Tattenhall
Chester
Cheshire
CH3 9HQ
Wales
Director Name | Nina Caroline Barbour |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(51 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bolesworth Castle Tattenhall Chester CH3 9HQ Wales |
Secretary Name | Mr Andrew John Paling |
---|---|
Status | Current |
Appointed | 12 February 2020(63 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Estate Office Tattenhall Chester CH3 9HQ Wales |
Director Name | Mr Gaurav Batra |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Tattenhall Chester CH3 9HQ Wales |
Secretary Name | Mrs Diana Caroline Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1990(33 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bolesworth Castle Tattenhall Chester Cheshire CH3 9HQ Wales |
Director Name | Anthony George Barbour |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(35 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 09 October 2007) |
Role | Company Director |
Correspondence Address | Bolesworth Castle Tattenhall Chester CH3 9HQ Wales |
Director Name | Andrew Thomas Foley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 1994) |
Role | Land Owner |
Correspondence Address | Stoke Edith House Stoke Edith Herefordshire HR1 4HG Wales |
Director Name | Sir Francis William Wingate Pemberton |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Maris Lane Cambridge CB2 2LE |
Director Name | Mr Timothy Michael Evans |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(41 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 17 May 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Little Mapp Farm Kenley Shrewsbury Shropshire SY5 6NR Wales |
Director Name | Mr Simon Patrick Sherrard |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willapark Bossiney Tintagel Cornwall PL34 0BA |
Website | bolesworth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01829 782210 |
Telephone region | Tarporley |
Registered Address | Estate Office Tattenhall Chester CH3 9HQ Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Broxton |
Ward | Tattenhall |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mrs Diana Caroline Barbour 66.67% Ordinary |
---|---|
1 at £1 | Trustees Of Barbour Childrens Trust 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £312,747 |
Cash | £1,069,095 |
Current Liabilities | £1,112,581 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (4 months ago) |
---|---|
Next Return Due | 16 August 2024 (8 months, 2 weeks from now) |
4 November 2019 | Delivered on: 20 November 2019 Persons entitled: Praetura Asset Finance Limited Classification: A registered charge Particulars: Monaco monarch 35SFD converted prosecco bar (s/n 5B4MP67G983433156) (reg: DX08 nvg). Converted prosecco bar (s/n RY19001084). Converted prosecco bar (s/n RY19001083). Converted prosecco bar (s/n RY19001078). Converted gin bar (s/n RY19001081). Converted gin bar (s/n RY19001082. Converted beer/ale bar (s/n RY19001079). Converted beer/ale bar (s/n RY19001080). Outstanding |
---|---|
4 February 2013 | Delivered on: 7 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking, property, rights and assets present and future, including goodwill, book debts, uncalled capital, property, fixed plant & machinery see image for full details. Outstanding |
1 October 2020 | Appointment of Mr Gaurav Batra as a director on 1 October 2020 (2 pages) |
---|---|
18 September 2020 | Confirmation statement made on 7 September 2020 with updates (5 pages) |
18 September 2020 | Notification of Nina Caroline Barbour as a person with significant control on 18 September 2020 (2 pages) |
12 February 2020 | Appointment of Mr Andrew John Paling as a secretary on 12 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Diana Caroline Barbour as a secretary on 12 February 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 November 2019 | Registration of charge 005693780002, created on 4 November 2019 (20 pages) |
18 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
30 May 2019 | Termination of appointment of Timothy Michael Evans as a director on 17 May 2019 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Director's details changed for Nina Caroline Barbour on 1 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Nina Caroline Barbour on 1 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Director's details changed for Nina Caroline Barbour on 1 October 2012 (2 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Termination of appointment of Simon Sherrard as a director (1 page) |
13 October 2011 | Termination of appointment of Simon Sherrard as a director (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Mrs Diana Caroline Barbour on 27 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mrs Diana Caroline Barbour on 27 September 2010 (2 pages) |
23 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
2 January 2008 | Return made up to 27/09/07; full list of members (3 pages) |
2 January 2008 | Return made up to 27/09/07; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | New director appointed (3 pages) |
22 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
21 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 September 2005 | Return made up to 27/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 27/09/05; full list of members (7 pages) |
8 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 September 2004 | Return made up to 27/09/04; full list of members (8 pages) |
20 September 2004 | Return made up to 27/09/04; full list of members (8 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 September 2002 | Return made up to 27/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 27/09/02; full list of members (7 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (15 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (15 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1999 | Return made up to 27/09/99; full list of members (7 pages) |
16 September 1999 | Return made up to 27/09/99; full list of members (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 October 1998 | Return made up to 27/09/98; no change of members (5 pages) |
13 October 1998 | Return made up to 27/09/98; no change of members (5 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 October 1997 | Return made up to 27/09/97; no change of members (6 pages) |
8 October 1997 | Return made up to 27/09/97; no change of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
13 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
29 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
29 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
3 October 1995 | Return made up to 27/09/95; no change of members (8 pages) |
3 October 1995 | Return made up to 27/09/95; no change of members (8 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
24 July 1956 | Incorporation (35 pages) |
24 July 1956 | Incorporation (35 pages) |