Company NameHockenhull Hall Estates Limited
DirectorsElizabeth Louise Wright and James Wright
Company StatusActive
Company Number00470155
CategoryPrivate Limited Company
Incorporation Date27 June 1949(74 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Louise Wright
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(61 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vault 8 Boughton
Chester
Cheshire
CH3 5AG
Wales
Director NameMr James Wright
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(61 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vault 8 Boughton
Chester
Cheshire
CH3 5AG
Wales
Director NameMiss Gladys Lyle Arnold
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(42 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 May 1992)
RoleCompany Director
Correspondence AddressIddenshall Hall
Clotton
Tarporley
Cheshire
CW6 0EG
Director NameMrs Joan Kathleen Arnold
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(42 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 February 1993)
RoleCompany Director
Correspondence AddressArdmore
Great Barrow
Chester
CH3 7JN
Wales
Director NameMr Vere Arbuthnot Arnold
Date of BirthMay 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(42 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1994)
RoleFarmer
Correspondence AddressArdmore
Great Barrow
Chester
Cheshire
CH3 7JN
Wales
Director NameMr Vere Hugo Cholmondeley Arnold
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(42 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 02 August 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHockenhull Hall
Tarvin
Chester
Cheshire
CH3 8LE
Wales
Director NameMrs Heather Virginia Mayhew
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(42 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Beaufort Close
Putney
London
SW15 3TL
Secretary NameMr Vere Hugo Cholmondeley Arnold
NationalityBritish
StatusResigned
Appointed01 March 1992(42 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHockenhull Hall
Tarvin
Chester
Cheshire
CH3 8LE
Wales
Director NameMr James Nicholas Howard Arnold
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(45 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 August 2010)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLongstone Cottage
Longstone Lane, Little Budworth
Tarporley
Cheshire
CW6 9ET
Secretary NameAndrea Morris
NationalityBritish
StatusResigned
Appointed02 August 2010(61 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 03 November 2022)
RoleCompany Director
Correspondence AddressThe Vault 8 Boughton
Chester
Cheshire
CH3 5AG
Wales

Contact

Websitevivio.co.uk
Email address[email protected]
Telephone01244 305100
Telephone regionChester

Location

Registered AddressThe Cloud
10 Boughton
Chester
CH3 5AG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Vivio Group Holdings LTD
93.75%
Ordinary
2k at £1Vivio Group Holdings LTD
6.25%
Ordinary A

Financials

Year2014
Net Worth£2,717,431
Cash£737
Current Liabilities£204,691

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

15 July 2014Delivered on: 21 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 December 2013Delivered on: 7 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Farm buildings and farm land at hockenhull hall tarvin chester t/no CH550969, CH584016 and CH231722. Notification of addition to or amendment of charge.
Outstanding
13 December 2013Delivered on: 18 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 August 2010Delivered on: 21 August 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 August 2010Delivered on: 12 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or vivio limited to the chargee on any account whatsoever.
Particulars: F/H property k/a hockenhull hall tarvin chester cheshire t/no CH231722 CH584016 and CH550696.
Outstanding
1 July 2010Delivered on: 9 July 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 May 1965Delivered on: 31 May 1965
Satisfied on: 17 March 2010
Persons entitled: Croxteth Estates LTD.

Classification: Legal charge
Secured details: £2,111-12-Od.
Particulars: 7 acres and 4 perches of land on the westerley side of hockenhull lane, tarvin, chester.
Fully Satisfied
2 August 1949Delivered on: 15 August 1949
Satisfied on: 17 March 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold land & premises known as all that lordship or manor or reputed manor or lordship of hockenhull in the county of chester & all that farm known as hockenhull hall farm near tarvin, ches. Together with plant machinery present & future fixtures implements and utensils.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 July 2023Registered office address changed from The Cloud 10 Boughton Chester CH5 3AG England to The Cloud 10 Boughton Chester CH3 5AG on 13 July 2023 (1 page)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to The Cloud 10 Boughton Chester CH5 3AG on 3 April 2023 (1 page)
17 March 2023Registered office address changed from The Vault 8 Boughton Chester Cheshire CH3 5AG to 23 Farnworth Street Widnes WA8 9LH on 17 March 2023 (1 page)
3 November 2022Termination of appointment of Andrea Morris as a secretary on 3 November 2022 (1 page)
25 October 2022Change of details for Vivio Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 October 2022Cessation of Elizabeth Louise Wright as a person with significant control on 6 April 2016 (1 page)
25 October 2022Cessation of James Wright as a person with significant control on 6 April 2016 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
21 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
26 January 2021Satisfaction of charge 004701550007 in full (1 page)
26 January 2021All of the property or undertaking has been released from charge 004701550007 (1 page)
26 January 2021Satisfaction of charge 004701550008 in full (1 page)
22 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
19 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 June 2019Confirmation statement made on 23 August 2018 with no updates (3 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
2 August 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
16 November 2016Satisfaction of charge 004701550006 in full (1 page)
16 November 2016Satisfaction of charge 4 in full (1 page)
16 November 2016Satisfaction of charge 004701550006 in full (1 page)
16 November 2016Satisfaction of charge 5 in full (1 page)
16 November 2016Satisfaction of charge 4 in full (1 page)
16 November 2016Satisfaction of charge 5 in full (1 page)
16 November 2016Satisfaction of charge 3 in full (1 page)
16 November 2016Satisfaction of charge 3 in full (1 page)
16 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 32,000
(5 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 32,000
(5 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 32,000
(5 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 32,000
(5 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 32,000
(5 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 July 2014Registration of charge 004701550008, created on 15 July 2014 (27 pages)
21 July 2014Registration of charge 004701550008, created on 15 July 2014 (27 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 32,000
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 32,000
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 32,000
(5 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders (5 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders (5 pages)
7 January 2014Registration of charge 004701550007 (15 pages)
7 January 2014Registration of charge 004701550007 (15 pages)
18 December 2013Registration of charge 004701550006 (27 pages)
18 December 2013Registration of charge 004701550006 (27 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Director's details changed for James Wright on 18 October 2010 (2 pages)
20 October 2010Director's details changed for James Wright on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Elizabeth Louise Wright on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Elizabeth Louise Wright on 18 October 2010 (2 pages)
31 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
31 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
20 August 2010Registered office address changed from Hockenhull Hall Tarvin Nr.Chester CH3 8LE on 20 August 2010 (2 pages)
20 August 2010Appointment of Elizabeth Louise Wright as a director (3 pages)
20 August 2010Termination of appointment of Vere Arnold as a secretary (2 pages)
20 August 2010Appointment of Elizabeth Louise Wright as a director (3 pages)
20 August 2010Termination of appointment of James Arnold as a director (2 pages)
20 August 2010Appointment of Andrea Morris as a secretary (3 pages)
20 August 2010Termination of appointment of Vere Arnold as a director (2 pages)
20 August 2010Appointment of James Wright as a director (3 pages)
20 August 2010Appointment of Andrea Morris as a secretary (3 pages)
20 August 2010Termination of appointment of Vere Arnold as a secretary (2 pages)
20 August 2010Termination of appointment of Heather Mayhew as a director (2 pages)
20 August 2010Appointment of James Wright as a director (3 pages)
20 August 2010Termination of appointment of Heather Mayhew as a director (2 pages)
20 August 2010Termination of appointment of James Arnold as a director (2 pages)
20 August 2010Registered office address changed from Hockenhull Hall Tarvin Nr.Chester CH3 8LE on 20 August 2010 (2 pages)
20 August 2010Termination of appointment of Vere Arnold as a director (2 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
19 March 2010Director's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (2 pages)
19 March 2010Secretary's details changed for Mr Vere Hugo Cholmondley Arnold on 1 March 2010 (1 page)
19 March 2010Secretary's details changed for Mr Vere Hugo Cholmondley Arnold on 1 March 2010 (1 page)
19 March 2010Secretary's details changed for Mr Vere Hugo Cholmondley Arnold on 1 March 2010 (1 page)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 March 2010Director's details changed for James Nicholas Howard Arnold on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Heather Virginia Mayhew on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Heather Virginia Mayhew on 1 March 2010 (2 pages)
18 March 2010Director's details changed for James Nicholas Howard Arnold on 1 March 2010 (2 pages)
18 March 2010Director's details changed for James Nicholas Howard Arnold on 1 March 2010 (2 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2010Director's details changed for Mrs Heather Virginia Mayhew on 1 March 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 01/03/09; full list of members (5 pages)
11 March 2009Return made up to 01/03/09; full list of members (5 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
25 March 2008Return made up to 01/03/08; full list of members (5 pages)
25 March 2008Return made up to 01/03/08; full list of members (5 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of register of members (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
24 April 2007Return made up to 01/03/07; full list of members (3 pages)
24 April 2007Return made up to 01/03/07; full list of members (3 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
15 March 2006Return made up to 01/03/06; full list of members (3 pages)
15 March 2006Return made up to 01/03/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
15 May 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 March 2004Return made up to 01/03/04; full list of members (8 pages)
8 March 2004Return made up to 01/03/04; full list of members (8 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
26 April 2003Return made up to 01/03/03; full list of members (8 pages)
26 April 2003Return made up to 01/03/03; full list of members (8 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
21 March 2002Return made up to 01/03/02; full list of members (8 pages)
21 March 2002Return made up to 01/03/02; full list of members (8 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
19 March 2001Return made up to 01/03/01; full list of members (8 pages)
19 March 2001Return made up to 01/03/01; full list of members (8 pages)
21 February 2001Full accounts made up to 31 March 2000 (12 pages)
21 February 2001Full accounts made up to 31 March 2000 (12 pages)
6 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
13 January 1999Full accounts made up to 31 March 1998 (12 pages)
13 January 1999Full accounts made up to 31 March 1998 (12 pages)
27 February 1998Full accounts made up to 31 March 1997 (10 pages)
27 February 1998Full accounts made up to 31 March 1997 (10 pages)
14 May 1997Return made up to 01/03/97; no change of members (4 pages)
14 May 1997Return made up to 01/03/97; no change of members (4 pages)
29 January 1997Full group accounts made up to 31 March 1996 (14 pages)
29 January 1997Full group accounts made up to 31 March 1996 (14 pages)
7 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 December 1995Full group accounts made up to 31 March 1995 (12 pages)
28 December 1995Full group accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
19 May 1983Accounts made up to 31 March 1982 (10 pages)
19 May 1983Accounts made up to 31 March 1982 (10 pages)
19 May 1981Accounts made up to 31 March 1981 (10 pages)
19 May 1981Accounts made up to 31 March 1981 (10 pages)