Red Lane Whitley
Warrington
Cheshire
WA4 4ES
Director Name | William Adam Wright |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(36 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Whitley Hall Farm Red Lane Whitley Warrington Cheshire WA4 4ES |
Director Name | William Arthur Nigel Wright |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(36 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Newton Bank Farm Newton Lane Daresbury Warrington Cheshire WA4 4BE |
Secretary Name | Kathleen May Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(36 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shires Whitley Hall Farm Red Lane Whitley Warrington Cheshire WA4 4ES |
Director Name | Arthur William Wright |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 October 1998) |
Role | Farmer |
Correspondence Address | Whitley Hall Whitley Warrington Cheshire WA4 4ES |
Website | www.arthurgwright.com |
---|
Registered Address | Whitley Hall Farm Lower Whitley Cheshire WA4 4ES |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Whitley |
Ward | Marbury |
13.3k at £1 | Mrs Kathleen May Wright 51.00% Ordinary |
---|---|
6.4k at £1 | Mr William Adam Wright 24.50% Ordinary |
6.4k at £1 | Mr William Arthur Nigel Wright 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,489,898 |
Cash | £314,955 |
Current Liabilities | £82,137 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (3 months ago) |
---|---|
Next Return Due | 14 September 2024 (9 months, 2 weeks from now) |
12 April 1996 | Delivered on: 26 April 1996 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: F/H land on the north east side of barrow lane great budworth cheshire t/n CH317106 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
29 March 1996 | Delivered on: 9 April 1996 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: F/H property k/a 56.65 acres of land banded by tarporley road runcorn road heath lane and ash house lane little leigh cheshire t/no.CH346761 (part) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 May 1987 | Delivered on: 3 June 1987 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: F/H, hallam hall farm summer lane preston on the hill warrington cheshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
2 September 2020 | Director's details changed for William Arthur Nigel Wright on 2 September 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
6 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
18 January 2019 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (4 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (4 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 September 2016 | Confirmation statement made on 31 August 2016 with updates (25 pages) |
22 September 2016 | Confirmation statement made on 31 August 2016 with updates (25 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 October 2010 | Director's details changed for William Adam Wright on 30 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Kathleen May Wright on 30 August 2010 (2 pages) |
22 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Director's details changed for William Arthur Nigel Wright on 30 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Kathleen May Wright on 30 August 2010 (2 pages) |
22 October 2010 | Director's details changed for William Arthur Nigel Wright on 30 August 2010 (2 pages) |
22 October 2010 | Director's details changed for William Adam Wright on 30 August 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Return made up to 31/08/08; no change of members
|
22 October 2008 | Return made up to 31/08/08; no change of members
|
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
12 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
4 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
4 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
29 August 2003 | Return made up to 31/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 31/08/03; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
28 August 2002 | Return made up to 31/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 31/08/02; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 August 2001 | Return made up to 31/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 31/08/01; full list of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
5 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
2 September 1998 | Return made up to 31/08/98; full list of members
|
2 September 1998 | Return made up to 31/08/98; full list of members
|
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 January 1998 | Resolutions
|
2 November 1997 | Return made up to 31/08/97; no change of members
|
2 November 1997 | Return made up to 31/08/97; no change of members
|
14 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
20 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
21 April 1955 | Certificate of incorporation (1 page) |
21 April 1955 | Certificate of incorporation (1 page) |