Company NameJ R Drinkall (Livestock) Limited
DirectorsJames Roger Drinkall and Samantha Ann Drinkall
Company StatusActive
Company Number07576400
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr James Roger Drinkall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressOulton House Farm
Oulton Lowe, Little Budworth
Tarporley
Cheshire
CW6 9BL
Director NameMrs Samantha Ann Drinkall
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressOulton House Farm
Oulton Lowe Little Budworth
Tarporley
Cheshire
CW6 9BL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone01829 760086
Telephone regionTarporley

Location

Registered AddressOulton House Farm
Oulton Lowe Little Budworth
Tarporley
Cheshire
CW6 9BL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishLittle Budworth
WardTarporley

Shareholders

2 at £1J.r. Drinkall & S.a. Drinkall
100.00%
Ordinary

Financials

Year2014
Net Worth£22,720
Current Liabilities£103,693

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

16 November 2011Delivered on: 18 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2
(4 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2011Appointment of Mrs Samantha Ann Drinkall as a director (2 pages)
15 July 2011Appointment of Mrs Samantha Ann Drinkall as a director (2 pages)
25 March 2011Termination of appointment of Andrew Davis as a director (1 page)
25 March 2011Termination of appointment of Andrew Davis as a director (1 page)
25 March 2011Appointment of Mr James Roger Drinkall as a director (2 pages)
25 March 2011Appointment of Mr James Roger Drinkall as a director (2 pages)
24 March 2011Incorporation (43 pages)
24 March 2011Incorporation (43 pages)