Company NameHooton Pagnell Farms Limited
Company StatusDissolved
Company Number01887473
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 2 months ago)
Dissolution Date8 October 2020 (3 years, 6 months ago)
Previous NameWeavewise Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Mark William Antony Warde-Norbury
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2013(28 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 08 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMrs Lucianne Clare Warde-Norbury
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(29 years, 7 months after company formation)
Appointment Duration6 years (closed 08 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameLucianne Clare Warde-Norbury
StatusClosed
Appointed23 December 2014(29 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 08 October 2020)
RoleCompany Director
Correspondence AddressGeoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameWilliam George Antony Warde Norbury
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(5 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office
Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW
Director NameMrs Philippa Marjorie Warde-Norbury
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(5 years, 11 months after company formation)
Appointment Duration23 years, 12 months (resigned 10 January 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office
Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW
Secretary NameMrs Philippa Marjorie Warde-Norbury
NationalityBritish
StatusResigned
Appointed18 January 1991(5 years, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 23 December 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office
Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW
Director NameMr Robert Alexander Dickinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(29 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Trinity Broad Chare
Newcastle Upon Tyne
NE1 2HF

Contact

Telephone01977 642350
Telephone regionPontefract

Location

Registered AddressGeoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1000 at £1Mark W.a Warde-norbury
90.91%
B Non Voting
76 at £1William George Anthony Warde-norbury
6.91%
Ordinary
14 at £1Trustees Of Mrs P M Warde-norbury's Settlement For Mark's Children 2012
1.27%
Ordinary A
10 at £1Philippa Marjorie Warde-norbury
0.91%
Ordinary A

Financials

Year2014
Net Worth£677,778
Cash£173,291
Current Liabilities£150,008

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

8 October 2020Final Gazette dissolved following liquidation (1 page)
8 July 2020Return of final meeting in a members' voluntary winding up (17 pages)
29 April 2020Liquidators' statement of receipts and payments to 15 April 2020 (16 pages)
19 September 2019Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 19 September 2019 (2 pages)
21 May 2019Registered office address changed from Estate Office Hooton Pagnell Doncaster South Yorkshire DN5 7BW to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 21 May 2019 (2 pages)
20 May 2019Declaration of solvency (5 pages)
20 May 2019Appointment of a voluntary liquidator (3 pages)
20 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-16
(1 page)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Robert Alexander Dickinson as a director on 5 December 2018 (1 page)
16 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
30 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
22 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 February 2016Termination of appointment of Philippa Marjorie Warde-Norbury as a director on 10 January 2015 (1 page)
15 February 2016Termination of appointment of Philippa Marjorie Warde-Norbury as a director on 10 January 2015 (1 page)
15 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,100
(5 pages)
15 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,100
(5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,100
(6 pages)
17 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,100
(6 pages)
17 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,100
(6 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 December 2014Termination of appointment of Philippa Marjorie Warde-Norbury as a secretary on 23 December 2014 (1 page)
23 December 2014Appointment of Lucianne Clare Warde-Norbury as a secretary on 23 December 2014 (2 pages)
23 December 2014Termination of appointment of Philippa Marjorie Warde-Norbury as a secretary on 23 December 2014 (1 page)
23 December 2014Appointment of Lucianne Clare Warde-Norbury as a secretary on 23 December 2014 (2 pages)
1 December 2014Appointment of Mr Robert Alexander Dickinson as a director on 18 September 2014 (2 pages)
1 December 2014Appointment of Mr Robert Alexander Dickinson as a director on 18 September 2014 (2 pages)
28 November 2014Appointment of Mrs Lucianne Clare Warde-Norbury as a director on 18 September 2014 (2 pages)
28 November 2014Appointment of Mrs Lucianne Clare Warde-Norbury as a director on 18 September 2014 (2 pages)
25 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,100
(5 pages)
25 February 2014Termination of appointment of William Warde Norbury as a director (1 page)
25 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,100
(5 pages)
25 February 2014Termination of appointment of William Warde Norbury as a director (1 page)
25 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 May 2013Appointment of Mr Mark William Antony Warde-Norbury as a director (2 pages)
3 May 2013Appointment of Mr Mark William Antony Warde-Norbury as a director (2 pages)
30 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Philippa Marjorie Warde-Norbury on 2 October 2009 (1 page)
21 January 2010Secretary's details changed for Philippa Marjorie Warde-Norbury on 2 October 2009 (1 page)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Philippa Marjorie Warde-Norbury on 2 October 2009 (1 page)
21 January 2010Director's details changed for Mrs Philippa Marjorie Warde-Norbury on 2 October 2009 (2 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for William George Antony Warde Norbury on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Philippa Marjorie Warde-Norbury on 2 October 2009 (2 pages)
21 January 2010Director's details changed for William George Antony Warde Norbury on 2 October 2009 (2 pages)
21 January 2010Director's details changed for William George Antony Warde Norbury on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Philippa Marjorie Warde-Norbury on 2 October 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 January 2009Return made up to 08/01/09; full list of members (4 pages)
13 January 2009Return made up to 08/01/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 January 2008Return made up to 08/01/08; full list of members (3 pages)
11 January 2008Return made up to 08/01/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Return made up to 08/01/07; full list of members (3 pages)
29 January 2007Return made up to 08/01/07; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2006Memorandum and Articles of Association (9 pages)
22 February 2006Memorandum and Articles of Association (9 pages)
3 February 2006Ad 11/01/06--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
3 February 2006Particulars of contract relating to shares (4 pages)
3 February 2006Ad 11/01/06--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
3 February 2006Particulars of contract relating to shares (4 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 January 2006Nc inc already adjusted 11/01/06 (1 page)
25 January 2006Nc inc already adjusted 11/01/06 (1 page)
16 January 2006Return made up to 08/01/06; full list of members (2 pages)
16 January 2006Return made up to 08/01/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 January 2005Return made up to 08/01/05; full list of members (7 pages)
12 January 2005Return made up to 08/01/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 January 2004Return made up to 08/01/04; full list of members (7 pages)
8 January 2004Return made up to 08/01/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 February 2003Return made up to 08/01/03; full list of members (7 pages)
12 February 2003Return made up to 08/01/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 January 2002Return made up to 08/01/02; full list of members (6 pages)
10 January 2002Return made up to 08/01/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 January 2001Return made up to 08/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2001Return made up to 08/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2000Return made up to 08/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 January 2000Return made up to 08/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 December 1999Auditor's resignation (1 page)
7 December 1999Auditor's resignation (1 page)
7 December 1999Auditor's resignation (1 page)
7 December 1999Auditor's resignation (1 page)
27 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
27 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
5 January 1999Return made up to 08/01/99; no change of members (4 pages)
5 January 1999Return made up to 08/01/99; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
14 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 January 1998Return made up to 08/01/98; full list of members (6 pages)
20 January 1998Return made up to 08/01/98; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 March 1997Return made up to 19/01/97; no change of members (4 pages)
27 March 1997Return made up to 19/01/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
10 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
13 February 1996Return made up to 19/01/96; no change of members (4 pages)
13 February 1996Return made up to 19/01/96; no change of members (4 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)