Company NameFarmers Arms (Poynton) Limited
DirectorsJanette Crank and Martin Crank
Company StatusLiquidation
Company Number08058682
CategoryPrivate Limited Company
Incorporation Date4 May 2012(12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Janette Crank
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Martin Crank
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleCatering Manager
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMrs Clair Hood
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Fulmar Close
Poynton
Stockport
Cheshire
SK12 1JP
Director NameMr Simon Keith Hood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Fulmar Close
Poynton
Cheshire
SK12 1JP

Contact

Websitefarmersarmspoynton.co.uk

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

25 at £1Mr Martin Crank
25.00%
Ordinary
25 at £1Mr Simon Keith Hood
25.00%
Ordinary
25 at £1Mrs Claire Simone Hood
25.00%
Ordinary
25 at £1Mrs Janette Crank
25.00%
Ordinary

Financials

Year2014
Net Worth-£25,383
Cash£1,201
Current Liabilities£94,821

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 6 days from now)

Charges

13 December 2012Delivered on: 19 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
5 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
8 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
17 May 2017Director's details changed for Mr Martin Crank on 3 May 2017 (2 pages)
17 May 2017Director's details changed for Mrs Janette Crank on 3 May 2017 (2 pages)
17 May 2017Director's details changed for Mrs Janette Crank on 3 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Martin Crank on 3 May 2017 (2 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 October 2015Termination of appointment of Simon Keith Hood as a director on 31 August 2015 (1 page)
13 October 2015Termination of appointment of Simon Keith Hood as a director on 31 August 2015 (1 page)
13 October 2015Termination of appointment of Clair Hood as a director on 31 August 2015 (1 page)
13 October 2015Termination of appointment of Clair Hood as a director on 31 August 2015 (1 page)
12 October 2015Termination of appointment of Simon Keith Hood as a director on 31 August 2015 (1 page)
12 October 2015Termination of appointment of Simon Keith Hood as a director on 31 August 2015 (1 page)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 December 2013Registered office address changed from 90 Park Lane Poynton Stockport Cheshire SK12 1RE England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 90 Park Lane Poynton Stockport Cheshire SK12 1RE England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 90 Park Lane Poynton Stockport Cheshire SK12 1RE England on 6 December 2013 (1 page)
26 November 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
26 November 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
29 August 2013Director's details changed for Mrs Janice Crank on 6 August 2013 (3 pages)
29 August 2013Director's details changed for Mrs Janice Crank on 6 August 2013 (3 pages)
29 August 2013Director's details changed for Mrs Janice Crank on 6 August 2013 (3 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 February 2013Registered office address changed from 143 London Road South Poynton Stockport Cheshire SK12 1LG United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 143 London Road South Poynton Stockport Cheshire SK12 1LG United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 143 London Road South Poynton Stockport Cheshire SK12 1LG United Kingdom on 8 February 2013 (1 page)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2012Incorporation (33 pages)
4 May 2012Incorporation (33 pages)