Tarvin
Chester
Cheshire
CH3 8JX
Wales
Director Name | Mr Stuart Ian Farrow |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Pool Bank Farm Tarvin Chester Cheshire CH3 8JX Wales |
Director Name | Miss Joanne Margaret McEwan |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Pool Bank Farm Tarvin Chester Cheshire CH3 8JX Wales |
Director Name | Mr Jose Luis Perez Vazquez |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Pool Bank Farm Tarvin Chester Cheshire CH3 8JX Wales |
Director Name | Mrs Jane Margaret Smith |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Pool Bank Farm Tarvin Chester Cheshire CH3 8JX Wales |
Secretary Name | Mr Jose Luis Perez Vazquez |
---|---|
Status | Current |
Appointed | 01 April 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | The Bothy Pool Bank Farm Tarvin Chester Cheshire CH3 8JX Wales |
Director Name | Andrew Timothy Butler |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Broxton Sherrington Cheshire CH3 9LA Wales |
Director Name | Matthew John William Pochin |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Boots Green Cottage Booth Bed Lane Allostock Knutsford WA16 9NJ |
Secretary Name | Andrew Timothy Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Broxton Sherrington Cheshire CH3 9LA Wales |
Director Name | Carol Moore |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 January 2011) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Pool Bank Farm Tarvin Chester Cheshire CH3 8JX Wales |
Director Name | Mr Donald Leslie Clarke |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 April 2021) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | The Dairy Pool Bank Farm Tarvin Chester Cheshire CH3 8JX Wales |
Director Name | Ms Tracy Anne Farrow |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Byre Pool Bank Farm Tarvin Chester Cheshire CH3 8JX Wales |
Director Name | Meryll Robinson |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Crofters Pool Bank Farm Tarvin Chester Cheshire CH3 8JX Wales |
Director Name | Mr Philip Grogan Smith |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 April 2021) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Pool Bank Farm Tarvin Chester Cheshire CH3 8JX Wales |
Secretary Name | Carol Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 January 2011) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Pool Bank Farm Tarvin Chester Cheshire CH3 8JX Wales |
Secretary Name | Donald Leslie Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | The Dairy Pool Bank Farm Tarvin Chester Cheshire CH3 8JX Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01829 741230 |
---|---|
Telephone region | Tarporley |
Registered Address | The Bothy Pool Bank Farm Tarvin Chester Cheshire CH3 8JX Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarvin |
Ward | Tarvin and Kelsall |
1 at £1 | Alan Parke 20.00% Ordinary |
---|---|
1 at £1 | Meryll Robinson 20.00% Ordinary |
1 at £1 | Mr Donald Leslie Clarke 20.00% Ordinary |
1 at £1 | Mr Philip Grogan Smith 20.00% Ordinary |
1 at £1 | Mrs Tracy Anne Farrow 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,164 |
Cash | £1,137 |
Current Liabilities | £4,301 |
Latest Accounts | 2 May 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 2 February 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 2 May |
Latest Return | 3 May 2023 (1 month ago) |
---|---|
Next Return Due | 17 May 2024 (11 months, 2 weeks from now) |
31 January 2022 | Micro company accounts made up to 2 May 2021 (3 pages) |
---|---|
4 May 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
30 April 2021 | Micro company accounts made up to 2 May 2020 (4 pages) |
11 April 2021 | Appointment of Miss Joanne Margaret Mcewan as a director on 1 April 2021 (2 pages) |
8 April 2021 | Termination of appointment of Philip Grogan Smith as a director on 1 April 2021 (1 page) |
8 April 2021 | Cessation of Philip Grogan Smith as a person with significant control on 1 April 2021 (1 page) |
8 April 2021 | Notification of Jose Luis Perez Vazquez as a person with significant control on 1 April 2021 (2 pages) |
8 April 2021 | Notification of Stuart Ian Farrow as a person with significant control on 1 April 2021 (2 pages) |
8 April 2021 | Appointment of Mrs Jane Margaret Smith as a director on 1 April 2021 (2 pages) |
8 April 2021 | Appointment of Mr Jose Luis Perez Vazquez as a director on 1 April 2021 (2 pages) |
8 April 2021 | Appointment of Mr Stuart Ian Farrow as a director on 1 April 2021 (2 pages) |
8 April 2021 | Termination of appointment of Tracy Anne Farrow as a director on 1 April 2021 (1 page) |
8 April 2021 | Termination of appointment of Donald Leslie Clarke as a director on 1 April 2021 (1 page) |
8 April 2021 | Termination of appointment of Meryll Robinson as a director on 1 April 2021 (1 page) |
8 April 2021 | Appointment of Mr Jose Luis Perez Vazquez as a secretary on 1 April 2021 (2 pages) |
8 April 2021 | Termination of appointment of Donald Leslie Clarke as a secretary on 31 October 2020 (1 page) |
13 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
13 May 2020 | Director's details changed for Donald Clarke on 13 May 2020 (2 pages) |
13 December 2019 | Micro company accounts made up to 2 May 2019 (4 pages) |
10 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 2 May 2018 (5 pages) |
30 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 2 May 2017 (8 pages) |
5 December 2017 | Micro company accounts made up to 2 May 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 2 May 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 2 May 2016 (5 pages) |
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 May 2015 | Total exemption small company accounts made up to 2 May 2015 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 2 May 2015 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 2 May 2015 (5 pages) |
22 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
18 July 2014 | Total exemption small company accounts made up to 2 May 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 2 May 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 2 May 2014 (4 pages) |
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 December 2013 | Total exemption small company accounts made up to 2 May 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 2 May 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 2 May 2013 (3 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
13 July 2012 | Total exemption small company accounts made up to 2 May 2012 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 2 May 2012 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 2 May 2012 (4 pages) |
22 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (9 pages) |
12 July 2011 | Total exemption small company accounts made up to 2 May 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 2 May 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 2 May 2011 (4 pages) |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (17 pages) |
3 June 2011 | Termination of appointment of Carol Moore as a director (2 pages) |
3 June 2011 | Appointment of Alan Park as a director (3 pages) |
3 June 2011 | Termination of appointment of Carol Moore as a secretary (2 pages) |
3 June 2011 | Appointment of Donald Leslie Clarke as a secretary (3 pages) |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (17 pages) |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (17 pages) |
3 June 2011 | Termination of appointment of Carol Moore as a director (2 pages) |
3 June 2011 | Appointment of Alan Park as a director (3 pages) |
3 June 2011 | Termination of appointment of Carol Moore as a secretary (2 pages) |
3 June 2011 | Appointment of Donald Leslie Clarke as a secretary (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 2 May 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 2 May 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 2 May 2010 (4 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Philip Grogan Smith on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Donald Clarke on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Tracy Farrow on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Carol Moore on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Meryll Robinson on 3 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Philip Grogan Smith on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Donald Clarke on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Tracy Farrow on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Carol Moore on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Meryll Robinson on 3 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Philip Grogan Smith on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Donald Clarke on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Tracy Farrow on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Carol Moore on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Meryll Robinson on 3 May 2010 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 2 May 2009 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 2 May 2009 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 2 May 2009 (4 pages) |
2 June 2009 | Return made up to 03/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 03/05/09; full list of members (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 2 May 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 2 May 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 2 May 2008 (4 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 2 May 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 2 May 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 2 May 2007 (4 pages) |
21 May 2007 | Return made up to 03/05/07; no change of members (8 pages) |
21 May 2007 | Return made up to 03/05/07; no change of members (8 pages) |
17 November 2006 | Total exemption small company accounts made up to 2 May 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 2 May 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 2 May 2006 (4 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (9 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (9 pages) |
6 April 2006 | Total exemption small company accounts made up to 2 May 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 2 May 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 2 May 2005 (4 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (4 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 2 May 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 2 May 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 2 May 2004 (5 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members
|
14 May 2004 | Return made up to 03/05/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 2 May 2003 (4 pages) |
23 January 2004 | Total exemption small company accounts made up to 2 May 2003 (4 pages) |
23 January 2004 | Total exemption small company accounts made up to 2 May 2003 (4 pages) |
6 October 2003 | Accounting reference date shortened from 31/05/03 to 02/05/03 (1 page) |
6 October 2003 | Accounting reference date shortened from 31/05/03 to 02/05/03 (1 page) |
9 September 2003 | Return made up to 03/05/03; full list of members
|
9 September 2003 | Return made up to 03/05/03; full list of members
|
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
15 April 2003 | Secretary resigned;director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned;director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (3 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (3 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 May 2002 | Incorporation (19 pages) |
3 May 2002 | Incorporation (19 pages) |