This company is commonly known as Hutton Wandesley Farms Company Limited. The company was founded 57 years ago and was given the registration number 00902281. The firm's registered office is in . You can find them at 54 Bootham, York, , . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | HUTTON WANDESLEY FARMS COMPANY LIMITED |
---|---|---|
Company Number | : | 00902281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1967 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Bootham, York, YO30 7XZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heritage House, Murton Way, Osbaldwick, York, England, YO19 5UW | Secretary | 01 March 2014 | Active |
South Park, Hutton Wandesley, York, YO26 7LL | Director | 01 September 2009 | Active |
Hutton Wandesley Hall, Long Marston, York, YO26 7NA | Director | 02 April 1998 | Active |
South Park, Hutton Wandesley, York, North Yorkshire, United Kingdom, YO267LL | Director | 11 February 2011 | Active |
South Park, Long Marston, North Yorkshire, YO26 7LL | Secretary | - | Active |
Hutton Wandesley Hall, Long Marston, York, YO26 7NA | Secretary | 31 May 2004 | Active |
South Park, Long Marston, York, YO5 8LL | Director | - | Active |
Hutton Wandesley Hall, Long Marston, York, YO26 7NA | Director | - | Active |
South Park, Long Marston, North Yorkshire, YO26 7LL | Director | - | Active |
Colonel Edward Christopher York | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Hph Accountants Llp, 54 Bootham, York, United Kingdom, YO30 7XZ |
Nature of control | : |
|
Christopher York | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heritage House, Murton Way, York, England, YO19 5UW |
Nature of control | : |
|
Mr Brian Turnbull Julius Stevens | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Old Bailey, London, United Kingdom, EC4M 7EG |
Nature of control | : |
|
Mr David Andrew Gray | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heritage House, Murton Way, York, England, YO19 5UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Officers | Change person secretary company with change date. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.