Company NameRyecroft Homes Limited
DirectorMark Chesworth
Company StatusActive
Company Number04478346
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMark Chesworth
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Farm, Stapleford
Tarvin
Cheshire
CH3 8HH
Wales
Secretary NameMrs Rosamound Angela Chesworth
NationalityBritish
StatusCurrent
Appointed31 January 2007(4 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithy Farm
Stapleford
Tarvin
Cheshire
CH3 8HH
Wales
Director NameMrs Rosamound Angela Chesworth
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleHomecare Assistant
Country of ResidenceEngland
Correspondence AddressSmithy Farm
Stapleford
Tarvin
Cheshire
CH3 8HH
Wales
Director NameVincent Samuel Chesworth
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleBuilder
Correspondence AddressSmithy Farm
Stapleford
Tarvin
Cheshire
CH3 8HH
Wales
Secretary NameMark Chesworth
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Farm
Stapleford
Tarvin
Cheshire
CH3 8HH
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.miltonbrook.com
Email address[email protected]
Telephone01829 741166
Telephone regionTarporley

Location

Registered AddressSmithy Farm, Stapleford
Tarvin
Cheshire
CH3 8HH
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarvin
WardTarvin and Kelsall

Financials

Year2013
Net Worth£374,399
Cash£8,029
Current Liabilities£1,626,375

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

8 November 2012Delivered on: 14 November 2012
Persons entitled: Lloyds Tsb 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.
Outstanding
19 October 2012Delivered on: 27 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a milton brook estate barrow lane, great barrow, chester t/nos:CH352733, CH494112, CH527674, CH144378, CH434198 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 July 2004Delivered on: 9 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Holme glen holme street tarvin chester t/n CH477835. 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
13 September 2002Delivered on: 17 September 2002
Persons entitled: National Westminster Bank 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/Hold land and buildings at sheaf farm broomheath lane tarvin chester. 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
17 September 2004Delivered on: 22 September 2004
Satisfied on: 13 February 2013
Persons entitled: National Westminster Bank 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 property at milton brook estate, great barrow, chester t/nos. CH352733, CH352732, CH434197, CH494112, CH144378, CH115341, CH434198 and CH218679. 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.
Fully Satisfied
14 August 2002Delivered on: 20 August 2002
Satisfied on: 8 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 January 2021Micro company accounts made up to 31 July 2020 (5 pages)
16 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
22 May 2019Second filing of Confirmation Statement dated 05/07/2018 (7 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
10 July 2018Confirmation statement made on 5 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered 22/05/2019
(4 pages)
2 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 August 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
25 August 201605/07/16 Statement of Capital gbp 3 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(3 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(3 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(3 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(3 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Mark Chesworth on 5 July 2010 (2 pages)
20 August 2010Director's details changed for Mark Chesworth on 5 July 2010 (2 pages)
20 August 2010Director's details changed for Mark Chesworth on 5 July 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 August 2009Return made up to 05/07/09; full list of members (3 pages)
18 August 2009Return made up to 05/07/09; full list of members (3 pages)
1 October 2008Return made up to 05/07/08; full list of members (3 pages)
1 October 2008Return made up to 05/07/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 August 2007Return made up to 05/07/07; no change of members (6 pages)
28 August 2007Return made up to 05/07/07; no change of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 February 2007Return made up to 05/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2007Return made up to 05/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 August 2005Return made up to 05/07/05; full list of members (7 pages)
17 August 2005Return made up to 05/07/05; full list of members (7 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
3 August 2004Return made up to 05/07/04; full list of members (7 pages)
3 August 2004Return made up to 05/07/04; full list of members (7 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
10 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 December 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
16 August 2002Ad 06/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 August 2002Ad 06/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Incorporation (17 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Incorporation (17 pages)