UKBizDB.co.uk

THE WENSLEYDALE HEIFER LIMITED

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

This company is commonly known as The Wensleydale Heifer Limited. The company was founded 13 years ago and was given the registration number 07370937. The firm's registered office is in WEST WITTON. You can find them at The Wensleydale Heifer Inn, Main Street, West Witton, North Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE WENSLEYDALE HEIFER LIMITED
Company Number:07370937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Wensleydale Heifer Inn, Main Street, West Witton, North Yorkshire, DL8 4LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wensleydale Heifer Inn, Main Street, West Witton, United Kingdom, DL8 4LS

Director09 September 2010Active
The Wensleydale Heifer Inn, Main Street, West Witton, United Kingdom, DL8 4LS

Director09 September 2010Active
The Wensleydale Heifer Inn, Main Street, West Witton, United Kingdom, DL8 4LS

Director09 September 2010Active

People with Significant Control

Mrs Diane Moss
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:The Wensleydale Heifer Inn, Main Street, West Witton, DL8 4LS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr John Lewis Moss
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Address:The Wensleydale Heifer Inn, Main Street, West Witton, DL8 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr David Richard Stacey Moss
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:The Wensleydale Heifer Inn, Main Street, West Witton, DL8 4LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Change account reference date company current extended.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Capital

Capital allotment shares.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption full.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2013-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-22Accounts

Accounts with accounts type total exemption small.

Download
2012-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.