Lower Kinnerton
Chester
Cheshire
CH4 9AE
Wales
Director Name | Mrs Pamela Joyce Eaves |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1992(32 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Broadhey Farm Lower Kinnerton Chester Cheshire |
Secretary Name | Mrs Pamela Joyce Eaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1992(32 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadhey Farm Lower Kinnerton Chester Cheshire |
Director Name | Karl Desmond Eaves |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(40 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Caravan Park Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Goodwins Worthen Shrewsbury Shropshire SY5 9HT Wales |
Director Name | Richard Mark Eaves |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(40 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Caravan Park Manager |
Country of Residence | United Kingdom |
Correspondence Address | Belmont Arthur Street Montgomery Powys SY15 6RA Wales |
Registered Address | Broadhey Farm Lower Kinnerton Chester Cheshire CH4 9AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Dodleston |
Ward | Dodleston and Huntington |
Address Matches | 2 other UK companies use this postal address |
720 at £1 | Cheshire Park Homes LTD 48.00% Ordinary |
---|---|
720 at £1 | Westdale Investments LTD 48.00% Ordinary |
60 at £1 | Brian Eric Eaves & Pamela Joyce Eaves 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £793,545 |
Cash | £773 |
Current Liabilities | £1,597 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 January 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 22 January 2024 (1 month, 2 weeks from now) |
5 June 1980 | Delivered on: 13 June 1980 Persons entitled: National Westminster Bank LTD 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 caravan site known as halewood park, halewood, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 February 1980 | Delivered on: 4 March 1980 Persons entitled: G. W. Glegg S.W.E. Clegg Classification: Memorandum Secured details: Sterling pounds 25000 and all other monies due or to become due from the company to the chargees. Particulars: Northcote, marton, salop. Outstanding |
7 August 1973 | Delivered on: 13 August 1973 Persons entitled: National Westminster Bank LTD 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 known as ogwen bank, caravan park, bethesda, north wales. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
16 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
9 April 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
28 August 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 August 2017 | Notification of Wastdale Investments Ltd as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
25 August 2017 | Notification of Cheshire Park Homes Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Cheshire Park Homes Ltd as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Notification of Wastdale Investments Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
26 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Director's details changed for Richard Mark Eaves on 4 August 2013 (2 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Director's details changed for Richard Mark Eaves on 4 August 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 November 2010 | Director's details changed for Karl Desmond Eaves on 23 August 2010 (2 pages) |
10 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Director's details changed for Mrs Pamela Joyce Eaves on 23 August 2010 (2 pages) |
10 November 2010 | Director's details changed for Richard Mark Eaves on 23 August 2010 (2 pages) |
10 November 2010 | Director's details changed for Karl Desmond Eaves on 23 August 2010 (2 pages) |
10 November 2010 | Director's details changed for Richard Mark Eaves on 23 August 2010 (2 pages) |
10 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Director's details changed for Mrs Pamela Joyce Eaves on 23 August 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 November 2008 | Return made up to 23/08/08; full list of members (5 pages) |
21 November 2008 | Return made up to 23/08/08; full list of members (5 pages) |
23 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
24 October 2007 | Return made up to 23/08/07; full list of members (3 pages) |
24 October 2007 | Return made up to 23/08/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
9 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 September 2004 | Return made up to 23/08/04; full list of members (9 pages) |
16 September 2004 | Return made up to 23/08/04; full list of members (9 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (9 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (9 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: watergate bldg crane wharf chester CH1 4SQ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: watergate bldg crane wharf chester CH1 4SQ (1 page) |
24 June 2003 | Return made up to 23/08/02; full list of members
|
24 June 2003 | Return made up to 23/08/02; full list of members
|
23 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
26 September 2001 | Return made up to 23/08/01; full list of members (8 pages) |
26 September 2001 | Return made up to 23/08/01; full list of members (8 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
12 March 2001 | Company name changed broadhey agricultural LIMITED\certificate issued on 12/03/01 (2 pages) |
12 March 2001 | Company name changed broadhey agricultural LIMITED\certificate issued on 12/03/01 (2 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 October 2000 | Return made up to 23/08/00; full list of members (7 pages) |
17 October 2000 | Return made up to 23/08/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 November 1999 | Return made up to 23/08/99; full list of members (6 pages) |
4 November 1999 | Return made up to 23/08/99; full list of members (6 pages) |
5 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
5 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
25 February 1997 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
25 February 1997 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
20 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
8 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
25 April 1996 | Auditor's resignation (2 pages) |
25 April 1996 | Auditor's resignation (2 pages) |
30 August 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 August 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 August 1995 | Return made up to 23/08/95; no change of members (4 pages) |
30 August 1995 | Return made up to 23/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |