Company NameJohn Percival (Farms) Limited
Company StatusActive
Company Number00622805
CategoryPrivate Limited Company
Incorporation Date11 March 1959(65 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Peter James Alan Percival
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Gore Farm
Aston By Budworth
Northwich
Cheshire
CW9 6LU
Secretary NameMarie Therese Percival
NationalityBritish
StatusCurrent
Appointed09 April 1996(37 years, 1 month after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gore Farm
Aston By Budworth
Northwich
Cheshire
CW9 6LU
Director NameCaroline Janet Malkin
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(46 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGore Farm
Gore Farm, Aston By Budworth
Northwich
Cheshire
CW9 6LU
Director NameMrs Susan Elizabeth Harrop
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(46 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address42 Clifton Drive 42 Clifton Drive
Leftwich
Northwich
Cheshire
CW9 8BQ
Director NameMiss Helen Constance Percival
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(46 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Cottage Winterbottom Lane
Mere
Nr Knutsford
Cheshire
WA16 0QQ
Director NameMarie Therese Percival
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(46 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Gore Farm
Aston By Budworth
Northwich
Cheshire
CW9 6LU
Director NameMr John Charles Percival
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Fuller Drive
Wistaston
Crewe
Cheshire
CW2 6SU
Director NameMr Peter Noel Percival
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 July 2006)
RoleFarmer
Correspondence AddressThe Cottage Mere Heyes Lane
Winterbottom Lane Mere
Knutsford
Cheshire
WA16 0QQ
Secretary NameMr Peter Noel Percival
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 1996)
RoleCompany Director
Correspondence AddressThe Gore Farm
Aston-By-Budworth
Northwich
Cheshire
CW9 6LU

Contact

Websitewww.johnpercivalfarmsltd.com

Location

Registered AddressThe Gore Farm
Aston By Budworth
Nr. Northwich
Cheshire
CW9 6LU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAston by Budworth
WardHigh Legh

Shareholders

700 at £1P.j.a. Percival Settlement
9.33%
Ordinary
639 at £1Caroline Janet Malkin
8.52%
Ordinary
639 at £1Helen Constance Percival
8.52%
Ordinary
639 at £1Susan Elizabeth Harrop
8.52%
Ordinary
3.9k at £1Peter James Alan Percival
51.77%
Ordinary
1000 at £1Marie Therese Percival
13.33%
Ordinary

Financials

Year2014
Net Worth£151,770
Cash£11,965
Current Liabilities£173,401

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

22 October 2002Delivered on: 2 November 2002
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
17 July 1992Delivered on: 1 August 1992
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: £169,620.78 due from the company to the chargee under the terms of the business loan agreements.
Particulars: Interest under an agreement dated 30TH april 1974 in property k/a gore farm aston-by-budworth near northwich cheshire.
Outstanding
17 July 1992Delivered on: 1 August 1992
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: £169,620.78 due from the company to the chargee under the terms of the business agreements.
Particulars: Interest under an agreement dated 22ND october 1970 in property k/a mere heyes farm mere near knutsford cheshire.
Outstanding
7 February 1984Delivered on: 10 February 1984
Satisfied on: 2 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture d/d 22/6/72.
Particulars: A sepcific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company (please see doc M52 for full details).
Fully Satisfied
9 May 1974Delivered on: 14 May 1974
Satisfied on: 1 August 1992
Persons entitled: The Agricultural Mortgage Corporation Limited.

Classification: Charge
Secured details: Further securing the agreement capital sum of £149,205 therein mentioned and owing by john dennis percival with two further charges both dated 9/5/74.
Particulars: The company's interest under an agreement dated 30 april, 1974.
Fully Satisfied
22 June 1972Delivered on: 27 June 1972
Satisfied on: 2 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. There are fixed & floating charges. See doc 28 for details.
Fully Satisfied
22 October 1970Delivered on: 10 November 1970
Satisfied on: 1 August 1992
Persons entitled: The Agricultural Mortgage Corporation Limited

Classification: Charge
Secured details: Charge for further securing £27,500 due from john dennis percival secured by a charge dated 22 october 70.
Particulars: The company's interest under an agreement dated 22ND october 1970 in mere heyes farm, mere with farmhouse, cottages buildings and land comprising 148.260 acres.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
4 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 December 2019Confirmation statement made on 24 December 2019 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 7,500
(9 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 7,500
(9 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7,500
(9 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7,500
(9 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 7,500
(9 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 7,500
(9 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Director's details changed for Helen Constance Percival on 1 January 2011 (3 pages)
3 January 2012Director's details changed for Helen Constance Percival on 1 January 2011 (3 pages)
3 January 2012Director's details changed for Helen Constance Percival on 1 January 2011 (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2010Director's details changed for Marie Therese Percival on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Caroline Janet Malkin on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Marie Therese Percival on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Peter James Alan Percival on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Peter James Alan Percival on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Caroline Janet Malkin on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Helen Constance Percival on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Susan Elizabeth Harrop on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Helen Constance Percival on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Mrs Susan Elizabeth Harrop on 11 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Location of debenture register (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 31/12/08; full list of members (6 pages)
7 January 2009Director's change of particulars / susan percival / 09/05/2008 (2 pages)
7 January 2009Director's change of particulars / susan percival / 09/05/2008 (2 pages)
7 January 2009Return made up to 31/12/08; full list of members (6 pages)
7 January 2009Location of debenture register (1 page)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Return made up to 31/12/07; full list of members (4 pages)
23 January 2008Return made up to 31/12/07; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
2 March 2006Return made up to 31/12/05; full list of members (10 pages)
2 March 2006Return made up to 31/12/05; full list of members (10 pages)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 February 2005Return made up to 31/12/04; full list of members (8 pages)
22 February 2005Return made up to 31/12/04; full list of members (8 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 November 2002Particulars of mortgage/charge (4 pages)
2 November 2002Particulars of mortgage/charge (4 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 May 1996New secretary appointed (1 page)
17 May 1996Secretary resigned (2 pages)
17 May 1996Secretary resigned (2 pages)
17 May 1996New secretary appointed (1 page)
16 February 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 February 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)