Company NameCheshire Hunt Properties Limited
Company StatusActive
Company Number00760102
CategoryPrivate Limited Company
Incorporation Date7 May 1963(61 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony William Assheton Spiegelberg
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(28 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL
Director NameCarolin Mary Paton -Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(32 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleLand Owner
Country of ResidenceUnited Kingdom
Correspondence AddressMarbury Hall
Marbury
Whitchurch
Salop
SY13 4LP
Wales
Secretary NameMrs Anne Elizabeth Wilkes
StatusCurrent
Appointed31 March 2014(50 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameSir Richard Christopher Brooke Bt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(56 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMrs Shelley Leonard
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(57 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMr Phillip Robert Posnett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(60 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director And Landowner
Country of ResidenceUnited Kingdom
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameSir John Kemp Barlow
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(28 years, 3 months after company formation)
Appointment Duration31 years, 4 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Brindley
Nantwich
Cheshire
CW5 8HX
Director NamePeter Egerton Warburton
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(28 years, 3 months after company formation)
Appointment Duration28 years, 2 months (resigned 10 October 2019)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Bentworth
Alton
Hampshire
GU34 5RB
Director NameGuy Sherbrook Ross-Lowe
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(28 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressHetherson Green Farm
Cholmondeley
Malpas
Cheshire
SY14 8EL
Wales
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(28 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Lane Farm
Daresbury
Warrington
WA4 4AF
Secretary NameMr Anthony William Assheton Spiegelberg
NationalityBritish
StatusResigned
Appointed16 August 1991(28 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL
Director NameMr Charles John Maxwell Barlow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(29 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 November 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHunters Lodge
Bunbury Heath
Tarporley
Cheshire
CW6 9SY
Secretary NameDavid Brown
NationalityBritish
StatusResigned
Appointed01 November 1995(32 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 October 2004)
RoleCompany Director
Correspondence AddressThe Manor House
66 High Street
Tarporley
Cheshire
CW6 0AG
Director NameClaire Rosselli
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(35 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2001)
RoleTeacher
Correspondence AddressBryn Y Pys Stables
Argoed Lane
Overton On Dee
Wrexham
LL13 0HH
Wales
Director NameRichard Thomas
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(38 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2002)
RoleRacecourse Manager
Correspondence AddressHill View
Church Street
Tarvin
Cheshire
CH3 8NA
Wales
Director NameMr Simon George Ashworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(39 years, 6 months after company formation)
Appointment Duration17 years, 12 months (resigned 15 October 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodworth Green Farm
Birds Lane
Bunbury
Cheshire
CW6 9PU
Secretary NameMr Simon Frederick Welsh
NationalityBritish
StatusResigned
Appointed27 October 2004(41 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside
Baddiley Hall Lane Baddiley
Nantwich
Cheshire
CW5 8BS

Contact

Telephone01829 781666
Telephone regionTarporley

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

9 at £1Major P. Egerton-warburton
9.00%
Ordinary A
8 at £1Sir Richard D.c Brooke
8.00%
Ordinary A
8 at £1Viscount Ashbrook
8.00%
Ordinary A
25 at £1A.w.a. Spiegelberg
25.00%
Ordinary B
25 at £1Mrs C.m. Paton-smith
25.00%
Ordinary B
25 at £1Sir J.k. Barlow
25.00%
Ordinary B

Financials

Year2014
Net Worth£125,917
Current Liabilities£11,113

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

14 October 2013Delivered on: 29 October 2013
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: F/H k/a huntsman's cottage kennel lane sandiway cheshire t/no.CH484113. Notification of addition to or amendment of charge.
Outstanding
22 March 2002Delivered on: 27 March 2002
Satisfied on: 9 November 2013
Persons entitled: C.Hoare & Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Huntsman's cottage kennel lane sandiway cheshire.
Fully Satisfied

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
25 October 2023Micro company accounts made up to 30 June 2023 (4 pages)
23 October 2023Appointment of Mr Phillip Robert Posnett as a director on 18 October 2023 (2 pages)
7 September 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
7 September 2023Termination of appointment of John Kemp Barlow as a director on 30 December 2022 (1 page)
13 October 2022Micro company accounts made up to 30 June 2022 (4 pages)
26 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 30 June 2021 (4 pages)
26 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
20 October 2020Micro company accounts made up to 30 June 2020 (4 pages)
19 October 2020Appointment of Mrs Shelley Leonard as a director on 15 October 2020 (2 pages)
16 October 2020Termination of appointment of Simon George Ashworth as a director on 15 October 2020 (1 page)
25 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
8 November 2019Appointment of Sir Richard Christopher Brooke Bt as a director on 10 October 2019 (2 pages)
22 October 2019Micro company accounts made up to 30 June 2019 (4 pages)
21 October 2019Termination of appointment of Peter Egerton Warburton as a director on 10 October 2019 (1 page)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 30 June 2018 (3 pages)
30 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
19 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(8 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(8 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(8 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(8 pages)
2 April 2014Termination of appointment of Simon Welsh as a secretary (1 page)
2 April 2014Termination of appointment of Simon Welsh as a secretary (1 page)
2 April 2014Appointment of Mrs Anne Elizabeth Wilkes as a secretary (2 pages)
2 April 2014Appointment of Mrs Anne Elizabeth Wilkes as a secretary (2 pages)
9 November 2013Satisfaction of charge 1 in full (3 pages)
9 November 2013Satisfaction of charge 1 in full (3 pages)
29 October 2013Registration of charge 007601020002 (22 pages)
29 October 2013Registration of charge 007601020002 (22 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(9 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(9 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (9 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (9 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (9 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (9 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 August 2010Director's details changed for Carolin Mary Paton -Smith on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Peter Egerton Warburton on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Sir John Kemp Barlow on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Sir John Kemp Barlow on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Peter Egerton Warburton on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Simon George Ashworth on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Carolin Mary Paton -Smith on 16 August 2010 (2 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (9 pages)
17 August 2010Director's details changed for Simon George Ashworth on 16 August 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 August 2009Return made up to 16/08/09; full list of members (6 pages)
28 August 2009Return made up to 16/08/09; full list of members (6 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 September 2008Return made up to 16/08/08; full list of members (6 pages)
3 September 2008Return made up to 16/08/08; full list of members (6 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 September 2007Return made up to 16/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2007Return made up to 16/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2006Accounts for a small company made up to 30 June 2006 (5 pages)
1 November 2006Accounts for a small company made up to 30 June 2006 (5 pages)
13 September 2006Return made up to 16/08/06; full list of members (9 pages)
13 September 2006Return made up to 16/08/06; full list of members (9 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 August 2005Return made up to 16/08/05; full list of members (9 pages)
25 August 2005Return made up to 16/08/05; full list of members (9 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
25 August 2004Return made up to 16/08/04; full list of members (10 pages)
25 August 2004Return made up to 16/08/04; full list of members (10 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 August 2003Return made up to 16/08/03; full list of members (9 pages)
29 August 2003Return made up to 16/08/03; full list of members (9 pages)
5 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
20 August 2002Return made up to 16/08/02; full list of members (9 pages)
20 August 2002Return made up to 16/08/02; full list of members (9 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
17 August 2001Return made up to 16/08/01; full list of members (8 pages)
17 August 2001Return made up to 16/08/01; full list of members (8 pages)
10 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 November 2000Director's particulars changed (1 page)
17 November 2000Director's particulars changed (1 page)
8 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
25 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
24 August 1999Return made up to 16/08/99; no change of members (9 pages)
24 August 1999Return made up to 16/08/99; no change of members (9 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
2 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
2 September 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 September 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
15 September 1996Return made up to 16/08/96; no change of members (10 pages)
15 September 1996Return made up to 16/08/96; no change of members (10 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995New director appointed (2 pages)
8 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
8 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
18 September 1995Return made up to 16/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 September 1995Return made up to 16/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
30 August 1994Return made up to 16/08/94; full list of members (10 pages)
30 August 1994Return made up to 16/08/94; full list of members (10 pages)
8 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
8 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)