Company NameYearnslow Estates Limited
DirectorsIan John Long and Fiona Louise Hulme
Company StatusActive
Company Number08725681
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Ian John Long
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 - 114 Witton Street
Northwich
CW9 5NW
Director NameMs Fiona Louise Hulme
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 - 114 Witton Street
Northwich
CW9 5NW

Location

Registered Address112 - 114 Witton Street
Northwich
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Charges

8 June 2021Delivered on: 23 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold padwick farm bradnop leek title number SF646636.
Outstanding
11 January 2021Delivered on: 13 January 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 November 2019Delivered on: 9 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: F/H and l/h property padwick farm bradnop leek t/no SF646636.
Outstanding
5 November 2019Delivered on: 9 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: F/H property k/a padwick farm bradnop leek t/no SF646636.
Outstanding
8 July 2014Delivered on: 12 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 1A, 22 market hill, barnsley t/no SYK615695.
Outstanding
16 May 2014Delivered on: 23 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that f/h property known as unit 11 portwood trading estate, carrington road, stockport.
Outstanding
16 May 2014Delivered on: 23 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that f/h property known as unit 10, 10A and 10B portwood trading estate, carrington road, stockport.
Outstanding
2 May 2014Delivered on: 8 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 226 stanley road kirkdale liverpool t/no MS165509.
Outstanding
1 March 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 January 2021Registration of charge 087256810008, created on 11 January 2021 (57 pages)
10 November 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
6 November 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
30 September 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
14 November 2019Change of details for Mr Ian John Long as a person with significant control on 13 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Ian John Long on 13 November 2019 (2 pages)
9 November 2019Registration of charge 087256810007, created on 5 November 2019 (14 pages)
9 November 2019Registration of charge 087256810006, created on 5 November 2019 (8 pages)
14 October 2019Change of details for Mr Ian John Long as a person with significant control on 24 November 2017 (2 pages)
10 October 2019Director's details changed for Mr Ian John Long on 24 November 2017 (2 pages)
10 October 2019Cessation of Ian John Long as a person with significant control on 6 April 2016 (1 page)
25 May 2019Satisfaction of charge 087256810004 in full (1 page)
25 May 2019Satisfaction of charge 087256810005 in full (1 page)
25 May 2019Satisfaction of charge 087256810003 in full (1 page)
31 January 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 January 2019Satisfaction of charge 087256810002 in full (1 page)
1 November 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
30 January 2018Notification of Ian John Long as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Confirmation statement made on 9 October 2017 with updates (5 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 April 2017Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to 112 - 114 Witton Street Northwich CW9 5NW on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to 112 - 114 Witton Street Northwich CW9 5NW on 6 April 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
(3 pages)
23 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
(3 pages)
20 November 2015Compulsory strike-off action has been suspended (1 page)
20 November 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
26 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
13 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10

Statement of capital on 2014-11-13
  • GBP 10
(3 pages)
13 November 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
13 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10

Statement of capital on 2014-11-13
  • GBP 10
(3 pages)
13 November 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
13 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10

Statement of capital on 2014-11-13
  • GBP 10
(3 pages)
12 July 2014Registration of charge 087256810005, created on 8 July 2014 (41 pages)
12 July 2014Registration of charge 087256810005, created on 8 July 2014 (41 pages)
12 July 2014Registration of charge 087256810005, created on 8 July 2014 (41 pages)
23 May 2014Registration of charge 087256810004 (39 pages)
23 May 2014Registration of charge 087256810004 (39 pages)
23 May 2014Registration of charge 087256810003 (39 pages)
23 May 2014Registration of charge 087256810003 (39 pages)
8 May 2014Registration of charge 087256810002 (39 pages)
8 May 2014Registration of charge 087256810002 (39 pages)
7 March 2014Registration of charge 087256810001 (44 pages)
7 March 2014Registration of charge 087256810001 (44 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)