Company NameGlentworth Scottish Farms Limited
Company StatusActive
Company NumberSC025104
CategoryPrivate Limited Company
Incorporation Date28 February 1947(77 years, 2 months ago)

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 John Patrick Alan Dickinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1989(42 years, 3 months after company formation)
Appointment Duration34 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Mill House
Atterby
Market Rasen
Lincolnshire
LN8 2BJ
Secretary NameMrs Elizabeth Anne Dickinson
NationalityBritish
StatusCurrent
Appointed09 June 1993(46 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Atterby
Market Rasen
Lincolnshire
LN8 2BJ
Director NameMr Justin Charles Dickinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(53 years after company formation)
Appointment Duration24 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressColes Barn Private Lane
Normanby By Spital
Lincolnshire
LN8 2HF
Director NameMrs Elizabeth Anne Dickinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(71 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House Atterby
Market Rasen
Lincolnshire
LN8 2BJ
Director NameJoan Doreen Dickinson
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1989(42 years, 3 months after company formation)
Appointment Duration4 years (resigned 09 June 1993)
RoleFarmer
Correspondence AddressBlyborough Grange
Gainsborough
Lincs
DN21 4UD
Secretary NameMr John Patrick Alan Dickinson
NationalityBritish
StatusResigned
Appointed04 June 1989(42 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Atterby
Market Rasen
Lincolnshire
LN8 2BJ

Location

Registered Address5 Bon-Accord Square
Aberdeen
AB1 2DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

48k at £1Selby Farms LTD
100.00%
Ordinary
1 at £1Executors Of John I.c Dickinson
0.00%
Ordinary

Financials

Year2014
Net Worth£2,656,352
Cash£883,526
Current Liabilities£284,930

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Charges

20 December 2013Delivered on: 24 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Part of the land at middle street, glentworth, lincolnshire LL244223 extending to approximately 1022 acres. Notification of addition to or amendment of charge.
Outstanding
29 June 2004Delivered on: 15 July 2004
Persons entitled: Amc Bank Limited

Classification: Collateral charge
Secured details: All sums due under the legal charges and the business loan agreement dated 29 june 2004.
Particulars: Hall and northlands farm, glentworth, lincolnshire comprising 1045.034 acres (excluding nos. 1 and 2 dairy cottages).
Outstanding
29 June 2004Delivered on: 9 July 2004
Persons entitled: Amc Bank Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Hall and northlands farm, glentworth, lincolnshire comprising 1045.034 acres excluding the properties knwn as numbers 1 & 2 dairy cottages.
Outstanding
29 June 2004Delivered on: 9 July 2004
Persons entitled: Amc Bank Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Glentworth cliff farm, glentworth, lincolnshire comprising 635.577 acres.
Outstanding
22 June 2009Delivered on: 1 July 2009
Satisfied on: 28 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Glentworth, cliff farm and land and buildings at middle street, glentworth, west lindsey. Lincolnshire LL244223 LL244224.
Fully Satisfied
4 May 1971Delivered on: 12 May 1971
Satisfied on: 2 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
17 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
12 March 2018Appointment of Mrs Elizabeth Anne Dickinson as a director on 8 March 2018 (2 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
25 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
25 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
11 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 48,000
(5 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 48,000
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 48,000
(5 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 48,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 48,000
(5 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 48,000
(5 pages)
24 December 2013Registration of charge 0251040006 (23 pages)
24 December 2013Registration of charge 0251040006 (23 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 August 2013Satisfaction of charge 5 in full (4 pages)
28 August 2013Satisfaction of charge 5 in full (4 pages)
7 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
23 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Justin Charles Dickinson on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Justin Charles Dickinson on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Justin Charles Dickinson on 1 January 2010 (2 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 May 2009Director's change of particulars / justin dickinson / 19/12/2007 (2 pages)
13 May 2009Director's change of particulars / justin dickinson / 19/12/2007 (2 pages)
13 May 2009Return made up to 20/04/09; full list of members (4 pages)
13 May 2009Return made up to 20/04/09; full list of members (4 pages)
15 August 2008Accounts for a small company made up to 31 December 2007 (9 pages)
15 August 2008Accounts for a small company made up to 31 December 2007 (9 pages)
26 June 2008Return made up to 20/04/08; full list of members (4 pages)
26 June 2008Return made up to 20/04/08; full list of members (4 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
14 May 2007Return made up to 20/04/07; full list of members (2 pages)
14 May 2007Return made up to 20/04/07; full list of members (2 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
24 April 2006Return made up to 20/04/06; full list of members (2 pages)
24 April 2006Return made up to 20/04/06; full list of members (2 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 April 2005Return made up to 20/04/05; full list of members (7 pages)
29 April 2005Return made up to 20/04/05; full list of members (7 pages)
9 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
9 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 July 2004Partic of mort/charge * (5 pages)
15 July 2004Partic of mort/charge * (5 pages)
9 July 2004Partic of mort/charge * (6 pages)
9 July 2004Partic of mort/charge * (6 pages)
9 July 2004Partic of mort/charge * (5 pages)
9 July 2004Partic of mort/charge * (5 pages)
5 May 2004Return made up to 20/04/04; full list of members (7 pages)
5 May 2004Return made up to 20/04/04; full list of members (7 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 April 2003Return made up to 20/04/03; full list of members (7 pages)
29 April 2003Return made up to 20/04/03; full list of members (7 pages)
13 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
22 April 2002Return made up to 20/04/02; full list of members (6 pages)
22 April 2002Return made up to 20/04/02; full list of members (6 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 April 2001Return made up to 20/04/01; full list of members (6 pages)
23 April 2001Return made up to 20/04/01; full list of members (6 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 May 2000Return made up to 20/04/00; full list of members (6 pages)
17 May 2000Return made up to 20/04/00; full list of members (6 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 April 1999Return made up to 20/04/99; full list of members (7 pages)
22 April 1999Return made up to 20/04/99; full list of members (7 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 May 1998Return made up to 20/04/98; no change of members (5 pages)
11 May 1998Return made up to 20/04/98; no change of members (5 pages)
6 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
6 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 April 1997Return made up to 20/04/97; no change of members (5 pages)
29 April 1997Return made up to 20/04/97; no change of members (5 pages)
17 April 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
21 April 1995Return made up to 20/04/95; no change of members (6 pages)
21 April 1995Return made up to 20/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)