Holmes Chapel
Crewe
Cheshire
CW4 8AS
Director Name | Mr Ian Lightfoot |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(6 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
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 | 02 October 2012(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Congleton Farm Davenport Congleton Cheshire CW12 4SS |
Director Name | Mrs Valerie Jane Dale |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Congleton Farm Davenport Congleton Cheshire CW12 4SS |
Director Name | Mrs Lucy Alexandra Dale |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2022) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Stockery Park Farm Holmes Chapel Road Holmes Chapel Crewe Cheshire CW4 8AS |
Registered Address | Stockery Park Farm Holmes Chapel Road Holmes Chapel Crewe CW4 8AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Mr Ian Lightfoot 7.50% Ordinary A |
---|---|
185 at £1 | Lucy Dale 23.13% Ordinary A |
185 at £1 | Mr Edward Barry Dale 23.13% Ordinary A |
185 at £1 | Mr Herbert Barry Dale 23.13% Ordinary A |
185 at £1 | Mrs Valerie Jane Dale 23.13% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£26,758 |
Cash | £70,969 |
Current Liabilities | £1,540,272 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
22 October 2022 | Delivered on: 1 November 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
7 November 2016 | Delivered on: 9 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
16 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 June 2019 | Appointment of Mr Ian Lightfoot as a director on 6 April 2019 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
9 November 2016 | Registration of charge 082375290001, created on 7 November 2016 (26 pages) |
9 November 2016 | Registration of charge 082375290001, created on 7 November 2016 (26 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 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 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
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) |
3 April 2014 | Registered office address changed from Congleton Farm Davenport Congleton Cheshire CW12 4SS England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Congleton Farm Davenport Congleton Cheshire CW12 4SS England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Congleton Farm Davenport Congleton Cheshire CW12 4SS England on 3 April 2014 (1 page) |
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 Mr Edward Barry Dale as a director (2 pages) |
20 February 2014 | Appointment of Mrs Lucy Dale as a director (2 pages) |
20 February 2014 | Appointment of Mrs Lucy Dale as a director (2 pages) |
20 February 2014 | Appointment of Mr Edward Barry Dale as a director (2 pages) |
17 December 2013 | Company name changed congleton farms LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Company name changed congleton farms 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 | Registered office address changed from Stockery Park Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Stockery Park Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS England on 6 February 2013 (1 page) |
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) |
6 February 2013 | Registered office address changed from Stockery Park Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS England on 6 February 2013 (1 page) |
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|