Church Lane, Little Leighs
Chelmsford
Essex
CM3 1PG
Secretary Name | Mr William Rupert Seabrook |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1992(73 years, 12 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Leighs Hall Church Lane, Little Leighs Chelmsford Essex CM3 1PG |
Director Name | Mr William Thomas Claude Seabrook |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2005(87 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Lt Leighs Hall Lt Leighs Chelmsford Essex CM3 1PG |
Director Name | Mr William George Seabrook |
---|---|
Date of Birth | December 1995 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(97 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Little Leighs Hall Church Lane Little Leighs Chelmsford Essex CM3 1PG |
Director Name | Mr Thomas Byam Seabrook |
---|---|
Date of Birth | February 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(102 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Professional Rugby Union Player |
Country of Residence | United Kingdom |
Correspondence Address | Little Leighs Hall Church Lane Little Leighs Chelmsford Essex CM3 1PG |
Director Name | Mr William Thomas Claude Seabrook |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(73 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lt Leighs Hall Lt Leighs Chelmsford Essex CM3 1PG |
Director Name | Dorothy Seabrook |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(81 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 03 December 2018) |
Role | Sales Person |
Correspondence Address | Little Leighs Hall Church Lane, Little Leighs Chelmsford Essex CM3 1PG |
Telephone | 01245 361462 |
---|---|
Telephone region | Chelmsford |
Registered Address | Little Leighs Hall Church Lane Little Leighs Chelmsford Essex CM3 1PG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
4.9k at £1 | Mr William Thomas Claude Seabrook 55.38% Ordinary |
---|---|
2k at £1 | Trustees Of Essex Frances Seabrook Will Trust Of 2/10/97 22.38% Ordinary |
194 at £1 | Mr William Rupert Seabrook 2.17% Ordinary |
1.6k at £1 | Benjamin Keith Seabrook 18.05% Ordinary |
100 at £1 | Susan A. Henscher 1.12% Ordinary |
20 at £1 | Mr Alan Alderton 0.22% Ordinary |
10 at £1 | Edward Cecil Joyce 0.11% Ordinary |
10 at £1 | Kenneth Arthur Leech 0.11% Ordinary |
10 at £1 | L.a. Collar 0.11% Ordinary |
10 at £1 | Mrs Jennifer Kilby 0.11% Ordinary |
10 at £1 | P.r. Cottrell 0.11% Ordinary |
10 at £1 | William Andrew Sibley 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £311,639 |
Current Liabilities | £93,049 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2024 (4 months, 3 weeks from now) |
10 September 1956 | Delivered on: 17 September 1956 Persons entitled: Agricultural Mortgage Corporation LTD. Classification: Further charge Secured details: £25,000. Particulars: Little leighs hall,little leighs,essex containing an area of 286 acres 3 roods 14 poles or thereabouts together with all buildings erected thereon. Outstanding |
---|---|
31 January 1946 | Delivered on: 7 February 1946 Persons entitled: Agricultural Mortgage Corporation LTD. Classification: Charge Secured details: 37/12/5D. Particulars: Little leighs hall little leighs essex. Outstanding |
2 August 1940 | Delivered on: 7 August 1940 Persons entitled: Agricultural Mortgage Corporation LTD. Classification: Mortgage Secured details: £1000 inclusive of £825 already secured by charges dated 30/07/1937 & 01/04/38. Particulars: Little leighs hall, little leighs, essex, with trees, farm hse. Buildings & 6 cottages etc. Outstanding |
1 April 1938 | Delivered on: 12 April 1938 Persons entitled: Agricultural Mortgage Corporation LTD Classification: Charge Secured details: £235. Particulars: Little leighs hall in little leighs essex 287 acres with house & other buildings thereon. Outstanding |
30 July 1937 | Delivered on: 7 August 1937 Persons entitled: Agricultural Mortgage Corporation LTD Classification: Charge supplemental to mortgage dated 14/8/1930, further charge of 8/3/1932,& 2ND further charge of 14/10/1935. Secured details: £600. Particulars: Little leighs hall in little leighs, essex containing about 287 acres with farmhouse, buildings & 6 cottages thereon. Outstanding |
2 June 1936 | Delivered on: 9 June 1936 Persons entitled: West Essex Permanent Building Society Classification: Mortgage Secured details: £500. Particulars: F/H "coombes" boreham essex. Outstanding |
10 January 1936 | Delivered on: 16 January 1936 Persons entitled: West Essex Permanent Building Society Classification: Mortgage Secured details: £1200. Particulars: F/H land & bungalow k/a "hackington" & "elmcote" & four houses and "grove house" at hatfield peverel and boreham essex. See the mortgage charge document for full details. Outstanding |
14 October 1935 | Delivered on: 15 October 1935 Persons entitled: Agricultural Mortgage Corporation Limited Classification: 2ND further charge supplemental to charge dated 14 aug 30 & further charge dated 8 mar 1932 Secured details: £2000. Particulars: Land etc. at little leighs essex. Outstanding |
6 April 1983 | Delivered on: 13 April 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H part of leighs hall and mabbs farm in great and little leighs and great waltham essex. Outstanding |
6 January 1977 | Delivered on: 17 January 1977 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Little leighs hall farm little leighs, county of essex comprising 279 acres or thereabouts. Outstanding |
6 January 1977 | Delivered on: 17 January 1977 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at little leighs, essex approx 19 acres with the cottages & outbuildings erected thereon. Outstanding |
10 April 1972 | Delivered on: 13 April 1972 Persons entitled: Barclays 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 & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. And fixtures now or at any time attached. Outstanding |
19 August 1971 | Delivered on: 27 August 1971 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Little leighs hall. Little leigh essex. & property in gt. Waltham essex. For details see doc 122. Outstanding |
20 May 1965 | Delivered on: 2 June 1965 Persons entitled: The Agricultural Mortgage Corporation LTD Classification: Further charge Secured details: £40,000. Particulars: Little leighs hall, little leighs, mabbs farm, shaw farm, part of graveleys farm & part of great hyde wood, great waltham, essex, containing 286.20 acres (approx) & farmhouses & outbuildings thereto belonging. Outstanding |
8 March 1932 | Delivered on: 11 March 1932 Persons entitled: Agricultural Mortgage Corporation Limited Classification: Further charge supplemental to mortgage dated 14 aug 30 Secured details: £2000. Particulars: Freehold land & premises in little leighs, essex. Outstanding |
2 December 2020 | Director's details changed for William George Seabrook on 2 December 2020 (2 pages) |
---|---|
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 June 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
4 June 2019 | Termination of appointment of Dorothy Seabrook as a director on 3 December 2018 (1 page) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with updates (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 September 2015 | Appointment of William George Seabrook as a director on 19 August 2015 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 September 2015 | Appointment of William George Seabrook as a director on 19 August 2015 (2 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 January 2015 | Purchase of own shares. (3 pages) |
19 January 2015 | Purchase of own shares. (3 pages) |
7 January 2015 | Purchase of own shares. (3 pages) |
7 January 2015 | Purchase of own shares. (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (15 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (15 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (14 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (14 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (14 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (14 pages) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
28 March 2008 | Memorandum and Articles of Association (13 pages) |
28 March 2008 | Memorandum and Articles of Association (13 pages) |
11 February 2008 | Memorandum and Articles of Association (13 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Memorandum and Articles of Association (13 pages) |
11 February 2008 | Resolutions
|
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 June 2007 | Return made up to 20/05/07; full list of members (15 pages) |
14 June 2007 | Return made up to 20/05/07; full list of members (15 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (14 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (14 pages) |
30 May 2006 | Location of register of members (1 page) |
30 May 2006 | Location of register of members (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
17 June 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
17 June 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
26 May 2005 | Return made up to 20/05/05; no change of members (4 pages) |
26 May 2005 | Return made up to 20/05/05; no change of members (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 May 2004 | Return made up to 20/05/04; change of members (5 pages) |
21 May 2004 | Return made up to 20/05/04; change of members (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 May 2003 | Return made up to 20/05/03; full list of members (13 pages) |
27 May 2003 | Return made up to 20/05/03; full list of members (13 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
29 May 2002 | Return made up to 20/05/02; no change of members (4 pages) |
29 May 2002 | Return made up to 20/05/02; no change of members (4 pages) |
14 August 2001 | Memorandum and Articles of Association (4 pages) |
14 August 2001 | Memorandum and Articles of Association (4 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
23 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
23 July 2001 | Resolutions
|
8 June 2001 | Return made up to 20/05/01; full list of members (14 pages) |
8 June 2001 | Return made up to 20/05/01; full list of members (14 pages) |
24 August 2000 | Return made up to 20/05/00; change of members
|
24 August 2000 | Return made up to 20/05/00; change of members
|
15 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
15 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
24 May 1999 | Return made up to 20/05/99; change of members (5 pages) |
24 May 1999 | Return made up to 20/05/99; change of members (5 pages) |
15 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
15 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
28 May 1998 | Return made up to 20/05/98; full list of members (11 pages) |
28 May 1998 | Return made up to 20/05/98; full list of members (11 pages) |
27 May 1997 | Return made up to 20/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 20/05/97; no change of members (4 pages) |
19 May 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
19 May 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
4 September 1996 | Return made up to 20/05/96; change of members (4 pages) |
4 September 1996 | Return made up to 20/05/96; change of members (4 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
30 May 1995 | Return made up to 20/05/95; full list of members (24 pages) |
30 May 1995 | Return made up to 20/05/95; full list of members (24 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |