Cabus
Preston
Lancashire
PR3 1AA
Director Name | Mrs Alison Joyce Pye |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2014(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Holly Farm Cabus Nook Lane Cabus Preston Lancashire PR3 1AA |
Secretary Name | Tag Secretarial Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS |
Director Name | Mr David Edward Pye |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Old Holly Farm, Cabus Nook Lane Cabus Preston Lancashire. PR3 1AA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | www.oldhollyfarm.co.uk |
---|---|
Telephone | 01524 971200 |
Telephone region | Lancaster |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
50 at £1 | Alison Joyce Pye 50.00% Ordinary |
---|---|
50 at £1 | Mr Ian Richard Pye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,573 |
Cash | £1,904 |
Current Liabilities | £88,478 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 3 July 2021 (overdue) |
2 August 2007 | Delivered on: 9 August 2007 Persons entitled: Clydesdale Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 May 2023 | Liquidators' statement of receipts and payments to 30 March 2023 (22 pages) |
---|---|
21 February 2023 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023 (2 pages) |
15 August 2022 | Registered office address changed from Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 15 August 2022 (2 pages) |
26 May 2022 | Liquidators' statement of receipts and payments to 30 March 2022 (22 pages) |
14 May 2021 | Statement of affairs (8 pages) |
12 April 2021 | Resolutions
|
12 April 2021 | Registered office address changed from Abacus House, Rope Walk, Garstang, Preston, Lancashire. PR3 1NS to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 12 April 2021 (2 pages) |
9 April 2021 | Appointment of a voluntary liquidator (3 pages) |
13 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with updates (3 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mrs Alison Joyce Pye on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mrs Alison Joyce Pye on 1 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mrs Alison Joyce Pye on 11 August 2015 (2 pages) |
21 June 2016 | Director's details changed for Mr Ian Richard Pye on 11 August 2015 (2 pages) |
21 June 2016 | Director's details changed for Mrs Alison Joyce Pye on 11 August 2015 (2 pages) |
21 June 2016 | Director's details changed for Mr Ian Richard Pye on 11 August 2015 (2 pages) |
22 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Termination of appointment of David Edward Pye as a director on 1 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of David Edward Pye as a director on 1 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of David Edward Pye as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mrs Alison Joyce Pye as a director on 3 December 2014 (2 pages) |
4 December 2014 | Appointment of Mrs Alison Joyce Pye as a director on 3 December 2014 (2 pages) |
4 December 2014 | Appointment of Mrs Alison Joyce Pye as a director on 3 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of David Edward Pye as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of David Edward Pye as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of David Edward Pye as a director on 1 December 2014 (1 page) |
3 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr David Edward Pye on 19 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Ian Richard Pye on 19 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Tag Secretarial Ltd on 19 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Tag Secretarial Ltd on 19 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Ian Richard Pye on 19 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr David Edward Pye on 19 June 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from abacus house the ropewalk garstang preston lancs PR3 1NS (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from abacus house the ropewalk garstang preston lancs PR3 1NS (1 page) |
3 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
3 July 2008 | Location of register of members (1 page) |
2 July 2008 | Director's change of particulars / ian pye / 19/06/2007 (2 pages) |
2 July 2008 | Director's change of particulars / david pye / 19/06/2007 (2 pages) |
2 July 2008 | Secretary's change of particulars / tag secretaries LTD / 19/06/2007 (2 pages) |
2 July 2008 | Director's change of particulars / ian pye / 19/06/2007 (2 pages) |
2 July 2008 | Secretary's change of particulars / tag secretaries LTD / 19/06/2007 (2 pages) |
2 July 2008 | Director's change of particulars / david pye / 19/06/2007 (2 pages) |
9 August 2007 | Particulars of mortgage/charge (4 pages) |
9 August 2007 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
17 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: abacus house, rope walk garstang preston PR3 1NS (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: abacus house, rope walk garstang preston PR3 1NS (1 page) |
2 July 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Incorporation (9 pages) |
19 June 2007 | Incorporation (9 pages) |