Oulton
Tarporley
Cheshire
CW6 9BL
Director Name | Mrs Isobel Rachel Atkin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Darley Hall Farm Oulton Park Oulton Tarporley Cheshire CW6 9BL |
Secretary Name | Isobel Rachel Atkin |
---|---|
Status | Current |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Darley Hall Farm Oulton Park Oulton Tarporley Cheshire CW6 9BL |
Director Name | Edward Atkin |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(3 years after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Darley Hall Farm Oulton Park Oulton Tarporley Cheshire CW6 9BL |
Director Name | Mr Simon Atkin |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Darley Hall Farm Oulton Park Oulton Tarporley Cheshire CW6 9BL |
Telephone | 01829 760184 |
---|---|
Telephone region | Tarporley |
Registered Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Christopher Nicholas Aktin 50.00% Ordinary |
---|---|
50 at £1 | Isobel Rachel Atkin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,480 |
Cash | £104,284 |
Current Liabilities | £373,378 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
4 June 2019 | Delivered on: 4 June 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
15 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
27 May 2022 | Confirmation statement made on 25 April 2022 with updates (6 pages) |
2 April 2022 | Resolutions
|
2 April 2022 | Change of share class name or designation (2 pages) |
1 April 2022 | Statement of capital following an allotment of shares on 19 March 2022
|
7 December 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
10 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
25 September 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
4 June 2019 | Registration of charge 072138700001, created on 4 June 2019 (23 pages) |
28 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
6 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
1 February 2016 | Appointment of Mr Simon Atkin as a director on 1 November 2015 (2 pages) |
1 February 2016 | Appointment of Mr Simon Atkin as a director on 1 November 2015 (2 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 July 2013 | Appointment of Edward Atkin as a director (3 pages) |
1 July 2013 | Appointment of Edward Atkin as a director (3 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Registered office address changed from Darley Hall Farm Oulton Park Oulton Tarporley Cheshire CW6 9BL United Kingdom on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from Darley Hall Farm Oulton Park Oulton Tarporley Cheshire CW6 9BL United Kingdom on 17 May 2012 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
20 April 2011 | Director's details changed for Christopher Nicholas Aktin on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Christopher Nicholas Aktin on 20 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Incorporation (36 pages) |
6 April 2010 | Incorporation (36 pages) |