Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELBECK SCOTTISH FARMS LIMITED
Company Information for

WELBECK SCOTTISH FARMS LIMITED

PORTLAND ESTATE OFFICE CAVENDISH HOUSE, WELBECK, WORKSOP, NOTTINGHAMSHIRE, S80 3LL,
Company Registration Number
04197311
Private Limited Company
Active

Company Overview

About Welbeck Scottish Farms Ltd
WELBECK SCOTTISH FARMS LIMITED was founded on 2001-04-10 and has its registered office in Worksop. The organisation's status is listed as "Active". Welbeck Scottish Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WELBECK SCOTTISH FARMS LIMITED
 
Legal Registered Office
PORTLAND ESTATE OFFICE CAVENDISH HOUSE
WELBECK
WORKSOP
NOTTINGHAMSHIRE
S80 3LL
Other companies in S80
 
Filing Information
Company Number 04197311
Company ID Number 04197311
Date formed 2001-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB789900864  
Last Datalog update: 2024-04-06 11:29:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELBECK SCOTTISH FARMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WELBECK SCOTTISH FARMS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN JAMES BROWN
Company Secretary 2002-03-25
ROBIN JAMES BROWN
Director 2002-03-25
ANSON CAMERON WELLS MACAUSLAN
Director 2006-06-01
WILLIAM HENRY MARCELLO PARENTE
Director 2002-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PERCIVAL HOWDEN
Director 2002-03-25 2006-05-31
NEPTUNE DIRECTORS LIMITED
Director 2001-11-24 2002-03-25
STOORNE SERVICES LIMITED
Director 2001-11-24 2002-03-25
QUADRANGLE SECRETARIES LIMITED
Company Secretary 2001-04-10 2001-11-23
STOORNE INCORPORATIONS LIMITED
Nominated Director 2001-04-10 2001-11-23
STOORNE SERVICES LIMITED
Nominated Director 2001-04-10 2001-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JAMES BROWN GREENWOOD UTILITIES LIMITED Company Secretary 2009-01-21 CURRENT 2009-01-21 Dissolved 2014-07-29
ROBIN JAMES BROWN THE WELBECK FARM SHOP LIMITED Company Secretary 2006-06-14 CURRENT 2006-06-14 Active
ROBIN JAMES BROWN PRIESTGATE PURCHASING LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-12 Dissolved 2014-07-29
ROBIN JAMES BROWN WOODHOUSE HALL DEVELOPMENTS LIMITED Company Secretary 1996-09-27 CURRENT 1996-09-27 Active
ROBIN JAMES BROWN WELBECK HOUSING LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
ROBIN JAMES BROWN 4 GS NOTTS LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2016-04-19
ROBIN JAMES BROWN HARLEY GALLERY TRADING LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
ROBIN JAMES BROWN WELBECK ABBEY BREWERY LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
ROBIN JAMES BROWN STICHELTON DAIRY LIMITED Director 2006-09-18 CURRENT 2005-09-02 Active
ROBIN JAMES BROWN THE WELBECK FARM SHOP LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
ROBIN JAMES BROWN STRONG BOYS LTD. Director 2001-11-30 CURRENT 1999-06-09 Active - Proposal to Strike off
ANSON CAMERON WELLS MACAUSLAN FLOW COUNTRY RIVERS TRUST Director 2014-01-20 CURRENT 2014-01-20 Active
ANSON CAMERON WELLS MACAUSLAN SALMON LIFE SCIENCE LTD. Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
ANSON CAMERON WELLS MACAUSLAN NORTH HIGHLAND PRODUCTS LIMITED Director 2012-05-14 CURRENT 2004-11-25 Dissolved 2014-09-19
WILLIAM HENRY MARCELLO PARENTE THE GOLDSMITHS' COMPANY CHARITY Director 2018-04-01 CURRENT 2017-11-06 Active
WILLIAM HENRY MARCELLO PARENTE CHILTERN VIEW DEVELOPMENTS LIMITED Director 2013-11-26 CURRENT 2013-10-07 Active - Proposal to Strike off
WILLIAM HENRY MARCELLO PARENTE HARLEY GALLERY TRADING LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
WILLIAM HENRY MARCELLO PARENTE BURGHLEY HOUSE PRESERVATION TRUST LIMITED Director 2011-07-01 CURRENT 1969-04-03 Active
WILLIAM HENRY MARCELLO PARENTE THE GOLDSMITHS' COMPANY TRUSTEE Director 2010-12-22 CURRENT 2010-08-11 Active - Proposal to Strike off
WILLIAM HENRY MARCELLO PARENTE HISTORIC HOUSES ASSOCIATION Director 2009-11-17 CURRENT 1986-03-17 Active
WILLIAM HENRY MARCELLO PARENTE CITY AND GUILDS ART SCHOOL PROPERTY TRUST Director 2009-02-10 CURRENT 1970-10-22 Active
WILLIAM HENRY MARCELLO PARENTE GREENWOOD UTILITIES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2014-07-29
WILLIAM HENRY MARCELLO PARENTE GRUBER FILMS LIMITED Director 2002-04-30 CURRENT 2002-03-06 Active
WILLIAM HENRY MARCELLO PARENTE BONAPARTE GROUP LIMITED Director 2002-02-25 CURRENT 2001-01-16 Active
WILLIAM HENRY MARCELLO PARENTE PRIESTGATE PURCHASING LIMITED Director 2000-05-17 CURRENT 2000-05-12 Dissolved 2014-07-29
WILLIAM HENRY MARCELLO PARENTE WOODHOUSE HALL DEVELOPMENTS LIMITED Director 1996-09-27 CURRENT 1996-09-27 Active
WILLIAM HENRY MARCELLO PARENTE WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) Director 1992-01-25 CURRENT 1986-09-15 Active
WILLIAM HENRY MARCELLO PARENTE WELBECK ESTATES COMPANY LIMITED(THE) Director 1992-01-25 CURRENT 1961-04-13 Active
WILLIAM HENRY MARCELLO PARENTE BOLSOVER PROPERTIES LIMITED Director 1991-01-25 CURRENT 1966-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2023-11-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-02CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041973110001
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM MITCHELL
2019-09-02AP01DIRECTOR APPOINTED MR NIGEL JAMES PORTER
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES BROWN
2018-07-11AP01DIRECTOR APPOINTED MR PETER WILLIAM MITCHELL
2018-07-11AP03Appointment of Mr Ian Goodwin as company secretary on 2018-07-11
2018-07-11TM02Termination of appointment of Robin James Brown on 2018-07-11
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 400000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 400000
2016-03-18AR0122/02/16 ANNUAL RETURN FULL LIST
2015-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 400000
2015-03-19AR0122/02/15 ANNUAL RETURN FULL LIST
2014-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 400000
2014-02-26AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-10AA01Current accounting period extended from 28/02/14 TO 31/03/14
2013-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-02-26AR0122/02/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-04-02MISCSection 519
2012-02-22AR0122/02/12 ANNUAL RETURN FULL LIST
2012-02-22CH01Director's details changed for Anson Cameron Wells Macauslan on 2012-02-22
2011-11-23AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/11 FROM Portland Estate Office Welbeck Worksop Nottinghamshire S80 3LT
2011-03-31AR0128/02/11 ANNUAL RETURN FULL LIST
2010-10-27AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-04-15AR0128/02/10 NO CHANGES
2009-12-22AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-15363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-04-01363aRETURN MADE UP TO 29/02/08; FULL LIST OF MEMBERS
2008-12-21AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-06-24363sRETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS
2008-05-07225PREVSHO FROM 31/03/2008 TO 29/02/2008
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-18363sRETURN MADE UP TO 10/04/07; CHANGE OF MEMBERS
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18363(288)DIRECTOR RESIGNED
2007-04-05RES04£ NC 250000/1000000 14/0
2007-04-05123NC INC ALREADY ADJUSTED 14/03/07
2007-04-05RES12VARYING SHARE RIGHTS AND NAMES
2007-04-0588(2)RAD 14/03/07--------- £ SI 150000@1=150000 £ IC 250000/400000
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-05-15RES04£ NC 1000/250000 09/03
2006-05-1588(2)RAD 09/03/06-09/03/06 £ SI 249000@1=249000 £ IC 1000/250000
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-21363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-12-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-10363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-16363aRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-04-16225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-05287REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 95 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG
2002-04-02288bDIRECTOR RESIGNED
2002-04-02288bSECRETARY RESIGNED
2002-04-02288bDIRECTOR RESIGNED
2002-04-0288(2)RAD 25/03/02--------- £ SI 998@1=998 £ IC 2/1000
2002-03-28CERTNMCOMPANY NAME CHANGED CHELTRADING 301 LIMITED CERTIFICATE ISSUED ON 28/03/02
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-28288aNEW SECRETARY APPOINTED
2001-12-28287REGISTERED OFFICE CHANGED ON 28/12/01 FROM: PORTLAND ESTATE OFFICE WELBECK ABBEY WELBECK WORKSOP NOTTINGHAMSHIRE S80 3LT
2001-11-28288bSECRETARY RESIGNED
2001-11-28288bDIRECTOR RESIGNED
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG
2001-11-28288bDIRECTOR RESIGNED
2001-06-14288cDIRECTOR'S PARTICULARS CHANGED
2001-06-14288cDIRECTOR'S PARTICULARS CHANGED
2001-06-13288cSECRETARY'S PARTICULARS CHANGED
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 4TH FLOOR THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1YX
2001-04-19ELRESS386 DISP APP AUDS 10/04/01
2001-04-19ELRESS366A DISP HOLDING AGM 10/04/01
2001-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01420 - Raising of other cattle and buffaloes

01 - Crop and animal production, hunting and related service activities
014 - Animal production
01450 - Raising of sheep and goats



Licences & Regulatory approval
We could not find any licences issued to WELBECK SCOTTISH FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELBECK SCOTTISH FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WELBECK SCOTTISH FARMS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WELBECK SCOTTISH FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELBECK SCOTTISH FARMS LIMITED
Trademarks
We have not found any records of WELBECK SCOTTISH FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELBECK SCOTTISH FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01420 - Raising of other cattle and buffaloes) as WELBECK SCOTTISH FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WELBECK SCOTTISH FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELBECK SCOTTISH FARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELBECK SCOTTISH FARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.