SYKES HOUSE FARM LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1NJ
Company number 00917409
Status Active
Incorporation Date 6 October 1967
Company Type Private Limited Company
Address CROWN CHAMBERS, PRINCES STREET, HARROGATE, NORTH YORKSHIRE, HG1 1NJ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Accounts for a medium company made up to 30 June 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000 . The most likely internet sites of SYKES HOUSE FARM LIMITED are www.sykeshousefarm.co.uk, and www.sykes-house-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Sykes House Farm Limited is a Private Limited Company. The company registration number is 00917409. Sykes House Farm Limited has been working since 06 October 1967. The present status of the company is Active. The registered address of Sykes House Farm Limited is Crown Chambers Princes Street Harrogate North Yorkshire Hg1 1nj. . SMITH, Marilyn Janet is a Secretary of the company. HIRST, Rachael Louise is a Director of the company. SMITH, Martin Phillip is a Director of the company. SMITH, Robert Charles is a Director of the company. Secretary SMITH, Eva Marjorie has been resigned. Director BLAKEY, Thomas Edward has been resigned. Director SMITH, Clifford Percy has been resigned. Director SMITH, Eva Marjorie has been resigned. Director SMITH, Marilyn Janet has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
SMITH, Marilyn Janet
Appointed Date: 26 April 1994

Director
HIRST, Rachael Louise
Appointed Date: 04 April 2008
51 years old

Director

Director
SMITH, Robert Charles
Appointed Date: 31 March 2006
48 years old

Resigned Directors

Secretary
SMITH, Eva Marjorie
Resigned: 26 April 1994

Director
BLAKEY, Thomas Edward
Resigned: 04 April 2008
Appointed Date: 30 November 2004
79 years old

Director
SMITH, Clifford Percy
Resigned: 30 May 1996
111 years old

Director
SMITH, Eva Marjorie
Resigned: 23 June 1994
111 years old

Director
SMITH, Marilyn Janet
Resigned: 30 November 2004
Appointed Date: 01 November 1999
76 years old

Persons With Significant Control

Live Yorkshire Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYKES HOUSE FARM LIMITED Events

30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
13 Jan 2017
Accounts for a medium company made up to 30 June 2016
31 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

03 Jan 2016
Accounts for a medium company made up to 30 June 2015
30 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000

...
... and 73 more events
03 May 1988
Accounts for a small company made up to 30 June 1987

03 May 1988
Return made up to 27/03/88; full list of members

11 Mar 1987
Accounting reference date extended from 30/04 to 30/06

09 Feb 1987
Accounts for a small company made up to 30 April 1986

09 Feb 1987
Return made up to 23/01/87; full list of members

SYKES HOUSE FARM LIMITED Charges

15 February 2012
Debenture
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
13 May 2011
Debenture
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…