Chester
Cheshire
CH3 5AG
Wales
Director Name | Mr James Wright |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2010(61 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vault 8 Boughton Chester Cheshire CH3 5AG Wales |
Director Name | Miss Gladys Lyle Arnold |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(42 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | Iddenshall Hall Clotton Tarporley Cheshire CW6 0EG |
Director Name | Mrs Joan Kathleen Arnold |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(42 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | Ardmore Great Barrow Chester CH3 7JN Wales |
Director Name | Mr Vere Arbuthnot Arnold |
---|---|
Date of Birth | May 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1994) |
Role | Farmer |
Correspondence Address | Ardmore Great Barrow Chester Cheshire CH3 7JN Wales |
Director Name | Mr Vere Hugo Cholmondeley Arnold |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(42 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 August 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hockenhull Hall Tarvin Chester Cheshire CH3 8LE Wales |
Director Name | Mrs Heather Virginia Mayhew |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(42 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Beaufort Close Putney London SW15 3TL |
Secretary Name | Mr Vere Hugo Cholmondeley Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(42 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hockenhull Hall Tarvin Chester Cheshire CH3 8LE Wales |
Director Name | Mr James Nicholas Howard Arnold |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(45 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 August 2010) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Longstone Cottage Longstone Lane, Little Budworth Tarporley Cheshire CW6 9ET |
Secretary Name | Andrea Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(61 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | The Vault 8 Boughton Chester Cheshire CH3 5AG Wales |
Website | vivio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 305100 |
Telephone region | Chester |
Registered Address | The Cloud 10 Boughton Chester CH3 5AG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Vivio Group Holdings LTD 93.75% Ordinary |
---|---|
2k at £1 | Vivio Group Holdings LTD 6.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,717,431 |
Cash | £737 |
Current Liabilities | £204,691 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (6 months, 3 weeks from now) |
15 July 2014 | Delivered on: 21 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 December 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1965 | Delivered 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 1949 | Delivered 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 |
26 January 2021 | Satisfaction of charge 004701550007 in full (1 page) |
---|---|
26 January 2021 | All of the property or undertaking has been released from charge 004701550007 (1 page) |
26 January 2021 | Satisfaction of charge 004701550008 in full (1 page) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
19 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
21 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 June 2019 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
2 August 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
16 November 2016 | Satisfaction of charge 004701550006 in full (1 page) |
16 November 2016 | Satisfaction of charge 4 in full (1 page) |
16 November 2016 | Satisfaction of charge 004701550006 in full (1 page) |
16 November 2016 | Satisfaction of charge 5 in full (1 page) |
16 November 2016 | Satisfaction of charge 4 in full (1 page) |
16 November 2016 | Satisfaction of charge 5 in full (1 page) |
16 November 2016 | Satisfaction of charge 3 in full (1 page) |
16 November 2016 | Satisfaction of charge 3 in full (1 page) |
16 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
15 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 July 2014 | Registration of charge 004701550008, created on 15 July 2014 (27 pages) |
21 July 2014 | Registration of charge 004701550008, created on 15 July 2014 (27 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders (5 pages) |
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders (5 pages) |
7 January 2014 | Registration of charge 004701550007 (15 pages) |
7 January 2014 | Registration of charge 004701550007 (15 pages) |
18 December 2013 | Registration of charge 004701550006 (27 pages) |
18 December 2013 | Registration of charge 004701550006 (27 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Director's details changed for James Wright on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for James Wright on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Elizabeth Louise Wright on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Elizabeth Louise Wright on 18 October 2010 (2 pages) |
31 August 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
31 August 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
20 August 2010 | Registered office address changed from Hockenhull Hall Tarvin Nr.Chester CH3 8LE on 20 August 2010 (2 pages) |
20 August 2010 | Appointment of Elizabeth Louise Wright as a director (3 pages) |
20 August 2010 | Termination of appointment of Vere Arnold as a secretary (2 pages) |
20 August 2010 | Appointment of Elizabeth Louise Wright as a director (3 pages) |
20 August 2010 | Termination of appointment of James Arnold as a director (2 pages) |
20 August 2010 | Appointment of Andrea Morris as a secretary (3 pages) |
20 August 2010 | Termination of appointment of Vere Arnold as a director (2 pages) |
20 August 2010 | Appointment of James Wright as a director (3 pages) |
20 August 2010 | Appointment of Andrea Morris as a secretary (3 pages) |
20 August 2010 | Termination of appointment of Vere Arnold as a secretary (2 pages) |
20 August 2010 | Termination of appointment of Heather Mayhew as a director (2 pages) |
20 August 2010 | Appointment of James Wright as a director (3 pages) |
20 August 2010 | Termination of appointment of Heather Mayhew as a director (2 pages) |
20 August 2010 | Termination of appointment of James Arnold as a director (2 pages) |
20 August 2010 | Registered office address changed from Hockenhull Hall Tarvin Nr.Chester CH3 8LE on 20 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Vere Arnold as a director (2 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
19 March 2010 | Director's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Vere Hugo Cholmondley Arnold on 1 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Mr Vere Hugo Cholmondley Arnold on 1 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Mr Vere Hugo Cholmondley Arnold on 1 March 2010 (1 page) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 March 2010 | Director's details changed for James Nicholas Howard Arnold on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Heather Virginia Mayhew on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Heather Virginia Mayhew on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for James Nicholas Howard Arnold on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for James Nicholas Howard Arnold on 1 March 2010 (2 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2010 | Director's details changed for Mrs Heather Virginia Mayhew on 1 March 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
11 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
25 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of register of members (1 page) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
15 May 2005 | Return made up to 01/03/05; full list of members
|
15 May 2005 | Return made up to 01/03/05; full list of members
|
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
26 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
26 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
19 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members
|
6 March 2000 | Return made up to 01/03/00; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 May 1997 | Return made up to 01/03/97; no change of members (4 pages) |
14 May 1997 | Return made up to 01/03/97; no change of members (4 pages) |
29 January 1997 | Full group accounts made up to 31 March 1996 (14 pages) |
29 January 1997 | Full group accounts made up to 31 March 1996 (14 pages) |
7 March 1996 | Return made up to 01/03/96; full list of members
|
7 March 1996 | Return made up to 01/03/96; full list of members
|
28 December 1995 | Full group accounts made up to 31 March 1995 (12 pages) |
28 December 1995 | Full group accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
19 May 1983 | Accounts made up to 31 March 1982 (10 pages) |
19 May 1983 | Accounts made up to 31 March 1982 (10 pages) |
19 May 1981 | Accounts made up to 31 March 1981 (10 pages) |
19 May 1981 | Accounts made up to 31 March 1981 (10 pages) |