Company NameDaylight Farming Limited
DirectorsEdward Barry Dale and Ian Lightfoot
Company StatusActive
Company Number08237529
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Previous NameCongleton Farms Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Edward Barry Dale
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressStockery Park Farm Holmes Chapel Road
Holmes Chapel
Crewe
Cheshire
CW4 8AS
Director NameMr Ian Lightfoot
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(6 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockery Park Farm Holmes Chapel Road
Holmes Chapel
Crewe
CW4 8AS
Director NameMr Herbert Barry Dale
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCongleton Farm Davenport
Congleton
Cheshire
CW12 4SS
Director NameMrs Valerie Jane Dale
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCongleton Farm Davenport
Congleton
Cheshire
CW12 4SS
Director NameMrs Lucy Alexandra Dale
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(1 year, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStockery Park Farm Holmes Chapel Road
Holmes Chapel
Crewe
Cheshire
CW4 8AS

Location

Registered AddressStockery Park Farm Holmes Chapel Road
Holmes Chapel
Crewe
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Mr Ian Lightfoot
7.50%
Ordinary A
185 at £1Lucy Dale
23.13%
Ordinary A
185 at £1Mr Edward Barry Dale
23.13%
Ordinary A
185 at £1Mr Herbert Barry Dale
23.13%
Ordinary A
185 at £1Mrs Valerie Jane Dale
23.13%
Ordinary A

Financials

Year2014
Net Worth-£26,758
Cash£70,969
Current Liabilities£1,540,272

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

22 October 2022Delivered on: 1 November 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 November 2016Delivered on: 9 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
16 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 June 2019Appointment of Mr Ian Lightfoot as a director on 6 April 2019 (2 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
4 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
9 November 2016Registration of charge 082375290001, created on 7 November 2016 (26 pages)
9 November 2016Registration of charge 082375290001, created on 7 November 2016 (26 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 60
(6 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 60
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 800
(7 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 800
(7 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 800
(7 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 800
(7 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 800
(7 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Registered office address changed from Congleton Farm Davenport Congleton Cheshire CW12 4SS England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Congleton Farm Davenport Congleton Cheshire CW12 4SS England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Congleton Farm Davenport Congleton Cheshire CW12 4SS England on 3 April 2014 (1 page)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 800
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 800
(3 pages)
20 February 2014Appointment of Mr Edward Barry Dale as a director (2 pages)
20 February 2014Appointment of Mrs Lucy Dale as a director (2 pages)
20 February 2014Appointment of Mrs Lucy Dale as a director (2 pages)
20 February 2014Appointment of Mr Edward Barry Dale as a director (2 pages)
17 December 2013Company name changed congleton farms LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2013Company name changed congleton farms LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
6 February 2013Registered office address changed from Stockery Park Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Stockery Park Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS England on 6 February 2013 (1 page)
6 February 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
6 February 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
6 February 2013Registered office address changed from Stockery Park Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS England on 6 February 2013 (1 page)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)