Peckforton
Tarporley
Cheshire
CW6 9TN
Director Name | Mr Richard Anthony Naylor |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
Director Name | Mr Christopher James Naylor |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
Director Name | Mrs Kate Jayne Naylor |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
Secretary Name | Kate Jayne Naylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
Director Name | Mr Matthew Richard Naylor |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
Director Name | Mr Michael Auld |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | peckfortoncastle.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Peckforton |
Ward | Wrenbury |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Christopher James Naylor 25.00% Ordinary A |
---|---|
25 at £1 | Georgina Ann Naylor 25.00% Ordinary B |
25 at £1 | Kate Jayne Naylor 25.00% Ordinary C |
25 at £1 | Richard Anthony Naylor 25.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £6,337,675 |
Gross Profit | £3,265,555 |
Net Worth | £5,682,667 |
Cash | £1,255,529 |
Current Liabilities | £2,024,080 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
5 May 2020 | Delivered on: 7 May 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
9 July 2010 | Delivered on: 17 July 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group member (or any of them) 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 see image for full details. Outstanding |
20 June 2006 | Delivered on: 7 July 2006 Satisfied on: 12 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
9 November 2020 | Group of companies' accounts made up to 31 October 2019 (32 pages) |
---|---|
7 May 2020 | Registration of charge 057597750003, created on 5 May 2020 (39 pages) |
22 April 2020 | Termination of appointment of Michael Auld as a director on 6 April 2020 (1 page) |
20 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
10 June 2019 | Group of companies' accounts made up to 31 October 2018 (31 pages) |
8 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
15 May 2018 | Group of companies' accounts made up to 31 October 2017 (33 pages) |
16 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
26 October 2017 | Appointment of Mr Michael Auld as a director on 23 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Michael Auld as a director on 23 October 2017 (2 pages) |
3 July 2017 | Appointment of Mr Matthew Richard Naylor as a director on 28 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Matthew Richard Naylor as a director on 28 June 2017 (2 pages) |
1 June 2017 | Group of companies' accounts made up to 31 October 2016 (38 pages) |
1 June 2017 | Group of companies' accounts made up to 31 October 2016 (38 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
15 June 2016 | Group of companies' accounts made up to 31 October 2015 (29 pages) |
15 June 2016 | Group of companies' accounts made up to 31 October 2015 (29 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 January 2016 | Company name changed highwater estates LTD\certificate issued on 28/01/16
|
28 January 2016 | Change of name notice (2 pages) |
28 January 2016 | Company name changed highwater estates LTD\certificate issued on 28/01/16
|
28 January 2016 | Change of name notice (2 pages) |
8 December 2015 | Change of share class name or designation (2 pages) |
8 December 2015 | Change of share class name or designation (2 pages) |
18 June 2015 | Group of companies' accounts made up to 31 October 2014 (31 pages) |
18 June 2015 | Group of companies' accounts made up to 31 October 2014 (31 pages) |
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
25 June 2014 | Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages) |
25 June 2014 | Director's details changed for Kate Jayne Naylor on 16 May 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages) |
25 June 2014 | Director's details changed for Kate Jayne Naylor on 16 May 2014 (2 pages) |
3 June 2014 | Group of companies' accounts made up to 31 October 2013 (29 pages) |
3 June 2014 | Group of companies' accounts made up to 31 October 2013 (29 pages) |
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
8 May 2013 | Group of companies' accounts made up to 31 October 2012 (27 pages) |
8 May 2013 | Group of companies' accounts made up to 31 October 2012 (27 pages) |
3 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (9 pages) |
3 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Secretary's details changed for Kate Jayne Naylor on 28 March 2013 (2 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Director's details changed for Kate Jayne Naylor on 28 March 2013 (2 pages) |
2 May 2013 | Change of share class name or designation (2 pages) |
2 May 2013 | Secretary's details changed for Kate Jayne Naylor on 28 March 2013 (2 pages) |
2 May 2013 | Director's details changed for Richard Anthony Naylor on 28 March 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Christopher James Naylor on 28 March 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Christopher James Naylor on 28 March 2013 (2 pages) |
2 May 2013 | Director's details changed for Richard Anthony Naylor on 28 March 2013 (2 pages) |
2 May 2013 | Director's details changed for Kate Jayne Naylor on 28 March 2013 (2 pages) |
2 May 2013 | Director's details changed for Georgina Ann Naylor on 28 March 2013 (2 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Director's details changed for Georgina Ann Naylor on 28 March 2013 (2 pages) |
2 May 2013 | Change of share class name or designation (2 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Group of companies' accounts made up to 31 October 2011 (26 pages) |
31 May 2012 | Group of companies' accounts made up to 31 October 2011 (26 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
19 July 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
19 July 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
4 April 2011 | Director's details changed for Kate Jayne Naylor on 27 March 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Kate Jayne Naylor on 27 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Secretary's details changed for Kate Jayne Naylor on 27 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Kate Jayne Naylor on 27 March 2011 (2 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
15 July 2010 | Group of companies' accounts made up to 31 October 2009 (24 pages) |
15 July 2010 | Group of companies' accounts made up to 31 October 2009 (24 pages) |
30 March 2010 | Director's details changed for Georgina Ann Naylor on 15 September 2009 (1 page) |
30 March 2010 | Director's details changed for Georgina Ann Naylor on 15 September 2009 (1 page) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Richard Anthony Naylor on 15 September 2009 (1 page) |
29 March 2010 | Director's details changed for Richard Anthony Naylor on 15 September 2009 (1 page) |
19 June 2009 | Accounts for a medium company made up to 31 October 2008 (17 pages) |
19 June 2009 | Accounts for a medium company made up to 31 October 2008 (17 pages) |
11 June 2009 | Return made up to 28/03/09; full list of members (5 pages) |
11 June 2009 | Return made up to 28/03/09; full list of members (5 pages) |
7 August 2008 | Accounts for a medium company made up to 31 October 2007 (14 pages) |
7 August 2008 | Accounts for a medium company made up to 31 October 2007 (14 pages) |
18 June 2008 | Accounts for a medium company made up to 31 October 2006 (14 pages) |
18 June 2008 | Accounts for a medium company made up to 31 October 2006 (14 pages) |
16 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
16 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
13 March 2008 | Director's change of particulars / christopher naylor / 11/10/2007 (1 page) |
13 March 2008 | Director and secretary's change of particulars / kate naylor / 01/11/2007 (1 page) |
13 March 2008 | Director and secretary's change of particulars / kate naylor / 01/11/2007 (1 page) |
13 March 2008 | Director's change of particulars / christopher naylor / 11/10/2007 (1 page) |
27 April 2007 | Return made up to 28/03/07; full list of members (4 pages) |
27 April 2007 | Return made up to 28/03/07; full list of members (4 pages) |
24 July 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: st georges court, winnington avenue, northwich cheshire CW8 4EE (1 page) |
24 July 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: st georges court, winnington avenue, northwich cheshire CW8 4EE (1 page) |
7 July 2006 | Particulars of mortgage/charge (5 pages) |
7 July 2006 | Particulars of mortgage/charge (5 pages) |
15 June 2006 | Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2006 | Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
28 March 2006 | Incorporation (9 pages) |
28 March 2006 | Incorporation (9 pages) |