Company NameDaresbury Dairy Farm Limited
Company StatusActive
Company Number02580689
CategoryPrivate Limited Company
Incorporation Date7 February 1991(33 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(22 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressRandalls Clare Street
St Helier
Jersey
JE4 9NB
Director NameHon Thomas Edward Greenall
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(23 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Secretary NameMs Christine Susan Marsh
StatusCurrent
Appointed30 September 2014(23 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Simon Jonathan Atkinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(30 years, 1 month after company formation)
Appointment Duration3 years
RolePartner
Country of ResidenceEngland
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr David Alan Brown
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(same day as company formation)
RoleVehicle Distributor
Correspondence AddressThe Willows Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2TY
Secretary NameMr Ian Wilkinson
NationalityBritish
StatusResigned
Appointed07 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 London Road
Appleton
Warrington
Cheshire
WA4 5JA
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(1 month, 2 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Lane Farm
Daresbury
Warrington
WA4 4AF
Director NameHoward Clarke Hughes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(1 month, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 27 October 2003)
RoleFarm Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackmoss Farm Blackmoss Road
Dunham Massey
Altrincham
Cheshire
WA14 5RG
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 1991(1 month, 2 weeks after company formation)
Appointment Duration23 years, 5 months (resigned 28 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameJane Mary Sears
NationalityBritish
StatusResigned
Appointed28 March 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 1994)
RoleSecretary
Correspondence Address27 Toftwood Avenue
Rainhill
Prescot
Merseyside
L35 0PU
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusResigned
Appointed26 January 1994(2 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr John Vivian Naunton Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(22 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Buckingham Gate
London
SW1E 6LS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed07 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitethegreen-wethersfield.co.uk

Location

Registered Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Daresbury Properties LTD
90.91%
Preference
100 at £1Daresbury Properties LTD
9.09%
Ordinary

Financials

Year2014
Net Worth£1,247,702
Current Liabilities£1,184

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Charges

18 March 2013Delivered 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 2008Delivered 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 1991Delivered 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 2008Delivered 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 2008Delivered 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 1993Delivered 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

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
29 August 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
3 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
4 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
20 April 2021Director's details changed for Mr Simon Jonathan Atkinson on 19 April 2021 (2 pages)
6 April 2021Appointment of Mr Simon Jonathan Atkinson as a director on 31 March 2021 (2 pages)
6 April 2021Termination of appointment of John Vivian Naunton Davies as a director on 31 March 2021 (1 page)
20 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (3 pages)
13 February 2018Confirmation statement made on 7 February 2018 with updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,100
(6 pages)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,100
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,100
(6 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,100
(6 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,100
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 October 2014Appointment of The Hon. Thomas Edward Greenall as a director on 30 September 2014 (2 pages)
16 October 2014Appointment of Ms Christine Susan Marsh as a secretary on 30 September 2014 (2 pages)
16 October 2014Appointment of The Hon. Thomas Edward Greenall as a director on 30 September 2014 (2 pages)
16 October 2014Appointment of Ms Christine Susan Marsh as a secretary on 30 September 2014 (2 pages)
1 September 2014Termination of appointment of Christopher John Thomson as a secretary on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Christopher John Thomson as a director on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Christopher John Thomson as a director on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Christopher John Thomson as a secretary on 28 August 2014 (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,100
(7 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,100
(7 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,100
(7 pages)
20 January 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
20 January 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
6 December 2013Appointment of Andrew Gerald Thomas as a director (3 pages)
6 December 2013Appointment of Mr John Vivian Naunton Davies as a director (3 pages)
6 December 2013Appointment of Andrew Gerald Thomas as a director (3 pages)
6 December 2013Appointment of Mr John Vivian Naunton Davies as a director (3 pages)
20 November 2013Termination of appointment of Peter Daresbury as a director (2 pages)
20 November 2013Termination of appointment of Peter Daresbury as a director (2 pages)
20 November 2013Registered office address changed from the Daresbury Estate Office Manor Farm Wychough Malpas Cheshire SY14 7NQ on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from the Daresbury Estate Office Manor Farm Wychough Malpas Cheshire SY14 7NQ on 20 November 2013 (2 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
5 July 2013Satisfaction of charge 2 in full (1 page)
5 July 2013Satisfaction of charge 3 in full (1 page)
5 July 2013Satisfaction of charge 4 in full (1 page)
5 July 2013Satisfaction of charge 3 in full (1 page)
5 July 2013Satisfaction of charge 4 in full (1 page)
5 July 2013Satisfaction of charge 2 in full (1 page)
19 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
4 April 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (3 pages)
4 April 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (3 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
1 March 2012Director's details changed for Lord Peter Gilbert Daresbury on 1 January 2012 (2 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
1 March 2012Director's details changed for Lord Peter Gilbert Daresbury on 1 January 2012 (2 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
1 March 2012Director's details changed for Lord Peter Gilbert Daresbury on 1 January 2012 (2 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
2 June 2011Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington WA4 4AR on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington WA4 4AR on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington WA4 4AR on 2 June 2011 (2 pages)
15 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
23 April 2009Return made up to 07/02/09; full list of members (4 pages)
23 April 2009Return made up to 07/02/09; full list of members (4 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 May 2008Return made up to 07/02/08; full list of members (4 pages)
8 May 2008Return made up to 07/02/08; full list of members (4 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
12 February 2007Return made up to 07/02/07; full list of members (2 pages)
12 February 2007Return made up to 07/02/07; full list of members (2 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
31 March 2006Return made up to 07/02/06; full list of members (2 pages)
31 March 2006Return made up to 07/02/06; full list of members (2 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 February 2005Return made up to 07/02/05; full list of members (7 pages)
22 February 2005Return made up to 07/02/05; full list of members (7 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 October 2004Return made up to 07/02/04; full list of members; amend (7 pages)
20 October 2004Return made up to 07/02/04; full list of members; amend (7 pages)
19 February 2004Return made up to 07/02/04; full list of members (7 pages)
19 February 2004Return made up to 07/02/04; full list of members (7 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 February 2003Return made up to 07/02/03; full list of members (7 pages)
13 February 2003Return made up to 07/02/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 February 2002Return made up to 07/02/02; full list of members (7 pages)
13 February 2002Return made up to 07/02/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 February 2001Return made up to 07/02/01; full list of members (7 pages)
23 February 2001Return made up to 07/02/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 February 2000Return made up to 07/02/00; full list of members (7 pages)
11 February 2000Return made up to 07/02/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
25 August 1999Registered office changed on 25/08/99 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
25 August 1999Registered office changed on 25/08/99 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
1 February 1999Return made up to 07/02/99; full list of members (7 pages)
1 February 1999Return made up to 07/02/99; full list of members (7 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
1 February 1998Return made up to 07/02/98; no change of members (6 pages)
1 February 1998Return made up to 07/02/98; no change of members (6 pages)
4 February 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Full accounts made up to 31 March 1996 (15 pages)
4 December 1996Full accounts made up to 31 March 1996 (15 pages)
1 February 1996Return made up to 07/02/96; full list of members (8 pages)
1 February 1996Return made up to 07/02/96; full list of members (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (15 pages)
23 January 1996Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)