Tattenhall
Chester
Cheshire
CH3 9GA
Wales
Director Name | Mr Clay Michael Burrows |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 December 2012(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chowley Oak Business Park Chowley Oak Lane Tattenhall Chester Cheshire CH3 9GA Wales |
Director Name | Wendrell Waller Dye |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2017(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Chowley Oak Business Park Chowley Oak Lane Tattenhall Chester Cheshire CH3 9GA Wales |
Secretary Name | Wendrell Waller Dye |
---|---|
Status | Current |
Appointed | 01 January 2017(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Chowley Oak Business Park Chowley Oak Lane Tattenhall Chester Cheshire CH3 9GA Wales |
Director Name | Michael Eastaugh-Waring |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | Prestworth House Station Road Hibaldstow Brigg South Humberside DN20 9DU |
Director Name | Roger Finney |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Langworth Lincoln Lincolnshire LN3 5BB |
Director Name | Robert Bryan Lammiman Parsons |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | Ranby House Ranby Lincoln Lincolnshire LN3 5LN |
Secretary Name | Michael Eastaugh-Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | Prestworth House Station Road Hibaldstow Brigg South Humberside DN20 9DU |
Secretary Name | Stephen Peter Lumley-Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 November 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Kingswood Church Street Scawby Brigg North Lincolnshire DN20 9AE |
Director Name | Stephen Peter Lumley-Holmes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Langworth Lincoln Lincolnshire LN3 5BB |
Director Name | Mr Ian Hamilton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chowley Oak Business Park Chowley Oak Lane Tattenhall Chester Cheshire CH3 9GA Wales |
Director Name | Mr Jeffrey Douglas Schlaman |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2011(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2017) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Chowley Oak Business Park Chowley Oak Lane Tattenhall Chester Cheshire CH3 9GA Wales |
Secretary Name | Mr Jeffrey Douglas Schlaman |
---|---|
Status | Resigned |
Appointed | 11 November 2011(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Chowley Oak Business Park Chowley Oak Lane Tattenhall Chester Cheshire CH3 9GA Wales |
Website | www.hockenhullturkeys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01829 772020 |
Telephone region | Tarporley |
Registered Address | Chowley Five Chowley Oak Business Park Chowley Oak Lane Tattenhall Chester Cheshire CH3 9GA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Chowley |
Ward | Tattenhall |
Address Matches | 2 other UK companies use this postal address |
55k at £1 | Aviagen Turkeys Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,894,965 |
Gross Profit | £806,205 |
Net Worth | £1,561,318 |
Cash | £209,981 |
Current Liabilities | £695,441 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 1 day from now) |
4 January 2000 | Delivered on: 8 January 2000 Satisfied on: 20 October 2011 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: The freehold property known as langworth hatchery station road langworth lincoln. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
17 September 1990 | Delivered on: 25 September 1990 Satisfied on: 20 October 2011 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. Fully Satisfied |
10 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
4 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages) |
4 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (19 pages) |
4 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
13 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
27 April 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages) |
27 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
1 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
1 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (53 pages) |
10 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
10 December 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
12 April 2021 | Full accounts made up to 30 June 2020 (22 pages) |
21 May 2020 | Full accounts made up to 30 June 2019 (21 pages) |
14 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
12 March 2019 | Full accounts made up to 30 June 2018 (21 pages) |
16 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (20 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
30 January 2017 | Termination of appointment of Jeffrey Douglas Schlaman as a director on 1 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Jeffrey Douglas Schlaman as a director on 1 January 2017 (1 page) |
24 January 2017 | Appointment of Wendrell Waller Dye as a director on 1 January 2017 (2 pages) |
24 January 2017 | Appointment of Wendrell Waller Dye as a director on 1 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Jeffrey Douglas Schlaman as a secretary on 1 January 2017 (1 page) |
23 January 2017 | Appointment of Wendrell Waller Dye as a secretary on 1 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Jeffrey Douglas Schlaman as a secretary on 1 January 2017 (1 page) |
23 January 2017 | Appointment of Wendrell Waller Dye as a secretary on 1 January 2017 (2 pages) |
10 November 2016 | Amended full accounts made up to 30 June 2015 (17 pages) |
10 November 2016 | Amended full accounts made up to 30 June 2015 (17 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
11 May 2016 | Full accounts made up to 30 June 2015 (16 pages) |
11 May 2016 | Full accounts made up to 30 June 2015 (16 pages) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Appointment of Mr Clay Michael Burrows as a director (2 pages) |
24 May 2013 | Appointment of Mr Clay Michael Burrows as a director (2 pages) |
25 March 2013 | Termination of appointment of Ian Hamilton as a director (1 page) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Termination of appointment of Ian Hamilton as a director (1 page) |
17 December 2012 | Company name changed holly berry hatcheries LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Company name changed holly berry hatcheries LIMITED\certificate issued on 17/12/12
|
3 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (15 pages) |
3 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (15 pages) |
3 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (15 pages) |
15 June 2012 | Appointment of Mr Christopher Paul Hill as a director (2 pages) |
15 June 2012 | Appointment of Mr Ian Hamilton as a director (2 pages) |
15 June 2012 | Appointment of Mr Christopher Paul Hill as a director (2 pages) |
15 June 2012 | Appointment of Mr Ian Hamilton as a director (2 pages) |
23 March 2012 | Registered office address changed from Station Road Langworth Lincoln Lincolnshire LN3 5BB on 23 March 2012 (1 page) |
23 March 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
23 March 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
23 March 2012 | Registered office address changed from Station Road Langworth Lincoln Lincolnshire LN3 5BB on 23 March 2012 (1 page) |
29 November 2011 | Appointment of Mr Jeffrey Douglas Schlaman as a director (2 pages) |
29 November 2011 | Appointment of Mr Jeffrey Douglas Schlaman as a director (2 pages) |
28 November 2011 | Termination of appointment of Stephen Lumley-Holmes as a secretary (1 page) |
28 November 2011 | Appointment of Mr Jeffrey Douglas Schlaman as a secretary (1 page) |
28 November 2011 | Termination of appointment of Stephen Lumley-Holmes as a secretary (1 page) |
28 November 2011 | Termination of appointment of Roger Finney as a director (1 page) |
28 November 2011 | Appointment of Mr Jeffrey Douglas Schlaman as a secretary (1 page) |
28 November 2011 | Termination of appointment of Stephen Lumley-Holmes as a director (1 page) |
28 November 2011 | Termination of appointment of Stephen Lumley-Holmes as a director (1 page) |
28 November 2011 | Termination of appointment of Roger Finney as a director (1 page) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Stephen Peter Lumley-Holmes on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Roger Finney on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Stephen Peter Lumley-Holmes on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Stephen Peter Lumley-Holmes on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Roger Finney on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Roger Finney on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
25 August 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
25 August 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
2 September 2003 | Amended accounts made up to 31 December 2002 (23 pages) |
2 September 2003 | Amended accounts made up to 31 December 2002 (23 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
17 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
9 August 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
9 August 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members
|
10 May 2002 | Return made up to 01/05/02; full list of members
|
15 August 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
15 August 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
11 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
11 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
30 June 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
30 June 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
12 May 2000 | Return made up to 01/05/00; full list of members
|
12 May 2000 | Return made up to 01/05/00; full list of members
|
13 March 2000 | Registered office changed on 13/03/00 from: unit 2 vale industrial estate spilsby lincolnshire PE23 5HE (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: unit 2 vale industrial estate spilsby lincolnshire PE23 5HE (1 page) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 May 1999 | Return made up to 01/05/99; full list of members
|
14 May 1999 | Return made up to 01/05/99; full list of members
|
4 January 1999 | Company name changed holly berry holdings LIMITED\certificate issued on 05/01/99 (2 pages) |
4 January 1999 | Company name changed holly berry holdings LIMITED\certificate issued on 05/01/99 (2 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
11 May 1998 | Return made up to 01/05/98; full list of members
|
11 May 1998 | Return made up to 01/05/98; full list of members
|
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
15 September 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
15 September 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
7 May 1997 | Return made up to 01/05/97; no change of members
|
7 May 1997 | Return made up to 01/05/97; no change of members
|
5 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
5 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
28 June 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
28 June 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
14 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
14 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
21 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 April 1995 | Return made up to 01/05/95; full list of members
|
21 April 1995 | Return made up to 01/05/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
25 September 1990 | Particulars of mortgage/charge (3 pages) |
25 September 1990 | Particulars of mortgage/charge (3 pages) |
17 July 1990 | Memorandum and Articles of Association (16 pages) |
17 July 1990 | Memorandum and Articles of Association (16 pages) |
3 July 1990 | Resolutions
|
3 July 1990 | Resolutions
|