Company NameParme Farm Limited
DirectorsJeremy George Read Barlow and Miranda Jane Barlow
Company StatusActive
Company Number03526137
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Jeremy George Read Barlow
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressParme Farm
Jones Lane
Middlewich
Cheshire
CW10 0JY
Director NameMrs Miranda Jane Barlow
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressParme Farm
Jones Lane
Middlewich
Cheshire
CW10 0JY
Secretary NameMrs Miranda Jane Barlow
NationalityBritish
StatusCurrent
Appointed06 March 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressParme Farm
Jones Lane
Middlewich
Cheshire
CW10 0JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 High Street
Weaverham
Northwich
Cheshire
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

180k at £1Jeremy George Read Barlow
50.00%
Ordinary
180k at £1Miranda Jane Barlow
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,085
Cash£219
Current Liabilities£25,434

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

9 October 2020Delivered on: 16 October 2020
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Parme farm, jones lane, bradwall, cheshire, CW10 0JY.
Outstanding
9 October 2020Delivered on: 12 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Parme farm, jones lane, sproston, CW10 0JY.
Outstanding
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

14 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
23 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
16 March 2021Confirmation statement made on 6 March 2021 with updates (3 pages)
12 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
16 October 2020Registration of charge 035261370004, created on 9 October 2020 (32 pages)
12 October 2020Satisfaction of charge 1 in full (2 pages)
12 October 2020Registration of charge 035261370003, created on 9 October 2020 (38 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
19 February 2020Registration of charge 035261370002, created on 19 February 2020 (41 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
23 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
19 August 2016Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU to 13 High Street Weaverham Northwich Cheshire CW8 3HA on 19 August 2016 (2 pages)
19 August 2016Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU to 13 High Street Weaverham Northwich Cheshire CW8 3HA on 19 August 2016 (2 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 360,000
(5 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 360,000
(5 pages)
12 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 360,000
(5 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 360,000
(5 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 360,000
(5 pages)
17 February 2015Total exemption full accounts made up to 30 April 2014 (16 pages)
17 February 2015Total exemption full accounts made up to 30 April 2014 (16 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 360,000
(5 pages)
17 March 2014Director's details changed for Miranda Jane Barlow on 7 March 2013 (2 pages)
17 March 2014Director's details changed for Jeremy George Read Barlow on 7 March 2013 (2 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 360,000
(5 pages)
17 March 2014Director's details changed for Miranda Jane Barlow on 7 March 2013 (2 pages)
17 March 2014Director's details changed for Jeremy George Read Barlow on 7 March 2013 (2 pages)
17 March 2014Director's details changed for Jeremy George Read Barlow on 7 March 2013 (2 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 360,000
(5 pages)
17 March 2014Director's details changed for Miranda Jane Barlow on 7 March 2013 (2 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (16 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (16 pages)
28 January 2014Registered office address changed from C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD on 28 January 2014 (1 page)
28 January 2014Registered office address changed from C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD on 28 January 2014 (1 page)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (17 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (17 pages)
13 April 2012Annual return made up to 6 March 2012 (5 pages)
13 April 2012Annual return made up to 6 March 2012 (5 pages)
13 April 2012Annual return made up to 6 March 2012 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (17 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (17 pages)
7 April 2011Annual return made up to 6 March 2011 (5 pages)
7 April 2011Annual return made up to 6 March 2011 (5 pages)
7 April 2011Annual return made up to 6 March 2011 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (17 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (17 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (14 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (14 pages)
20 April 2009Return made up to 06/03/09; full list of members (4 pages)
20 April 2009Return made up to 06/03/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (14 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (14 pages)
7 May 2008Return made up to 06/03/08; no change of members (7 pages)
7 May 2008Return made up to 06/03/08; no change of members (7 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (14 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (14 pages)
30 March 2007Return made up to 06/03/07; full list of members (7 pages)
30 March 2007Return made up to 06/03/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (13 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (13 pages)
7 April 2006Return made up to 06/03/06; full list of members (7 pages)
7 April 2006Return made up to 06/03/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (13 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (13 pages)
7 April 2005Return made up to 06/03/05; full list of members (7 pages)
7 April 2005Return made up to 06/03/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (13 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (13 pages)
24 March 2004Total exemption full accounts made up to 30 April 2002 (13 pages)
24 March 2004Total exemption full accounts made up to 30 April 2002 (13 pages)
23 March 2004Total exemption small company accounts made up to 30 April 2003 (14 pages)
23 March 2004Total exemption small company accounts made up to 30 April 2003 (14 pages)
22 March 2004Return made up to 06/03/04; full list of members (7 pages)
22 March 2004Return made up to 06/03/04; full list of members (7 pages)
21 October 2003Registered office changed on 21/10/03 from: percy westhead & co 61 mosley street manchester lancashire M2 4AD (1 page)
21 October 2003Registered office changed on 21/10/03 from: percy westhead & co 61 mosley street manchester lancashire M2 4AD (1 page)
18 March 2003Return made up to 06/03/03; full list of members (7 pages)
18 March 2003Return made up to 06/03/03; full list of members (7 pages)
22 March 2002Return made up to 06/03/02; full list of members (6 pages)
22 March 2002Return made up to 06/03/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (13 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (13 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
16 March 2001Return made up to 06/03/01; full list of members (6 pages)
16 March 2001Return made up to 06/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 March 2000Return made up to 06/03/00; full list of members (6 pages)
13 March 2000Return made up to 06/03/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (9 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (9 pages)
11 March 1999Return made up to 06/03/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
(4 pages)
11 March 1999Return made up to 06/03/99; full list of members
  • 363(287) ‐ Registered office changed on 11/03/99
(4 pages)
1 June 1998Director's particulars changed (1 page)
1 June 1998Secretary's particulars changed;director's particulars changed (1 page)
1 June 1998Director's particulars changed (1 page)
1 June 1998Secretary's particulars changed;director's particulars changed (1 page)
18 April 1998Ad 16/03/98--------- £ si 359998@1=359998 £ ic 2/360000 (2 pages)
18 April 1998Ad 16/03/98--------- £ si 359998@1=359998 £ ic 2/360000 (2 pages)
15 April 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
15 April 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Registered office changed on 17/03/98 from: 61 mosley street manchester M2 4AD (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Registered office changed on 17/03/98 from: 61 mosley street manchester M2 4AD (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998New director appointed (2 pages)
6 March 1998Incorporation (20 pages)
6 March 1998Incorporation (20 pages)