Chester
Cheshire
CH3 5AG
Wales
Director Name | Mr James Wright |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2010(48 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vault 8 Boughton Chester Cheshire CH3 5AG Wales |
Director Name | Ms Gail Charmian Arnold |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Wellfield Road Streatham London SW16 2BY |
Director Name | Hugh Cholmondeley Arnold |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 August 2010) |
Role | Photographer |
Country of Residence | France |
Correspondence Address | 21 Rue Du Retrait Paris 7520 Foreign |
Director Name | Mrs Joan Kathleen Arnold |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | Ardmore Great Barrow Chester CH3 7JN Wales |
Director Name | Mr Vere Arbuthnot Arnold |
---|---|
Date of Birth | May 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1994) |
Role | Farmer |
Correspondence Address | Ardmore Great Barrow Chester Cheshire CH3 7JN Wales |
Director Name | Mr Vere Hugo Cholmondeley Arnold |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 August 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hockenhull Hall Tarvin Chester Cheshire CH3 8LE Wales |
Director Name | Mrs Heather Virginia Mayhew |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Beaufort Close Putney London SW15 3TL |
Secretary Name | Mr Vere Hugo Cholmondeley Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hockenhull Hall Tarvin Chester Cheshire CH3 8LE Wales |
Director Name | Mr James Nicholas Howard Arnold |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(32 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 August 2010) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Longstone Cottage Longstone Lane, Little Budworth Tarporley Cheshire CW6 9ET |
Secretary Name | Andrea Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(48 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | The Vault 8 Boughton Chester Cheshire CH3 5AG Wales |
Website | vivio.co.uk |
---|---|
Telephone | 01829 740256 |
Telephone region | Tarporley |
Registered Address | The Cloud 10 Boughton Chester CH3 5AG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Hockenhull Hall Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,994 |
Cash | £56,113 |
Current Liabilities | £655,990 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
2 August 2010 | Delivered on: 21 August 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 July 2010 | Delivered on: 9 July 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
19 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
16 November 2016 | Satisfaction of charge 2 in full (1 page) |
16 November 2016 | Satisfaction of charge 1 in full (1 page) |
16 November 2016 | Satisfaction of charge 2 in full (1 page) |
16 November 2016 | Satisfaction of charge 1 in full (1 page) |
16 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
24 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders (4 pages) |
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Director's details changed for Elizabeth Louise Wright on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Elizabeth Louise Wright on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Elizabeth Louise Wright on 3 February 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Director's details changed for James Wright on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for James Wright on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Elizabeth Louise Wright on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Elizabeth Louise Wright on 18 October 2010 (2 pages) |
27 August 2010 | Appointment of James Wright as a director (3 pages) |
27 August 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
27 August 2010 | Appointment of James Wright as a director (3 pages) |
27 August 2010 | Appointment of Elizabeth Louise Wright as a director (3 pages) |
27 August 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
27 August 2010 | Appointment of Elizabeth Louise Wright as a director (3 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 August 2010 | Termination of appointment of Vere Arnold as a director (2 pages) |
19 August 2010 | Termination of appointment of Gail Arnold as a director (2 pages) |
19 August 2010 | Termination of appointment of Vere Arnold as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Gail Arnold as a director (2 pages) |
19 August 2010 | Registered office address changed from Hockenhull Hall Tarvin Near Chester Cheshire CH3 8LE on 19 August 2010 (2 pages) |
19 August 2010 | Termination of appointment of Hugh Arnold as a director (2 pages) |
19 August 2010 | Termination of appointment of Heather Mayhew as a director (2 pages) |
19 August 2010 | Appointment of Andrea Morris as a secretary (3 pages) |
19 August 2010 | Termination of appointment of Vere Arnold as a director (2 pages) |
19 August 2010 | Registered office address changed from Hockenhull Hall Tarvin Near Chester Cheshire CH3 8LE on 19 August 2010 (2 pages) |
19 August 2010 | Termination of appointment of James Arnold as a director (2 pages) |
19 August 2010 | Termination of appointment of Hugh Arnold as a director (2 pages) |
19 August 2010 | Termination of appointment of Heather Mayhew as a director (2 pages) |
19 August 2010 | Appointment of Andrea Morris as a secretary (3 pages) |
19 August 2010 | Termination of appointment of James Arnold as a director (2 pages) |
19 August 2010 | Termination of appointment of Vere Arnold as a secretary (2 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 March 2010 | Secretary's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (1 page) |
19 March 2010 | Director's details changed for Hugh Cholmondley Arnold on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Hugh Cholmondley Arnold on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Secretary's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (1 page) |
19 March 2010 | Director's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (1 page) |
19 March 2010 | Director's details changed for Hugh Cholmondley Arnold on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Ms Gail Charmian Arnold on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Ms Gail Charmian Arnold on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Ms Gail Charmian Arnold on 1 March 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of register of members (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 April 2005 | Return made up to 01/03/05; full list of members
|
27 April 2005 | Return made up to 01/03/05; full list of members
|
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
26 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
26 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members
|
21 March 2002 | Return made up to 01/03/02; full list of members
|
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 March 2001 | Return made up to 01/03/01; full list of members
|
19 March 2001 | Return made up to 01/03/01; full list of members
|
21 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members
|
6 March 2000 | Return made up to 01/03/00; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 May 1997 | Return made up to 01/03/97; no change of members (6 pages) |
14 May 1997 | Return made up to 01/03/97; no change of members (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (20 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (20 pages) |
19 May 1983 | Accounts made up to 31 March 1982 (8 pages) |
19 May 1983 | Accounts made up to 31 March 1982 (8 pages) |