Stocks Lane, Over Peover
Knutsford
Cheshire
WA16 9HE
Director Name | Martyn Dean Johnson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 July 2004) |
Role | Farmer |
Correspondence Address | New Hall Farm Stocks Lane Over Peover Knutsford Cheshire WA16 8HE |
Director Name | Rosemary Johnson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 July 2004) |
Role | Secretary |
Correspondence Address | New Hall Farm Stocks Lane Over Peover Knutsford Cheshire WA16 8HE |
Secretary Name | Rosemary Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 July 2004) |
Role | Secretary |
Correspondence Address | New Hall Farm Stocks Lane Over Peover Knutsford Cheshire WA16 8HE |
Director Name | Mrs Sarah Louise Irlam |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 February 2012) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | New Hall Stocks Lane Stocks Lane Knutsford Cheshire WA16 9HE |
Secretary Name | Mrs Sarah Louise Irlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 February 2012) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | New Hall Stocks Lane Stocks Lane Knutsford Cheshire WA16 9HE |
Registered Address | Drake House Gadbrook Park Rudheath Northwich CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 50 other UK companies use this postal address |
137.8k at £1 | Andrew Mark Irlam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £752,165 |
Cash | £18,969 |
Current Liabilities | £277,771 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (1 week from now) |
31 October 2013 | Delivered on: 6 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the north east side of stocks lane over peover knutsford cheshire t/no CH621174. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 June 2013 | Delivered on: 22 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2008 | Delivered on: 1 February 2008 Satisfied on: 15 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodside poultry farm stocks lane over peover t/n CH542760. 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 |
19 September 1994 | Delivered on: 26 September 1994 Satisfied on: 21 August 2004 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: Please see doc for further details,. 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 |
16 June 1977 | Delivered on: 22 June 1977 Satisfied on: 21 August 2004 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as farm lands and buildings new hall farm, stocks lane over peover nr knutsford, chester described in a conveyance dated 1-6-77 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 May 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
12 February 2019 | Previous accounting period shortened from 2 July 2018 to 31 March 2018 (1 page) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | Total exemption full accounts made up to 2 July 2017 (12 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 2 July 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 2 July 2016 (4 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 February 2016 | Total exemption small company accounts made up to 2 July 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 2 July 2015 (5 pages) |
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
26 March 2015 | Total exemption small company accounts made up to 2 July 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 2 July 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 2 July 2014 (5 pages) |
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
1 April 2014 | Total exemption small company accounts made up to 2 July 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 2 July 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 2 July 2013 (4 pages) |
6 November 2013 | Registration of charge 012792310005 (16 pages) |
6 November 2013 | Registration of charge 012792310005 (16 pages) |
22 June 2013 | Registration of charge 012792310004 (18 pages) |
22 June 2013 | Registration of charge 012792310004 (18 pages) |
15 May 2013 | Satisfaction of charge 3 in full (2 pages) |
15 May 2013 | Satisfaction of charge 3 in full (2 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 2 July 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 2 July 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 2 July 2012 (5 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Termination of appointment of Sarah Irlam as a director (1 page) |
8 February 2012 | Termination of appointment of Sarah Irlam as a secretary (1 page) |
8 February 2012 | Termination of appointment of Sarah Irlam as a secretary (1 page) |
8 February 2012 | Termination of appointment of Sarah Irlam as a director (1 page) |
24 January 2012 | Total exemption small company accounts made up to 2 July 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 2 July 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 2 July 2011 (5 pages) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 2 July 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 2 July 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 2 July 2010 (5 pages) |
2 July 2010 | Director's details changed for Mrs Sarah Louise Irlam on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mrs Sarah Louise Irlam on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Andrew Mark Irlam on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mrs Sarah Louise Irlam on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Andrew Mark Irlam on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Andrew Mark Irlam on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mrs Sarah Louise Irlam on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mrs Sarah Louise Irlam on 1 October 2009 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 2 July 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 2 July 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 2 July 2009 (4 pages) |
24 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mrs Sarah Louise Irlam on 1 October 2009 (2 pages) |
7 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from new hall farm stocks lane over peover knutsford cheshire WA16 9HE (1 page) |
7 April 2009 | Location of debenture register (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from new hall farm stocks lane over peover knutsford cheshire WA16 9HE (1 page) |
7 April 2009 | Location of debenture register (1 page) |
7 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 April 2009 | Director's change of particulars / andrew irlam / 01/11/2008 (2 pages) |
6 April 2009 | Director and secretary's change of particulars / sarah irlam / 01/11/2008 (2 pages) |
6 April 2009 | Director and secretary's change of particulars / sarah irlam / 01/11/2008 (2 pages) |
6 April 2009 | Director's change of particulars / andrew irlam / 01/11/2008 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 2 July 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 2 July 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 2 July 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 2 July 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 2 July 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 2 July 2007 (6 pages) |
1 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 2 July 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 2 July 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 2 July 2006 (5 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 2 July 2005 (5 pages) |
4 May 2006 | Total exemption full accounts made up to 2 July 2005 (5 pages) |
4 May 2006 | Total exemption full accounts made up to 2 July 2005 (5 pages) |
31 March 2006 | Location of register of members (1 page) |
31 March 2006 | Location of register of members (1 page) |
31 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
20 May 2005 | Return made up to 22/03/05; full list of members
|
20 May 2005 | Return made up to 22/03/05; full list of members
|
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 2 July 2004 (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 2 July 2004 (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 2 July 2004 (8 pages) |
22 November 2004 | Accounting reference date shortened from 31/12/04 to 02/07/04 (1 page) |
22 November 2004 | Accounting reference date shortened from 31/12/04 to 02/07/04 (1 page) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
28 April 2003 | Return made up to 22/03/03; full list of members
|
28 April 2003 | Return made up to 22/03/03; full list of members
|
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
17 April 2002 | Return made up to 22/03/02; full list of members (5 pages) |
17 April 2002 | Return made up to 22/03/02; full list of members (5 pages) |
13 July 2001 | Amended accounts made up to 31 December 2000 (8 pages) |
13 July 2001 | Amended accounts made up to 31 December 2000 (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
17 May 2001 | Return made up to 22/03/01; full list of members (5 pages) |
17 May 2001 | Return made up to 22/03/01; full list of members (5 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 April 2000 | Return made up to 22/03/00; full list of members (5 pages) |
14 April 2000 | Return made up to 22/03/00; full list of members (5 pages) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
17 April 1999 | Return made up to 22/03/99; full list of members (5 pages) |
17 April 1999 | Return made up to 22/03/99; full list of members (5 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 May 1998 | Return made up to 22/03/98; full list of members (5 pages) |
12 May 1998 | Return made up to 22/03/98; full list of members (5 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 May 1997 | Return made up to 22/03/97; full list of members (5 pages) |
9 May 1997 | Return made up to 22/03/97; full list of members (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 April 1996 | Return made up to 22/03/96; full list of members (5 pages) |
26 April 1996 | Return made up to 22/03/96; full list of members (5 pages) |
15 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
15 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
26 September 1994 | Particulars of mortgage/charge (3 pages) |
26 September 1994 | Particulars of mortgage/charge (3 pages) |
10 April 1990 | Resolutions
|
10 April 1990 | Resolutions
|
28 March 1984 | Accounts made up to 31 December 1983 (4 pages) |
28 March 1984 | Accounts made up to 31 December 1983 (4 pages) |
23 March 1983 | Accounts made up to 31 December 1982 (7 pages) |
23 March 1983 | Accounts made up to 31 December 1982 (7 pages) |
22 April 1982 | Accounts made up to 31 December 1981 (7 pages) |
22 April 1982 | Accounts made up to 31 December 1981 (7 pages) |