The Wern
Wrexham
LL11 3DU
Wales
Director Name | Mr Philip Neil Tomlinson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 1 month (closed 20 January 2024) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Pen Y Palmant Farm Old Road, Minera Wrexham Clwyd LL11 3YR Wales |
Secretary Name | Mr John Andrew Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 20 January 2024) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Brambles Farm Wern Road The Wern Wrexham LL11 3DU Wales |
Director Name | Richard Robert Tomlinson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2002) |
Role | Farmer |
Correspondence Address | Pen Y Palmant Farm Minera Wrexham LL11 2YR Wales |
Secretary Name | Richard Robert Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2002) |
Role | Farmer |
Correspondence Address | Penypalmant Farm Old Road, Minera Wrexham Clwyd LL11 3YR Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.omlinson.com |
---|
Registered Address | Level 8 Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £16,130,885 |
Gross Profit | £3,497,061 |
Net Worth | £5,979,621 |
Cash | £19 |
Current Liabilities | £6,465,357 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 March |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
10 April 2017 | Delivered on: 10 April 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
7 March 2017 | Delivered on: 16 March 2017 Persons entitled: Finance Wales Investments (14) LTD Classification: A registered charge Outstanding |
13 July 2015 | Delivered on: 29 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land at gwernygaseg road coedpoeth wrexham t/no CYM460117. Outstanding |
11 January 2012 | Delivered on: 17 January 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 see image for full details. Outstanding |
1 February 2011 | Delivered on: 3 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Chattels M0RTGAGE Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage chattels being stainless steel insulated blackwater 68,000 litre milk silo 2002 6519,stainless steel insulated prominox 30,000 litre milk holding tank 2002 HNB125739,stainless steel insulated prominox 30,000 litre milk holding tank 2001 HNB125740 (for further details of chattel charged please refer to form MG01) the full benefit of any guarantee,waranty or obligation see image for full details. Outstanding |
8 April 2010 | Delivered on: 24 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being the dairy at five crosses industrial estate coedpoeth wrexham. Outstanding |
13 January 2009 | Delivered on: 14 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H penypalmant dairy minera wrexham t/no CYM347123 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 July 2018 | Delivered on: 16 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property known as units 10 and 11 vauxhall industrial estate, ruabon, wrexham registered at the land registry with title number WA918541. Outstanding |
1 June 2018 | Delivered on: 4 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A chattels mortgage over each of the items of equipment and/or other chattel(s). Described within the mortgage. Outstanding |
16 June 2017 | Delivered on: 20 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
31 May 2017 | Delivered on: 31 May 2017 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
25 May 2017 | Delivered on: 26 May 2017 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
24 April 2017 | Delivered on: 25 April 2017 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
7 April 2017 | Delivered on: 19 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as the old dairy pen y palmant farm minera wrexham registered at h m land registry with title number CYM347123. Outstanding |
7 April 2017 | Delivered on: 19 April 2017 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: A registered charge Particulars: Property known as freehold land lying on the west of gwernygaseg road, coedpoeth, wrexham registered at h m land registry with title number CYM460117. Outstanding |
7 April 2017 | Delivered on: 19 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property: freehold property known as tomlinson's dairy five crosses industrial estate miners wrexham registered at h m land registry with title number CYM460117. Outstanding |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 February 2002 | Delivered on: 5 March 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 February 2021 | Notice of order removing administrator from office (12 pages) |
---|---|
1 February 2021 | Notice of appointment of a replacement or additional administrator (12 pages) |
27 November 2020 | Administrator's progress report (21 pages) |
7 September 2020 | Notice of extension of period of Administration (3 pages) |
9 June 2020 | Registered office address changed from Five Crosses Industrial Estate Minera Wrexham LL11 3rd United Kingdom to Level 8 Central Square 29 Wellington Street Leeds LS1 4DL on 9 June 2020 (2 pages) |
19 May 2020 | Administrator's progress report (22 pages) |
9 January 2020 | Statement of affairs with form AM02SOA (20 pages) |
7 January 2020 | Notice of deemed approval of proposals (3 pages) |
12 December 2019 | Statement of administrator's proposal (37 pages) |
4 December 2019 | Statement of affairs with form AM02SOA (17 pages) |
22 October 2019 | Appointment of an administrator (3 pages) |
20 June 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
20 June 2019 | Current accounting period shortened from 29 September 2019 to 28 September 2019 (1 page) |
20 June 2019 | Previous accounting period extended from 29 March 2019 to 29 September 2019 (1 page) |
23 May 2019 | Satisfaction of charge 038829190016 in part (1 page) |
20 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 December 2018 | Confirmation statement made on 25 November 2018 with updates (5 pages) |
16 July 2018 | Registration of charge 038829190019, created on 13 July 2018 (15 pages) |
4 June 2018 | Registration of charge 038829190018, created on 1 June 2018 (18 pages) |
14 April 2018 | Satisfaction of charge 2 in full (6 pages) |
14 April 2018 | Satisfaction of charge 4 in full (7 pages) |
20 March 2018 | Satisfaction of charge 038829190006 in full (4 pages) |
20 March 2018 | Satisfaction of charge 5 in full (5 pages) |
20 March 2018 | Satisfaction of charge 3 in full (4 pages) |
20 March 2018 | Satisfaction of charge 1 in full (5 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (28 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (28 pages) |
15 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
15 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
20 November 2017 | Change of details for Mr John Andrew Tomlinson as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Change of details for Mr John Andrew Tomlinson as a person with significant control on 20 November 2017 (2 pages) |
14 July 2017 | Statement of company's objects (2 pages) |
14 July 2017 | Statement of company's objects (2 pages) |
4 July 2017 | Change of share class name or designation (2 pages) |
4 July 2017 | Change of share class name or designation (2 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
20 June 2017 | Registration of charge 038829190017, created on 16 June 2017 (13 pages) |
20 June 2017 | Registration of charge 038829190017, created on 16 June 2017 (13 pages) |
31 May 2017 | Registration of charge 038829190016, created on 31 May 2017 (15 pages) |
31 May 2017 | Registration of charge 038829190016, created on 31 May 2017 (15 pages) |
26 May 2017 | Registration of charge 038829190015, created on 25 May 2017 (23 pages) |
26 May 2017 | Registration of charge 038829190015, created on 25 May 2017 (23 pages) |
25 April 2017 | Registration of charge 038829190014, created on 24 April 2017 (14 pages) |
25 April 2017 | Registration of charge 038829190014, created on 24 April 2017 (14 pages) |
19 April 2017 | Registration of charge 038829190011, created on 7 April 2017 (7 pages) |
19 April 2017 | Registration of charge 038829190013, created on 7 April 2017 (7 pages) |
19 April 2017 | Registration of charge 038829190011, created on 7 April 2017 (7 pages) |
19 April 2017 | Registration of charge 038829190013, created on 7 April 2017 (7 pages) |
19 April 2017 | Registration of charge 038829190012, created on 7 April 2017 (7 pages) |
19 April 2017 | Registration of charge 038829190012, created on 7 April 2017 (7 pages) |
11 April 2017 | Registration of charge 038829190009, created on 10 April 2017 (13 pages) |
11 April 2017 | Registration of charge 038829190010, created on 10 April 2017 (23 pages) |
11 April 2017 | Registration of charge 038829190010, created on 10 April 2017 (23 pages) |
11 April 2017 | Registration of charge 038829190009, created on 10 April 2017 (13 pages) |
10 April 2017 | Registration of charge 038829190008, created on 10 April 2017 (26 pages) |
10 April 2017 | Registration of charge 038829190008, created on 10 April 2017 (26 pages) |
16 March 2017 | Registration of charge 038829190007, created on 7 March 2017 (22 pages) |
16 March 2017 | Registration of charge 038829190007, created on 7 March 2017 (22 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
21 July 2016 | Registered office address changed from Pen Y Palmant Farm Old Road, Minera Wrexham Clwyd LL11 3YR to Five Crosses Industrial Estate Minera Wrexham LL11 3rd on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from Pen Y Palmant Farm Old Road, Minera Wrexham Clwyd LL11 3YR to Five Crosses Industrial Estate Minera Wrexham LL11 3rd on 21 July 2016 (1 page) |
1 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
3 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
29 July 2015 | Registration of charge 038829190006, created on 13 July 2015 (40 pages) |
29 July 2015 | Registration of charge 038829190006, created on 13 July 2015 (40 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
6 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
30 April 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (14 pages) |
30 April 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (14 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
23 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (14 pages) |
23 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (14 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (14 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (14 pages) |
12 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 April 2009 | Return made up to 25/11/08; full list of members (5 pages) |
9 April 2009 | Return made up to 25/11/08; full list of members (5 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 October 2008 | Return made up to 25/11/07; full list of members (5 pages) |
23 October 2008 | Return made up to 25/11/07; full list of members (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2007 | Return made up to 25/11/06; full list of members (8 pages) |
30 January 2007 | Return made up to 25/11/06; full list of members (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Return made up to 25/11/05; full list of members (5 pages) |
4 April 2006 | Return made up to 25/11/05; full list of members (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2004 | Return made up to 25/11/04; full list of members (8 pages) |
16 December 2004 | Return made up to 25/11/04; full list of members (8 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 December 2002 | Return made up to 25/11/02; full list of members
|
16 December 2002 | Return made up to 25/11/02; full list of members
|
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
9 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
23 January 2002 | Return made up to 25/11/01; full list of members (7 pages) |
23 January 2002 | Return made up to 25/11/01; full list of members (7 pages) |
28 December 2000 | Return made up to 25/11/00; full list of members (7 pages) |
28 December 2000 | Return made up to 25/11/00; full list of members (7 pages) |
13 October 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
13 October 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | Ad 20/12/99--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Ad 20/12/99--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
17 December 1999 | Company name changed liftover LIMITED\certificate issued on 20/12/99 (2 pages) |
17 December 1999 | Company name changed liftover LIMITED\certificate issued on 20/12/99 (2 pages) |
25 November 1999 | Incorporation (15 pages) |
25 November 1999 | Incorporation (15 pages) |