UKBizDB.co.uk

HUTTON WANDESLEY FARMS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:54 Bootham, York, YO30 7XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heritage House, Murton Way, Osbaldwick, York, England, YO19 5UW

Secretary01 March 2014Active
South Park, Hutton Wandesley, York, YO26 7LL

Director01 September 2009Active
Hutton Wandesley Hall, Long Marston, York, YO26 7NA

Director02 April 1998Active
South Park, Hutton Wandesley, York, North Yorkshire, United Kingdom, YO267LL

Director11 February 2011Active
South Park, Long Marston, North Yorkshire, YO26 7LL

Secretary-Active
Hutton Wandesley Hall, Long Marston, York, YO26 7NA

Secretary31 May 2004Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Officers

Change person secretary company with change date.

Download
2024-03-01Address

Change registered office address company with date old address new address.

Download
2023-12-30Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.