Company NameW.Litherland(Farming)Limited
DirectorsKevin Ernest Litherland and Kathreen Ann Litherland
Company StatusActive
Company Number00793646
CategoryPrivate Limited Company
Incorporation Date27 February 1964(60 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Kevin Ernest Litherland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBirch House Farm Sinderland Road
Dunham Massey
Altrincham
Cheshire
WA14 5TA
Director NameMrs Kathreen Ann Litherland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(50 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressThe Bungalow Birch House Farm
Dunham Massey
Altrincham
Cheshire
WA14 5TA
Director NameMr Ernest Brian Litherland
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(27 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 March 2004)
RoleFarmer
Correspondence AddressBirch House Farm Sinderland Road
Dunham Massey
Altrincham
Cheshire
WA14 5TA
Director NameMr Mark William Litherland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(27 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 May 1998)
RoleFarmer
Correspondence Address8 Craven Road
Broadheath
Altrincham
Cheshire
WA14 5JD
Director NameMrs Martha Jean Litherland
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(27 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House Farm Sinderland Road
Dunham Massey
Altrincham
Cheshire
WA14 5TA
Secretary NameMr Ernest Brian Litherland
NationalityBritish
StatusResigned
Appointed19 September 1991(27 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 March 2004)
RoleCompany Director
Correspondence AddressBirch House Farm Sinderland Road
Dunham Massey
Altrincham
Cheshire
WA14 5TA
Secretary NameMrs Martha Jean Litherland
NationalityBritish
StatusResigned
Appointed30 March 2004(40 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House Farm Sinderland Road
Dunham Massey
Altrincham
Cheshire
WA14 5TA

Location

Registered AddressBridge House
Ashley Road
Hale
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£119,344
Cash£95
Current Liabilities£3,201

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

26 June 1981Delivered on: 7 July 1981
Persons entitled: Williams & Glyn's Bank LTD

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture d/d 4/8/78.
Particulars: Fixed charge on all bookdebts & other debts of the company both present & future.
Outstanding
4 August 1978Delivered on: 17 August 1978
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capita.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

16 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
13 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
19 June 2015Appointment of Mrs Kathreen Ann Litherland as a director on 8 September 2014 (2 pages)
19 June 2015Appointment of Mrs Kathreen Ann Litherland as a director on 8 September 2014 (2 pages)
19 June 2015Appointment of Mrs Kathreen Ann Litherland as a director on 8 September 2014 (2 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
30 July 2013Termination of appointment of Martha Litherland as a director (1 page)
30 July 2013Termination of appointment of Martha Litherland as a secretary (1 page)
30 July 2013Termination of appointment of Martha Litherland as a secretary (1 page)
30 July 2013Termination of appointment of Martha Litherland as a director (1 page)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mr Kevin Ernest Litherland on 7 September 2010 (2 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mr Kevin Ernest Litherland on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Kevin Ernest Litherland on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mrs Martha Jean Litherland on 7 September 2010 (2 pages)
24 September 2010Director's details changed for Mrs Martha Jean Litherland on 7 September 2010 (2 pages)
24 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mrs Martha Jean Litherland on 7 September 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 September 2009Return made up to 07/09/09; full list of members (5 pages)
28 September 2009Return made up to 07/09/09; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 September 2008Return made up to 07/09/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2008Return made up to 07/09/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2008Registered office changed on 11/07/2008 from birch house farm sinderland road dunham massey altrincham cheshire WA14 5TA (1 page)
11 July 2008Registered office changed on 11/07/2008 from birch house farm sinderland road dunham massey altrincham cheshire WA14 5TA (1 page)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 November 2007Return made up to 07/09/07; no change of members (8 pages)
19 November 2007Return made up to 07/09/07; no change of members (8 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 October 2006Return made up to 07/09/06; full list of members (8 pages)
3 October 2006Return made up to 07/09/06; full list of members (8 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 October 2005Return made up to 07/09/05; full list of members (7 pages)
11 October 2005Return made up to 07/09/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 September 2004New secretary appointed (3 pages)
28 September 2004New secretary appointed (3 pages)
28 September 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 September 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 September 2003Return made up to 07/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2003Return made up to 07/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2002Return made up to 07/09/02; full list of members (7 pages)
6 November 2002Return made up to 07/09/02; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 September 2001Return made up to 07/09/01; full list of members (7 pages)
20 September 2001Return made up to 07/09/01; full list of members (7 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
13 September 2000Return made up to 07/09/00; full list of members (7 pages)
13 September 2000Return made up to 07/09/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
22 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
20 September 1999Return made up to 11/09/99; full list of members (6 pages)
20 September 1999Return made up to 11/09/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
6 October 1998Return made up to 19/09/98; no change of members (4 pages)
6 October 1998Return made up to 19/09/98; no change of members (4 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 October 1997Accounts for a small company made up to 30 June 1997 (3 pages)
17 October 1997Accounts for a small company made up to 30 June 1997 (3 pages)
7 October 1997Return made up to 19/09/97; full list of members (6 pages)
7 October 1997Return made up to 19/09/97; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
6 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
7 October 1996Return made up to 19/09/96; no change of members (4 pages)
7 October 1996Return made up to 19/09/96; no change of members (4 pages)
5 October 1995Return made up to 19/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1995Return made up to 19/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1964Incorporation (17 pages)
27 February 1964Incorporation (17 pages)