Over Peover
Nr Knutsford
Cheshire.
WA16 9HH
Director Name | Mr David Stanley Michael Lynnes Bates |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Valley View Congleton CW12 4EN |
Director Name | Dr Gary John Bates |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Stocks Lane Gardens Over Peover Nr Knutsford Cheshire. WA16 9HH |
Director Name | Mrs Judith Anne Kolker |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 42 Primrose Chase Goostrey Crewe CW4 8LJ |
Director Name | Mr David Stanley Michael Lynnes Bates |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stocks Lane Gardens Over Peover Nr Knutsford Cheshire. WA16 9HH |
Director Name | Mrs Judith Anne Kolker |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Stocks Lane Gardens Over Peover Nr Knutsford Cheshire. WA16 9HH |
Secretary Name | Dr Gary John Bates |
---|---|
Status | Current |
Appointed | 14 January 2021(79 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Stocks Lane Gardens Over Peover Nr Knutsford Cheshire. WA16 9HH |
Director Name | Peter John Bates |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(49 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 24 November 2006) |
Role | Market Gardener |
Correspondence Address | Connemara Big Stone Holmes Chapel Cheshire Cw4 |
Secretary Name | Constance Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(49 years, 11 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 14 January 2021) |
Role | Company Director |
Correspondence Address | Connemara Big Stone Cranage Holmes Chapel Holmes Chapel Cheshire Cw4 |
Director Name | Mrs Constance Bates |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2006(65 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 January 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Conn Mara Grange Crewe Cheshire CW4 8HH |
Telephone | 01565 722205 |
---|---|
Telephone region | Knutsford |
Registered Address | Stocks Lane Gardens Over Peover Nr Knutsford Cheshire. WA16 9HH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Peover Superior |
Ward | Chelford |
1.8k at £1 | Mrs Constance Bates 62.18% Ordinary |
---|---|
100 at £1 | Dr Gary J. Bates 3.45% Ordinary |
100 at £1 | Mr David S.m Bates 3.45% Ordinary |
100 at £1 | Mrs Judith A. Kolker 3.45% Ordinary |
400 at £1 | Anthony P. Bates 13.82% Ordinary |
395 at £1 | Mrs Constance Bates & Gary J. Bates 13.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,497 |
Cash | £131,219 |
Current Liabilities | £2,105 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2024 (5 months from now) |
25 November 1981 | Delivered on: 30 November 1981 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land together with buildings in stocks lane, over peover chester being the nursery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
16 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
---|---|
2 February 2021 | Cessation of Constance Bates as a person with significant control on 14 January 2021 (1 page) |
2 February 2021 | Termination of appointment of Constance Bates as a secretary on 14 January 2021 (1 page) |
2 February 2021 | Termination of appointment of Constance Bates as a director on 14 January 2021 (1 page) |
2 February 2021 | Notification of Gary John Bates as a person with significant control on 14 January 2021 (2 pages) |
2 February 2021 | Change of details for Dr Gary John Bates as a person with significant control on 2 February 2021 (2 pages) |
2 February 2021 | Appointment of Dr Gary John Bates as a secretary on 14 January 2021 (2 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
8 July 2020 | Appointment of Mr David Stanley Michael Lynnes Bates as a director on 1 July 2020 (2 pages) |
8 July 2020 | Appointment of Mrs Judith Anne Kolker as a director on 1 July 2020 (2 pages) |
8 July 2020 | Appointment of Dr Gary John Bates as a director on 1 July 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
19 June 2019 | Director's details changed for Anthony Peter Bates on 10 May 2016 (2 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
24 February 2016 | Director's details changed for Anthony Peter Bates on 18 March 2015 (3 pages) |
24 February 2016 | Director's details changed for Anthony Peter Bates on 18 March 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Annual return made up to 27 January 2015 Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 27 January 2015 Statement of capital on 2015-04-15
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 February 2014 | Annual return made up to 27 January 2014 Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 27 January 2014 Statement of capital on 2014-02-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (14 pages) |
15 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (14 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 February 2012 | Annual return made up to 27 January 2012 (14 pages) |
21 February 2012 | Annual return made up to 27 January 2012 (14 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (14 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 February 2009 | Return made up to 27/01/09; no change of members (4 pages) |
27 February 2009 | Return made up to 27/01/09; no change of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 April 2008 | Return made up to 27/01/08; no change of members
|
7 April 2008 | Return made up to 27/01/08; no change of members
|
22 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Return made up to 27/01/07; full list of members (9 pages) |
11 March 2007 | Return made up to 27/01/07; full list of members (9 pages) |
27 February 2007 | Return made up to 27/01/06; full list of members; amend (8 pages) |
27 February 2007 | Return made up to 27/01/06; full list of members; amend (8 pages) |
27 February 2007 | Return made up to 27/01/03; full list of members; amend (8 pages) |
27 February 2007 | Return made up to 27/01/02; full list of members; amend (7 pages) |
27 February 2007 | Return made up to 27/01/01; full list of members; amend (7 pages) |
27 February 2007 | Return made up to 27/01/00; full list of members; amend (7 pages) |
22 February 2007 | Return made up to 27/01/05; full list of members; amend (9 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Return made up to 27/01/05; full list of members; amend (9 pages) |
22 February 2007 | Return made up to 27/01/04; full list of members; amend (9 pages) |
22 February 2007 | New director appointed (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 February 2006 | Return made up to 27/01/06; full list of members (9 pages) |
6 February 2006 | Return made up to 27/01/06; full list of members (9 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 January 2005 | Return made up to 27/01/05; full list of members (9 pages) |
17 January 2005 | Return made up to 27/01/05; full list of members (9 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
9 February 2004 | Return made up to 27/01/04; full list of members (9 pages) |
9 February 2004 | Return made up to 27/01/04; full list of members (9 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 April 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
8 April 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
21 January 2003 | Return made up to 27/01/03; full list of members (9 pages) |
21 January 2003 | Return made up to 27/01/03; full list of members (9 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
7 February 2002 | Return made up to 27/01/02; full list of members
|
7 February 2002 | Return made up to 27/01/02; full list of members
|
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
23 February 2001 | Return made up to 27/01/01; full list of members (8 pages) |
23 February 2001 | Return made up to 27/01/01; full list of members (8 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
2 February 2000 | Return made up to 27/01/00; full list of members (8 pages) |
2 February 2000 | Return made up to 27/01/00; full list of members (8 pages) |
5 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 February 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
26 January 1999 | Return made up to 27/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 27/01/99; full list of members (6 pages) |
12 February 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
12 February 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 February 1998 | Return made up to 27/01/98; no change of members
|
4 February 1998 | Return made up to 27/01/98; no change of members
|
19 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
19 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
17 February 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
2 February 1996 | Return made up to 27/01/96; full list of members
|
2 February 1996 | Return made up to 27/01/96; full list of members
|
2 January 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |