Company NameCattle Finance Limited
DirectorsDennis Alan Clowes and Susan Ann Margaret Clowes
Company StatusActive - Proposal to Strike off
Company Number00537131
CategoryPrivate Limited Company
Incorporation Date20 August 1954(69 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dennis Alan Clowes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRode Hall Farm
North Rode
Congleton
Cheshire
CW12 2PE
Director NameMrs Susan Ann Margaret Clowes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Farm
Gawsworth
Macclesfield
Cheshire
SK11 9QN
Secretary NameMrs Susan Ann Margaret Clowes
NationalityBritish
StatusCurrent
Appointed17 May 1996(41 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Farm
Gawsworth
Macclesfield
Cheshire
SK11 9QN
Director NameJennifer Jane Clowes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 2 months after company formation)
Appointment Duration9 years (resigned 19 October 2000)
RoleHousewife
Correspondence AddressRode Hall Farm
Church Lane
North Rode Congleton
Cheshire
CW12 2PE
Director NameMr John Clowes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 24 November 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Farm
Gawsworth
Macclesfield
Cheshire
SK11 9QN
Secretary NameMr John Gould Rickards
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 1996)
RoleCompany Director
Correspondence AddressDeans Farm
Gawsworth
Macclesfield
Cheshire
SK11 9GW

Contact

Telephone01625 422448
Telephone regionMacclesfield

Location

Registered AddressDeans Farm
Gawsworth
Macclesfield
Cheshire
SK11 9QN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishGawsworth
WardGawsworth

Shareholders

106.5k at £1Mr Dennis A. Clowes
42.95%
Ordinary
99k at £1Mr John Clowes
39.92%
Ordinary
7.5k at £1Mrs Susan Ann M Clowes
3.02%
Ordinary
35k at £1Agricultural Securities LTD
14.11%
Ordinary

Financials

Year2014
Net Worth£145,450
Cash£2,787
Current Liabilities£295,771

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

28 July 2004Delivered 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 2000Delivered 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 1981Delivered 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 1959Delivered 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

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 248,055
(6 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 248,055
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 248,055
(6 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 248,055
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 248,055
(6 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 248,055
(6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 November 2009Director's details changed for Mrs Susan Ann Margaret Clowes on 11 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Dennis Alan Clowes on 11 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Dennis Alan Clowes on 11 October 2009 (2 pages)
2 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Mr John Clowes on 11 October 2009 (2 pages)
2 November 2009Director's details changed for Mr John Clowes on 11 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Susan Ann Margaret Clowes on 11 October 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Return made up to 11/10/08; full list of members (4 pages)
16 December 2008Return made up to 11/10/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2007Return made up to 11/10/07; no change of members (7 pages)
15 November 2007Return made up to 11/10/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/06
(8 pages)
23 October 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/06
(8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 October 2005Return made up to 11/10/05; full list of members (8 pages)
11 October 2005Return made up to 11/10/05; full list of members (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 October 2004Return made up to 11/10/04; full list of members (8 pages)
5 October 2004Return made up to 11/10/04; full list of members (8 pages)
4 August 2004Particulars of mortgage/charge (9 pages)
4 August 2004Particulars of mortgage/charge (9 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 October 2003Return made up to 11/10/03; full list of members (8 pages)
22 October 2003Return made up to 11/10/03; full list of members (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
12 November 2002Return made up to 11/10/02; full list of members (8 pages)
12 November 2002Return made up to 11/10/02; full list of members (8 pages)
21 June 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
21 June 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
2 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
28 October 2001Return made up to 11/10/01; full list of members (8 pages)
28 October 2001Return made up to 11/10/01; full list of members (8 pages)
31 January 2001Full accounts made up to 29 February 2000 (10 pages)
31 January 2001Full accounts made up to 29 February 2000 (10 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
10 November 2000Return made up to 11/10/00; full list of members (8 pages)
10 November 2000Return made up to 11/10/00; full list of members (8 pages)
26 January 2000Particulars of mortgage/charge (4 pages)
26 January 2000Particulars of mortgage/charge (4 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
15 October 1999Return made up to 11/10/99; full list of members (8 pages)
15 October 1999Return made up to 11/10/99; full list of members (8 pages)
15 March 1999Full accounts made up to 28 February 1998 (7 pages)
15 March 1999Full accounts made up to 28 February 1998 (7 pages)
29 October 1998Return made up to 11/10/98; no change of members (4 pages)
29 October 1998Return made up to 11/10/98; no change of members (4 pages)
21 May 1998Full accounts made up to 28 February 1997 (15 pages)
21 May 1998Full accounts made up to 28 February 1997 (15 pages)
12 December 1997Return made up to 11/10/97; full list of members (6 pages)
12 December 1997Return made up to 11/10/97; full list of members (6 pages)
2 June 1997Full accounts made up to 29 February 1996 (12 pages)
2 June 1997Full accounts made up to 29 February 1996 (12 pages)
13 December 1996Return made up to 11/10/96; no change of members (4 pages)
13 December 1996Return made up to 11/10/96; no change of members (4 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996Secretary resigned (1 page)
28 March 1996Full accounts made up to 28 February 1995 (12 pages)
28 March 1996Full accounts made up to 28 February 1995 (12 pages)
9 November 1995Return made up to 11/10/95; no change of members (4 pages)
9 November 1995Return made up to 11/10/95; no change of members (4 pages)
18 January 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1988Wd 07/12/88 ad 17/12/88--------- £ si 213055@1=213055 £ ic 35000/248055 (2 pages)
20 December 1988Particulars of contract relating to shares (3 pages)
20 December 1988Particulars of contract relating to shares (3 pages)
20 December 1988Wd 07/12/88 ad 17/12/88--------- £ si 213055@1=213055 £ ic 35000/248055 (2 pages)
8 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1988£ nc 35000/300000 (1 page)
8 November 1988£ nc 35000/300000 (1 page)