CLAIM FARM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLAIM FARM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02949342

Incorporation date

15/07/1994

Size

Dormant

Contacts

Registered address

Registered address

The Barn House, Claim Farm, Manley Road, Kingswood, Frodsham, Cheshire WA6 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1994)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon12/02/2025
Accounts for a dormant company made up to 2024-07-31
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon17/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon11/09/2023
Termination of appointment of John Bainbridge Bell as a director on 2023-05-11
dot icon11/09/2023
Termination of appointment of Annette Todd as a director on 2023-05-11
dot icon11/09/2023
Appointment of Mr Daniel Joseph Phillips as a director on 2023-05-11
dot icon11/09/2023
Appointment of Miss Eleanor Margaret Farr as a director on 2023-05-11
dot icon21/09/2022
Accounts for a dormant company made up to 2022-07-31
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon09/09/2022
Director's details changed for M David Jason Legg on 2022-09-08
dot icon08/09/2022
Appointment of Kathryn Birkenhead as a secretary on 2022-09-08
dot icon08/09/2022
Termination of appointment of Simon Wilfrid Taylor as a secretary on 2022-09-08
dot icon08/09/2022
Registered office address changed from The Swallows, Claim Farm Manley Road, Kingswood Frodsham Cheshire WA6 6HT England to The Barn House, Claim Farm Manley Road, Kingswood Frodsham Cheshire WA6 6HT on 2022-09-08
dot icon08/09/2022
Director's details changed for Mrs Emma Kate Legg on 2022-09-08
dot icon08/09/2022
Director's details changed for Dr Peter Henry Hannah on 2022-09-08
dot icon22/08/2022
Resolutions
dot icon19/08/2022
Memorandum and Articles of Association
dot icon04/08/2022
Cancellation of shares. Statement of capital on 2022-08-02
dot icon26/09/2021
Accounts for a dormant company made up to 2021-07-31
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon15/09/2021
Appointment of Kathryn Birkenhead as a director on 2021-09-14
dot icon14/09/2021
Termination of appointment of Thomas Francis Birkenhead as a director on 2021-09-14
dot icon19/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon19/09/2020
Accounts for a dormant company made up to 2020-07-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon10/10/2019
Termination of appointment of Marie Bernadette Birkenhead as a director on 2019-10-10
dot icon10/10/2019
Accounts for a dormant company made up to 2019-07-31
dot icon12/03/2019
Confirmation statement made on 2018-10-10 with no updates
dot icon10/10/2018
Notification of a person with significant control statement
dot icon10/10/2018
Accounts for a dormant company made up to 2018-07-31
dot icon04/10/2018
Cessation of Karla Lewis as a person with significant control on 2018-10-03
dot icon04/10/2018
Cessation of Simon Wilfrid Taylor as a person with significant control on 2018-10-03
dot icon04/10/2018
Cessation of David Jason Legg as a person with significant control on 2018-10-03
dot icon04/10/2018
Cessation of Peter Henry Hannah as a person with significant control on 2018-10-03
dot icon04/10/2018
Cessation of John Bainbridge Bell as a person with significant control on 2018-10-03
dot icon04/10/2018
Cessation of Marie Bernadette Birkenhead as a person with significant control on 2018-10-03
dot icon03/10/2018
Appointment of Mr Simon Wilfrid Taylor as a secretary on 2018-05-01
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon28/09/2018
Notification of Karla Lewis as a person with significant control on 2018-05-01
dot icon28/09/2018
Notification of Marie Bernadette Birkenhead as a person with significant control on 2018-09-28
dot icon28/09/2018
Termination of appointment of Thomas Richard Kinsey as a director on 2018-05-01
dot icon28/09/2018
Cessation of Robert James Lewis as a person with significant control on 2018-09-28
dot icon28/09/2018
Cessation of Thomas Francis Birkenhead as a person with significant control on 2018-09-28
dot icon28/09/2018
Termination of appointment of Emma Kate Legg as a secretary on 2018-05-01
dot icon03/09/2018
Registered office address changed from The Swallows, Cliam Farm the Swallows, Claim Farm Manley Road, Kingswood Frodsham Cheshire WA6 6HT England to The Swallows, Claim Farm Manley Road, Kingswood Frodsham Cheshire WA6 6HT on 2018-09-03
dot icon28/07/2018
Registered office address changed from The Granary Claim Manley Road Kingswood Frodsham WA6 6HT to The Swallows, Cliam Farm the Swallows, Claim Farm Manley Road, Kingswood Frodsham Cheshire WA6 6HT on 2018-07-28
dot icon18/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon13/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon20/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon24/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon19/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon17/07/2016
Director's details changed for Dr Robert James Lewis on 2016-07-17
dot icon22/11/2015
Accounts for a dormant company made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon14/05/2015
Appointment of Mrs Emma Kate Legg as a secretary on 2015-04-20
dot icon14/05/2015
Registered office address changed from The Stables Claim Farm Manley Road Kingswood Frodsham WA6 6HT to The Granary Claim Manley Road Kingswood Frodsham WA6 6HT on 2015-05-14
dot icon14/05/2015
Termination of appointment of Peter Hannah as a secretary on 2015-04-20
dot icon14/05/2015
Termination of appointment of Peter Hannah as a secretary on 2015-04-20
dot icon03/10/2014
Accounts for a dormant company made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon17/11/2013
Accounts for a dormant company made up to 2013-07-31
dot icon21/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon31/10/2012
Accounts for a dormant company made up to 2012-07-31
dot icon19/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon18/07/2012
Appointment of Mrs Karla Lewis as a director
dot icon18/07/2012
Appointment of Dr Robert James Lewis as a director
dot icon16/07/2012
Termination of appointment of Robert Lewis as a secretary
dot icon01/07/2012
Appointment of Dr Peter Hannah as a secretary
dot icon01/07/2012
Registered office address changed from Well Cottage Manley Road Kingswood Frodsham Cheshire WA6 6HT United Kingdom on 2012-07-01
dot icon20/06/2012
Accounts for a dormant company made up to 2011-07-31
dot icon25/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon25/07/2011
Appointment of Mr David Jason Legg as a director
dot icon25/07/2011
Appointment of Mrs Emma Kate Legg as a director
dot icon25/07/2011
Appointment of Mr Peter Henry Hannah as a director
dot icon25/07/2011
Appointment of Mr Peter Henry Hannah as a director
dot icon24/07/2011
Termination of appointment of Anne Gowland as a director
dot icon12/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon07/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon07/08/2010
Director's details changed for Annette Todd on 2010-07-15
dot icon07/08/2010
Director's details changed for Simon Wilfrid Taylor on 2010-07-15
dot icon07/08/2010
Director's details changed for Elaine Joyce Taylor on 2010-07-15
dot icon07/08/2010
Director's details changed for Thomas Richard Kinsey on 2010-07-15
dot icon07/08/2010
Director's details changed for Anne Sandra Gowland on 2010-07-15
dot icon07/08/2010
Director's details changed for Thomas Francis Birkenhead on 2010-07-15
dot icon07/08/2010
Director's details changed for Marie Bernadette Birkenhead on 2010-07-15
dot icon07/08/2010
Director's details changed for John Bainbridge Bell on 2010-07-15
dot icon21/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon11/08/2009
Return made up to 15/07/09; full list of members
dot icon11/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon05/08/2008
Return made up to 15/07/08; full list of members
dot icon04/08/2008
Location of register of members
dot icon04/08/2008
Appointment terminated secretary simon taylor
dot icon04/08/2008
Location of debenture register
dot icon04/08/2008
Registered office changed on 04/08/2008 from the swallows claim farm, manley road kingswood, frodsham cheshire WA6 6HT
dot icon04/08/2008
Secretary appointed mr robert james lewis
dot icon07/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon19/07/2007
Return made up to 15/07/07; full list of members
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
Location of debenture register
dot icon19/07/2007
Location of register of members
dot icon19/07/2007
Registered office changed on 19/07/07 from: the granary claim farm manley road frodsham cheshire WA6 6HT
dot icon30/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon24/07/2006
Return made up to 15/07/06; full list of members
dot icon26/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon31/08/2005
Return made up to 15/07/05; full list of members
dot icon20/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon19/08/2004
Secretary resigned
dot icon19/08/2004
Return made up to 15/07/04; full list of members
dot icon19/08/2004
New secretary appointed
dot icon07/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon02/09/2003
Return made up to 15/07/03; full list of members
dot icon01/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon15/08/2002
Return made up to 15/07/02; full list of members
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New secretary appointed
dot icon15/08/2002
New director appointed
dot icon13/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon16/08/2001
Return made up to 15/07/01; full list of members
dot icon25/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon09/08/2000
Return made up to 15/07/00; full list of members
dot icon26/04/2000
Accounts for a dormant company made up to 1999-07-31
dot icon26/04/2000
New secretary appointed
dot icon26/04/2000
Secretary resigned
dot icon09/07/1999
Return made up to 15/07/99; no change of members
dot icon23/04/1999
Accounts for a dormant company made up to 1998-07-31
dot icon16/07/1998
Return made up to 15/07/98; full list of members
dot icon20/04/1998
Registered office changed on 20/04/98 from: the stables claim farm manley road frodsham cheshire WA6 6HT
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New secretary appointed
dot icon20/04/1998
Secretary resigned
dot icon17/04/1998
Accounts for a dormant company made up to 1997-07-31
dot icon13/07/1997
Return made up to 15/07/97; change of members
dot icon29/04/1997
Accounts for a dormant company made up to 1996-07-31
dot icon29/04/1997
New director appointed
dot icon18/07/1996
Return made up to 15/07/96; full list of members
dot icon17/05/1996
Accounts for a dormant company made up to 1995-07-31
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Registered office changed on 09/05/96 from: the old moss stapleford tarporley cheshire CW6 0ET
dot icon09/05/1996
Secretary resigned
dot icon09/05/1996
New secretary appointed
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon25/09/1995
Return made up to 15/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Secretary resigned
dot icon15/07/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hannah, Peter Henry, Dr
Director
13/10/2010 - Present
8
Legg, Emma Kate
Director
24/07/2011 - Present
2
Legg, David Jason
Director
24/07/2011 - Present
9
Lewis, Karla
Director
17/07/2012 - Present
-
Taylor, Simon Wilfrid
Director
21/04/1997 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAIM FARM MANAGEMENT COMPANY LIMITED

CLAIM FARM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/07/1994 with the registered office located at The Barn House, Claim Farm, Manley Road, Kingswood, Frodsham, Cheshire WA6 6HT. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIM FARM MANAGEMENT COMPANY LIMITED?

toggle

CLAIM FARM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/07/1994 .

Where is CLAIM FARM MANAGEMENT COMPANY LIMITED located?

toggle

CLAIM FARM MANAGEMENT COMPANY LIMITED is registered at The Barn House, Claim Farm, Manley Road, Kingswood, Frodsham, Cheshire WA6 6HT.

What does CLAIM FARM MANAGEMENT COMPANY LIMITED do?

toggle

CLAIM FARM MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAIM FARM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-07-31.