Company NameKinderton Farm Barns (Management Company) Limited
Company StatusActive
Company Number06351146
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Denton John Brock
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(6 years, 12 months after company formation)
Appointment Duration9 years, 8 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBridgeman House Kinderton Hall Barns
Byley Road, Sproston
Middlewich
Cheshire
CW10 9LH
Director NameMr Jonathan Myles Ellis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(6 years, 12 months after company formation)
Appointment Duration9 years, 8 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressFytton House Kinderton Hall Barns
Byley Road, Sproston
Middlewich
Cheshire
CW10 9LH
Director NameMrs Catherine Anne Morris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(6 years, 12 months after company formation)
Appointment Duration9 years, 8 months
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence AddressAston House Kinderton Hall Barns
Byley Road, Sproston
Middlewich
Cheshire
CW10 9LH
Director NameMrs Margaret Ann Sharp
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2014(7 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpotswood House Kinderton Hall Barns, Byley Road
Sproston
Middlewich
Cheshire
CW10 9LH
Director NameMrs Jane Ann Davies
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Lewin Street
Middlewich
Cheshire
CW10 9AS
Secretary NameMr Douglas Sharp
StatusCurrent
Appointed20 May 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressSpotswood House Kinderton Hall Barns
Byley Lane
Middlewich
CW10 9LH
Director NameMr Michael Lappin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Lewin Street
Middlewich
Cheshire
CW10 9AS
Director NameMrs Elizabeth Mary Cuddy Jackson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address64 Lewin Street
Middlewich
Cheshire
CW10 9AS
Director NameMr Denis Arthur Maddock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cinnamon Park
Crab Lane
Warrington
Cheshire
WA2 0XP
Director NameMr Stuart McLaughlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Cinnamon Park
Crab Lane
Warrington
Cheshire
WA2 0XP
Secretary NameMr Stuart McLaughlin
NationalityBritish
StatusResigned
Appointed23 August 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStuart's House 20 Tipping Street
Altrincham
Cheshire
WA14 2EZ
Director NameMrs Kate Victoria Brock
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressByron House Kinderton Hall Barns
Byley Lane
Middlewich
Cheshire
CW10 9LH
Director NameMrs Zoe Louise Storer
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2014)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Lewin Street
Middlewich
Cheshire
CW10 9AS
Director NameMr David John Davies
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 24 November 2019)
RoleSmall Business Advisor (Sme)
Country of ResidenceEngland
Correspondence AddressEllis House Kinderton Hall Barns
Byley Road, Sproston
Middlewich
Cheshire
CW10 9LH
Director NameMr Lee Charteris Storer
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2014(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 February 2020)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressByron House Kinderton Hall Barns, Byley Road
Sproston
Middlewich
Cheshire
CW10 9LH
Director NameMr Robin Forster Harrison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Lewin Street
Middlewich
Cheshire
CW10 9AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameStuarts Limited (Corporation)
StatusResigned
Appointed31 May 2011(3 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 April 2012)
Correspondence AddressStuarts House 20 Tipping Street
Altrincham
Cheshire
WA14 2EZ

Location

Registered Address64 Lewin Street
Middlewich
Cheshire
CW10 9AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Catherine Anne Morris & Nicholas Simon Morris
12.50%
Ordinary
1 at £1Jane Ann Davies & David John Davies
12.50%
Ordinary
1 at £1Jonathan Myles Ellis & Louise Ellis
12.50%
Ordinary
1 at £1Julia Christine Cornah & Karalyn Jane Oatridge
12.50%
Ordinary
1 at £1Kate Victoria Brock & Denton John Brock
12.50%
Ordinary
1 at £1Lee Charteris Storer & Zoe Louise Storer
12.50%
Ordinary
1 at £1Margaret Anne Sharp & Douglas Sharp
12.50%
Ordinary
1 at £1Stephen Vincent Price
12.50%
Ordinary

Financials

Year2014
Net Worth£1,232
Cash£953
Current Liabilities£515

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

26 June 2023Total exemption full accounts made up to 31 December 2022 (2 pages)
21 March 2023Appointment of Mr Allan Leslie Maidment as a director on 15 November 2022 (2 pages)
4 October 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
9 August 2022Total exemption full accounts made up to 31 December 2021 (2 pages)
20 July 2022Appointment of Mrs Elizabeth Mary Cuddy Jackson as a director on 1 July 2022 (2 pages)
20 July 2022Termination of appointment of Robin Forster Harrison as a director on 30 June 2022 (1 page)
15 October 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (2 pages)
3 June 2021Appointment of Mr Michael Lappin as a director on 1 May 2021 (2 pages)
26 August 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (2 pages)
16 July 2020Appointment of Mr Douglas Sharp as a secretary on 20 May 2020 (2 pages)
18 March 2020Appointment of Mr Robin Forster Harrison as a director on 13 March 2020 (2 pages)
14 February 2020Appointment of Mrs Jane Ann Davies as a director on 24 November 2019 (2 pages)
14 February 2020Termination of appointment of David John Davies as a director on 24 November 2019 (1 page)
14 February 2020Termination of appointment of Lee Charteris Storer as a director on 7 February 2020 (1 page)
20 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
5 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
8 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 8
(9 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 8
(9 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 November 2014Termination of appointment of Zoe Louise Storer as a director on 16 November 2014 (1 page)
16 November 2014Appointment of Mr Lee Charteris Storer as a director on 16 November 2014 (2 pages)
16 November 2014Termination of appointment of Zoe Louise Storer as a director on 16 November 2014 (1 page)
16 November 2014Appointment of Mr Lee Charteris Storer as a director on 16 November 2014 (2 pages)
9 November 2014Appointment of Mrs Margaret Ann Sharp as a director on 9 November 2014 (2 pages)
9 November 2014Appointment of Mrs Margaret Ann Sharp as a director on 9 November 2014 (2 pages)
9 November 2014Appointment of Mrs Margaret Ann Sharp as a director on 9 November 2014 (2 pages)
8 October 2014Registered office address changed from Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH to 64 Lewin Street Middlewich Cheshire CW10 9AS on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH to 64 Lewin Street Middlewich Cheshire CW10 9AS on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH to 64 Lewin Street Middlewich Cheshire CW10 9AS on 8 October 2014 (1 page)
1 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 8
(7 pages)
1 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 8
(7 pages)
31 August 2014Appointment of Mr David John Davies as a director on 29 August 2014 (2 pages)
31 August 2014Appointment of Mr David John Davies as a director on 29 August 2014 (2 pages)
19 August 2014Appointment of Mrs Catherine Anne Morris as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Jonathan Myles Ellis as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Jonathan Myles Ellis as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Mrs Catherine Anne Morris as a director on 19 August 2014 (2 pages)
18 August 2014Appointment of Mr Denton John Brock as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr Denton John Brock as a director on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Kate Victoria Brock as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Kate Victoria Brock as a director on 18 August 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 8
(4 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 8
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 October 2012Registered office address changed from C/O Mrs Z Storer Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH England on 15 October 2012 (1 page)
15 October 2012Registered office address changed from C/O Mrs Z Storer Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH England on 15 October 2012 (1 page)
9 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Mrs Z Storer Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Mrs Z Storer Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Mrs Z Storer Byron House Kinderton Hall Barns Byley Lane Middlewich Cheshire CW10 9LH England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom on 9 October 2012 (1 page)
9 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom on 9 October 2012 (1 page)
23 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
23 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
14 June 2012Termination of appointment of Stuarts Limited as a secretary (1 page)
14 June 2012Termination of appointment of Stuarts Limited as a secretary (1 page)
29 May 2012Director's details changed for Mrs Zoe Louise Brown on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mrs Zoe Louise Brown on 29 May 2012 (2 pages)
10 April 2012Termination of appointment of Stuart Mclaughlin as a director (1 page)
10 April 2012Appointment of Mrs Zoe Louise Brown as a director (2 pages)
10 April 2012Appointment of Mrs Kate Victoria Brock as a director (2 pages)
10 April 2012Termination of appointment of Stuart Mclaughlin as a secretary (1 page)
10 April 2012Termination of appointment of Stuart Mclaughlin as a director (1 page)
10 April 2012Termination of appointment of Denis Maddock as a director (1 page)
10 April 2012Appointment of Mrs Kate Victoria Brock as a director (2 pages)
10 April 2012Registered office address changed from 3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP on 10 April 2012 (1 page)
10 April 2012Appointment of Mrs Zoe Louise Brown as a director (2 pages)
10 April 2012Termination of appointment of Denis Maddock as a director (1 page)
10 April 2012Termination of appointment of Stuart Mclaughlin as a secretary (1 page)
10 April 2012Registered office address changed from 3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP on 10 April 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
31 May 2011Appointment of Stuarts Limited as a secretary (2 pages)
31 May 2011Appointment of Stuarts Limited as a secretary (2 pages)
4 October 2010Director's details changed for Mr Stuart Mclaughlin on 1 November 2009 (2 pages)
4 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Stuart Mclaughlin on 1 November 2009 (2 pages)
4 October 2010Director's details changed for Mr Stuart Mclaughlin on 1 November 2009 (2 pages)
1 October 2010Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2009 (1 page)
1 October 2010Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2009 (1 page)
1 October 2010Secretary's details changed for Mr Stuart Mclaughlin on 1 November 2009 (1 page)
1 October 2010Director's details changed for Mr Denis Arthur Maddock on 1 November 2009 (2 pages)
1 October 2010Director's details changed for Mr Denis Arthur Maddock on 1 November 2009 (2 pages)
1 October 2010Director's details changed for Mr Denis Arthur Maddock on 1 November 2009 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2009Return made up to 23/08/09; full list of members (7 pages)
29 September 2009Return made up to 23/08/09; full list of members (7 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 September 2008Capitals not rolled up (4 pages)
5 September 2008Capitals not rolled up (4 pages)
4 September 2008Return made up to 23/08/08; full list of members (6 pages)
4 September 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
4 September 2008Return made up to 23/08/08; full list of members (6 pages)
4 September 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
12 February 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
12 February 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
23 August 2007Incorporation (21 pages)
23 August 2007Incorporation (21 pages)