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