DARESBURY DAIRY FARM LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 6PU

Company number 02580689
Status Active
Incorporation Date 7 February 1991
Company Type Private Limited Company
Address 94 WILDERSPOOL CAUSEWAY, WARRINGTON, CHESHIRE, WA4 6PU
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1,100 . The most likely internet sites of DARESBURY DAIRY FARM LIMITED are www.daresburydairyfarm.co.uk, and www.daresbury-dairy-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Daresbury Dairy Farm Limited is a Private Limited Company. The company registration number is 02580689. Daresbury Dairy Farm Limited has been working since 07 February 1991. The present status of the company is Active. The registered address of Daresbury Dairy Farm Limited is 94 Wilderspool Causeway Warrington Cheshire Wa4 6pu. . MARSH, Christine Susan is a Secretary of the company. GREENALL, Thomas Edward, The Hon. is a Director of the company. NAUNTON DAVIES, John Vivian is a Director of the company. THOMAS, Andrew Gerald is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary SEARS, Jane Mary has been resigned. Secretary THOMSON, Christopher John has been resigned. Secretary WILKINSON, Ian has been resigned. Director BROWN, David Alan has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DARESBURY, Peter Gilbert, Lord has been resigned. Director HUGHES, Howard Clarke has been resigned. Director THOMSON, Christopher John has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
MARSH, Christine Susan
Appointed Date: 30 September 2014

Director
GREENALL, Thomas Edward, The Hon.
Appointed Date: 30 September 2014
40 years old

Director
NAUNTON DAVIES, John Vivian
Appointed Date: 13 November 2013
66 years old

Director
THOMAS, Andrew Gerald
Appointed Date: 13 November 2013
83 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 07 February 1991
Appointed Date: 07 February 1991

Secretary
SEARS, Jane Mary
Resigned: 26 January 1994
Appointed Date: 28 March 1991

Secretary
THOMSON, Christopher John
Resigned: 28 August 2014
Appointed Date: 26 January 1994

Secretary
WILKINSON, Ian
Resigned: 28 March 1991
Appointed Date: 07 February 1991

Director
BROWN, David Alan
Resigned: 28 March 1991
Appointed Date: 07 February 1991
76 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 07 February 1991
Appointed Date: 07 February 1991
34 years old

Director
DARESBURY, Peter Gilbert, Lord
Resigned: 13 November 2013
Appointed Date: 28 March 1991
72 years old

Director
HUGHES, Howard Clarke
Resigned: 27 October 2003
Appointed Date: 28 March 1991
78 years old

Director
THOMSON, Christopher John
Resigned: 28 August 2014
Appointed Date: 28 March 1991
80 years old

Persons With Significant Control

Daresbury Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DARESBURY DAIRY FARM LIMITED Events

15 Feb 2017
Confirmation statement made on 7 February 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,100

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,100

...
... and 81 more events
22 Apr 1991
Company name changed emeraldglow LIMITED\certificate issued on 23/04/91

22 Feb 1991
Secretary resigned;new secretary appointed

22 Feb 1991
Director resigned;new director appointed

20 Feb 1991
Company name changed savoy honda (wilmslow) LIMITED\certificate issued on 21/02/91

07 Feb 1991
Incorporation

DARESBURY DAIRY FARM LIMITED Charges

18 March 2013
Legal charge
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of chester road daresbury hatton…
21 November 2008
Equitable charge
Delivered: 22 November 2008
Status: Satisfied on 5 July 2013
Persons entitled: Jumil Investments
Description: All that property at daresbury warrington t/no CH341839 see…
18 November 2008
Legal charge
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the east side of chester road and commonside…
12 November 2008
Equitable charge
Delivered: 19 November 2008
Status: Satisfied on 5 July 2013
Persons entitled: Jumil Investments
Description: Land at hall lane farm, daresbury comprising 92.71 acres…
26 August 1993
Legal charge
Delivered: 24 May 1994
Status: Satisfied on 5 July 2013
Persons entitled: The Honourable Peter Gilbert Greenall
Description: All that farm and buildings and land on the east side of…
26 April 1991
Legal mortgage
Delivered: 14 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Village farm daresbury halton cheshire. And the proceeds of…