Wallasey
Wirral
CH44 5TN
Wales
Secretary Name | Mr Matthew Ledsham |
---|---|
Status | Current |
Appointed | 01 January 2020(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | The Old School 188 Liscard Road Wallasey Wirral CH44 5TN Wales |
Director Name | Mr Steven Greig Ledsham |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(14 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Organic Farmer |
Country of Residence | England |
Correspondence Address | The Old School 188 Liscard Road Wallasey Wirral CH44 5TN Wales |
Director Name | Mr Matthew Ledsham |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School 188 Liscard Road Wallasey Wirral CH44 5TN Wales |
Director Name | Mr Steven Greig Ledsham |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Organic Farmer |
Country of Residence | England |
Correspondence Address | The Old School 188 Liscard Road Wallasey Wirral CH44 5TN Wales |
Secretary Name | Mr Steven Greig Ledsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School 188 Liscard Road Wallasey Wirral CH44 5TN Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | churchfarmevents.co.uk |
---|
Registered Address | The Old School 188 Liscard Road Wallasey Wirral CH44 5TN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Brenda Ledsham 50.00% Ordinary |
---|---|
50 at £1 | Steven Ledsham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,516 |
Cash | £45,518 |
Current Liabilities | £59,952 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
24 February 2016 | Delivered on: 26 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
13 November 2020 | Total exemption full accounts made up to 30 December 2019 (13 pages) |
---|---|
13 November 2020 | Termination of appointment of Steven Greig Ledsham as a secretary on 15 April 2020 (1 page) |
13 November 2020 | Termination of appointment of Steven Greig Ledsham as a director on 15 April 2020 (1 page) |
13 November 2020 | Appointment of Mr Steven Greig Ledsham as a director on 15 April 2020 (2 pages) |
1 October 2020 | Change of details for Mr Steven Greig Ledsham as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Change of details for Mrs Brenda Ledsham as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Registered 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 2020 | Appointment of Mr Matthew Ledsham as a secretary on 1 January 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
4 September 2019 | Total exemption full accounts made up to 30 December 2018 (13 pages) |
26 June 2019 | Change of share class name or designation (2 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
22 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 30 December 2017 (12 pages) |
30 November 2017 | Change of details for Mr Steven Greig Ledsham as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mrs Brenda Ledsham as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Steven Greig Ledsham as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mrs Brenda Ledsham as a person with significant control on 30 November 2017 (2 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
20 September 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 December 2016 (9 pages) |
20 September 2017 | Total exemption small company accounts made up to 30 December 2016 (9 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 March 2016 | Total exemption small company accounts made up to 30 December 2015 (9 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 December 2015 (9 pages) |
26 February 2016 | Registration of charge 054726690001, created on 24 February 2016 (8 pages) |
26 February 2016 | Registration of charge 054726690001, created on 24 February 2016 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 December 2014 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 December 2014 (8 pages) |
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
29 September 2014 | Total exemption small company accounts made up to 30 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 December 2013 (8 pages) |
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Total exemption small company accounts made up to 30 December 2012 (8 pages) |
28 April 2013 | Total exemption small company accounts made up to 30 December 2012 (8 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 December 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 December 2011 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 December 2010 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 December 2010 (7 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Previous accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
28 February 2011 | Previous accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
12 January 2011 | Registered office address changed from the Basement 31 Hamilton Square Birkenhead Wirral CH41 6AZ on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from the Basement 31 Hamilton Square Birkenhead Wirral CH41 6AZ on 12 January 2011 (1 page) |
21 June 2010 | Director's details changed for Brenda Ledsham on 3 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Brenda Ledsham on 3 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Steven Greig Ledsham on 3 June 2010 (1 page) |
21 June 2010 | Director's details changed for Mr Steven Greig Ledsham on 3 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Brenda Ledsham on 3 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Secretary's details changed for Steven Greig Ledsham on 3 June 2010 (1 page) |
21 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Secretary's details changed for Steven Greig Ledsham on 3 June 2010 (1 page) |
21 June 2010 | Director's details changed for Mr Steven Greig Ledsham on 3 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Steven Greig Ledsham on 3 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from 10 Grange Road West Kirby Wirral CH48 4HA on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from 10 Grange Road West Kirby Wirral CH48 4HA on 14 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
17 June 2005 | Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2005 | Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2005 | Incorporation (17 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Incorporation (17 pages) |