Company NameDagfields Limited
Company StatusActive
Company Number03686599
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Christine Ann Bennion
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1998(same day as company formation)
RoleSecretarial
Country of ResidenceEngland
Correspondence AddressDagfields Farm Crewe Road
Walgherton
Nantwich
Cheshire
CW5 7LG
Director NameMr Ian Reginald Bennion
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressDagfields Crewe Road
Walgherton
Nantwich
Cheshire
CW5 7LG
Secretary NameMr Ian Reginald Bennion
NationalityBritish
StatusCurrent
Appointed21 December 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressDagfields Crewe Road
Walgherton
Nantwich
Cheshire
CW5 7LG
Director NameMr Laurence Bennion
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(13 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDagfields Farm Walgherton
Nantwich
Cheshire
CW5 7LG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedagfields.co.uk

Location

Registered AddressDagfield Farm
Walgherton
Nantwich
Cheshire
CW5 7LG
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWalgherton
WardWybunbury

Shareholders

45 at £1Christine Ann Bennion
45.00%
Ordinary
45 at £1Ian Reginald Bennion
45.00%
Ordinary
10 at £1Laurence Bennion
10.00%
Ordinary

Financials

Year2014
Net Worth£920,461
Cash£259,867
Current Liabilities£156,051

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
7 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
29 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
13 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
27 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
11 September 2012Appointment of Laurence Bennion as a director (3 pages)
11 September 2012Appointment of Laurence Bennion as a director (3 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Director's details changed for Christine Ann Bennion on 20 December 2009 (2 pages)
15 February 2010Director's details changed for Christine Ann Bennion on 20 December 2009 (2 pages)
15 February 2010Director's details changed for Ian Reginald Bennion on 20 December 2009 (2 pages)
15 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Ian Reginald Bennion on 20 December 2009 (2 pages)
15 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 21/12/08; full list of members (4 pages)
20 March 2009Return made up to 21/12/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Return made up to 21/12/07; full list of members (3 pages)
1 February 2008Return made up to 21/12/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2007Return made up to 21/12/06; full list of members (7 pages)
24 January 2007Return made up to 21/12/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 March 2006Return made up to 21/12/05; full list of members (7 pages)
8 March 2006Return made up to 21/12/05; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Return made up to 21/12/04; full list of members (7 pages)
28 January 2005Return made up to 21/12/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2003Return made up to 21/12/03; full list of members (7 pages)
24 December 2003Return made up to 21/12/03; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 21/12/02; full list of members (7 pages)
17 March 2003Return made up to 21/12/02; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 June 2002Return made up to 21/12/01; full list of members (7 pages)
28 June 2002Return made up to 21/12/01; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2001Return made up to 21/12/00; full list of members (6 pages)
11 January 2001Return made up to 21/12/00; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 February 2000Return made up to 21/12/99; full list of members (6 pages)
17 February 2000Return made up to 21/12/99; full list of members (6 pages)
9 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999Secretary resigned (1 page)
21 December 1998Incorporation (21 pages)
21 December 1998Incorporation (21 pages)