Sealand Road
Chester
Cheshire
CH1 6BP
Wales
Director Name | Mr Stuart Banks |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2003(26 years, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Wood Farm Deeside Lane Sealand Road Chester Cheshire CH1 6BP Wales |
Secretary Name | Emma Banks |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2008(31 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Farm Deeside Lane Sealand Road Chester Cheshire CH1 6BP Wales |
Director Name | Mrs Enid Banks |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 April 2003) |
Role | Farmer |
Correspondence Address | West Crantum Farm Newcut Lane Birkdale Southport Merseyside PR8 3DJ |
Director Name | Mr William Thomas Banks |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 April 2003) |
Role | Farmer |
Correspondence Address | West Crantum Farm Newcut Lane Birkdale Southport Merseyside PR8 3DJ |
Secretary Name | Mrs Enid Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(14 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | West Crantum Farm Newcut Lane Birkdale Southport Merseyside PR8 3DJ |
Registered Address | Wood Farm, Deeside Lane Sealand Chester CH1 6BP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
10 at £1 | Mavis Suffler 5.00% Ordinary C |
---|---|
70 at £1 | Stuart Banks 35.00% Ordinary B |
35 at £1 | Emma Banks 17.50% Ordinary |
35 at £1 | Stuart Banks 17.50% Ordinary |
30 at £1 | Stuart Banks 15.00% Ordinary A |
20 at £1 | Emma Banks 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,216,815 |
Current Liabilities | £2,523,604 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
2 February 2021 | Delivered on: 4 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as grafton hall cheshire. Outstanding |
---|---|
1 February 2021 | Delivered on: 1 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land lying to the north west of wood farm and land at sealand nursery, sealand, chester. Hm land registry title number(s) WA684317 and WA687948. Outstanding |
18 February 2013 | Delivered on: 19 February 2013 Persons entitled: Hsbc 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 3 wood cottages deeside lane chester cheshire t/no WA786697 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
18 February 2013 | Delivered on: 19 February 2013 Persons entitled: Hsbc 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 1 wood cottage deeside lane chester cheshire t/no WA714952 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
15 July 2003 | Delivered on: 17 July 2003 Persons entitled: Hsbc 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: 4.11 acres of f/h land and buildings at wood farm deeside lane sealand chester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 June 2003 | Delivered on: 14 June 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 September 1991 | Delivered on: 18 September 1991 Persons entitled: D.S. Matthew Edwards B D Wake Pensioneer Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 1.59.90 and/or this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 May 1990 | Delivered on: 3 May 1990 Persons entitled: D.S. Matthew Edwards B D Wake Pensioneer Trustees Limited D.S.M. Edwards Pensimeer Trustees Limited. B.D. Wake Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 February 2021 | Registration of charge 013011880008, created on 2 February 2021 (6 pages) |
---|---|
1 February 2021 | Registration of charge 013011880007, created on 1 February 2021 (7 pages) |
14 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
1 April 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 June 2019 | Amended micro company accounts made up to 30 June 2018 (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Resolutions
|
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
20 July 2010 | Director's details changed for Stuart Banks on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Stuart Banks on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Emma Banks on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Emma Banks on 30 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 July 2008 | Appointment terminated secretary enid banks (1 page) |
18 July 2008 | Secretary appointed emma banks (1 page) |
18 July 2008 | Appointment terminated secretary enid banks (1 page) |
18 July 2008 | Secretary appointed emma banks (1 page) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 August 2005 | Location of debenture register (1 page) |
12 August 2005 | Location of debenture register (1 page) |
12 August 2005 | Location of register of members (1 page) |
12 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
12 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
12 August 2005 | Location of register of members (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: west crantum farm new cut lane birkdale southport merseyside PR8 3DJ (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: west crantum farm new cut lane birkdale southport merseyside PR8 3DJ (1 page) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
22 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
22 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
23 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
5 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
3 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
9 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 July 1996 | Return made up to 30/06/96; change of members (5 pages) |
10 July 1996 | Return made up to 30/06/96; change of members (5 pages) |
25 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
25 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
15 June 1984 | Accounts made up to 30 June 1983 (9 pages) |
15 June 1984 | Accounts made up to 30 June 1983 (9 pages) |
26 March 1983 | Accounts made up to 30 June 1982 (8 pages) |
26 March 1983 | Accounts made up to 30 June 1982 (8 pages) |
26 March 1982 | Accounts made up to 30 June 1981 (8 pages) |
26 March 1982 | Accounts made up to 30 June 1981 (8 pages) |
26 March 1982 | Accounts made up to 30 June 1981 (8 pages) |
26 March 1982 | Accounts made up to 30 June 1981 (8 pages) |
4 March 1977 | Incorporation (10 pages) |
4 March 1977 | Incorporation (10 pages) |
4 March 1977 | Certificate of incorporation (1 page) |
4 March 1977 | Certificate of incorporation (1 page) |