Company NameChurch Farm Estate Wirral Limited
Company StatusActive
Company Number05472669
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 11 months ago)
Previous NamesChurch Farm Organics Ltd and Church Farm Events Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Brenda Ledsham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2005(same day as company formation)
RoleOrganic Farmer
Country of ResidenceEngland
Correspondence AddressThe Old School 188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales
Secretary NameMr Matthew Ledsham
StatusCurrent
Appointed01 January 2020(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressThe Old School 188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales
Director NameMr Steven Greig Ledsham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(14 years, 10 months after company formation)
Appointment Duration4 years
RoleOrganic Farmer
Country of ResidenceEngland
Correspondence AddressThe Old School 188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales
Director NameMr Matthew Ledsham
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School 188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales
Director NameMr Steven Greig Ledsham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleOrganic Farmer
Country of ResidenceEngland
Correspondence AddressThe Old School 188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales
Secretary NameMr Steven Greig Ledsham
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School 188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechurchfarmevents.co.uk

Location

Registered AddressThe Old School
188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Brenda Ledsham
50.00%
Ordinary
50 at £1Steven Ledsham
50.00%
Ordinary

Financials

Year2014
Net Worth£121,516
Cash£45,518
Current Liabilities£59,952

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

24 February 2016Delivered on: 26 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 30 December 2019 (13 pages)
13 November 2020Termination of appointment of Steven Greig Ledsham as a secretary on 15 April 2020 (1 page)
13 November 2020Termination of appointment of Steven Greig Ledsham as a director on 15 April 2020 (1 page)
13 November 2020Appointment of Mr Steven Greig Ledsham as a director on 15 April 2020 (2 pages)
1 October 2020Change of details for Mr Steven Greig Ledsham as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Change of details for Mrs Brenda Ledsham as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA England to The Old School 188 Liscard Road Wallasey Wirral CH44 5TN on 1 October 2020 (1 page)
14 April 2020Appointment of Mr Matthew Ledsham as a secretary on 1 January 2020 (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
4 September 2019Total exemption full accounts made up to 30 December 2018 (13 pages)
26 June 2019Change of share class name or designation (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
22 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 30 December 2017 (12 pages)
30 November 2017Change of details for Mr Steven Greig Ledsham as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mrs Brenda Ledsham as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Steven Greig Ledsham as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mrs Brenda Ledsham as a person with significant control on 30 November 2017 (2 pages)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
20 September 2017Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 20 September 2017 (1 page)
20 September 2017Total exemption small company accounts made up to 30 December 2016 (9 pages)
20 September 2017Total exemption small company accounts made up to 30 December 2016 (9 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
3 March 2016Total exemption small company accounts made up to 30 December 2015 (9 pages)
3 March 2016Total exemption small company accounts made up to 30 December 2015 (9 pages)
26 February 2016Registration of charge 054726690001, created on 24 February 2016 (8 pages)
26 February 2016Registration of charge 054726690001, created on 24 February 2016 (8 pages)
17 August 2015Total exemption small company accounts made up to 30 December 2014 (8 pages)
17 August 2015Total exemption small company accounts made up to 30 December 2014 (8 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 30 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 30 December 2013 (8 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
28 April 2013Total exemption small company accounts made up to 30 December 2012 (8 pages)
28 April 2013Total exemption small company accounts made up to 30 December 2012 (8 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 30 December 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 30 December 2011 (7 pages)
22 July 2011Total exemption small company accounts made up to 30 December 2010 (7 pages)
22 July 2011Total exemption small company accounts made up to 30 December 2010 (7 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
28 February 2011Previous accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
28 February 2011Previous accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
12 January 2011Registered office address changed from the Basement 31 Hamilton Square Birkenhead Wirral CH41 6AZ on 12 January 2011 (1 page)
12 January 2011Registered office address changed from the Basement 31 Hamilton Square Birkenhead Wirral CH41 6AZ on 12 January 2011 (1 page)
21 June 2010Director's details changed for Brenda Ledsham on 3 June 2010 (2 pages)
21 June 2010Director's details changed for Brenda Ledsham on 3 June 2010 (2 pages)
21 June 2010Secretary's details changed for Steven Greig Ledsham on 3 June 2010 (1 page)
21 June 2010Director's details changed for Mr Steven Greig Ledsham on 3 June 2010 (2 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Brenda Ledsham on 3 June 2010 (2 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Steven Greig Ledsham on 3 June 2010 (1 page)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Steven Greig Ledsham on 3 June 2010 (1 page)
21 June 2010Director's details changed for Mr Steven Greig Ledsham on 3 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Steven Greig Ledsham on 3 June 2010 (2 pages)
14 June 2010Registered office address changed from 10 Grange Road West Kirby Wirral CH48 4HA on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from 10 Grange Road West Kirby Wirral CH48 4HA on 14 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2009Return made up to 06/06/09; full list of members (4 pages)
29 June 2009Return made up to 06/06/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 06/06/08; full list of members (4 pages)
15 July 2008Return made up to 06/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 June 2006Return made up to 06/06/06; full list of members (3 pages)
16 June 2006Return made up to 06/06/06; full list of members (3 pages)
17 June 2005Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2005Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2005Incorporation (17 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Incorporation (17 pages)