Holmes Chapel
Crewe
CW4 8AS
Director Name | Mrs Lucy Alexandra Dale |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Stockery Park Farm Holmes Chapel Road Holmes Chapel Crewe CW4 8AS |
Director Name | Mr Herbert Barry Dale |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 October 2023) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Stockery Park Farm Holmes Chapel Road Holmes Chapel Crewe CW4 8AS |
Director Name | Mrs Valerie Jane Dale |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 October 2023) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Stockery Park Farm Holmes Chapel Road Holmes Chapel Crewe CW4 8AS |
Registered Address | Stockery Park Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
200 at £1 | Mr Edward Barry Dale 25.00% Ordinary |
---|---|
200 at £1 | Mr Herbert Barry Dale 25.00% Ordinary |
200 at £1 | Mrs Lucy Dale 25.00% Ordinary |
200 at £1 | Mrs Valerie Jane Dale 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,553 |
Current Liabilities | £4,421,706 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
7 November 2016 | Delivered on: 9 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 March 2014 | Delivered on: 25 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 July 2023 | Confirmation statement made on 25 July 2023 with updates (3 pages) |
---|---|
23 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
27 June 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
29 April 2022 | Notification of Edward Barry Dale as a person with significant control on 31 March 2022 (2 pages) |
28 April 2022 | Withdrawal of a person with significant control statement on 28 April 2022 (2 pages) |
28 April 2022 | Termination of appointment of Lucy Alexandra Dale as a director on 31 March 2022 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
24 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
25 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
28 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 September 2018 | Director's details changed for Mrs Lucy Dale on 2 August 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
1 September 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
24 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
24 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
9 November 2016 | Registration of charge 082373970002, created on 7 November 2016 (26 pages) |
9 November 2016 | Registration of charge 082373970002, created on 7 November 2016 (26 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 27 June 2015
|
16 July 2015 | Resolutions
|
16 July 2015 | Statement of capital following an allotment of shares on 27 June 2015
|
8 July 2015 | Director's details changed for Mr Herbert Barry Dale on 3 October 2014 (2 pages) |
8 July 2015 | Director's details changed for Mrs Valerie Jane Dale on 3 October 2014 (2 pages) |
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Edward Barry Dale on 3 October 2014 (2 pages) |
8 July 2015 | Director's details changed for Mr Edward Barry Dale on 3 October 2014 (2 pages) |
8 July 2015 | Director's details changed for Mr Edward Barry Dale on 3 October 2014 (2 pages) |
8 July 2015 | Director's details changed for Mrs Lucy Dale on 3 October 2014 (2 pages) |
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mrs Lucy Dale on 3 October 2014 (2 pages) |
8 July 2015 | Director's details changed for Mrs Valerie Jane Dale on 3 October 2014 (2 pages) |
8 July 2015 | Director's details changed for Mrs Valerie Jane Dale on 3 October 2014 (2 pages) |
8 July 2015 | Director's details changed for Mrs Lucy Dale on 3 October 2014 (2 pages) |
8 July 2015 | Director's details changed for Mr Herbert Barry Dale on 3 October 2014 (2 pages) |
8 July 2015 | Director's details changed for Mr Herbert Barry Dale on 3 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
12 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 March 2014 | Registration of charge 082373970001 (18 pages) |
25 March 2014 | Registration of charge 082373970001 (18 pages) |
20 February 2014 | Appointment of Mr Herbert Barry Dale as a director (2 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
20 February 2014 | Appointment of Mrs Valerie Jane Dale as a director (2 pages) |
20 February 2014 | Appointment of Mr Herbert Barry Dale as a director (2 pages) |
20 February 2014 | Appointment of Mrs Valerie Jane Dale as a director (2 pages) |
17 December 2013 | Company name changed stockery park farm LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Company name changed stockery park farm LIMITED\certificate issued on 17/12/13
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
6 February 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
10 October 2012 | Registered office address changed from Congleton Farm Davenport Congleton Cheshire CW12 4SS United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Congleton Farm Davenport Congleton Cheshire CW12 4SS United Kingdom on 10 October 2012 (1 page) |
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|