Mobberley
Knutsford
Cheshire
WA16 7NB
Director Name | Mr James Philip Roberts |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House Davenport Lane Mobberley Knutsford Cheshire WA16 7NB |
Director Name | Mr Geoffrey Raymond Britland |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Kell House Farm Broad Oak Lane Mobberley Knutsford Cheshire WA16 6JN |
Website | mobberleyfineales.co.uk |
---|---|
Telephone | 01565 873601 |
Telephone region | Knutsford |
Registered Address | Meadowside Barn Hulme Lane Lower Peover Knutsford WA16 9QH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Peover |
Ward | Shakerley |
Built Up Area | Swan Green |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Philip John Roberts 51.00% Ordinary |
---|---|
49 at £1 | James Philip Roberts 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,919 |
Cash | £2,502 |
Current Liabilities | £19,151 |
Latest Accounts | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
31 January 2020 | Delivered on: 6 February 2020 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
31 December 2015 | Delivered on: 5 January 2016 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
---|---|
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 January 2016 | Registration of charge 076365120001, created on 31 December 2015 (27 pages) |
25 September 2015 | Company name changed mobberley fine ales LIMITED\certificate issued on 25/09/15
|
10 June 2015 | Director's details changed for Mr Philip John Roberts on 1 January 2015 (2 pages) |
10 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Mr Philip John Roberts on 1 January 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
21 January 2014 | Appointment of Mr James Philip Roberts as a director (2 pages) |
15 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 August 2012 | Termination of appointment of Geoffrey Britland as a director (1 page) |
10 August 2012 | Registered office address changed from Kell House Farm Broad Oak Lane Mobberley Knutsford Cheshire WA16 6JN United Kingdom on 10 August 2012 (1 page) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
17 May 2011 | Incorporation (23 pages) |