St Helier
Jersey
JE4 9NB
Director Name | Hon Thomas Edward Greenall |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Secretary Name | Ms Christine Susan Marsh |
---|---|
Status | Current |
Appointed | 30 September 2014(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr Simon Jonathan Atkinson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(14 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Partner |
Country of Residence | England |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Karen Elizabeth Harnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Helmsley Close Bewsey Warrington WA5 5GB |
Director Name | Lord Peter Gilbert Daresbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Lane Farm Daresbury Warrington WA4 4AF |
Director Name | Hon Thomas Edward Greenall |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 17 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Lane Farm Hall Lane Warrington Cheshire WA4 4AF |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr John Vivian Naunton Davies |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Buckingham Gate London SW1E 6LS |
Website | thegreen-wethersfield.co.uk |
---|
Registered Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Daresbury Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
31 May 2007 | Delivered on: 7 June 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at commonside farm daresbury lane daresbury warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 October 2014 | Appointment of The Hon. Thomas Edward Greenall as a director on 30 September 2014 (2 pages) |
16 October 2014 | Appointment of The Hon. Thomas Edward Greenall as a director on 30 September 2014 (2 pages) |
16 October 2014 | Appointment of Ms Christine Susan Marsh as a secretary on 30 September 2014 (2 pages) |
16 October 2014 | Appointment of Ms Christine Susan Marsh as a secretary on 30 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Christopher John Thomson as a secretary on 28 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Christopher John Thomson as a director on 28 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Christopher John Thomson as a director on 28 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Christopher John Thomson as a secretary on 28 August 2014 (1 page) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 January 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
20 January 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
6 December 2013 | Appointment of Andrew Gerald Thomas as a director (3 pages) |
6 December 2013 | Appointment of Andrew Gerald Thomas as a director (3 pages) |
6 December 2013 | Appointment of Mr John Vivian Naunton Davies as a director (3 pages) |
6 December 2013 | Appointment of Mr John Vivian Naunton Davies as a director (3 pages) |
20 November 2013 | Termination of appointment of Peter Daresbury as a director (2 pages) |
20 November 2013 | Termination of appointment of Peter Daresbury as a director (2 pages) |
20 November 2013 | Registered office address changed from the Daresbury Estate Office Manor Farm Wychough Malpas Cheshire SY14 7NQ on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from the Daresbury Estate Office Manor Farm Wychough Malpas Cheshire SY14 7NQ on 20 November 2013 (2 pages) |
23 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
5 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
5 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
4 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (3 pages) |
4 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (3 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
25 September 2012 | Termination of appointment of Thomas Greenall as a director (2 pages) |
25 September 2012 | Termination of appointment of Thomas Greenall as a director (2 pages) |
6 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington Cheshire WA4 4AR on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington Cheshire WA4 4AR on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington Cheshire WA4 4AR on 2 June 2011 (2 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for The Honourable Thomas Edward Greenall on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for The Honourable Thomas Edward Greenall on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for The Honourable Thomas Edward Greenall on 8 August 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
3 February 2008 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
6 November 2007 | Nc inc already adjusted 04/10/07 (1 page) |
6 November 2007 | Nc inc already adjusted 04/10/07 (1 page) |
6 November 2007 | Ad 30/10/07--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
6 November 2007 | Ad 30/10/07--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
17 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
7 June 2007 | Particulars of mortgage/charge (4 pages) |
7 June 2007 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Ad 18/09/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New director appointed (4 pages) |
13 October 2006 | Ad 18/09/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (4 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
8 August 2006 | Incorporation (17 pages) |
8 August 2006 | Incorporation (17 pages) |