Company NameDaresbury Properties Limited
Company StatusActive
Company Number00755959
CategoryPrivate Limited Company
Incorporation Date1 April 1963(61 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Andrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(50 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressRandalls Clare Street
St Helier
Jersey
JE4 9NB
Director NameHon Thomas Edward Greenall
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(51 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Secretary NameMs Christine Susan Marsh
StatusCurrent
Appointed30 September 2014(51 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Simon Jonathan Atkinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(58 years after company formation)
Appointment Duration3 years
RolePartner
Country of ResidenceEngland
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Daresbury Estate Office Manor Farm
Wychough
Malpas
Cheshire
SY14 7NQ
Wales
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(28 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 28 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusResigned
Appointed31 December 1991(28 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameHon Oliver Christopher Greenall
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(44 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Daresbury Estate Office Manor Farm
Wychough
Malpas
Cheshire
SY14 7NQ
Wales
Director NameHon Thomas Edward Greenall
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(44 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Daresbury Estate Office Manor Farm
Wychough
Malpas
Cheshire
SY14 7NQ
Wales
Director NameMr John Vivian Naunton Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(50 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Buckingham Gate
London
SW1E 6LS

Contact

Websitethegreen-wethersfield.co.uk

Location

Registered Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

415.3k at £1Savernake Holdings (No 2) (Pg) LTD
61.27%
Ordinary
182.8k at £1Savernake Holdings (D) LTD
26.96%
Ordinary
79.7k at £1Palmville (Teg) Limited
11.76%
Ordinary

Financials

Year2014
Net Worth£4,166,959
Cash£552,553
Current Liabilities£757,366

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 2 weeks from now)

Charges

15 April 1999Delivered 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 1998Delivered 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 1998Delivered 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 1995Delivered 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 1991Delivered 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 1991Delivered 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 2013Delivered 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 2013Delivered 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 1991Delivered 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 2011Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1989Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1979Delivered 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 2022Delivered 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 2017Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
29 August 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
20 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
27 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
1 August 2022Confirmation statement made on 17 August 2021 with no updates (3 pages)
23 March 2022Registration of charge 007559590043, created on 23 March 2022 (8 pages)
6 January 2022Amended total exemption full accounts made up to 31 March 2021 (17 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
5 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
20 April 2021Director's details changed for Mr Simon Jonathan Atkinson on 19 April 2021 (2 pages)
6 April 2021Appointment of Mr Simon Jonathan Atkinson as a director on 31 March 2021 (2 pages)
6 April 2021Cessation of John Vivian Naunton Davies as a person with significant control on 31 March 2021 (1 page)
6 April 2021Notification of Simon Jonathan Atkinson as a person with significant control on 31 March 2021 (2 pages)
6 April 2021Termination of appointment of John Vivian Naunton Davies as a director on 31 March 2021 (1 page)
20 October 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
28 March 2018Notification of John Vivian Naunton Davies as a person with significant control on 28 March 2018 (2 pages)
28 March 2018Cessation of Savernake Holdings (No 2) (Pg) Limited as a person with significant control on 28 March 2018 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 May 2017Registration of a charge with Charles court order to extend. Charge code 007559590042, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
6 May 2017Registration of a charge with Charles court order to extend. Charge code 007559590042, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 677,835
(5 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 677,835
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
16 October 2014Appointment of Ms Christine Susan Marsh as a secretary on 30 September 2014 (2 pages)
16 October 2014Appointment of Ms Christine Susan Marsh as a secretary on 30 September 2014 (2 pages)
16 October 2014Appointment of The Hon. Thomas Edward Greenall as a director on 30 September 2014 (2 pages)
16 October 2014Appointment of The Hon. Thomas Edward Greenall as a director on 30 September 2014 (2 pages)
1 September 2014Termination of appointment of Christopher John Thomson as a director on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Christopher John Thomson as a secretary on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Christopher John Thomson as a director on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Christopher John Thomson as a secretary on 28 August 2014 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 677,835
(7 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 677,835
(7 pages)
30 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 677,835
(4 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
30 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 677,835
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 677,835
(4 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
30 May 2014Registration of charge 007559590041
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
30 May 2014Registration of charge 007559590041
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
20 January 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
20 January 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
6 December 2013Appointment of Mr John Vivian Naunton Davies as a director (3 pages)
6 December 2013Appointment of Andrew Gerald Thomas as a director (3 pages)
6 December 2013Appointment of Andrew Gerald Thomas as a director (3 pages)
6 December 2013Appointment of Mr John Vivian Naunton Davies as a director (3 pages)
4 December 2013Satisfaction of charge 007559590036 in full (4 pages)
4 December 2013Satisfaction of charge 007559590036 in full (4 pages)
4 December 2013Registration of charge 007559590040 (10 pages)
4 December 2013Registration of charge 007559590040 (10 pages)
21 November 2013Registration of charge 007559590039 (10 pages)
21 November 2013Registration of charge 007559590039 (10 pages)
20 November 2013Termination of appointment of Peter Daresbury as a director (2 pages)
20 November 2013Satisfaction of charge 007559590037 in full (4 pages)
20 November 2013Registered office address changed from the Daresbury Estate Office Manor Farm Wychough Malpas Cheshire SY14 7NQ on 20 November 2013 (2 pages)
20 November 2013Termination of appointment of Peter Daresbury as a director (2 pages)
20 November 2013Registered office address changed from the Daresbury Estate Office Manor Farm Wychough Malpas Cheshire SY14 7NQ on 20 November 2013 (2 pages)
20 November 2013Satisfaction of charge 007559590037 in full (4 pages)
8 August 2013Termination of appointment of Oliver Greenall as a director (1 page)
8 August 2013Termination of appointment of Thomas Greenall as a director (1 page)
8 August 2013Termination of appointment of Thomas Greenall as a director (1 page)
8 August 2013Termination of appointment of Oliver Greenall as a director (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (9 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (9 pages)
5 July 2013Satisfaction of charge 21 in full (1 page)
5 July 2013Satisfaction of charge 10 in full (1 page)
5 July 2013Satisfaction of charge 3 in full (1 page)
5 July 2013Satisfaction of charge 27 in full (1 page)
5 July 2013Satisfaction of charge 20 in full (1 page)
5 July 2013Satisfaction of charge 27 in full (1 page)
5 July 2013Satisfaction of charge 5 in full (1 page)
5 July 2013Satisfaction of charge 24 in full (1 page)
5 July 2013Satisfaction of charge 11 in full (1 page)
5 July 2013Satisfaction of charge 12 in full (2 pages)
5 July 2013Satisfaction of charge 29 in full (2 pages)
5 July 2013Satisfaction of charge 13 in full (2 pages)
5 July 2013Satisfaction of charge 17 in full (1 page)
5 July 2013Satisfaction of charge 7 in full (1 page)
5 July 2013Satisfaction of charge 10 in full (1 page)
5 July 2013Satisfaction of charge 5 in full (1 page)
5 July 2013Satisfaction of charge 29 in full (2 pages)
5 July 2013Satisfaction of charge 20 in full (1 page)
5 July 2013Satisfaction of charge 21 in full (1 page)
5 July 2013Satisfaction of charge 3 in full (1 page)
5 July 2013Satisfaction of charge 6 in full (2 pages)
5 July 2013Satisfaction of charge 2 in full (1 page)
5 July 2013Satisfaction of charge 12 in full (2 pages)
5 July 2013Satisfaction of charge 18 in full (1 page)
5 July 2013Satisfaction of charge 2 in full (1 page)
5 July 2013Satisfaction of charge 25 in full (1 page)
5 July 2013Satisfaction of charge 18 in full (1 page)
5 July 2013Satisfaction of charge 6 in full (2 pages)
5 July 2013Satisfaction of charge 13 in full (2 pages)
5 July 2013Satisfaction of charge 7 in full (1 page)
5 July 2013Satisfaction of charge 8 in full (1 page)
5 July 2013Satisfaction of charge 17 in full (1 page)
5 July 2013Satisfaction of charge 8 in full (1 page)
5 July 2013Satisfaction of charge 11 in full (1 page)
5 July 2013Satisfaction of charge 25 in full (1 page)
5 July 2013Satisfaction of charge 24 in full (1 page)
22 June 2013Registration of charge 007559590036 (20 pages)
22 June 2013Registration of charge 007559590037 (22 pages)
22 June 2013Registration of charge 007559590038 (20 pages)
22 June 2013Registration of charge 007559590038 (20 pages)
22 June 2013Registration of charge 007559590037 (22 pages)
22 June 2013Registration of charge 007559590036 (20 pages)
4 April 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (4 pages)
4 April 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (4 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 34 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 34 (6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
7 October 2011Director's details changed for The Honourable Thomas Edward Greenall on 3 October 2011 (2 pages)
7 October 2011Director's details changed for Oliver Christopher Greenall on 3 October 2011 (2 pages)
7 October 2011Director's details changed for Lord Peter Gilbert Daresbury on 3 October 2011 (2 pages)
7 October 2011Director's details changed for Oliver Christopher Greenall on 3 October 2011 (2 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for The Honourable Thomas Edward Greenall on 3 October 2011 (2 pages)
7 October 2011Director's details changed for Oliver Christopher Greenall on 3 October 2011 (2 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for Lord Peter Gilbert Daresbury on 3 October 2011 (2 pages)
7 October 2011Director's details changed for Lord Peter Gilbert Daresbury on 3 October 2011 (2 pages)
7 October 2011Director's details changed for The Honourable Thomas Edward Greenall on 3 October 2011 (2 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
2 June 2011Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington WA4 4AR on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington WA4 4AR on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington WA4 4AR on 2 June 2011 (2 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
21 October 2010Director's details changed for Oliver Christopher Greenall on 30 September 2010 (2 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
21 October 2010Director's details changed for Oliver Christopher Greenall on 30 September 2010 (2 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 27 (6 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 27 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 26 (6 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 26 (6 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
23 October 2008Director's change of particulars / oliver greenhall / 23/10/2008 (2 pages)
23 October 2008Director's change of particulars / thomas greenhall / 23/10/2008 (2 pages)
23 October 2008Return made up to 30/09/08; full list of members (5 pages)
23 October 2008Return made up to 30/09/08; full list of members (5 pages)
23 October 2008Director's change of particulars / oliver greenhall / 23/10/2008 (2 pages)
23 October 2008Director's change of particulars / thomas greenhall / 23/10/2008 (2 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (3 pages)
30 October 2007New director appointed (3 pages)
30 October 2007New director appointed (2 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 March 2006Return made up to 31/12/05; full list of members (3 pages)
31 March 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
7 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
8 September 2003Ad 11/08/03--------- £ si 90@1=90 £ ic 598000/598090 (2 pages)
8 September 2003Particulars of contract relating to shares (4 pages)
8 September 2003Ad 11/08/03--------- £ si 90@1=90 £ ic 598000/598090 (2 pages)
8 September 2003Particulars of contract relating to shares (4 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (4 pages)
21 June 2003Particulars of mortgage/charge (4 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 November 2001Particulars of mortgage/charge (4 pages)
9 November 2001Particulars of mortgage/charge (4 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 January 2001Declaration of satisfaction of mortgage/charge (1 page)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Declaration of satisfaction of mortgage/charge (1 page)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 August 1999Registered office changed on 25/08/99 from: hall lane farm hall lane daresbury warrington WA4 4AF (1 page)
25 August 1999Registered office changed on 25/08/99 from: hall lane farm hall lane daresbury warrington WA4 4AF (1 page)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (12 pages)
1 December 1998Full accounts made up to 31 March 1998 (12 pages)
20 April 1998Ad 18/03/98--------- £ si 200000@1=200000 £ ic 398000/598000 (2 pages)
20 April 1998Ad 18/03/98--------- £ si 200000@1=200000 £ ic 398000/598000 (2 pages)
7 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1998£ nc 1000000/1500000 18/03/98 (1 page)
7 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1998£ nc 1000000/1500000 18/03/98 (1 page)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
24 January 1997Director's particulars changed (1 page)
24 January 1997Director's particulars changed (1 page)
31 December 1996Return made up to 31/12/96; no change of members (6 pages)
31 December 1996Return made up to 31/12/96; no change of members (6 pages)
4 December 1996Full accounts made up to 31 March 1996 (16 pages)
4 December 1996Full accounts made up to 31 March 1996 (16 pages)
23 January 1996Full accounts made up to 31 March 1995 (17 pages)
23 January 1996Full accounts made up to 31 March 1995 (17 pages)
21 December 1995Return made up to 31/12/95; no change of members (8 pages)
21 December 1995Return made up to 31/12/95; no change of members (8 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)