Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Mr Christopher James Oulton Wade |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2011(62 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Farming |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Christopher James Oulton Wade |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(43 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1993) |
Role | Farming |
Correspondence Address | The Barley House Chorlton Lodge Backford CH2 4OB Wales |
Director Name | David Ferris Wade |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(43 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 04 September 2009) |
Role | Farming |
Country of Residence | Wales |
Correspondence Address | Eight Bells High Street Rhosneigr Gwynedd LL64 5UX Wales |
Director Name | Lord William Oulton Wade Of Chorlton |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(43 years, 2 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 12 January 2019) |
Role | House Of Lords |
Country of Residence | England |
Correspondence Address | Chorlton House 1 Rectory Close Church Street Farndon Chester CH3 6PS Wales |
Director Name | Lady Gillian Wade |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(43 years, 2 months after company formation) |
Appointment Duration | 31 years (resigned 10 February 2023) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | Lady Gillian Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(43 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rectory Close Church Lane, Farndon Chester Cheshire CH3 6PS Wales |
Telephone | 01244 851226 |
---|---|
Telephone region | Chester |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £165,351 |
Cash | £8,997 |
Current Liabilities | £1,389,981 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 2 December 2022 (1 year ago) |
---|---|
Next Return Due | 16 December 2023 (1 week from now) |
3 August 1994 | Delivered on: 15 August 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that benefit of an agreement dated 3 august 1994 between the company, david holland willis and mary willis (1) and tesco stores limited (2). the entry in col.6 Above has this day been amended please see doc.M56L.R.M.groves 2/11/94. Outstanding |
---|---|
8 December 1993 | Delivered on: 16 December 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as the elms farm mollington near chester cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 June 1992 | Delivered on: 25 June 1992 Persons entitled: National Westminster Bank PLC Classification: Charge & assignment over milk quota Secured details: All monies due or to become due from the company to the chargee in relation to holding no. 0298594 in the books of the milk marketing board as described in the schedule to the charge & assignment. Particulars: A charge over all & every interest or right .....held by the co. In or over the milk quota & the benefit of the same....please see form 395 for full details. Outstanding |
29 August 1990 | Delivered on: 10 September 1990 Persons entitled: National Westminster Bank PLC Classification: Charge and assignment over milk quota Secured details: All monies due or to become due from the company to the chargee in relation to holding no-0298594 in the books of the milk marketing board as described in the schedule to the charge and assignment. Particulars: (I) all and every interest over the milk quota and the benefit of the same. (Ii) assignment over all interest entitlement or right whether present or future. (See 395 for details). Outstanding |
27 June 1989 | Delivered on: 6 July 1989 Persons entitled: Shire Trust Limited Classification: Charge on cash deposit account Secured details: All monies due or to become due from the company and/or wilds farm (cheese exports) limited to the chargee on any account whatsoever. Particulars: Deposit account in the name of the company held with the chargee. (Please see doc for full details). Outstanding |
17 October 1988 | Delivered on: 28 October 1988 Persons entitled: Shire Trust Limited Classification: A charge over cash deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cash deposit account in the name of william wild & son mollington limited held at shire trust limited no. 1 london wall buildings london wall. London EC2M 5RY. Outstanding |
11 August 1988 | Delivered on: 22 August 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over land at oak farm mannings lane hoole chester beleived to be 38.47 acres or thereabouts and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
11 April 2008 | Delivered on: 11 April 2008 Persons entitled: National Westminster Bank 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 forming part of grange farm parkgate road mollington chester t/no CH381992 now contained within CH552015 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 February 2008 | Delivered on: 15 February 2008 Persons entitled: National Westminster Bank PLC Classification: A deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest in and to each and every signed agreement. See the mortgage charge document for full details. Outstanding |
10 January 2008 | Delivered on: 14 January 2008 Persons entitled: National Westminster Bank PLC (The Secured Party) Classification: An assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The agreement. See the mortgage charge document for full details. Outstanding |
28 February 2005 | Delivered on: 16 March 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over contract debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the chargors interest in a supplemental agreement(which is supplemental to a sale agreement dated 3 august 1994 relating to all that land on the south side of mannings lane hoole t/n CH386563. Outstanding |
19 August 1994 | Delivered on: 25 August 1994 Persons entitled: National Westminster Bank PLC 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 property k/as 47 westbourne road, chester t/no CH281274 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 June 1982 | Delivered on: 2 June 1982 Persons entitled: National Westminster Bank PLC 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 pitts farm woodbank near, chester, chdeshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 November 1993 | Delivered on: 22 November 1993 Satisfied on: 25 July 1998 Persons entitled: National Westminster Bank PLC 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 property k/a all that land and buildings thereon situate at chorlton lodge farm chorlton-by-backford chester CH1 and the proceeds of sale thereof an assignment of the goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 2023 | Termination of appointment of Gillian Wade as a director on 10 February 2023 (1 page) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
2 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
24 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 March 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 February 2020 | Director's details changed for Lady Gillian Wade on 20 January 2020 (2 pages) |
5 February 2020 | Secretary's details changed for Mr Christopher James Oulton Wade on 20 January 2020 (1 page) |
4 February 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
3 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
23 January 2019 | Termination of appointment of William Oulton Wade of Chorlton as a director on 12 January 2019 (1 page) |
21 January 2019 | Registered office address changed from Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 21 January 2019 (1 page) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
29 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
24 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Appointment of The Hon. Christopher James Oulton Wade as a director (2 pages) |
21 March 2011 | Appointment of The Hon. Christopher James Oulton Wade as a director (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
10 May 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
6 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Lady Gillian Wade on 1 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Lady Gillian Wade on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Lady Gillian Wade on 1 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Appointment terminated director david wade (1 page) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
16 September 2009 | Appointment terminated director david wade (1 page) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
11 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
11 February 2009 | Director's change of particulars / david wade / 05/04/2008 (1 page) |
11 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
11 February 2009 | Director's change of particulars / david wade / 05/04/2008 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
14 January 2008 | Particulars of mortgage/charge (4 pages) |
14 January 2008 | Particulars of mortgage/charge (4 pages) |
27 April 2007 | Return made up to 20/01/07; full list of members (7 pages) |
27 April 2007 | Return made up to 20/01/07; full list of members (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 March 2006 | Return made up to 20/01/06; full list of members
|
2 March 2006 | Return made up to 20/01/06; full list of members
|
10 February 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
10 February 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
2 March 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
24 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
17 March 2003 | Return made up to 20/01/03; full list of members (7 pages) |
17 March 2003 | Return made up to 20/01/03; full list of members (7 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
19 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
28 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
11 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
11 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 March 1999 | Return made up to 20/01/99; no change of members
|
24 March 1999 | Return made up to 20/01/99; no change of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: chorlton lodge farm chorlton by backford chester cheshire CH2 4DB (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: chorlton lodge farm chorlton by backford chester cheshire CH2 4DB (1 page) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
26 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
14 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
14 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |
25 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
30 June 1989 | Resolutions
|
30 June 1989 | Resolutions
|
27 November 1948 | Incorporation (18 pages) |
27 November 1948 | Incorporation (18 pages) |