Hollins Farm
Crewe
CW4 8GE
Secretary Name | Mrs Joanne Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grain Store The Grain Store Hollins Farm Crewe CW4 8GE |
Director Name | Mrs Gillian Mary Bardin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | Grain Store The Grain Store Hollins Farm Crewe CW4 8GE |
Director Name | Mrs Alison Lindsey Beckman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Grain Store The Grain Store Hollins Farm Crewe CW4 8GE |
Director Name | Mr Nicholas Adam Townend |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(17 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Grain Store The Grain Store Hollins Farm Crewe CW4 8GE |
Director Name | Mrs Tracy Claire Townend |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Grain Store The Grain Store Hollins Farm Crewe CW4 8GE |
Website | www.puddleducks.com/ |
---|---|
Email address | [email protected] |
Telephone | 01829 740825 |
Telephone region | Tarporley |
Registered Address | Grain Store The Grain Store Hollins Farm Crewe CW4 8GE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Cranage |
Ward | Dane Valley |
1 at £1 | Joanne Stone 50.00% Ordinary |
---|---|
1 at £1 | Tracy Townend 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,574 |
Cash | £172,203 |
Current Liabilities | £130,556 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 3 weeks from now) |
19 January 2024 | Appointment of Mr Nicholas Adam Townend as a director on 1 December 2023 (2 pages) |
---|---|
19 January 2024 | Termination of appointment of Tracy Claire Townend as a director on 1 December 2023 (1 page) |
28 July 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
24 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
25 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
21 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 July 2020 | Sub-division of shares on 4 June 2020 (4 pages) |
30 July 2020 | Resolutions
|
30 July 2020 | Change of share class name or designation (2 pages) |
30 July 2020 | Memorandum and Articles of Association (38 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
19 December 2019 | Appointment of Mrs Gillian Mary Bardin as a director on 18 December 2019 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 December 2019 | Appointment of Mrs Alison Lindsey Beckman as a director on 18 December 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from The Grain Store Twemlow Lane Cranage Crewe CW4 8GE England to Grain Store the Grain Store Hollins Farm Crewe Uk CW4 8GE on 11 March 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 November 2018 | Registered office address changed from The Grain Store Hollins Farm Twemlow Lane Cranage Crewe Cheshire United Kingdom to The Grain Store Twemlow Lane Cranage Crewe CW4 8GE on 12 November 2018 (1 page) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 July 2015 | Registered office address changed from The Grain Store Hollins Farm, Twemlow Lane, Cranage Crewe Cheshire CW4 8GE to The Grain Store Hollins Farm Twemlow Lane Cranage Crewe Cheshire on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from The Grain Store Hollins Farm, Twemlow Lane, Cranage Crewe Cheshire CW4 8GE to The Grain Store Hollins Farm Twemlow Lane Cranage Crewe Cheshire on 21 July 2015 (1 page) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from The Grain Store Hollins Farm Twemlow Lane Holmes Chapel Crewe CW4 8DP to The Grain Store Hollins Farm Twemlow Lane Cranage Crewe Cheshire on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from The Grain Store Hollins Farm Twemlow Lane Holmes Chapel Crewe CW4 8DP to The Grain Store Hollins Farm Twemlow Lane Cranage Crewe Cheshire on 20 July 2015 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
20 June 2013 | Registered office address changed from 21a London Road Holmes Chapel Crewe Cheshire CW4 7AP United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 21a London Road Holmes Chapel Crewe Cheshire CW4 7AP United Kingdom on 20 June 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 July 2010 | Director's details changed for Joanne Stone on 18 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Joanne Stone on 18 July 2010 (1 page) |
28 July 2010 | Director's details changed for Tracy Claire Townend on 18 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Director's details changed for Tracy Claire Townend on 18 July 2010 (2 pages) |
28 July 2010 | Registered office address changed from Acresfield, 48 Brooklands Drive Goostrey Crewe Cheshire CW4 8JD on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 21a London Road Holmes Chapel Crewe Cheshire CW4 7AP United Kingdom on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 21a London Road Holmes Chapel Crewe Cheshire CW4 7AP United Kingdom on 28 July 2010 (1 page) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Director's details changed for Joanne Stone on 18 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Joanne Stone on 18 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Acresfield, 48 Brooklands Drive Goostrey Crewe Cheshire CW4 8JD on 28 July 2010 (1 page) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
20 September 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
20 September 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
18 July 2006 | Incorporation (11 pages) |
18 July 2006 | Incorporation (11 pages) |