Chester
Cheshire
CH3 8AR
Wales
Director Name | Mrs Lucie Clare Greenway |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | Moss Lane Farm Stapleford Tarvin Chester CH3 8HN Wales |
Director Name | Mr Guy Johnathan Mather |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Huntsman Retired |
Country of Residence | England |
Correspondence Address | White Hall Farm Whitehall Little Budworth Tarporley CW6 9EL |
Secretary Name | Mrs Kate Jocelyn Willis |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1992(30 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mouldsworth Hall Mouldsworth Chester Cheshire CH3 8AR Wales |
Director Name | Rachel Mather |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 07 August 1992) |
Role | Secretary |
Correspondence Address | Cookstool Farm Whitegate Northwich Cheshire CW8 2BH |
Director Name | Mr John Mather |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 24 March 2017) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | Cookstool Farm Whitegate Northwich Cheshire CW8 2BH |
Secretary Name | Rachel Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | Cookstool Farm Whitegate Northwich Cheshire CW8 2BH |
Registered Address | White Hall Farm Whitehall Little Budworth Tarporley CW6 9EL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Little Budworth |
Ward | Tarporley |
Year | 2012 |
---|---|
Net Worth | £409,279 |
Cash | £666 |
Current Liabilities | £6,175 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 10 December 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 24 December 2023 (2 weeks, 5 days from now) |
20 October 2015 | Delivered on: 27 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 4 litchfield mews travin chester. Outstanding |
---|---|
20 October 2015 | Delivered on: 27 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 litchfield mews travin chester. Outstanding |
12 October 2015 | Delivered on: 14 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 November 2000 | Delivered on: 14 November 2000 Satisfied on: 28 September 2015 Persons entitled: Ulster Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all monies due under the terms of the finance documents (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
7 August 1992 | Delivered on: 26 August 1992 Satisfied on: 10 October 2015 Persons entitled: Lombard & Ulster Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27/03/92. Particulars: All monies benefits and other advantagesunder the insurances. Fully Satisfied |
7 August 1992 | Delivered on: 13 August 1992 Satisfied on: 14 September 2015 Persons entitled: Lombard & Ulster Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 rylands street, warrington cheshire. Title no ch 96012.. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 January 1989 | Delivered on: 16 January 1989 Satisfied on: 14 September 2015 Persons entitled: Sun-Life Assurance Society PLC Classification: Legal charge Secured details: £160,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land & buildings thereon k/a arundel house, 12 ryland street, warrington, cheshire title no ch 96012. Fully Satisfied |
5 December 1985 | Delivered on: 23 December 1985 Satisfied on: 28 January 1989 Persons entitled: Lombard & Ulster Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land and buildings known as 12 rylands street warrington cheshire. Title no. Ch 96012 (see doc. M50 for details). Fully Satisfied |
5 December 1985 | Delivered on: 23 December 1985 Satisfied on: 26 February 1987 Persons entitled: Lombard & Ulster Limited Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings situated and known as walton lodge hill cliffe road lower walton warrington cheshire and or the proceeds of sale (see doc M49 for details). Fully Satisfied |
14 December 2020 | Director's details changed for Mr Guy Johnathan Mather on 10 December 2020 (2 pages) |
---|---|
11 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
11 December 2020 | Director's details changed for Mrs Kate Jocelyn Willis on 10 December 2020 (2 pages) |
11 December 2020 | Director's details changed for Mrs Lucie Clare Greenway on 10 December 2020 (2 pages) |
10 November 2020 | Director's details changed for Mrs Lucie Clare Greenway on 1 August 2019 (2 pages) |
13 October 2020 | All of the property or undertaking has been released from charge 007042530008 (1 page) |
13 October 2020 | All of the property or undertaking has been released from charge 007042530009 (1 page) |
13 October 2020 | All of the property or undertaking has been released from charge 007042530007 (1 page) |
9 June 2020 | Registered office address changed from Gardeners Cottage Whitehall Little Budworth Tarporley CW6 9EL England to White Hall Farm Whitehall Little Budworth Tarporley CW6 9EL on 9 June 2020 (1 page) |
15 May 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
9 October 2019 | Termination of appointment of John Mather as a director on 24 March 2017 (1 page) |
9 October 2019 | Registered office address changed from Cookstool Farm Whitegate Nr.Northwich Cheshire, CW8 2BH to Gardeners Cottage Whitehall Little Budworth Tarporley CW6 9EL on 9 October 2019 (1 page) |
2 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
17 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
2 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
15 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
27 October 2015 | Registration of charge 007042530009, created on 20 October 2015 (8 pages) |
27 October 2015 | Registration of charge 007042530008, created on 20 October 2015 (8 pages) |
27 October 2015 | Registration of charge 007042530009, created on 20 October 2015 (8 pages) |
27 October 2015 | Registration of charge 007042530008, created on 20 October 2015 (8 pages) |
14 October 2015 | Registration of charge 007042530007, created on 12 October 2015 (8 pages) |
14 October 2015 | Registration of charge 007042530007, created on 12 October 2015 (8 pages) |
10 October 2015 | Satisfaction of charge 5 in full (3 pages) |
10 October 2015 | Satisfaction of charge 5 in full (3 pages) |
28 September 2015 | Satisfaction of charge 6 in full (3 pages) |
28 September 2015 | Satisfaction of charge 6 in full (3 pages) |
14 September 2015 | Satisfaction of charge 4 in full (3 pages) |
14 September 2015 | Satisfaction of charge 3 in full (3 pages) |
14 September 2015 | Satisfaction of charge 4 in full (3 pages) |
14 September 2015 | Satisfaction of charge 3 in full (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
25 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Director's details changed for Guy Johnathan Mather on 9 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Guy Johnathan Mather on 9 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Guy Johnathan Mather on 9 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 January 2010 | Director's details changed for Guy Johnathan Mather on 9 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Lucie Clare Greenway on 9 December 2009 (2 pages) |
5 January 2010 | Director's details changed for John Mather on 9 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Kate Jocelyn Willis on 9 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Kate Jocelyn Willis on 9 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Lucie Clare Greenway on 9 December 2009 (2 pages) |
5 January 2010 | Director's details changed for John Mather on 9 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Guy Johnathan Mather on 9 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Kate Jocelyn Willis on 9 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Guy Johnathan Mather on 9 December 2009 (2 pages) |
5 January 2010 | Director's details changed for John Mather on 9 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Lucie Clare Greenway on 9 December 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 December 2006 | Return made up to 10/12/06; full list of members (8 pages) |
28 December 2006 | Return made up to 10/12/06; full list of members (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 February 2006 | Return made up to 10/12/05; full list of members (8 pages) |
6 February 2006 | Return made up to 10/12/05; full list of members (8 pages) |
18 October 2005 | Amended accounts made up to 30 September 2004 (7 pages) |
18 October 2005 | Amended accounts made up to 30 September 2004 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 January 2005 | Return made up to 10/12/04; full list of members
|
6 January 2005 | Return made up to 10/12/04; full list of members
|
13 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
24 December 2003 | Return made up to 10/12/03; full list of members
|
24 December 2003 | Return made up to 10/12/03; full list of members
|
7 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 January 2003 | Return made up to 10/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 10/12/02; full list of members (9 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
2 January 2002 | Return made up to 10/12/01; full list of members (8 pages) |
2 January 2002 | Return made up to 10/12/01; full list of members (8 pages) |
17 December 2001 | Amended accounts made up to 30 September 2000 (7 pages) |
17 December 2001 | Amended accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
4 January 2001 | Return made up to 10/12/00; full list of members (8 pages) |
4 January 2001 | Return made up to 10/12/00; full list of members (8 pages) |
14 November 2000 | Particulars of mortgage/charge (8 pages) |
14 November 2000 | Particulars of mortgage/charge (8 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
22 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Return made up to 10/12/98; full list of members (6 pages) |
23 February 1999 | Return made up to 10/12/98; full list of members (6 pages) |
23 February 1999 | Director's particulars changed (1 page) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
16 January 1998 | Return made up to 10/12/97; full list of members
|
16 January 1998 | Return made up to 10/12/97; 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) |
19 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
19 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
8 January 1996 | Return made up to 10/12/95; full list of members
|
8 January 1996 | Return made up to 10/12/95; full list of members
|
2 August 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
8 March 1995 | Return made up to 10/12/94; full list of members
|
8 March 1995 | Return made up to 10/12/94; full list of members
|
22 July 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
22 July 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
19 January 1994 | Return made up to 10/12/93; full list of members (5 pages) |
19 January 1994 | Return made up to 10/12/93; full list of members (5 pages) |
2 August 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
2 August 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
5 May 1993 | Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages) |
5 May 1993 | Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages) |
22 April 1993 | Return made up to 10/12/92; full list of members
|
22 April 1993 | Return made up to 10/12/92; full list of members
|
21 September 1992 | Secretary resigned;director resigned (2 pages) |
21 September 1992 | Secretary resigned;director resigned (2 pages) |
16 September 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 September 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 August 1992 | Particulars of mortgage/charge (7 pages) |
26 August 1992 | Particulars of mortgage/charge (7 pages) |
14 August 1992 | Accounts for a small company made up to 30 September 1991 (7 pages) |
14 August 1992 | Accounts for a small company made up to 30 September 1991 (7 pages) |
13 August 1992 | Particulars of mortgage/charge (7 pages) |
13 August 1992 | Particulars of mortgage/charge (7 pages) |
13 January 1992 | Return made up to 10/12/91; full list of members
|
13 January 1992 | Return made up to 10/12/91; full list of members
|
29 August 1991 | Accounts for a small company made up to 30 September 1990 (3 pages) |
29 August 1991 | Accounts for a small company made up to 30 September 1990 (3 pages) |
28 February 1991 | Return made up to 10/12/90; no change of members (6 pages) |
28 February 1991 | Return made up to 10/12/90; no change of members (6 pages) |
30 August 1990 | Full accounts made up to 30 September 1989 (11 pages) |
30 August 1990 | Return made up to 10/12/89; full list of members (5 pages) |
30 August 1990 | Return made up to 10/12/89; full list of members (5 pages) |
30 August 1990 | Full accounts made up to 30 September 1989 (11 pages) |
17 October 1989 | Accounts for a small company made up to 30 September 1988 (6 pages) |
17 October 1989 | Accounts for a small company made up to 30 September 1988 (6 pages) |
14 March 1989 | Return made up to 10/12/88; full list of members (5 pages) |
14 March 1989 | Return made up to 10/12/88; full list of members (5 pages) |
9 March 1989 | Registered office changed on 09/03/89 from: 26 upper dicconson st wigan WN1 2AG (1 page) |
9 March 1989 | Registered office changed on 09/03/89 from: 26 upper dicconson st wigan WN1 2AG (1 page) |
28 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1989 | Particulars of mortgage/charge (3 pages) |
16 January 1989 | Particulars of mortgage/charge (3 pages) |
20 October 1988 | Accounts for a small company made up to 30 September 1987 (7 pages) |
20 October 1988 | Accounts for a small company made up to 30 September 1987 (7 pages) |
9 September 1988 | Return made up to 30/11/87; full list of members (4 pages) |
9 September 1988 | Return made up to 30/11/87; full list of members (4 pages) |
7 January 1988 | Accounts for a small company made up to 30 September 1986 (7 pages) |
7 January 1988 | Accounts for a small company made up to 30 September 1986 (7 pages) |
26 February 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1986 | Return made up to 30/09/86; full list of members (4 pages) |
26 November 1986 | Return made up to 30/09/86; full list of members (4 pages) |
30 August 1986 | Accounts for a small company made up to 30 September 1985 (7 pages) |
30 August 1986 | Accounts for a small company made up to 30 September 1985 (7 pages) |
13 May 1986 | Registered office changed on 13/05/86 from: cookstool farm whitegate, nr northwich. CW8 2BH (1 page) |
13 May 1986 | Registered office changed on 13/05/86 from: cookstool farm whitegate, nr northwich. CW8 2BH (1 page) |
27 September 1961 | Certificate of incorporation (1 page) |
27 September 1961 | Certificate of incorporation (1 page) |