Wirral
Merseyside
CH60 1YJ
Wales
Director Name | Mr Leslie Davies |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Farmer |
Correspondence Address | Manor House Farm Puddington Wirral CH64 5SL Wales |
Director Name | Mr Ronald Davies |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Parkhouse Farm Puddington Lane Puddington South Wirral CH64 5SL Wales |
Secretary Name | Mrs Elaine Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1993(32 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Secretary |
Correspondence Address | 3 Manor House Farm Cottage Puddington Merseyside CH64 5SL Wales |
Director Name | Mrs Joan Brenda Davies |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2008(47 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Secretary/Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Farm Puddington Neston Cheshire CH64 5SL Wales |
Director Name | Mrs Diane Davies |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(48 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Farm Puddington Neston South Wirral CH64 5SL Wales |
Director Name | Mr Harold Royle Davies |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 December 1997) |
Role | Farmer |
Correspondence Address | Manor House Farm Puddington Wirral L64 5SL |
Director Name | Mrs Marie Davies |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 14 June 2004) |
Role | Farmer |
Correspondence Address | 4 Manor House Farm Puddington South Wirral CH66 2EW Wales |
Director Name | Mrs Christabel Nancy Davies |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 04 September 2010) |
Role | Egg Merchant |
Correspondence Address | 6 Aspen Close Wirral Merseyside CH60 1YJ Wales |
Director Name | Mr Leslie Gordon Davies |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 23 November 2018) |
Role | Egg Merchant |
Correspondence Address | 6 Aspen Close Wirral Merseyside CH60 1YJ Wales |
Secretary Name | Mr Leslie Gordon Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | Manor House Barnston Road Barnston Wirral L61 1BT |
Telephone | 0151 3362291 |
---|---|
Telephone region | Liverpool |
Registered Address | Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Leslie Davies 9.75% Ordinary A |
---|---|
2k at £1 | Ronald Davies 9.75% Ordinary A |
3.1k at £1 | Mrs Elaine Brown 15.50% Ordinary A |
2.8k at £1 | Les G. Davies 14.00% Ordinary A |
2.5k at £1 | Diane Davies 12.50% Ordinary A |
2.5k at £1 | Leslie Davies 12.50% Ordinary B |
2.5k at £1 | Mrs Jona Brenda Davies 12.50% Ordinary A |
2.5k at £1 | Ronald Davies 12.50% Ordinary B |
200 at £1 | Trustees Of Les Davies 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £636,707 |
Cash | £2,348 |
Current Liabilities | £481,148 |
Latest Accounts | 30 September 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (9 months, 3 weeks from now) |
27 October 1995 | Delivered on: 31 October 1995 Satisfied on: 6 October 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Manor house 124 barnston road hewall wirral merseyside with all fixtures and fitings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
27 October 1995 | Delivered on: 31 October 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
12 October 1960 | Delivered on: 21 October 1960 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: New house farm. Puddington wirral. Cheshire and fixtures present and future. Outstanding |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
9 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
13 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
3 September 2018 | Second filing of Confirmation Statement dated 08/06/2018 (3 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with updates
|
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
16 April 2018 | Termination of appointment of Christabel Nancy Davies as a director on 4 September 2010 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 June 2015 | Director's details changed for Diane Davies on 24 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 8 June 2015 Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Diane Davies on 24 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 8 June 2015 Statement of capital on 2015-06-24
|
24 June 2015 | Secretary's details changed for Mrs Elaine Brown on 24 June 2015 (1 page) |
24 June 2015 | Annual return made up to 8 June 2015 Statement of capital on 2015-06-24
|
24 June 2015 | Secretary's details changed for Mrs Elaine Brown on 24 June 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 July 2013 | Annual return made up to 8 June 2013 (8 pages) |
25 July 2013 | Annual return made up to 8 June 2013 (8 pages) |
25 July 2013 | Annual return made up to 8 June 2013 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 June 2012 | Annual return made up to 8 June 2012 (8 pages) |
21 June 2012 | Annual return made up to 8 June 2012 (8 pages) |
21 June 2012 | Annual return made up to 8 June 2012 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
23 July 2010 | Annual return made up to 8 June 2010 (18 pages) |
23 July 2010 | Annual return made up to 8 June 2010 (18 pages) |
23 July 2010 | Annual return made up to 8 June 2010 (18 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (7 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (7 pages) |
23 April 2009 | Director appointed diane davies (2 pages) |
23 April 2009 | Director appointed diane davies (2 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 July 2008 | Return made up to 31/05/08; no change of members (8 pages) |
11 July 2008 | Return made up to 31/05/08; no change of members (8 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page) |
27 February 2008 | Director appointed joan brenda davies (2 pages) |
27 February 2008 | Director appointed joan brenda davies (2 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
3 August 2007 | Notice of assignment of name or new name to shares (2 pages) |
3 August 2007 | Notice of assignment of name or new name to shares (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
10 July 2007 | Return made up to 31/05/07; no change of members (8 pages) |
10 July 2007 | Return made up to 31/05/07; no change of members (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 July 2006 | Return made up to 31/05/06; full list of members
|
26 July 2006 | Return made up to 31/05/06; full list of members
|
17 May 2006 | Registered office changed on 17/05/06 from: wellswood 2 highfields heswall wirral CH60 7TF (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: wellswood 2 highfields heswall wirral CH60 7TF (1 page) |
19 September 2005 | Return made up to 31/05/05; full list of members (10 pages) |
19 September 2005 | Return made up to 31/05/05; full list of members (10 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 July 2004 | Return made up to 31/05/04; full list of members (10 pages) |
6 July 2004 | Return made up to 31/05/04; full list of members (10 pages) |
8 July 2003 | Return made up to 31/05/03; full list of members (10 pages) |
8 July 2003 | Return made up to 31/05/03; full list of members (10 pages) |
16 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members
|
21 June 2002 | Return made up to 31/05/02; full list of members
|
30 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
9 August 2001 | Return made up to 31/05/01; full list of members (8 pages) |
9 August 2001 | Return made up to 31/05/01; full list of members (8 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 1-3 chester road neston south wirral cheshire CH64 9PA (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 1-3 chester road neston south wirral cheshire CH64 9PA (1 page) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members
|
9 June 2000 | Return made up to 31/05/00; full list of members
|
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
28 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members
|
30 June 1998 | Registered office changed on 30/06/98 from: manor house farm puddington wirral L64 5SL (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: manor house farm puddington wirral L64 5SL (1 page) |
30 June 1998 | Return made up to 31/05/98; full list of members
|
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
30 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
13 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
13 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
7 October 1960 | Incorporation (14 pages) |
7 October 1960 | Incorporation (14 pages) |