Company NameChurch Farm Dairies (Hawarden) Limited
Company StatusActive
Company Number00532364
CategoryPrivate Limited Company
Incorporation Date22 April 1954(70 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr John Charles Lyall Cottle
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(36 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBirchenfields Farm
Sealand Road
Chester
Cheshire
CH1 6BS
Wales
Secretary NameKathleen Elizabeth Cottle
NationalityBritish
StatusCurrent
Appointed31 December 1990(36 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressBirchenfields Sealand Road
Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameHuw Daniel Lyall Cottle
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(60 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleAircraft Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressBirchenfields Farm
Sealand Road
Chester
CH1 6BS
Wales
Director NameJames William Lyall Cottle
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(60 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressBirchenfields Farm
Sealand Road
Chester
CH1 6BS
Wales
Director NameThomas Charles Lyall Cottle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(60 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleActor-Writer
Country of ResidenceUnited Kingdom
Correspondence AddressBirchenfields Farm
Sealand Road
Chester
CH1 6BS
Wales
Director NameJames Lyall Cottle
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 8 months after company formation)
Appointment Duration23 years, 5 months (resigned 12 June 2014)
RoleSchool Teacher
Correspondence AddressGarthwood Barn Trough Road
Scorton
Preston
Lancashire
PR3 1BP
Director NamePhilip Lyall Cottle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 8 months after company formation)
Appointment Duration23 years, 5 months (resigned 12 June 2014)
RoleCompany Training Director
Country of ResidenceEngland
Correspondence AddressRyelands
Stow
Lincoln
Lincolnshire
LN1 2DE

Contact

Websitewww.churchfarmdairiesltd.co.uk

Location

Registered AddressBirchenfields Farm
Sealand Road
Chester
CH1 6BS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand

Shareholders

41 at £1John Charles Lyall Cottle
50.62%
Ordinary
14 at £1Thomas Charles Lyall Cottle
17.28%
Ordinary
13 at £1Huw Daniel Lyall Cottle
16.05%
Ordinary
13 at £1James William Lyall Cottle
16.05%
Ordinary

Financials

Year2014
Net Worth£339,492
Current Liabilities£113,430

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

8 January 2008Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1990Delivered 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 1982Delivered 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 1982Delivered 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

Filing History

10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 81
(16 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 81
(16 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 81
(16 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 81
(16 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Appointment of Thomas Charles Lyall Cottle as a director (3 pages)
26 June 2014Appointment of James William Lyall Cottle as a director (3 pages)
26 June 2014Appointment of James William Lyall Cottle as a director (3 pages)
26 June 2014Termination of appointment of James Cottle as a director (2 pages)
26 June 2014Termination of appointment of Philip Cottle as a director (2 pages)
26 June 2014Termination of appointment of Philip Cottle as a director (2 pages)
26 June 2014Termination of appointment of James Cottle as a director (2 pages)
26 June 2014Appointment of Huw Daniel Lyall Cottle as a director (3 pages)
26 June 2014Appointment of Thomas Charles Lyall Cottle as a director (3 pages)
26 June 2014Appointment of Huw Daniel Lyall Cottle as a director (3 pages)
26 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 81
(15 pages)
26 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 81
(15 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
22 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 31/12/08; full list of members (7 pages)
2 March 2009Return made up to 31/12/08; full list of members (7 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 August 2008Return made up to 31/12/07; no change of members (7 pages)
14 August 2008Return made up to 31/12/07; no change of members (7 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 April 2005Return made up to 31/12/04; full list of members (7 pages)
12 April 2005Return made up to 31/12/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 March 1998Return made up to 31/12/97; full list of members (6 pages)
17 March 1998Return made up to 31/12/97; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 March 1997Accounts for a small company made up to 31 March 1996 (9 pages)
7 March 1997Accounts for a small company made up to 31 March 1996 (9 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 December 1986Accounts for a small company made up to 31 March 1986 (5 pages)
6 December 1986Accounts for a small company made up to 31 March 1986 (5 pages)