Cappers Lane, Spurstow
Tarporley
Cheshire
CW6 9RP
Secretary Name | Mr Timothy Joseph Knight Stratton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1993(24 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Farm Cappers Lane, Spurstow Tarporley Cheshire CW6 9RP |
Director Name | Mr Gordon Knight Stratton |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(23 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 06 April 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Long Lane, Waverton Chester Cheshire CH3 7RB Wales |
Director Name | James Gordon Knight Stratton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(23 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 18 April 2018) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Stamford Heath Farm Stamford Lane Christleton Chester Cheshire CH3 7QD Wales |
Secretary Name | Mr Ronald Thomas Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(23 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | Wesley Cottage Broad Oak Rossett Wrexham LL12 0AU Wales |
Registered Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£71,882 |
Cash | £5,039 |
Current Liabilities | £71,550 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
17 September 1993 | Delivered on: 23 September 1993 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. Outstanding |
---|---|
4 April 1984 | Delivered on: 11 April 1984 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: L/H rossmore trading estate rossmore road east ellesmere port cheshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
14 July 2022 | Satisfaction of charge 2 in full (1 page) |
14 July 2022 | Satisfaction of charge 1 in full (1 page) |
20 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
10 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
15 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
18 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
26 April 2018 | Termination of appointment of James Gordon Knight Stratton as a director on 18 April 2018 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 December 2017 | Termination of appointment of Gordon Knight Stratton as a director on 6 April 2017 (1 page) |
15 December 2017 | Termination of appointment of Gordon Knight Stratton as a director on 6 April 2017 (1 page) |
22 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 June 2010 | Director's details changed for Timothy Joseph Knight Stratton on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for James Gordon Knight Stratton on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for James Gordon Knight Stratton on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Gordon Knight Stratton on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Gordon Knight Stratton on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for James Gordon Knight Stratton on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Gordon Knight Stratton on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Timothy Joseph Knight Stratton on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Timothy Joseph Knight Stratton on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
11 July 2008 | Return made up to 04/05/08; full list of members (5 pages) |
11 July 2008 | Return made up to 04/05/08; full list of members (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 October 2007 | Return made up to 04/05/07; full list of members (3 pages) |
4 October 2007 | Return made up to 04/05/07; full list of members (3 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
15 August 2006 | Return made up to 04/05/06; full list of members (3 pages) |
15 August 2006 | Return made up to 04/05/06; full list of members (3 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
24 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
24 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
21 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
21 May 2003 | Return made up to 04/05/03; full list of members
|
21 May 2003 | Return made up to 04/05/03; full list of members
|
28 April 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
28 April 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (17 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (17 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members
|
17 May 2002 | Return made up to 04/05/02; full list of members
|
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
5 July 2001 | Return made up to 04/05/01; full list of members
|
5 July 2001 | Return made up to 04/05/01; full list of members
|
27 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
29 June 2000 | Return made up to 04/05/00; full list of members
|
29 June 2000 | Return made up to 04/05/00; full list of members
|
14 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
7 July 1999 | Return made up to 04/05/99; full list of members (6 pages) |
7 July 1999 | Return made up to 04/05/99; full list of members (6 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
28 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
22 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
22 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 37/43 white friars chester CH1 1QD (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 37/43 white friars chester CH1 1QD (1 page) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 August 1996 | Return made up to 04/05/96; full list of members
|
1 August 1996 | Return made up to 04/05/96; full list of members
|
4 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
4 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
16 May 1995 | Return made up to 04/05/95; no change of members (6 pages) |
16 May 1995 | Return made up to 04/05/95; no change of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |