North Rode
Congleton
Cheshire
CW12 2PE
Director Name | Mrs Susan Ann Margaret Clowes |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1991(37 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Deans Farm Gawsworth Macclesfield Cheshire SK11 9QN |
Secretary Name | Mrs Susan Ann Margaret Clowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1996(41 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Deans Farm Gawsworth Macclesfield Cheshire SK11 9QN |
Director Name | Jennifer Jane Clowes |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(37 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 19 October 2000) |
Role | Housewife |
Correspondence Address | Rode Hall Farm Church Lane North Rode Congleton Cheshire CW12 2PE |
Director Name | Mr John Clowes |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(37 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 24 November 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Deans Farm Gawsworth Macclesfield Cheshire SK11 9QN |
Secretary Name | Mr John Gould Rickards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | Deans Farm Gawsworth Macclesfield Cheshire SK11 9GW |
Telephone | 01625 422448 |
---|---|
Telephone region | Macclesfield |
Registered Address | Deans Farm Gawsworth Macclesfield Cheshire SK11 9QN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Gawsworth |
Ward | Gawsworth |
106.5k at £1 | Mr Dennis A. Clowes 42.95% Ordinary |
---|---|
99k at £1 | Mr John Clowes 39.92% Ordinary |
7.5k at £1 | Mrs Susan Ann M Clowes 3.02% Ordinary |
35k at £1 | Agricultural Securities LTD 14.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,450 |
Cash | £2,787 |
Current Liabilities | £295,771 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (10 months, 3 weeks from now) |
28 July 2004 | Delivered on: 4 August 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 January 2000 | Delivered on: 26 January 2000 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 October 1981 | Delivered on: 15 October 1981 Satisfied on: 14 November 2000 Persons entitled: Mosley Street Nominees Limited Classification: Deed Secured details: Further securing the monies secured by a debenture dated 31.3.59. Particulars: Fixed charge on all book & other debts present & future. Fully Satisfied |
31 March 1959 | Delivered on: 14 April 1959 Satisfied on: 14 November 2000 Persons entitled: Mosley Street Nominees Limited Classification: Mortgage debenture Secured details: All moneys due to williams deacon's bank LTD on any account whatsoever. Particulars: Undertaking, goodwill assets & all property present and future including uncalled capital together with plant machinery & fixtures present & future. (Seedoc 25 for details). Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
15 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 November 2009 | Director's details changed for Mrs Susan Ann Margaret Clowes on 11 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Dennis Alan Clowes on 11 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Dennis Alan Clowes on 11 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Mr John Clowes on 11 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr John Clowes on 11 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Susan Ann Margaret Clowes on 11 October 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 November 2007 | Return made up to 11/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 11/10/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 October 2006 | Return made up to 11/10/06; full list of members
|
23 October 2006 | Return made up to 11/10/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (8 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (8 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
5 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
4 August 2004 | Particulars of mortgage/charge (9 pages) |
4 August 2004 | Particulars of mortgage/charge (9 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 November 2002 | Return made up to 11/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 11/10/02; full list of members (8 pages) |
21 June 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
21 June 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
28 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
28 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
31 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
31 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2000 | Return made up to 11/10/00; full list of members (8 pages) |
10 November 2000 | Return made up to 11/10/00; full list of members (8 pages) |
26 January 2000 | Particulars of mortgage/charge (4 pages) |
26 January 2000 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
15 October 1999 | Return made up to 11/10/99; full list of members (8 pages) |
15 October 1999 | Return made up to 11/10/99; full list of members (8 pages) |
15 March 1999 | Full accounts made up to 28 February 1998 (7 pages) |
15 March 1999 | Full accounts made up to 28 February 1998 (7 pages) |
29 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
21 May 1998 | Full accounts made up to 28 February 1997 (15 pages) |
21 May 1998 | Full accounts made up to 28 February 1997 (15 pages) |
12 December 1997 | Return made up to 11/10/97; full list of members (6 pages) |
12 December 1997 | Return made up to 11/10/97; full list of members (6 pages) |
2 June 1997 | Full accounts made up to 29 February 1996 (12 pages) |
2 June 1997 | Full accounts made up to 29 February 1996 (12 pages) |
13 December 1996 | Return made up to 11/10/96; no change of members (4 pages) |
13 December 1996 | Return made up to 11/10/96; no change of members (4 pages) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Secretary resigned (1 page) |
28 March 1996 | Full accounts made up to 28 February 1995 (12 pages) |
28 March 1996 | Full accounts made up to 28 February 1995 (12 pages) |
9 November 1995 | Return made up to 11/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 11/10/95; no change of members (4 pages) |
18 January 1994 | Resolutions
|
18 January 1994 | Resolutions
|
20 December 1988 | Wd 07/12/88 ad 17/12/88--------- £ si 213055@1=213055 £ ic 35000/248055 (2 pages) |
20 December 1988 | Particulars of contract relating to shares (3 pages) |
20 December 1988 | Particulars of contract relating to shares (3 pages) |
20 December 1988 | Wd 07/12/88 ad 17/12/88--------- £ si 213055@1=213055 £ ic 35000/248055 (2 pages) |
8 November 1988 | Resolutions
|
8 November 1988 | Resolutions
|
8 November 1988 | £ nc 35000/300000 (1 page) |
8 November 1988 | £ nc 35000/300000 (1 page) |