/02; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 11 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/00 to 31/10/99
Documents
Accounts with accounts type full
Date: 13 Mar 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type full
Date: 11 Nov 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 08 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 1998
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 28 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type full
Date: 07 Jan 1997
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 16 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Legacy
Date: 13 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type full
Date: 12 Dec 1993
Action Date: 05 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-05
Documents
Legacy
Date: 14 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Accounts with accounts type full
Date: 04 Jan 1993
Action Date: 05 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-05
Documents
Accounts with accounts type full
Date: 19 Mar 1992
Action Date: 05 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-05
Documents
Legacy
Date: 09 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 1991
Action Date: 05 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-05
Documents
Legacy
Date: 11 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Some Companies
14 SOUTHWICK ROAD,BIRKENHEAD,CH42 5PA
Number: | 11147812 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST NAMES HOUSE,DOUGLAS,IM2 4DF
Number: | FC019588 |
Status: | ACTIVE |
Category: | Other company type |
BARAKA EXPRESS (GARFORTH) LIMITED
43 GROVE ROAD,LEEDS,LS15 0LH
Number: | 07459992 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRIGHTSTAR LEGAL CONSULTANCY LIMITED
16 QUEENS ROAD,BERKHAMSTED,HP4 3HU
Number: | 09613971 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTRACTING SERVICES (EDUCATION AND SKILLS) LIMITED
60 PRESTBURY DRIVE,WARMINSTER,BA12 9LE
Number: | 09398346 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWA BUTCHERS & GROCERS LIMITED
792 WICKHAM ROAD,CROYDON,CR0 8EA
Number: | 09313079 |
Status: | ACTIVE |
Category: | Private Limited Company |