Holmes Chapel
Crewe
Cheshire
CW4 8BX
Director Name | Alison Jayne Barber |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Brookbank Farm Blackden, Holmes Chapel Crewe Cheshire CW4 8BX |
Secretary Name | Mr James Donald Barber |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookbank Farm Blackden Holmes Chapel Crewe Cheshire CW4 8BX |
Director Name | Mr James Donald Barber |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 February 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 1999) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Brookbank Farm Blackden Holmes Chapel Crewe Cheshire CW4 8BX |
Director Name | Dorothy Anne Barber |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 April 2007) |
Role | Farmer |
Correspondence Address | Brookbank Farm Blackden, Holmes Chapel Crewe Cheshire CW4 8BX |
Secretary Name | Alison Jayne Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1999(12 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 1999) |
Role | Company Director |
Correspondence Address | Brookbank Farm Blackden, Holmes Chapel Crewe Cheshire CW4 8BX |
Secretary Name | Mr John Dixon Brearey Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1999(12 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 May 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage The Green York Road Bishop Burton Beverley East Riding Of Yorkshire HU17 8QF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 07 801439062 |
---|---|
Telephone region | Mobile |
Registered Address | Blackden Holmes Chapel Crewe Cheshire CW4 8BX |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Goostrey |
Ward | Dane Valley |
2 at £1 | Mr James Donald Barber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,882 |
Current Liabilities | £95,532 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
1 April 2015 | Delivered on: 16 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
15 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with updates (4 pages) |
29 July 2021 | Confirmation statement made on 25 July 2021 with updates (4 pages) |
24 June 2021 | Previous accounting period extended from 26 June 2020 to 31 July 2020 (1 page) |
24 June 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
15 June 2021 | Previous accounting period shortened from 27 June 2020 to 26 June 2020 (1 page) |
2 September 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
1 September 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
25 June 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
28 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
30 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
8 May 2015 | Termination of appointment of John Dixon Brearey Nicholson as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of John Dixon Brearey Nicholson as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of John Dixon Brearey Nicholson as a secretary on 8 May 2015 (1 page) |
16 April 2015 | Registration of charge 036021590001, created on 1 April 2015 (18 pages) |
16 April 2015 | Registration of charge 036021590001, created on 1 April 2015 (18 pages) |
16 April 2015 | Registration of charge 036021590001, created on 1 April 2015 (18 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
28 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
22 October 2007 | Return made up to 22/07/07; full list of members (6 pages) |
22 October 2007 | Return made up to 22/07/07; full list of members (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
30 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
30 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 August 2002 | Return made up to 22/07/02; full list of members (6 pages) |
27 August 2002 | Return made up to 22/07/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 August 2000 | Return made up to 22/07/00; full list of members
|
14 August 2000 | Return made up to 22/07/00; full list of members
|
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
26 July 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
26 July 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 31 corsham street london N1 6DR (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 31 corsham street london N1 6DR (1 page) |
30 July 1998 | Secretary resigned (1 page) |
22 July 1998 | Incorporation (17 pages) |
22 July 1998 | Incorporation (17 pages) |