Company NameBradwall Manor Farms Limited
Company StatusDissolved
Company Number03308299
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 2 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)
Previous NameEllco 85 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Jeremy George Read Barlow
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 High Street
Weaverham
Northwich
CW8 3HA
Director NameMrs Miranda Jane Barlow
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 High Street
Weaverham
Northwich
CW8 3HA
Secretary NameMrs Miranda Jane Barlow
StatusClosed
Appointed01 September 2016(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 26 April 2022)
RoleCompany Director
Correspondence Address13 High Street
Weaverham
Northwich
CW8 3HA
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD
Director NameMr George Bradwall Barlow
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(1 month after company formation)
Appointment Duration19 years, 6 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Croft Pillar Box Lane
Bradwall
Sandbach
Cheshire
CW11 1RE
Secretary NameMrs Daphne Anne Barlow
NationalityBritish
StatusResigned
Appointed04 March 1997(1 month after company formation)
Appointment Duration19 years, 6 months (resigned 01 September 2016)
RoleCompany Director
Correspondence AddressManor Croft Pillar Box Lane
Bradwall
Sandbach
Cheshire
CW11 1RE

Location

Registered Address13 High Street
Weaverham
Northwich
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500k at £1Mr G.b. Barlow
100.00%
Ordinary
1 at £1Mrs D.a. Barlow
0.00%
Ordinary

Financials

Year2014
Net Worth£433,911
Cash£5,812
Current Liabilities£1,920

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

19 February 2020Delivered on: 19 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 July 2001Delivered on: 27 July 2001
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: F/H land k/a parme farm jones's lane bradwall cheshire t/no: CH443037. 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.
Outstanding

Filing History

1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
12 October 2020Satisfaction of charge 1 in full (2 pages)
19 February 2020Registration of charge 033082990002, created on 19 February 2020 (41 pages)
11 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
3 July 2018Registered office address changed from Manor Croft Pillar Box Lane Bradwall Sandbach Cheshire CW11 1RE to 13 High Street Weaverham Northwich CW8 3HA on 3 July 2018 (1 page)
5 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
5 February 2018Change of details for Mrs Miranda Jane Barlow as a person with significant control on 6 April 2017 (2 pages)
5 February 2018Change of details for Mr Jeremy George Read Barlow as a person with significant control on 6 April 2017 (2 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 January 2017Appointment of Mr Jeremy George Read Barlow as a director on 1 September 2016 (2 pages)
6 January 2017Termination of appointment of Daphne Anne Barlow as a secretary on 1 September 2016 (1 page)
6 January 2017Appointment of Mrs Miranda Jane Barlow as a director on 1 September 2016 (2 pages)
6 January 2017Termination of appointment of George Bradwall Barlow as a director on 1 September 2016 (1 page)
6 January 2017Appointment of Mrs Miranda Jane Barlow as a secretary on 1 September 2016 (2 pages)
6 January 2017Termination of appointment of George Bradwall Barlow as a director on 1 September 2016 (1 page)
6 January 2017Appointment of Mrs Miranda Jane Barlow as a secretary on 1 September 2016 (2 pages)
6 January 2017Appointment of Mr Jeremy George Read Barlow as a director on 1 September 2016 (2 pages)
6 January 2017Termination of appointment of Daphne Anne Barlow as a secretary on 1 September 2016 (1 page)
6 January 2017Appointment of Mrs Miranda Jane Barlow as a director on 1 September 2016 (2 pages)
1 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500,002
(3 pages)
1 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500,002
(3 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (12 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (12 pages)
17 February 2015Total exemption full accounts made up to 30 April 2014 (14 pages)
17 February 2015Total exemption full accounts made up to 30 April 2014 (14 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 500,002
(3 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 500,002
(3 pages)
11 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,002
(3 pages)
11 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,002
(3 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (18 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (18 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
20 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
19 April 2012Secretary's details changed for Mrs Daphne Anne Barlow on 27 January 2012 (1 page)
19 April 2012Registered office address changed from Bradwall Manor Bradwall Sandbach Cheshire CW11 1RF on 19 April 2012 (1 page)
19 April 2012Director's details changed for Mr George Bradwall Barlow on 27 January 2012 (2 pages)
19 April 2012Secretary's details changed for Mrs Daphne Anne Barlow on 27 January 2012 (1 page)
19 April 2012Director's details changed for Mr George Bradwall Barlow on 27 January 2012 (2 pages)
19 April 2012Registered office address changed from Bradwall Manor Bradwall Sandbach Cheshire CW11 1RF on 19 April 2012 (1 page)
2 February 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
4 May 2011Director's details changed for George Bradwall Barlow on 28 January 2010 (2 pages)
4 May 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for George Bradwall Barlow on 28 January 2010 (2 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
12 May 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 July 2009Return made up to 27/01/09; no change of members (4 pages)
3 July 2009Return made up to 27/01/09; no change of members (4 pages)
4 April 2009Total exemption full accounts made up to 30 April 2008 (16 pages)
4 April 2009Total exemption full accounts made up to 30 April 2008 (16 pages)
30 April 2008Return made up to 27/01/08; no change of members (6 pages)
30 April 2008Return made up to 27/01/08; no change of members (6 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (16 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (16 pages)
11 May 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
11 May 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
18 February 2007Return made up to 27/01/07; full list of members (6 pages)
18 February 2007Return made up to 27/01/07; full list of members (6 pages)
23 February 2006Total exemption full accounts made up to 30 April 2005 (16 pages)
23 February 2006Total exemption full accounts made up to 30 April 2005 (16 pages)
15 February 2006Return made up to 27/01/06; full list of members (6 pages)
15 February 2006Return made up to 27/01/06; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
8 February 2005Return made up to 27/01/05; full list of members (6 pages)
8 February 2005Return made up to 27/01/05; full list of members (6 pages)
24 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
24 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
18 February 2004Return made up to 27/01/04; full list of members (6 pages)
18 February 2004Return made up to 27/01/04; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 30 April 2002 (15 pages)
3 April 2003Total exemption full accounts made up to 30 April 2002 (15 pages)
1 March 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
(6 pages)
1 March 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
(6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
13 February 2002Return made up to 27/01/02; full list of members (6 pages)
13 February 2002Return made up to 27/01/02; full list of members (6 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
21 February 2001Return made up to 27/01/01; full list of members (6 pages)
21 February 2001Return made up to 27/01/01; full list of members (6 pages)
6 March 2000Full accounts made up to 30 April 1999 (14 pages)
6 March 2000Full accounts made up to 30 April 1999 (14 pages)
6 February 2000Return made up to 27/01/00; full list of members (6 pages)
6 February 2000Return made up to 27/01/00; full list of members (6 pages)
2 February 1999Return made up to 27/01/99; no change of members (4 pages)
2 February 1999Return made up to 27/01/99; no change of members (4 pages)
30 November 1998Full accounts made up to 30 April 1998 (9 pages)
30 November 1998Full accounts made up to 30 April 1998 (9 pages)
4 March 1998Return made up to 27/01/98; full list of members
  • 363(287) ‐ Registered office changed on 04/03/98
(6 pages)
4 March 1998Return made up to 27/01/98; full list of members
  • 363(287) ‐ Registered office changed on 04/03/98
(6 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997£ nc 1000/1000000 27/06/97 (1 page)
4 August 1997Ad 01/07/97--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
4 August 1997Ad 01/07/97--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
4 August 1997£ nc 1000/1000000 27/06/97 (1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1997Company name changed ellco 85 LIMITED\certificate issued on 11/06/97 (2 pages)
10 June 1997Company name changed ellco 85 LIMITED\certificate issued on 11/06/97 (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Registered office changed on 09/06/97 from: elliott and company centurion house deansgate manchester M3 3WT (1 page)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
9 June 1997Ad 04/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 1997Registered office changed on 09/06/97 from: elliott and company centurion house deansgate manchester M3 3WT (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
9 June 1997Ad 04/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 1997Incorporation (24 pages)
27 January 1997Incorporation (24 pages)