Company NameWhitebarn Farm Limited
DirectorWilliam Robert Owen Harris
Company StatusActive
Company Number00998427
CategoryPrivate Limited Company
Incorporation Date30 December 1970(53 years, 4 months ago)
Previous NameWhitebarn Industries Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr William Robert Owen Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2000(29 years, 10 months after company formation)
Appointment Duration23 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Worsley Court
High Street Worsley
Manchester
M28 3NJ
Director NameMr David Percival Harris
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(20 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressWhitebarn Lodge Whitebarn Road
Alderley Edge
Cheshire
SK9 7AW
Director NameMrs Norma Ellen Mary Harris
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(20 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 September 2000)
RoleCompany Director
Correspondence AddressWhitebarn Lodge
Whitebarn Road
Alderley Edge
Cheshire
SK9 7AW
Secretary NameMrs Norma Ellen Mary Harris
NationalityBritish
StatusResigned
Appointed23 July 1991(20 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressWhitebarn Lodge
Whitebarn Road
Alderley Edge
Cheshire
SK9 7AW
Secretary NameDavid Charles Harries
NationalityBritish
StatusResigned
Appointed01 January 1999(28 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2001)
RoleCompany Director
Correspondence AddressPoley Farm
Porthyrhyd
Llanwrda
Dyfed
SA19 8DF
Wales
Secretary NameMr Martin Gilbert
NationalityBritish
StatusResigned
Appointed21 November 2001(30 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR

Location

Registered Address1 Worsley Court High Street
Worsley
Manchester
M28 3NJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1William Robert Owen Harris
50.00%
Ordinary
100 at £1William Robert Owen Harris
50.00%
Preference

Financials

Year2014
Net Worth-£32,250
Current Liabilities£36,750

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

3 August 1992Delivered on: 6 August 1992
Persons entitled: D.P. Harris

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 July 1987Delivered on: 5 August 1987
Persons entitled: The Royal Bank of Scotland 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 land & building known as whitebarn farm whiteborn road, alderley edge macclesfield, cheshire fixed charge over all plant machinery implements utensils furniture and equipment, fixtures & fittings.
Outstanding

Filing History

24 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-21
(3 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
11 November 2017Director's details changed for Mr William Robert Owen Harris on 11 November 2017 (2 pages)
11 November 2017Director's details changed for Mr William Robert Owen Harris on 11 November 2017 (2 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
29 December 2016Micro company accounts made up to 31 July 2016 (3 pages)
29 December 2016Micro company accounts made up to 31 July 2016 (3 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 March 2016Micro company accounts made up to 31 July 2015 (3 pages)
22 March 2016Micro company accounts made up to 31 July 2015 (3 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 200
(4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 200
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
6 November 2012Registered office address changed from Courthill House /60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 6 November 2012 (1 page)
6 November 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from Courthill House /60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Courthill House /60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 6 November 2012 (1 page)
6 November 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 January 2012Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom on 10 January 2012 (1 page)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 November 2010Registered office address changed from Whitebarn Whitebarn Road Alderley Edge Cheshire SK9 7AN United Kingdom on 18 November 2010 (1 page)
18 November 2010Registered office address changed from Whitebarn Whitebarn Road Alderley Edge Cheshire SK9 7AN United Kingdom on 18 November 2010 (1 page)
26 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
12 January 2009Accounting reference date extended from 05/04/2009 to 31/07/2009 (1 page)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 January 2009Accounting reference date extended from 05/04/2009 to 31/07/2009 (1 page)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 September 2008Return made up to 23/07/08; full list of members (6 pages)
8 September 2008Return made up to 23/07/08; full list of members (6 pages)
4 June 2008Registered office changed on 04/06/2008 from whitebarn whitebarn road alderley edge cheshire SK9 7AN (1 page)
4 June 2008Registered office changed on 04/06/2008 from whitebarn whitebarn road alderley edge cheshire SK9 7AN (1 page)
4 June 2008Appointment terminated secretary martin gilbert (1 page)
4 June 2008Appointment terminated secretary martin gilbert (1 page)
31 July 2007Return made up to 23/07/07; full list of members (2 pages)
31 July 2007Return made up to 23/07/07; full list of members (2 pages)
18 July 2007Accounts for a dormant company made up to 5 April 2007 (6 pages)
18 July 2007Accounts for a dormant company made up to 5 April 2007 (6 pages)
18 July 2007Accounts for a dormant company made up to 5 April 2007 (6 pages)
24 July 2006Return made up to 23/07/06; full list of members (2 pages)
24 July 2006Return made up to 23/07/06; full list of members (2 pages)
14 June 2006Accounts for a dormant company made up to 5 April 2006 (6 pages)
14 June 2006Accounts for a dormant company made up to 5 April 2006 (6 pages)
14 June 2006Accounts for a dormant company made up to 5 April 2006 (6 pages)
5 September 2005Return made up to 23/07/05; full list of members (2 pages)
5 September 2005Return made up to 23/07/05; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 5 April 2005 (6 pages)
5 July 2005Accounts for a dormant company made up to 5 April 2005 (6 pages)
5 July 2005Accounts for a dormant company made up to 5 April 2005 (6 pages)
2 August 2004Return made up to 23/07/04; full list of members (6 pages)
2 August 2004Return made up to 23/07/04; full list of members (6 pages)
7 July 2004Accounts for a dormant company made up to 5 April 2004 (6 pages)
7 July 2004Accounts for a dormant company made up to 5 April 2004 (6 pages)
7 July 2004Accounts for a dormant company made up to 5 April 2004 (6 pages)
1 August 2003Return made up to 23/07/03; full list of members (6 pages)
1 August 2003Return made up to 23/07/03; full list of members (6 pages)
29 April 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
29 April 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
29 April 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
21 October 2002Accounts for a dormant company made up to 5 April 2002 (5 pages)
21 October 2002Accounts for a dormant company made up to 5 April 2002 (5 pages)
21 October 2002Accounts for a dormant company made up to 5 April 2002 (5 pages)
28 August 2002Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned
(8 pages)
28 August 2002Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned
(8 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Return made up to 23/07/02; full list of members (8 pages)
28 August 2002New secretary appointed (2 pages)
8 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
8 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
8 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
28 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
28 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
28 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
23 January 2001Registered office changed on 23/01/01 from: whitebarn lodge whitebarn road alderley edge cheshire SK9 7AW (2 pages)
23 January 2001Registered office changed on 23/01/01 from: whitebarn lodge whitebarn road alderley edge cheshire SK9 7AW (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
11 September 2000Return made up to 23/07/00; full list of members (7 pages)
11 September 2000Return made up to 23/07/00; full list of members (7 pages)
18 October 1999Return made up to 23/07/99; change of members (6 pages)
18 October 1999Return made up to 23/07/99; change of members (6 pages)
13 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
13 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
13 August 1999Accounts for a small company made up to 5 April 1999 (7 pages)
29 June 1999Secretary resigned (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (2 pages)
29 June 1999New secretary appointed (2 pages)
4 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
4 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
4 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
20 August 1998Return made up to 23/07/98; no change of members (4 pages)
20 August 1998Return made up to 23/07/98; no change of members (4 pages)
19 September 1997Accounts for a small company made up to 5 April 1997 (7 pages)
19 September 1997Accounts for a small company made up to 5 April 1997 (7 pages)
14 August 1997Return made up to 23/07/97; full list of members (6 pages)
14 August 1997Return made up to 23/07/97; full list of members (6 pages)
10 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
10 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
10 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
18 August 1996Return made up to 23/07/96; no change of members (4 pages)
18 August 1996Return made up to 23/07/96; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
18 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
18 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
26 July 1995Return made up to 23/07/95; no change of members (4 pages)
26 July 1995Return made up to 23/07/95; no change of members (4 pages)