Company NameHockenhull Hall Farms Limited
DirectorsElizabeth Louise Wright and James Wright
Company StatusActive
Company Number00716105
CategoryPrivate Limited Company
Incorporation Date22 February 1962(62 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMrs Elizabeth Louise Wright
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(48 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vault 8 Boughton
Chester
Cheshire
CH3 5AG
Wales
Director NameMr James Wright
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(48 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vault 8 Boughton
Chester
Cheshire
CH3 5AG
Wales
Director NameMs Gail Charmian Arnold
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(30 years after company formation)
Appointment Duration18 years, 5 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Wellfield Road
Streatham
London
SW16 2BY
Director NameHugh Cholmondeley Arnold
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(30 years after company formation)
Appointment Duration18 years, 5 months (resigned 02 August 2010)
RolePhotographer
Country of ResidenceFrance
Correspondence Address21 Rue Du Retrait
Paris 7520
Foreign
Director NameMrs Joan Kathleen Arnold
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(30 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 February 1993)
RoleCompany Director
Correspondence AddressArdmore
Great Barrow
Chester
CH3 7JN
Wales
Director NameMr Vere Arbuthnot Arnold
Date of BirthMay 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(30 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1994)
RoleFarmer
Correspondence AddressArdmore
Great Barrow
Chester
Cheshire
CH3 7JN
Wales
Director NameMr Vere Hugo Cholmondeley Arnold
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(30 years after company formation)
Appointment Duration18 years, 5 months (resigned 02 August 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHockenhull Hall
Tarvin
Chester
Cheshire
CH3 8LE
Wales
Director NameMrs Heather Virginia Mayhew
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(30 years after company formation)
Appointment Duration18 years, 5 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Beaufort Close
Putney
London
SW15 3TL
Secretary NameMr Vere Hugo Cholmondeley Arnold
NationalityBritish
StatusResigned
Appointed01 March 1992(30 years after company formation)
Appointment Duration18 years, 5 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHockenhull Hall
Tarvin
Chester
Cheshire
CH3 8LE
Wales
Director NameMr James Nicholas Howard Arnold
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(32 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 August 2010)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLongstone Cottage
Longstone Lane, Little Budworth
Tarporley
Cheshire
CW6 9ET
Secretary NameAndrea Morris
NationalityBritish
StatusResigned
Appointed02 August 2010(48 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 November 2022)
RoleCompany Director
Correspondence AddressThe Vault 8 Boughton
Chester
Cheshire
CH3 5AG
Wales

Contact

Websitevivio.co.uk
Telephone01829 740256
Telephone regionTarporley

Location

Registered AddressThe Cloud
10 Boughton
Chester
CH3 5AG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Hockenhull Hall Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,994
Cash£56,113
Current Liabilities£655,990

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

2 August 2010Delivered 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 2010Delivered 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

Filing History

22 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
19 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
16 November 2016Satisfaction of charge 2 in full (1 page)
16 November 2016Satisfaction of charge 1 in full (1 page)
16 November 2016Satisfaction of charge 2 in full (1 page)
16 November 2016Satisfaction of charge 1 in full (1 page)
16 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
24 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders (4 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders (4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Elizabeth Louise Wright on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Elizabeth Louise Wright on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Elizabeth Louise Wright on 3 February 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Director's details changed for James Wright on 18 October 2010 (2 pages)
20 October 2010Director's details changed for James Wright on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Elizabeth Louise Wright on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Elizabeth Louise Wright on 18 October 2010 (2 pages)
27 August 2010Appointment of James Wright as a director (3 pages)
27 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
27 August 2010Appointment of James Wright as a director (3 pages)
27 August 2010Appointment of Elizabeth Louise Wright as a director (3 pages)
27 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
27 August 2010Appointment of Elizabeth Louise Wright as a director (3 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 August 2010Termination of appointment of Vere Arnold as a director (2 pages)
19 August 2010Termination of appointment of Gail Arnold as a director (2 pages)
19 August 2010Termination of appointment of Vere Arnold as a secretary (2 pages)
19 August 2010Termination of appointment of Gail Arnold as a director (2 pages)
19 August 2010Registered office address changed from Hockenhull Hall Tarvin Near Chester Cheshire CH3 8LE on 19 August 2010 (2 pages)
19 August 2010Termination of appointment of Hugh Arnold as a director (2 pages)
19 August 2010Termination of appointment of Heather Mayhew as a director (2 pages)
19 August 2010Appointment of Andrea Morris as a secretary (3 pages)
19 August 2010Termination of appointment of Vere Arnold as a director (2 pages)
19 August 2010Registered office address changed from Hockenhull Hall Tarvin Near Chester Cheshire CH3 8LE on 19 August 2010 (2 pages)
19 August 2010Termination of appointment of James Arnold as a director (2 pages)
19 August 2010Termination of appointment of Hugh Arnold as a director (2 pages)
19 August 2010Termination of appointment of Heather Mayhew as a director (2 pages)
19 August 2010Appointment of Andrea Morris as a secretary (3 pages)
19 August 2010Termination of appointment of James Arnold as a director (2 pages)
19 August 2010Termination of appointment of Vere Arnold as a secretary (2 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 March 2010Secretary's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (1 page)
19 March 2010Director's details changed for Hugh Cholmondley Arnold on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Hugh Cholmondley Arnold on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
19 March 2010Secretary's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (1 page)
19 March 2010Director's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (2 pages)
19 March 2010Secretary's details changed for Mr Vere Hugo Cholmondeley Arnold on 1 March 2010 (1 page)
19 March 2010Director's details changed for Hugh Cholmondley Arnold on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Ms Gail Charmian Arnold on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Ms Gail Charmian Arnold on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Ms Gail Charmian Arnold on 1 March 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 March 2009Return made up to 01/03/09; full list of members (5 pages)
12 March 2009Return made up to 01/03/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 March 2008Return made up to 01/03/08; full list of members (5 pages)
25 March 2008Return made up to 01/03/08; full list of members (5 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of register of members (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 April 2007Return made up to 01/03/07; full list of members (3 pages)
24 April 2007Return made up to 01/03/07; full list of members (3 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
15 March 2006Return made up to 01/03/06; full list of members (3 pages)
15 March 2006Return made up to 01/03/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 April 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 March 2004Return made up to 01/03/04; full list of members (8 pages)
8 March 2004Return made up to 01/03/04; full list of members (8 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
26 April 2003Return made up to 01/03/03; full list of members (8 pages)
26 April 2003Return made up to 01/03/03; full list of members (8 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
21 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
19 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/01
(7 pages)
19 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/01
(7 pages)
21 February 2001Full accounts made up to 31 March 2000 (11 pages)
21 February 2001Full accounts made up to 31 March 2000 (11 pages)
6 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
13 January 1999Full accounts made up to 31 March 1998 (11 pages)
13 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 February 1998Full accounts made up to 31 March 1997 (10 pages)
27 February 1998Full accounts made up to 31 March 1997 (10 pages)
14 May 1997Return made up to 01/03/97; no change of members (6 pages)
14 May 1997Return made up to 01/03/97; no change of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 December 1995Full accounts made up to 31 March 1995 (20 pages)
28 December 1995Full accounts made up to 31 March 1995 (20 pages)
19 May 1983Accounts made up to 31 March 1982 (8 pages)
19 May 1983Accounts made up to 31 March 1982 (8 pages)