Sealand Road
Chester
Cheshire
CH1 6BS
Wales
Secretary Name | Kathleen Elizabeth Cottle |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(36 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Birchenfields Sealand Road Sealand Chester Cheshire CH1 6BS Wales |
Director Name | Huw Daniel Lyall Cottle |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2014(60 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Aircraft Fitter |
Country of Residence | United Kingdom |
Correspondence Address | Birchenfields Farm Sealand Road Chester CH1 6BS Wales |
Director Name | James William Lyall Cottle |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2014(60 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | Birchenfields Farm Sealand Road Chester CH1 6BS Wales |
Director Name | Thomas Charles Lyall Cottle |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2014(60 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Actor-Writer |
Country of Residence | United Kingdom |
Correspondence Address | Birchenfields Farm Sealand Road Chester CH1 6BS Wales |
Director Name | James Lyall Cottle |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 June 2014) |
Role | School Teacher |
Correspondence Address | Garthwood Barn Trough Road Scorton Preston Lancashire PR3 1BP |
Director Name | Philip Lyall Cottle |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 June 2014) |
Role | Company Training Director |
Country of Residence | England |
Correspondence Address | Ryelands Stow Lincoln Lincolnshire LN1 2DE |
Website | www.churchfarmdairiesltd.co.uk |
---|
Registered Address | Birchenfields Farm Sealand Road Chester CH1 6BS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
41 at £1 | John Charles Lyall Cottle 50.62% Ordinary |
---|---|
14 at £1 | Thomas Charles Lyall Cottle 17.28% Ordinary |
13 at £1 | Huw Daniel Lyall Cottle 16.05% Ordinary |
13 at £1 | James William Lyall Cottle 16.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £339,492 |
Current Liabilities | £113,430 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 October 2022 (11 months ago) |
---|---|
Next Return Due | 14 November 2023 (1 month, 2 weeks from now) |
8 January 2008 | Delivered on: 18 January 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: Birchenfields farm and land and buildings to the south west side of the road from howarden to chester. 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 |
---|---|
21 April 1993 | Delivered on: 28 April 1993 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 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 |
6 August 1993 | Delivered on: 17 August 1993 Satisfied on: 1 June 2012 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Deed of legal charge Secured details: £155,000 and all other monies payable under the business loan agreement(s) due from the company to the chargee. Particulars: Land and buildings at sealand in the county of cheshire comprising 106.75 acres or thereabouts. Fully Satisfied |
6 August 1993 | Delivered on: 17 August 1993 Satisfied on: 1 June 2012 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Deed of legal charge Secured details: £155,000 and othjer monies payable under the business loan agreement(s) due from the company to the chargee. Particulars: Property k/a the boundary fields. Fully Satisfied |
6 August 1993 | Delivered on: 17 August 1993 Satisfied on: 12 June 2012 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Deed of transitional charge Secured details: The principal sum of £112,229.10 and other monies payable by the company to the chargee under the principal deed. Particulars: The property comprised in a legal charge dated 12 january 1990. Fully Satisfied |
12 January 1990 | Delivered on: 18 January 1990 Satisfied on: 1 June 2012 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge Secured details: £120,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Birchenfields farm parish of sealand, chester, comprising 117.22 acres approx. T/n wa 16272. Fully Satisfied |
14 May 1982 | Delivered on: 22 May 1982 Satisfied on: 17 August 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: Fixed charge on land known as boundary fields as described in a conveyance dated 14.5.82. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 1982 | Delivered on: 22 May 1982 Satisfied on: 17 August 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: Fixed charge on the land & buildings known as birchenfields farm sealand road, sealand, clwyd title no: wa 16272. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Appointment of Thomas Charles Lyall Cottle as a director (3 pages) |
26 June 2014 | Appointment of James William Lyall Cottle as a director (3 pages) |
26 June 2014 | Appointment of James William Lyall Cottle as a director (3 pages) |
26 June 2014 | Termination of appointment of James Cottle as a director (2 pages) |
26 June 2014 | Termination of appointment of Philip Cottle as a director (2 pages) |
26 June 2014 | Termination of appointment of Philip Cottle as a director (2 pages) |
26 June 2014 | Termination of appointment of James Cottle as a director (2 pages) |
26 June 2014 | Appointment of Huw Daniel Lyall Cottle as a director (3 pages) |
26 June 2014 | Appointment of Thomas Charles Lyall Cottle as a director (3 pages) |
26 June 2014 | Appointment of Huw Daniel Lyall Cottle as a director (3 pages) |
26 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
22 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 August 2008 | Return made up to 31/12/07; no change of members (7 pages) |
14 August 2008 | Return made up to 31/12/07; no change of members (7 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members
|
24 March 2004 | Return made up to 31/12/03; full list of members
|
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
25 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 March 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
7 March 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members
|
28 January 1997 | Return made up to 31/12/96; no change of members
|
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 December 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
6 December 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |