Cheadle Hulme
Cheadle
SK8 6RL
Director Name | Mr Arnaud Susplugas |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 June 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Cutts And Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL |
Director Name | Mrs Lesley Anne Hay |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Cleeve Farm Hom Green Ross-On-Wye Herefordshire HR9 7TD Wales |
Director Name | Mr Stephen Robert Hay |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Cleeve Farm Hom Green Ross-On-Wye Herefordshire HR9 7TD Wales |
Director Name | Ben Hay |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Cleeve Farm Hom Green Ross On Wye Herefordshire HR9 7TD Wales |
Director Name | Jonathan Hay |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Cleeve Farm Hom Green Ross On Wye Herefordshire HR9 7TD Wales |
Registered Address | C/O Cutts And Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Lesley Hay 50.00% Ordinary |
---|---|
50 at £1 | Stephen Hay 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
17 December 2021 | Delivered on: 31 December 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The tenant's interest in the lease of hoyle mill farm, hoyle mill road, kinsley, pontefract, WF9 5JB, being the property more particularly described in the schedule annexed to the legal charge and any part of it. Outstanding |
---|---|
28 July 2021 | Delivered on: 10 August 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 1. all that leasehold land comprised in a lease dated 12 may 2021 between (1) stephen robert hay, lesley anne hay and jonathan stephen hay and (2) the company of land at mill road farm, hoyle mill road, kinsley, pontefract WF9 5JB more particularly described in the lease (title number to be allocated);. 2. all that leasehold land comprised in a lease dated 12 may 2021 between (1) stephen robert hay, lesley anne hay and jonathan stephen hay and (2) the company of land at willow tree farm, hemsworth, pontefract WF9 5JB more particularly described in the lease (title number to be allocated);. 3. all estates and interests in any freehold or leasehold property belonging to the company now or at any date after the date of the charge together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.. 4. all present and future interests of the company in the proceeds of sale of any land and all present and future licences of the company to enter upon or use land.. 5. all patents, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights and any other intellectual property rights, in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights. Outstanding |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
17 March 2020 | Termination of appointment of Stephen Robert Hay as a director on 16 March 2020 (1 page) |
17 March 2020 | Appointment of Jonathan Hay as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Lesley Anne Hay as a director on 16 March 2020 (1 page) |
17 March 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
17 March 2020 | Appointment of Ben Hay as a director on 16 March 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 9 December 2019 with updates (3 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|