St Helier
Jersey
JE4 9NB
Director Name | Hon Thomas Edward Greenall |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Secretary Name | Ms Christine Susan Marsh |
---|---|
Status | Current |
Appointed | 30 September 2014(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr Simon Jonathan Atkinson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(30 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Partner |
Country of Residence | England |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr David Alan Brown |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Role | Vehicle Distributor |
Correspondence Address | The Willows Knutsford Road Grappenhall Warrington Cheshire WA4 2TY |
Secretary Name | Mr Ian Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 London Road Appleton Warrington Cheshire WA4 5JA |
Director Name | Lord Peter Gilbert Daresbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 13 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Lane Farm Daresbury Warrington WA4 4AF |
Director Name | Howard Clarke Hughes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 October 2003) |
Role | Farm Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Blackmoss Farm Blackmoss Road Dunham Massey Altrincham Cheshire WA14 5RG |
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 5 months (resigned 28 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Jane Mary Sears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 1994) |
Role | Secretary |
Correspondence Address | 27 Toftwood Avenue Rainhill Prescot Merseyside L35 0PU |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 January 1994(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr John Vivian Naunton Davies |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Buckingham Gate London SW1E 6LS |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | thegreen-wethersfield.co.uk |
---|
Registered Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Daresbury Properties LTD 90.91% Preference |
---|---|
100 at £1 | Daresbury Properties LTD 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,247,702 |
Current Liabilities | £1,184 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
18 March 2013 | Delivered on: 21 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of chester road daresbury hatton warrington t/no.CH341839 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
18 November 2008 | Delivered on: 26 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east side of chester road and commonside farm, daresbury lane, warrington. Outstanding |
26 April 1991 | Delivered on: 14 May 1991 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: Village farm daresbury halton cheshire. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 November 2008 | Delivered on: 22 November 2008 Satisfied on: 5 July 2013 Persons entitled: Jumil Investments Classification: Equitable charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that property at daresbury warrington t/no CH341839 see image for full details. Fully Satisfied |
12 November 2008 | Delivered on: 19 November 2008 Satisfied on: 5 July 2013 Persons entitled: Jumil Investments Classification: Equitable charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: Land at hall lane farm, daresbury comprising 92.71 acres being part of land t/n CH341839. Fully Satisfied |
26 August 1993 | Delivered on: 24 May 1994 Satisfied on: 5 July 2013 Persons entitled: The Honourable Peter Gilbert Greenall Classification: Legal charge Secured details: £700,000 due or to become due from the company to the chargee under the terms of this deed. Particulars: All that farm and buildings and land on the east side of chester road daresbury warrington cheshire k/as daresbury dairy farm daresbury. Fully Satisfied |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
29 August 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
3 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
4 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
20 April 2021 | Director's details changed for Mr Simon Jonathan Atkinson on 19 April 2021 (2 pages) |
6 April 2021 | Appointment of Mr Simon Jonathan Atkinson as a director on 31 March 2021 (2 pages) |
6 April 2021 | Termination of appointment of John Vivian Naunton Davies as a director on 31 March 2021 (1 page) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
5 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
10 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (3 pages) |
13 February 2018 | Confirmation statement made on 7 February 2018 with updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 October 2014 | Appointment of The Hon. Thomas Edward Greenall as a director on 30 September 2014 (2 pages) |
16 October 2014 | Appointment of Ms Christine Susan Marsh as a secretary on 30 September 2014 (2 pages) |
16 October 2014 | Appointment of The Hon. Thomas Edward Greenall as a director on 30 September 2014 (2 pages) |
16 October 2014 | Appointment of Ms Christine Susan Marsh as a secretary on 30 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Christopher John Thomson as a secretary on 28 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Christopher John Thomson as a director on 28 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Christopher John Thomson as a director on 28 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Christopher John Thomson as a secretary on 28 August 2014 (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 January 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
20 January 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
6 December 2013 | Appointment of Andrew Gerald Thomas as a director (3 pages) |
6 December 2013 | Appointment of Mr John Vivian Naunton Davies as a director (3 pages) |
6 December 2013 | Appointment of Andrew Gerald Thomas as a director (3 pages) |
6 December 2013 | Appointment of Mr John Vivian Naunton Davies as a director (3 pages) |
20 November 2013 | Termination of appointment of Peter Daresbury as a director (2 pages) |
20 November 2013 | Termination of appointment of Peter Daresbury as a director (2 pages) |
20 November 2013 | Registered office address changed from the Daresbury Estate Office Manor Farm Wychough Malpas Cheshire SY14 7NQ on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from the Daresbury Estate Office Manor Farm Wychough Malpas Cheshire SY14 7NQ on 20 November 2013 (2 pages) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
5 July 2013 | Satisfaction of charge 2 in full (1 page) |
5 July 2013 | Satisfaction of charge 3 in full (1 page) |
5 July 2013 | Satisfaction of charge 4 in full (1 page) |
5 July 2013 | Satisfaction of charge 3 in full (1 page) |
5 July 2013 | Satisfaction of charge 4 in full (1 page) |
5 July 2013 | Satisfaction of charge 2 in full (1 page) |
19 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (3 pages) |
4 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (3 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 March 2012 | Director's details changed for Lord Peter Gilbert Daresbury on 1 January 2012 (2 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Director's details changed for Lord Peter Gilbert Daresbury on 1 January 2012 (2 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Director's details changed for Lord Peter Gilbert Daresbury on 1 January 2012 (2 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 June 2011 | Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington WA4 4AR on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington WA4 4AR on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington WA4 4AR on 2 June 2011 (2 pages) |
15 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
23 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
23 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
8 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
31 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
20 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 October 2004 | Return made up to 07/02/04; full list of members; amend (7 pages) |
20 October 2004 | Return made up to 07/02/04; full list of members; amend (7 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
11 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
1 February 1999 | Return made up to 07/02/99; full list of members (7 pages) |
1 February 1999 | Return made up to 07/02/99; full list of members (7 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
1 February 1998 | Return made up to 07/02/98; no change of members (6 pages) |
1 February 1998 | Return made up to 07/02/98; no change of members (6 pages) |
4 February 1997 | Return made up to 07/02/97; no change of members
|
4 February 1997 | Return made up to 07/02/97; no change of members
|
4 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
1 February 1996 | Return made up to 07/02/96; full list of members (8 pages) |
1 February 1996 | Return made up to 07/02/96; full list of members (8 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |