J.A.WILLIS(NORTHALLERTON)LIMITED
YORKSHIRE

Hellopages » North Yorkshire » Hambleton » DL7 9ER

Company number 00657076
Status Active
Incorporation Date 22 April 1960
Company Type Private Limited Company
Address SOWBER GATE NEWBY WISKE, NORTHALLERTON, YORKSHIRE, DL7 9ER
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01470 - Raising of poultry
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of J.A.WILLIS(NORTHALLERTON)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. J A Willis Northallerton Limited is a Private Limited Company. The company registration number is 00657076. J A Willis Northallerton Limited has been working since 22 April 1960. The present status of the company is Active. The registered address of J A Willis Northallerton Limited is Sowber Gate Newby Wiske Northallerton Yorkshire Dl7 9er. . WILLIS, Robert Thomas is a Secretary of the company. WILLIS, Doreen is a Director of the company. WILLIS, Matthew John is a Director of the company. Secretary WILLIS, John Ambrose has been resigned. Director WILLIS, John Ambrose has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
WILLIS, Robert Thomas
Appointed Date: 12 January 2010

Director
WILLIS, Doreen

95 years old

Director
WILLIS, Matthew John
Appointed Date: 16 February 2010
60 years old

Resigned Directors

Secretary
WILLIS, John Ambrose
Resigned: 12 January 2010

Director
WILLIS, John Ambrose
Resigned: 12 January 2010
94 years old

Persons With Significant Control

Mrs Doreen Willis
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.A.WILLIS(NORTHALLERTON)LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
14 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4,000

22 Dec 2015
Registration of charge 006570760007, created on 18 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 72 more events
01 Mar 1988
Return made up to 31/12/87; full list of members

31 Mar 1987
Return made up to 31/12/86; full list of members

20 Mar 1987
Full accounts made up to 31 May 1986

22 Apr 1960
Certificate of incorporation
22 Apr 1960
Incorporation

J.A.WILLIS(NORTHALLERTON)LIMITED Charges

18 December 2015
Charge code 0065 7076 0007
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 68.5 acres land at south sowber hill farm…
9 November 2015
Charge code 0065 7076 0006
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22.17 acres land at palms hall farm northallerton…
28 January 2011
Legal mortgage
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 59.11 acres land south sowber hill farm newby wiske…
26 June 1996
Fixed and floating charge
Delivered: 27 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 January 1973
Legal charge
Delivered: 11 February 1983
Status: Satisfied on 21 February 2013
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: F/Hold part of south sowber hill farm, newby wiske…
25 February 1972
Mortgage
Delivered: 8 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: By way of a floating charge. Undertaking and all property…
29 October 1965
Mortgage
Delivered: 4 November 1965
Status: Satisfied on 21 February 2013
Persons entitled: Midland Bank PLC
Description: F/H, land-fields nos. 0.5. 585/586/587 and 589 (part)…