Company NameA R Fearnall Limited
DirectorArthur Richard Fearnall
Company StatusActive
Company Number04670693
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Arthur Richard Fearnall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBelgrave Moat Farm Straight Mile
Poulton
Chester
CH4 9EQ
Wales
Secretary NameRuth Ann Fearnall
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBelgrave Moat Farm Straight Mile
Poulton
Chester
CH4 9EQ
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01244 570393
Telephone regionChester

Location

Registered AddressBelgrave Moat Farm Straight Mile
Poulton
Chester
CH4 9EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington

Shareholders

50 at £1Arthur Richard Fearnall
50.00%
Ordinary
50 at £1Ruth Ann Fearnall
50.00%
Ordinary

Financials

Year2014
Net Worth£962,853
Cash£105,830
Current Liabilities£160,719

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (3 months ago)
Next Return Due5 March 2025 (9 months, 2 weeks from now)

Charges

2 April 2003Delivered on: 10 April 2003
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.
Outstanding

Filing History

20 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
6 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
1 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
2 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
6 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
5 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 April 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Belgrave Moat Farm Straight Mile Poulton Chester CH4 9EQ on 6 September 2016 (1 page)
6 September 2016Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Belgrave Moat Farm Straight Mile Poulton Chester CH4 9EQ on 6 September 2016 (1 page)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
13 March 2014Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 13 March 2014 (1 page)
13 March 2014Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 13 March 2014 (1 page)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
14 March 2013Director's details changed for Arthur Richard Fearnall on 14 March 2013 (2 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
14 March 2013Secretary's details changed for Ruth Ann Fearnall on 14 March 2013 (1 page)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
14 March 2013Director's details changed for Arthur Richard Fearnall on 14 March 2013 (2 pages)
14 March 2013Secretary's details changed for Ruth Ann Fearnall on 14 March 2013 (1 page)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 March 2009Return made up to 19/02/09; full list of members (3 pages)
25 March 2009Return made up to 19/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 March 2007Return made up to 19/02/07; full list of members (2 pages)
26 March 2007Return made up to 19/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 March 2006Return made up to 19/02/06; full list of members (2 pages)
13 March 2006Location of register of members (1 page)
13 March 2006Location of debenture register (1 page)
13 March 2006Location of register of members (1 page)
13 March 2006Registered office changed on 13/03/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
13 March 2006Registered office changed on 13/03/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
13 March 2006Return made up to 19/02/06; full list of members (2 pages)
13 March 2006Location of debenture register (1 page)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 March 2005Return made up to 19/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Return made up to 19/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 19/02/04; full list of members; amend (6 pages)
15 March 2004Return made up to 19/02/04; full list of members; amend (6 pages)
5 March 2004Return made up to 19/02/04; full list of members (6 pages)
5 March 2004Return made up to 19/02/04; full list of members (6 pages)
8 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
20 March 2003Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
19 February 2003Incorporation (11 pages)
19 February 2003Incorporation (11 pages)