Somerford
Congleton
Cheshire
CW12 2JR
Director Name | Doreen May Dean |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2002(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Allgreave Farm Allgreave Macclesfield Cheshire SK11 0BJ |
Director Name | Paul Anthony Dean |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2002(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Midgeley Farm Wincle Macclesfield Cheshire SK11 0BJ |
Secretary Name | Doreen May Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2002(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Allgreave Farm Allgreave Macclesfield Cheshire SK11 0BJ |
Director Name | George Reginald Dean |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Allgreave Farm Allgreave Macclesfield Cheshire SK11 0BJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 01260 227233 |
---|---|
Telephone region | Congleton |
Registered Address | Midgeley Farm Wincle Macclesfield Cheshire SK11 0BJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Wincle |
Ward | Sutton |
45 at £1 | Alister Dean 45.00% Ordinary |
---|---|
45 at £1 | P.a. Dean 45.00% Ordinary |
10 at £1 | D.m. Dean 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,964 |
Cash | £15,374 |
Current Liabilities | £101,109 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
14 November 2012 | Delivered on: 17 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 February 2009 | Delivered on: 5 February 2009 Satisfied on: 16 January 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
28 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
7 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
29 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
19 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
22 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
9 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
17 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
12 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
12 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Termination of appointment of George Dean as a director (1 page) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Termination of appointment of George Dean as a director (1 page) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 May 2010 | Director's details changed for Alister Dean on 26 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Doreen May Dean on 26 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Alister Dean on 26 April 2010 (2 pages) |
28 May 2010 | Director's details changed for George Reginald Dean on 26 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Doreen May Dean on 26 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Paul Anthony Dean on 26 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Paul Anthony Dean on 26 April 2010 (2 pages) |
28 May 2010 | Director's details changed for George Reginald Dean on 26 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Director and secretary's change of particulars / doreen dean / 01/04/2009 (1 page) |
8 June 2009 | Director's change of particulars / alister dean / 01/04/2009 (1 page) |
8 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
8 June 2009 | Director and secretary's change of particulars / doreen dean / 01/04/2009 (1 page) |
8 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
8 June 2009 | Director's change of particulars / alister dean / 01/04/2009 (1 page) |
8 June 2009 | Director's change of particulars / george dean / 01/04/2009 (1 page) |
8 June 2009 | Director's change of particulars / george dean / 01/04/2009 (1 page) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 June 2008 | Return made up to 26/04/08; no change of members (8 pages) |
23 June 2008 | Return made up to 26/04/08; no change of members (8 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 May 2007 | Return made up to 26/04/07; full list of members (4 pages) |
21 May 2007 | Return made up to 26/04/07; full list of members (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 April 2006 | Return made up to 26/04/06; full list of members (4 pages) |
27 April 2006 | Return made up to 26/04/06; full list of members (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 May 2005 | Return made up to 26/04/05; full list of members (4 pages) |
26 May 2005 | Return made up to 26/04/05; full list of members (4 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 May 2004 | Return made up to 26/04/04; full list of members (9 pages) |
21 May 2004 | Return made up to 26/04/04; full list of members (9 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
2 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
28 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: c/o jacob & co, 94 mill st congleton cheshire CW12 1AG (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | Ad 02/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 May 2002 | New director appointed (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Ad 02/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 May 2002 | New director appointed (1 page) |
28 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: c/o jacob & co, 94 mill st congleton cheshire CW12 1AG (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
26 April 2002 | Incorporation (9 pages) |
26 April 2002 | Incorporation (9 pages) |