St Helier
Jersey
JE4 9NB
Director Name | Hon Thomas Edward Greenall |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(51 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Secretary Name | Ms Christine Susan Marsh |
---|---|
Status | Current |
Appointed | 30 September 2014(51 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr Simon Jonathan Atkinson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(58 years after company formation) |
Appointment Duration | 3 years |
Role | Partner |
Country of Residence | England |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Lord Peter Gilbert Daresbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 13 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Daresbury Estate Office Manor Farm Wychough Malpas Cheshire SY14 7NQ Wales |
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 28 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Hon Oliver Christopher Greenall |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Daresbury Estate Office Manor Farm Wychough Malpas Cheshire SY14 7NQ Wales |
Director Name | Hon Thomas Edward Greenall |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Daresbury Estate Office Manor Farm Wychough Malpas Cheshire SY14 7NQ Wales |
Director Name | Mr John Vivian Naunton Davies |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(50 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Buckingham Gate London SW1E 6LS |
Website | thegreen-wethersfield.co.uk |
---|
Registered Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
415.3k at £1 | Savernake Holdings (No 2) (Pg) LTD 61.27% Ordinary |
---|---|
182.8k at £1 | Savernake Holdings (D) LTD 26.96% Ordinary |
79.7k at £1 | Palmville (Teg) Limited 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,166,959 |
Cash | £552,553 |
Current Liabilities | £757,366 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 2 weeks from now) |
15 April 1999 | Delivered on: 23 April 1999 Satisfied on: 5 December 2007 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: The freehold property known as wood cottage park lane walton warrington cheshire. Fully Satisfied |
---|---|
18 March 1998 | Delivered on: 25 March 1998 Satisfied on: 5 July 2013 Persons entitled: Peter Filbert Fourth Baron Daresbury Classification: Legal charge Secured details: £570,000 due or to become due from the company to the chargee. Particulars: Land at rosewood farm higher walton warrington cheshire. Fully Satisfied |
18 March 1998 | Delivered on: 25 March 1998 Satisfied on: 5 July 2013 Persons entitled: Peter Gilbert Fourth Baron Daresbury Classification: Legal charge Secured details: £570,000 due or to become due from the company to the chargee. Particulars: Land at bluecoats farm hatton warrington cheshire t/n CH344477. Fully Satisfied |
8 December 1995 | Delivered on: 18 December 1995 Satisfied on: 5 July 2013 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: F/H property k/a well cottage daresbury village warrington cheshire and the proceeds of sale thereof and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 October 1991 | Delivered on: 6 November 1991 Satisfied on: 5 July 2013 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: F/H property k/a daresburg fruit farm daresbury cheshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 1991 | Delivered on: 23 October 1991 Satisfied on: 5 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
17 June 2013 | Delivered on: 22 June 2013 Satisfied on: 20 November 2013 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: 57.51 acres of land at hatton/daresbury, warrington cheshire t/no's CH464861 and CH100793. Notification of addition to or amendment of charge. Fully Satisfied |
17 June 2013 | Delivered on: 22 June 2013 Satisfied on: 4 December 2013 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: Dog lane farm, dog lane, oldcastle, malpas, cheshire CH478559, CH478560 and CH478561. Notification of addition to or amendment of charge. Fully Satisfied |
11 September 1991 | Delivered on: 23 September 1991 Satisfied on: 5 July 2013 Persons entitled: The Honourable Peter Gilbert Greenall Classification: Legal charge Secured details: £320,000 due or to become due from the compay to the chargee. Pursuant to the terms as defined in the charge. Particulars: Farm buildings and land at hatton warrinton cheshrie k/as. Bluecoat farms warrington road, hatton cheshire, comp: of fields and buildings title ch 107564. Fully Satisfied |
28 February 2011 | Delivered on: 5 March 2011 Satisfied on: 5 July 2013 Persons entitled: National Westminster 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: Land on the north side of moor leys lane waltham on the wolds leicestershire t/no. LT246654 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 May 2010 | Delivered on: 13 May 2010 Satisfied on: 5 July 2013 Persons entitled: Weatherbys Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Manor farm wychough malpas cheshire comprising 19.81 acres or thereabouts. Fully Satisfied |
21 November 2008 | Delivered on: 22 November 2008 Satisfied on: 5 July 2013 Persons entitled: Jumil Investments Classification: Equitable charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a land to the north of daresbury lane daresbury k/a morts wood. Fully Satisfied |
12 November 2008 | Delivered on: 19 November 2008 Satisfied on: 5 July 2013 Persons entitled: Jumil Investments Limited Classification: Equitable charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: Morts wood, daresbury lane, daresbury, cheshire. Fully Satisfied |
23 November 2007 | Delivered on: 5 December 2007 Satisfied on: 12 March 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: £850,000.00 and all other monies due or to become due. Particulars: No 1 walton lea rd,higher walton,warrington cheshire WA4 6SQ. Fully Satisfied |
8 November 2007 | Delivered on: 10 November 2007 Satisfied on: 5 July 2013 Persons entitled: Bank of Scotland Pc Classification: Legal charge Secured details: £850,000 and all other monies due or to become due. Particulars: Land forming part of new greenside farm goose lane hatton warrington cheshire comprising approx 9.26 acres. Fully Satisfied |
30 August 2007 | Delivered on: 4 September 2007 Satisfied on: 5 July 2013 Persons entitled: Adam & Company 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 farm wychough malpas cheshire comprising 19.81 acres or thereabouts, all plant machinery and fixtures & fittings, the goodwill and proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
17 February 1989 | Delivered on: 1 March 1989 Satisfied on: 5 July 2013 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: 3 hatton lane stretton cheshire title no CH235258 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 May 2004 | Delivered on: 26 May 2004 Satisfied on: 5 July 2013 Persons entitled: Weatherbys Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Rosebank cottage, chester road, daresbury, warrington, cheshire. Fully Satisfied |
18 August 2003 | Delivered on: 2 September 2003 Satisfied on: 5 July 2013 Persons entitled: Adam & Company Classification: Legal charge Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: The property k/a woodhouse farm oldcastle malpas cheshire. Fully Satisfied |
18 August 2003 | Delivered on: 23 August 2003 Satisfied on: 21 March 2007 Persons entitled: Wilderspool Investments (No.2) Limited Classification: Legal charge Secured details: £350,000 and all other monies due or to become due from the company to the chargee. Particulars: Woodhouse farm, oldcastle, malpas, cheshire comprising approximately 193.84 acres. Fully Satisfied |
12 June 2003 | Delivered on: 21 June 2003 Satisfied on: 5 July 2013 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land on the south side of hatton lane hatton warrington t/n CH458536. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 November 2001 | Delivered on: 9 November 2001 Satisfied on: 5 July 2013 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dog lane farm oldcastle malpas cheshire comprising 188.22 acres approx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 March 2001 | Delivered on: 3 March 2001 Satisfied on: 5 July 2013 Persons entitled: Adam & Co PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property on the northerly side of the M56 motorway at hatton warrington cheshire; t/no CH100793; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 2000 | Delivered on: 8 September 2000 Satisfied on: 5 July 2013 Persons entitled: Adam and Co PLC Classification: Legal charge Secured details: All monies due. Particulars: Land on the north side of hatton lane hatton in the borough of warrington t/n CH450456 CH450458. Fully Satisfied |
20 December 1979 | Delivered on: 9 January 1980 Satisfied on: 15 July 1991 Persons entitled: National Westminster 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: F/H land & property at daresbury, cheshire as described in a transfer dated 20-12-79. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 2022 | Delivered on: 23 March 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the property known as hunters barn, the paddocks, dog lane, oldcastle, malpas SY14 7BE and shown edged red on the plan attached to the legal charge dated 23/03/2022. Outstanding |
30 January 2017 | Delivered on: 6 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 108.68 acres of land at woodhouse farm oldcastle malpas cheshire t/no CH511714. Outstanding |
29 May 2014 | Delivered on: 30 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land forming part of woodhouse farm oldcastle malpas cheshire part t/no CH511714. Outstanding |
15 November 2013 | Delivered on: 4 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Dog lane farm, oldcastle, malpas, cheshire t/no's CH478559, CH478560 and CH478561. Notification of addition to or amendment of charge. Outstanding |
15 November 2013 | Delivered on: 21 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land M56 motorway and daresbury lane hatton warrington t/nos CH464861 and CH100793. Notification of addition to or amendment of charge. Outstanding |
17 June 2013 | Delivered on: 22 June 2013 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: Woodhouse farm, oldcastle, malpas, cheshire t/no CH511714. Notification of addition to or amendment of charge. Outstanding |
21 March 2013 | Delivered on: 26 March 2013 Persons entitled: Weatherbys Bank Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 25.715 acres of land south of mount view wrexham road malpas cheshire. Outstanding |
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: Weatherbys Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 46.24 acres or thereabouts of land at higher wych malpas cheshire t/nos CH99414 and CH249002. Outstanding |
19 August 2011 | Delivered on: 27 August 2011 Persons entitled: National Westminster 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: Hall lane stables hall lane daresbury warrington cheshire t/nos CH593173 (part) and CH582380 (part) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2011 | Delivered on: 17 June 2011 Persons entitled: National Westminster 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: Land at hall lane farm daresbury warrington t/no's CH582865,CH582380 (pt) and CH593173 (pt) by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2011 | Delivered on: 5 March 2011 Persons entitled: National Westminster 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: Lower barnes farm lower wych malpas t/no. CYM235263 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2011 | Delivered on: 5 March 2011 Persons entitled: National Westminster 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: Land at drury lane tybroughton t/no. WA963324 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2011 | Delivered on: 5 March 2011 Persons entitled: National Westminster 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: Land at higher lanes farm iscoyd whitchurch t/no. CYM77134 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 November 2008 | Delivered on: 26 November 2008 Persons entitled: National Westminster 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: F/H land to the north east side of goose lane; land to the west side of warrington road, hatton; bluecoat farm, warrington road, warrington, for details of further properties charged please refer to form 395 see image for full details. Outstanding |
5 September 2008 | Delivered on: 11 September 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: £363,136.05 due or to become due from the company to the chargee. Particulars: Land at brine pits farm lower wych malpas cheshire comprising 119.29 acres or thereabouts. Outstanding |
21 May 2004 | Delivered on: 4 June 2004 Persons entitled: Weatherbys Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land comprising 65.99 acres approximately at greenacres farm oldcastle malpas cheshire. Outstanding |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
---|---|
29 August 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
20 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
27 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
1 August 2022 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
23 March 2022 | Registration of charge 007559590043, created on 23 March 2022 (8 pages) |
6 January 2022 | Amended total exemption full accounts made up to 31 March 2021 (17 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
5 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
20 April 2021 | Director's details changed for Mr Simon Jonathan Atkinson on 19 April 2021 (2 pages) |
6 April 2021 | Appointment of Mr Simon Jonathan Atkinson as a director on 31 March 2021 (2 pages) |
6 April 2021 | Cessation of John Vivian Naunton Davies as a person with significant control on 31 March 2021 (1 page) |
6 April 2021 | Notification of Simon Jonathan Atkinson as a person with significant control on 31 March 2021 (2 pages) |
6 April 2021 | Termination of appointment of John Vivian Naunton Davies as a director on 31 March 2021 (1 page) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
28 March 2018 | Notification of John Vivian Naunton Davies as a person with significant control on 28 March 2018 (2 pages) |
28 March 2018 | Cessation of Savernake Holdings (No 2) (Pg) Limited as a person with significant control on 28 March 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 May 2017 | Registration of a charge with Charles court order to extend. Charge code 007559590042, created on 30 January 2017
|
6 May 2017 | Registration of a charge with Charles court order to extend. Charge code 007559590042, created on 30 January 2017
|
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
16 October 2014 | Appointment of Ms Christine Susan Marsh as a secretary on 30 September 2014 (2 pages) |
16 October 2014 | Appointment of Ms Christine Susan Marsh as a secretary on 30 September 2014 (2 pages) |
16 October 2014 | Appointment of The Hon. Thomas Edward Greenall as a director on 30 September 2014 (2 pages) |
16 October 2014 | Appointment of The Hon. Thomas Edward Greenall as a director on 30 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Christopher John Thomson as a director on 28 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Christopher John Thomson as a secretary on 28 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Christopher John Thomson as a director on 28 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Christopher John Thomson as a secretary on 28 August 2014 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
30 June 2014 | Resolutions
|
30 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
30 June 2014 | Resolutions
|
30 May 2014 | Registration of charge 007559590041
|
30 May 2014 | Registration of charge 007559590041
|
20 January 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
20 January 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
6 December 2013 | Appointment of Mr John Vivian Naunton Davies as a director (3 pages) |
6 December 2013 | Appointment of Andrew Gerald Thomas as a director (3 pages) |
6 December 2013 | Appointment of Andrew Gerald Thomas as a director (3 pages) |
6 December 2013 | Appointment of Mr John Vivian Naunton Davies as a director (3 pages) |
4 December 2013 | Satisfaction of charge 007559590036 in full (4 pages) |
4 December 2013 | Satisfaction of charge 007559590036 in full (4 pages) |
4 December 2013 | Registration of charge 007559590040 (10 pages) |
4 December 2013 | Registration of charge 007559590040 (10 pages) |
21 November 2013 | Registration of charge 007559590039 (10 pages) |
21 November 2013 | Registration of charge 007559590039 (10 pages) |
20 November 2013 | Termination of appointment of Peter Daresbury as a director (2 pages) |
20 November 2013 | Satisfaction of charge 007559590037 in full (4 pages) |
20 November 2013 | Registered office address changed from the Daresbury Estate Office Manor Farm Wychough Malpas Cheshire SY14 7NQ on 20 November 2013 (2 pages) |
20 November 2013 | Termination of appointment of Peter Daresbury as a director (2 pages) |
20 November 2013 | Registered office address changed from the Daresbury Estate Office Manor Farm Wychough Malpas Cheshire SY14 7NQ on 20 November 2013 (2 pages) |
20 November 2013 | Satisfaction of charge 007559590037 in full (4 pages) |
8 August 2013 | Termination of appointment of Oliver Greenall as a director (1 page) |
8 August 2013 | Termination of appointment of Thomas Greenall as a director (1 page) |
8 August 2013 | Termination of appointment of Thomas Greenall as a director (1 page) |
8 August 2013 | Termination of appointment of Oliver Greenall as a director (1 page) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
5 July 2013 | Satisfaction of charge 21 in full (1 page) |
5 July 2013 | Satisfaction of charge 10 in full (1 page) |
5 July 2013 | Satisfaction of charge 3 in full (1 page) |
5 July 2013 | Satisfaction of charge 27 in full (1 page) |
5 July 2013 | Satisfaction of charge 20 in full (1 page) |
5 July 2013 | Satisfaction of charge 27 in full (1 page) |
5 July 2013 | Satisfaction of charge 5 in full (1 page) |
5 July 2013 | Satisfaction of charge 24 in full (1 page) |
5 July 2013 | Satisfaction of charge 11 in full (1 page) |
5 July 2013 | Satisfaction of charge 12 in full (2 pages) |
5 July 2013 | Satisfaction of charge 29 in full (2 pages) |
5 July 2013 | Satisfaction of charge 13 in full (2 pages) |
5 July 2013 | Satisfaction of charge 17 in full (1 page) |
5 July 2013 | Satisfaction of charge 7 in full (1 page) |
5 July 2013 | Satisfaction of charge 10 in full (1 page) |
5 July 2013 | Satisfaction of charge 5 in full (1 page) |
5 July 2013 | Satisfaction of charge 29 in full (2 pages) |
5 July 2013 | Satisfaction of charge 20 in full (1 page) |
5 July 2013 | Satisfaction of charge 21 in full (1 page) |
5 July 2013 | Satisfaction of charge 3 in full (1 page) |
5 July 2013 | Satisfaction of charge 6 in full (2 pages) |
5 July 2013 | Satisfaction of charge 2 in full (1 page) |
5 July 2013 | Satisfaction of charge 12 in full (2 pages) |
5 July 2013 | Satisfaction of charge 18 in full (1 page) |
5 July 2013 | Satisfaction of charge 2 in full (1 page) |
5 July 2013 | Satisfaction of charge 25 in full (1 page) |
5 July 2013 | Satisfaction of charge 18 in full (1 page) |
5 July 2013 | Satisfaction of charge 6 in full (2 pages) |
5 July 2013 | Satisfaction of charge 13 in full (2 pages) |
5 July 2013 | Satisfaction of charge 7 in full (1 page) |
5 July 2013 | Satisfaction of charge 8 in full (1 page) |
5 July 2013 | Satisfaction of charge 17 in full (1 page) |
5 July 2013 | Satisfaction of charge 8 in full (1 page) |
5 July 2013 | Satisfaction of charge 11 in full (1 page) |
5 July 2013 | Satisfaction of charge 25 in full (1 page) |
5 July 2013 | Satisfaction of charge 24 in full (1 page) |
22 June 2013 | Registration of charge 007559590036 (20 pages) |
22 June 2013 | Registration of charge 007559590037 (22 pages) |
22 June 2013 | Registration of charge 007559590038 (20 pages) |
22 June 2013 | Registration of charge 007559590038 (20 pages) |
22 June 2013 | Registration of charge 007559590037 (22 pages) |
22 June 2013 | Registration of charge 007559590036 (20 pages) |
4 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (4 pages) |
4 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (4 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
7 October 2011 | Director's details changed for The Honourable Thomas Edward Greenall on 3 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Oliver Christopher Greenall on 3 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Lord Peter Gilbert Daresbury on 3 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Oliver Christopher Greenall on 3 October 2011 (2 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Director's details changed for The Honourable Thomas Edward Greenall on 3 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Oliver Christopher Greenall on 3 October 2011 (2 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Director's details changed for Lord Peter Gilbert Daresbury on 3 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Lord Peter Gilbert Daresbury on 3 October 2011 (2 pages) |
7 October 2011 | Director's details changed for The Honourable Thomas Edward Greenall on 3 October 2011 (2 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
2 June 2011 | Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington WA4 4AR on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington WA4 4AR on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington WA4 4AR on 2 June 2011 (2 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
21 October 2010 | Director's details changed for Oliver Christopher Greenall on 30 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Director's details changed for Oliver Christopher Greenall on 30 September 2010 (2 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
23 October 2008 | Director's change of particulars / oliver greenhall / 23/10/2008 (2 pages) |
23 October 2008 | Director's change of particulars / thomas greenhall / 23/10/2008 (2 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
23 October 2008 | Director's change of particulars / oliver greenhall / 23/10/2008 (2 pages) |
23 October 2008 | Director's change of particulars / thomas greenhall / 23/10/2008 (2 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | New director appointed (2 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
20 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 September 2003 | Ad 11/08/03--------- £ si 90@1=90 £ ic 598000/598090 (2 pages) |
8 September 2003 | Particulars of contract relating to shares (4 pages) |
8 September 2003 | Ad 11/08/03--------- £ si 90@1=90 £ ic 598000/598090 (2 pages) |
8 September 2003 | Particulars of contract relating to shares (4 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (4 pages) |
21 June 2003 | Particulars of mortgage/charge (4 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
1 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 November 2001 | Particulars of mortgage/charge (4 pages) |
9 November 2001 | Particulars of mortgage/charge (4 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: hall lane farm hall lane daresbury warrington WA4 4AF (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: hall lane farm hall lane daresbury warrington WA4 4AF (1 page) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 April 1998 | Ad 18/03/98--------- £ si 200000@1=200000 £ ic 398000/598000 (2 pages) |
20 April 1998 | Ad 18/03/98--------- £ si 200000@1=200000 £ ic 398000/598000 (2 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | £ nc 1000000/1500000 18/03/98 (1 page) |
7 April 1998 | Resolutions
|
7 April 1998 | £ nc 1000000/1500000 18/03/98 (1 page) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
24 January 1997 | Director's particulars changed (1 page) |
24 January 1997 | Director's particulars changed (1 page) |
31 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
31 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (8 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (8 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |