Clarke Lane, Bollington
Macclesfield
Cheshire
SK10 5AJ
Director Name | Mr James William Torr |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2015(53 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Jennys Farm Hurdsfield Macclesfield Cheshire SK10 5SY |
Director Name | Mr Peter Joseph Torr |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2015(53 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Higher Swanscoe Farm Swanscoe Lane Rainow Macclesfield Cheshire SK10 5SZ |
Secretary Name | Peter Joseph Torr |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2015(53 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Higher Swanscoe Farm Swanscoe Lane Rainow Macclesfield Cheshire SK10 5SZ |
Director Name | Mr Alan George Torr |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(31 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 September 2002) |
Role | Farmer |
Correspondence Address | Higher Swanscoe Farm Higher Hurdsfield Macclesfield Cheshire SK10 5SZ |
Director Name | Mr Geoffrey William Torr |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(31 years after company formation) |
Appointment Duration | 25 years, 8 months (resigned 14 November 2017) |
Role | Farmer |
Correspondence Address | Shoresclough Farm Well Lane, Rainow Macclesfield Cheshire SK10 5SY |
Director Name | Mr Joseph Philip Torr |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(31 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 23 November 2014) |
Role | Farmer |
Correspondence Address | Higher Swanscoe Farm Higher Hurdsfield Macclesfield Cheshire SK10 5SZ |
Secretary Name | Mr Joseph Philip Torr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(31 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 23 November 2014) |
Role | Company Director |
Correspondence Address | Higher Swanscoe Farm Higher Hurdsfield Macclesfield Cheshire SK10 5SZ |
Telephone | 01625 422902 |
---|---|
Telephone region | Macclesfield |
Registered Address | Higher Swanscoe Farm Higher Hurdsfield Macclesfield Cheshire SK10 5SZ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Higher Hurdsfield |
Ward | Bollington |
2.5k at £1 | Joseph Phillip Torr 27.32% Ordinary |
---|---|
2.5k at £1 | Geoffery William Torr 27.31% Ordinary |
1.6k at £1 | Mrs Frances Margaret Ridgway 18.06% Ordinary |
1.2k at £1 | James William Torr 13.66% Ordinary |
1.2k at £1 | Mr Peter Joseph Torr 13.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,278 |
Cash | £135,117 |
Current Liabilities | £300,196 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 13 April 2024 (4 months, 1 week from now) |
7 November 2002 | Delivered on: 15 November 2002 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Higher fold farm hurdsfield macclesfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
25 March 1976 | Delivered on: 30 March 1976 Satisfied on: 17 February 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wood end farm, kerridge road, rainow, nr macclesfield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1969 | Delivered on: 3 February 1969 Satisfied on: 17 February 2015 Persons entitled: Westminster Bank. LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Endon hall farm, kerridge macclesfield. Fully Satisfied |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 March 2015 | Appointment of James William Torr as a director on 27 January 2015 (3 pages) |
25 February 2015 | Appointment of Peter Joseph Torr as a director on 27 January 2015 (3 pages) |
25 February 2015 | Appointment of Peter Joseph Torr as a secretary on 27 January 2015 (3 pages) |
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
17 February 2015 | Satisfaction of charge 2 in full (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 May 2007 | Return made up to 30/03/07; full list of members (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 May 2006 | Return made up to 30/03/06; full list of members (8 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 June 2005 | Return made up to 30/03/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2004 | Return made up to 30/03/04; full list of members (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 May 2003 | Return made up to 30/03/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 April 2000 | Return made up to 30/03/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 May 1998 | Return made up to 30/03/98; full list of members (6 pages) |
12 June 1997 | Return made up to 30/03/97; no change of members (4 pages) |
8 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 August 1996 | Full accounts made up to 31 March 1995 (8 pages) |
20 August 1996 | Return made up to 30/03/96; no change of members (6 pages) |
15 March 1996 | Return made up to 14/03/95; full list of members (6 pages) |