Lostock
Bolton
Lancashire
BL6 4DQ
Director Name | Mr Martyn William Weaver |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2006(60 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queensbury 105 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG |
Director Name | Mr Martyn William Weaver |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2006(60 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgrove Toft Road Knutsford Cheshire WA16 9ED |
Director Name | Sir Noel Peter Roger Bellingham |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 20 Davenport Park Road Davenport Stockport Cheshire SK2 6JS |
Director Name | Mr Peter Howard Longworth |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(45 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redthorpe 4 Warwick Drive Hale Altrincham Cheshire WA15 9EA |
Secretary Name | Sir Noel Peter Roger Bellingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 20 Davenport Park Road Davenport Stockport Cheshire SK2 6JS |
Director Name | Lady Jane Bellingham |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2002) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20 Davenport Park Road Davenport Stockport Cheshire SK2 6JS |
Secretary Name | Lady Jane Bellingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2000) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20 Davenport Park Road Davenport Stockport Cheshire SK2 6JS |
Director Name | Mr Roger Derek Burns |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Burnside Hale Barns Altrincham Cheshire WA15 0SG |
Director Name | Mr Simon George Ferrario |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JL |
Director Name | Melvyn Hood |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brickhouse Farm Smithy Lane Hulme Walfield Cheshire CW12 2JG |
Secretary Name | Anne Catherine Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 14 Castleway Halebarns Altrincham Cheshire WA15 0AD |
Registered Address | Westgrove Toft Road Knutsford Cheshire WA16 9ED |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
50 at £1 | Sheila Huxley & Mrs Laura Catherine Chuck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,265 |
Current Liabilities | £3,890,287 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2023 (2 months, 1 week from now) |
9 December 2019 | Delivered on: 10 December 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold property known as land adjoining grafton farm, grafton, tilston and registered under title number CH464977 and all that freehold property known as land lying to the south of wetreins lane, stretton and registered under title number CH292404. Outstanding |
---|---|
9 December 2019 | Delivered on: 10 December 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold property known as land adjoining grafton farm, grafton, tilston and registered under title number CH464977 and all that freehold property known as land lying to the south of wetreins lane, stretton and registered under title number CH292404. Outstanding |
19 January 2007 | Delivered on: 20 January 2007 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining grafton farm grafton tilston and land lying to south of wetreins lane stretton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 February 2002 | Delivered on: 20 February 2002 Satisfied on: 9 May 2007 Persons entitled: Laura Catherine Chuck and Sheila Dorothy Huxley Classification: Mortgage deed Secured details: £988,608 due or to become due from the company to the chargee. Particulars: Land adjoining grafton farm, grafton tilston; land lying to the south of wetreins lane stretton and land at grafton estate grafton t/no: CH464977 CH292404 CH291120. Fully Satisfied |
19 March 2001 | Delivered on: 28 March 2001 Satisfied on: 9 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at grafton estate grafton chester lying to the south of wetreins lane stretton chester; t/nos CH291120 and CH292404. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 February 2001 | Delivered on: 6 March 2001 Satisfied on: 9 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Grafton hall tilson malpas cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 January 2001 | Delivered on: 2 February 2001 Satisfied on: 9 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Amended total exemption full accounts made up to 31 March 2020 (6 pages) |
5 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 December 2019 | Registration of charge 004047580007, created on 9 December 2019 (24 pages) |
10 December 2019 | Registration of charge 004047580006, created on 9 December 2019 (22 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
25 October 2017 | Satisfaction of charge 5 in full (5 pages) |
25 October 2017 | Satisfaction of charge 5 in full (5 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Registered office address changed from Queensbury 105 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG to Westgrove Toft Road Knutsford Cheshire WA16 9ED on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Queensbury 105 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG to Westgrove Toft Road Knutsford Cheshire WA16 9ED on 1 November 2016 (1 page) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 January 2015 | Director's details changed for Martyn William Weaver on 28 August 2014 (2 pages) |
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Martyn William Weaver on 28 August 2014 (2 pages) |
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 August 2014 | Registered office address changed from Ollerton Manor Chelford Road Ollerton Knutsford Cheshire WA16 8RH to Queensbury 105 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Ollerton Manor Chelford Road Ollerton Knutsford Cheshire WA16 8RH to Queensbury 105 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG on 28 August 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Company name changed ferrario burns hood (grafton) LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Company name changed ferrario burns hood (grafton) LIMITED\certificate issued on 09/06/11
|
22 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 February 2010 | Director's details changed for Martyn William Weaver on 31 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Martyn William Weaver on 31 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Mrs Laura Catherine Chuck on 31 October 2009 (1 page) |
5 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Secretary's details changed for Mrs Laura Catherine Chuck on 31 October 2009 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 February 2009 | Return made up to 16/12/08; full list of members (6 pages) |
10 February 2009 | Return made up to 16/12/08; full list of members (6 pages) |
15 August 2008 | Return made up to 16/12/07; no change of members (6 pages) |
15 August 2008 | Return made up to 16/12/07; no change of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Return made up to 16/12/06; full list of members
|
22 March 2007 | Return made up to 16/12/06; full list of members
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: ollerton manor chelford road ollerton knutsford cheshire WA16 8RH (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: ollerton manor chelford road ollerton knutsford cheshire WA16 8RH (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 16/12/05; no change of members (6 pages) |
24 February 2006 | Return made up to 16/12/05; no change of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 March 2005 | Return made up to 16/12/04; no change of members
|
16 March 2005 | Return made up to 16/12/04; no change of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 January 2004 | Return made up to 16/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 16/12/03; full list of members (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 January 2003 | Return made up to 16/12/02; full list of members
|
13 January 2003 | Return made up to 16/12/02; full list of members
|
4 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
4 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: second floor 93/95 hale road hale altrincham cheshire WA15 9HW (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Resolutions
|
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Resolutions
|
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Resolutions
|
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: second floor 93/95 hale road hale altrincham cheshire WA15 9HW (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Return made up to 16/12/01; full list of members
|
11 January 2002 | Return made up to 16/12/01; full list of members
|
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 June 2001 | Company name changed humphrey park estates LIMITED\certificate issued on 04/06/01 (2 pages) |
4 June 2001 | Company name changed humphrey park estates LIMITED\certificate issued on 04/06/01 (2 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (4 pages) |
6 March 2001 | Particulars of mortgage/charge (4 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 February 2000 | Return made up to 16/12/99; full list of members (6 pages) |
21 February 2000 | Return made up to 16/12/99; full list of members (6 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: estate office 2B humphrey lane urmston manchester M41 9PE (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: estate office 2B humphrey lane urmston manchester M41 9PE (1 page) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
30 December 1998 | Return made up to 16/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 16/12/98; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 December 1997 | Return made up to 16/12/97; full list of members (6 pages) |
9 December 1997 | Return made up to 16/12/97; full list of members (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
6 December 1996 | Return made up to 16/12/96; full list of members
|
6 December 1996 | Return made up to 16/12/96; full list of members
|
4 December 1995 | Return made up to 16/12/95; full list of members (6 pages) |
4 December 1995 | Return made up to 16/12/95; full list of members (6 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |