Tarporley
Cheshire
CW6 9BL
Director Name | Carolin Mary Paton -Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(32 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Land Owner |
Country of Residence | United Kingdom |
Correspondence Address | Marbury Hall Marbury Whitchurch Salop SY13 4LP Wales |
Secretary Name | Mrs Anne Elizabeth Wilkes |
---|---|
Status | Current |
Appointed | 31 March 2014(50 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Sir Richard Christopher Brooke Bt |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Mrs Shelley Leonard |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Mr Phillip Robert Posnett |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(60 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director And Landowner |
Country of Residence | United Kingdom |
Correspondence Address | 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Sir John Kemp Barlow |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(28 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Brindley Nantwich Cheshire CW5 8HX |
Director Name | Peter Egerton Warburton |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(28 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 10 October 2019) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Bentworth Alton Hampshire GU34 5RB |
Director Name | Guy Sherbrook Ross-Lowe |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(28 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | Hetherson Green Farm Cholmondeley Malpas Cheshire SY14 8EL Wales |
Director Name | Lord Peter Gilbert Daresbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Lane Farm Daresbury Warrington WA4 4AF |
Secretary Name | Mr Anthony William Assheton Spiegelberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oulton Park House Tarporley Cheshire CW6 9BL |
Director Name | Mr Charles John Maxwell Barlow |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 November 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hunters Lodge Bunbury Heath Tarporley Cheshire CW6 9SY |
Secretary Name | David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 October 2004) |
Role | Company Director |
Correspondence Address | The Manor House 66 High Street Tarporley Cheshire CW6 0AG |
Director Name | Claire Rosselli |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2001) |
Role | Teacher |
Correspondence Address | Bryn Y Pys Stables Argoed Lane Overton On Dee Wrexham LL13 0HH Wales |
Director Name | Richard Thomas |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(38 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 2002) |
Role | Racecourse Manager |
Correspondence Address | Hill View Church Street Tarvin Cheshire CH3 8NA Wales |
Director Name | Mr Simon George Ashworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(39 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 15 October 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodworth Green Farm Birds Lane Bunbury Cheshire CW6 9PU |
Secretary Name | Mr Simon Frederick Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meadowside Baddiley Hall Lane Baddiley Nantwich Cheshire CW5 8BS |
Telephone | 01829 781666 |
---|---|
Telephone region | Tarporley |
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
9 at £1 | Major P. Egerton-warburton 9.00% Ordinary A |
---|---|
8 at £1 | Sir Richard D.c Brooke 8.00% Ordinary A |
8 at £1 | Viscount Ashbrook 8.00% Ordinary A |
25 at £1 | A.w.a. Spiegelberg 25.00% Ordinary B |
25 at £1 | Mrs C.m. Paton-smith 25.00% Ordinary B |
25 at £1 | Sir J.k. Barlow 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £125,917 |
Current Liabilities | £11,113 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
14 October 2013 | Delivered 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 2002 | Delivered 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 |
10 November 2023 | Confirmation statement made on 10 November 2023 with updates (4 pages) |
---|---|
25 October 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
23 October 2023 | Appointment of Mr Phillip Robert Posnett as a director on 18 October 2023 (2 pages) |
7 September 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
7 September 2023 | Termination of appointment of John Kemp Barlow as a director on 30 December 2022 (1 page) |
13 October 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
26 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
26 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
20 October 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
19 October 2020 | Appointment of Mrs Shelley Leonard as a director on 15 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Simon George Ashworth as a director on 15 October 2020 (1 page) |
25 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
8 November 2019 | Appointment of Sir Richard Christopher Brooke Bt as a director on 10 October 2019 (2 pages) |
22 October 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
21 October 2019 | Termination of appointment of Peter Egerton Warburton as a director on 10 October 2019 (1 page) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
30 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (8 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 April 2014 | Termination of appointment of Simon Welsh as a secretary (1 page) |
2 April 2014 | Termination of appointment of Simon Welsh as a secretary (1 page) |
2 April 2014 | Appointment of Mrs Anne Elizabeth Wilkes as a secretary (2 pages) |
2 April 2014 | Appointment of Mrs Anne Elizabeth Wilkes as a secretary (2 pages) |
9 November 2013 | Satisfaction of charge 1 in full (3 pages) |
9 November 2013 | Satisfaction of charge 1 in full (3 pages) |
29 October 2013 | Registration of charge 007601020002 (22 pages) |
29 October 2013 | Registration of charge 007601020002 (22 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (9 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (9 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 August 2010 | Director's details changed for Carolin Mary Paton -Smith on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Peter Egerton Warburton on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Sir John Kemp Barlow on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Sir John Kemp Barlow on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Peter Egerton Warburton on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Simon George Ashworth on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Carolin Mary Paton -Smith on 16 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Director's details changed for Simon George Ashworth on 16 August 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 August 2009 | Return made up to 16/08/09; full list of members (6 pages) |
28 August 2009 | Return made up to 16/08/09; full list of members (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (6 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 September 2007 | Return made up to 16/08/07; no change of members
|
28 September 2007 | Return made up to 16/08/07; no change of members
|
1 November 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
1 November 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (9 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (9 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (9 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (9 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
25 August 2004 | Return made up to 16/08/04; full list of members (10 pages) |
25 August 2004 | Return made up to 16/08/04; full list of members (10 pages) |
5 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 August 2003 | Return made up to 16/08/03; full list of members (9 pages) |
29 August 2003 | Return made up to 16/08/03; full list of members (9 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
20 August 2002 | Return made up to 16/08/02; full list of members (9 pages) |
20 August 2002 | Return made up to 16/08/02; full list of members (9 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
17 August 2001 | Return made up to 16/08/01; full list of members (8 pages) |
17 August 2001 | Return made up to 16/08/01; full list of members (8 pages) |
10 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 August 2000 | Return made up to 16/08/00; full list of members
|
25 August 2000 | Return made up to 16/08/00; full list of members
|
2 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 August 1999 | Return made up to 16/08/99; no change of members (9 pages) |
24 August 1999 | Return made up to 16/08/99; no change of members (9 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 September 1998 | Return made up to 16/08/98; no change of members
|
2 September 1998 | Return made up to 16/08/98; no change of members
|
14 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
2 September 1997 | Return made up to 16/08/97; full list of members
|
2 September 1997 | Return made up to 16/08/97; full list of members
|
26 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
26 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
15 September 1996 | Return made up to 16/08/96; no change of members (10 pages) |
15 September 1996 | Return made up to 16/08/96; no change of members (10 pages) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Secretary resigned (2 pages) |
16 November 1995 | Secretary resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
8 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
8 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
18 September 1995 | Return made up to 16/08/95; no change of members
|
18 September 1995 | Return made up to 16/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
30 August 1994 | Return made up to 16/08/94; full list of members (10 pages) |
30 August 1994 | Return made up to 16/08/94; full list of members (10 pages) |
8 November 1990 | Resolutions
|
8 November 1990 | Resolutions
|