Aston By Budworth
Northwich
Cheshire
CW9 6LU
Secretary Name | Marie Therese Percival |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1996(37 years, 1 month after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gore Farm Aston By Budworth Northwich Cheshire CW9 6LU |
Director Name | Caroline Janet Malkin |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2005(46 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Gore Farm Gore Farm, Aston By Budworth Northwich Cheshire CW9 6LU |
Director Name | Mrs Susan Elizabeth Harrop |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2005(46 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 42 Clifton Drive 42 Clifton Drive Leftwich Northwich Cheshire CW9 8BQ |
Director Name | Miss Helen Constance Percival |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2005(46 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Cottage Winterbottom Lane Mere Nr Knutsford Cheshire WA16 0QQ |
Director Name | Marie Therese Percival |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2005(46 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Gore Farm Aston By Budworth Northwich Cheshire CW9 6LU |
Director Name | Mr John Charles Percival |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Fuller Drive Wistaston Crewe Cheshire CW2 6SU |
Director Name | Mr Peter Noel Percival |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 July 2006) |
Role | Farmer |
Correspondence Address | The Cottage Mere Heyes Lane Winterbottom Lane Mere Knutsford Cheshire WA16 0QQ |
Secretary Name | Mr Peter Noel Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | The Gore Farm Aston-By-Budworth Northwich Cheshire CW9 6LU |
Website | www.johnpercivalfarmsltd.com |
---|
Registered Address | The Gore Farm Aston By Budworth Nr. Northwich Cheshire CW9 6LU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Aston by Budworth |
Ward | High Legh |
700 at £1 | P.j.a. Percival Settlement 9.33% Ordinary |
---|---|
639 at £1 | Caroline Janet Malkin 8.52% Ordinary |
639 at £1 | Helen Constance Percival 8.52% Ordinary |
639 at £1 | Susan Elizabeth Harrop 8.52% Ordinary |
3.9k at £1 | Peter James Alan Percival 51.77% Ordinary |
1000 at £1 | Marie Therese Percival 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,770 |
Cash | £11,965 |
Current Liabilities | £173,401 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
22 October 2002 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1984 | Delivered 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 1974 | Delivered 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 1972 | Delivered 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 1970 | Delivered 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 |
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
6 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
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) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Director's details changed for Helen Constance Percival on 1 January 2011 (3 pages) |
3 January 2012 | Director's details changed for Helen Constance Percival on 1 January 2011 (3 pages) |
3 January 2012 | Director's details changed for Helen Constance Percival on 1 January 2011 (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2010 | Director's details changed for Marie Therese Percival on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Caroline Janet Malkin on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Marie Therese Percival on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Peter James Alan Percival on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Peter James Alan Percival on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Caroline Janet Malkin on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Helen Constance Percival on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Susan Elizabeth Harrop on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Helen Constance Percival on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Mrs Susan Elizabeth Harrop on 11 January 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Location of debenture register (1 page) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
7 January 2009 | Director's change of particulars / susan percival / 09/05/2008 (2 pages) |
7 January 2009 | Director's change of particulars / susan percival / 09/05/2008 (2 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
7 January 2009 | Location of debenture register (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
2 March 2006 | Return made up to 31/12/05; full list of members (10 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (10 pages) |
5 December 2005 | New director appointed (1 page) |
5 December 2005 | New director appointed (1 page) |
5 December 2005 | New director appointed (1 page) |
5 December 2005 | New director appointed (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 December 2005 | New director appointed (1 page) |
5 December 2005 | New director appointed (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 November 2002 | Particulars of mortgage/charge (4 pages) |
2 November 2002 | Particulars of mortgage/charge (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
20 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members
|
8 January 1999 | Return made up to 31/12/98; no change of members
|
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members
|
20 January 1997 | Return made up to 31/12/96; full list of members
|
20 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | Secretary resigned (2 pages) |
17 May 1996 | Secretary resigned (2 pages) |
17 May 1996 | New secretary appointed (1 page) |
16 February 1996 | Return made up to 31/12/95; no change of members
|
16 February 1996 | Return made up to 31/12/95; no change of members
|
17 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |