Bretton
Chester
CH4 0DF
Wales
Secretary Name | Peter Nicholas Chadwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1997(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bretton Hall Bretton Hall Farm Chester Road Bretton Chester CH4 0DF Wales |
Director Name | Mrs Sally Natasha Jones |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2009(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Bretton Hall Bretton Chester CH4 0DF Wales |
Director Name | Miss Caroline Jane Chadwick |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2009(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Trademark Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | Bretton Hall Bretton Chester CH4 0DF Wales |
Director Name | Andrew Roland Chadwick |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Gorstella Kinnerton Chester Cheshire CH4 9LN Wales |
Director Name | Margaret Elaine Chadwick |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bretton Hall Bretton Chester CH4 0DF Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Telephone | 01352 756669 |
---|---|
Telephone region | Mold |
Registered Address | Bretton Hall Bretton Chester CH4 0DF Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
67.8k at £1 | Margaret Elaine Chadwick 8.33% Ordinary |
---|---|
203.3k at £1 | Caroline J. Chadwick 25.00% Ordinary |
203.3k at £1 | Peter N. Chadwick 25.00% Ordinary |
203.3k at £1 | Sally N. Jones 25.00% Ordinary |
135.5k at £1 | Mrs Janet Chadwick Settlement 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,978,415 |
Cash | £88,047 |
Current Liabilities | £519,343 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
28 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
14 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
5 July 2022 | Termination of appointment of Margaret Elaine Chadwick as a director on 12 November 2021 (1 page) |
1 April 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
10 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 July 2019 | Director's details changed for Mrs Sally Natasha Jones on 29 June 2019 (2 pages) |
2 July 2019 | Director's details changed for Miss Caroline Jane Chadwick on 29 June 2019 (2 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
12 July 2017 | Notification of Caroline Jane Chadwick as a person with significant control on 27 March 2017 (2 pages) |
12 July 2017 | Cessation of Peter Nicholas Chadwick as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Notification of Caroline Jane Chadwick as a person with significant control on 27 March 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Sally Natasha Jones as a person with significant control on 27 March 2017 (2 pages) |
12 July 2017 | Cessation of Peter Nicholas Chadwick as a person with significant control on 27 March 2017 (1 page) |
12 July 2017 | Notification of Sally Natasha Jones as a person with significant control on 27 March 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Director's details changed for Peter Nicholas Chadwick on 30 June 2016 (2 pages) |
13 July 2016 | Director's details changed for Margaret Elaine Chadwick on 30 June 2016 (2 pages) |
13 July 2016 | Director's details changed for Peter Nicholas Chadwick on 30 June 2016 (2 pages) |
13 July 2016 | Director's details changed for Margaret Elaine Chadwick on 30 June 2016 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Director's details changed for Sally Natasha Jones on 30 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Director's details changed for Sally Natasha Jones on 30 June 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 December 2010 | Appointment of Margaret Elaine Chadwick as a director (3 pages) |
9 December 2010 | Appointment of Margaret Elaine Chadwick as a director (3 pages) |
18 August 2010 | Director's details changed for Peter Nicholas Chadwick on 30 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Peter Nicholas Chadwick on 30 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Sally Natasha Chadwich on 24 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Sally Natasha Chadwich on 24 April 2010 (2 pages) |
27 May 2010 | Registered office address changed from the Gorstella Kinnerton Chester CH4 9LN on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from the Gorstella Kinnerton Chester CH4 9LN on 27 May 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
24 June 2009 | Appointment terminated director andrew chadwick (1 page) |
24 June 2009 | Appointment terminated director andrew chadwick (1 page) |
9 June 2009 | Director appointed sally natasha chadwich (2 pages) |
9 June 2009 | Director appointed caroline jane chadwick (2 pages) |
9 June 2009 | Director appointed caroline jane chadwick (2 pages) |
9 June 2009 | Director appointed sally natasha chadwich (2 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 July 2008 | Director and secretary's change of particulars / peter chadwick / 30/06/2008 (1 page) |
14 July 2008 | Director and secretary's change of particulars / peter chadwick / 30/06/2008 (1 page) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 September 2007 | Return made up to 30/06/07; full list of members (3 pages) |
13 September 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 December 2006 | Return made up to 30/06/06; full list of members (3 pages) |
12 December 2006 | Return made up to 30/06/06; full list of members (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members
|
6 July 2000 | Return made up to 30/06/00; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 August 1998 | Return made up to 07/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 07/07/98; full list of members (6 pages) |
23 December 1997 | Ad 12/12/97--------- £ si 271000@1=271000 £ ic 542002/813002 (2 pages) |
23 December 1997 | Ad 12/12/97--------- £ si 271000@1=271000 £ ic 542002/813002 (2 pages) |
11 December 1997 | Ad 21/11/97--------- £ si 542000@1=542000 £ ic 2/542002 (2 pages) |
11 December 1997 | Ad 21/11/97--------- £ si 542000@1=542000 £ ic 2/542002 (2 pages) |
22 July 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
22 July 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Incorporation (14 pages) |
7 July 1997 | Incorporation (14 pages) |