Chatham Green
Chelmsford
Essex
CM3 3FE
Director Name | Mr Charles Ernest Ross Buckley |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(100 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Old Park Farm Chelmsford CM3 1LN |
Director Name | Philip O'Loughlin |
---|---|
Date of Birth | February 1989 (Born 34 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 May 2022(103 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Unit 1 Old Park Farm Chelmsford CM3 1LN |
Director Name | Sir Nigel Edward Strutt |
---|---|
Date of Birth | January 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(73 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 September 2002) |
Role | Farmer |
Correspondence Address | Sparrows Terling Chelmsford Essex CM3 2QY |
Director Name | Mr David Anthony Nutting |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(73 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 29 August 2019) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Director Name | Mr David William Rushbrooke Evans |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(73 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 September 2003) |
Role | Farmer |
Correspondence Address | Wat Hobbs Waltham Road Terling Chelmsford Essex CM3 2RB |
Director Name | Mr Adrian John Tritton |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(73 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | The Wick Hatfield Peverel Chelmsford Essex CM3 2EZ |
Director Name | Mr Bruce Dudley Ryder |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(73 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Crix Hatfield Peverel Chelmsford Essex CM3 2EU |
Director Name | Lord John Gerald Rayleigh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(73 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 January 1992) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Terling Place Terling Chelmsford Essex CM3 2PJ |
Director Name | Jonathan Oxley Parker |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(73 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 October 2007) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Faulkbourne Witham Essex CM8 1SH |
Director Name | Mr Christopher William Parker |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(73 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 September 2000) |
Role | Farmer |
Correspondence Address | Faulkbourne Hall Witham Essex CM8 1SP |
Director Name | Robert Charles Malden |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(73 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2004) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 51 West Street Coggeshall Colchester Essex CO6 1NS |
Secretary Name | Mr Peter Richard Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(73 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Director Name | The Right Honourable Lord De Ramsey |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(75 years after company formation) |
Appointment Duration | 25 years, 11 months (resigned 29 August 2019) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Director Name | Mr Peter Richard Wingate Pemberton |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(81 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Director Name | Mr Vincent Richard Hedley Lewis |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(81 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 October 2013) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Director Name | Fiona Katherine Adelaide Gatty |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(84 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Director Name | Mr Charles Oswald Fillingham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 August 2019) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Director Name | Mr Aubrey James Francis Buxton |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(91 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Director Name | Mr David James Harden |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(93 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2018) |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Director Name | Mr Christopher Maton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(95 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Director Name | Mr Stuart Richard Wallis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(96 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Director Name | Mr Michael Anthony Hughes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(99 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Director Name | Mr Duncan Richard Worth |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(99 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2019) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Director Name | Mr Peter Robert Jolliffe Tritton |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(99 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Director Name | Mr Hugh Seymour Wolley |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(100 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 29 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Director Name | Mr Hugh Wolley |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(100 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 29 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Director Name | Mr David O'Toole |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2019(100 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE |
Website | www.spfarms.co.uk |
---|---|
Telephone | 01245 363030 |
Telephone region | Chelmsford |
Registered Address | Unit 1 Old Park Farm Ford End Chelmsford Essex CM3 1LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,590,000 |
Gross Profit | £3,284,000 |
Net Worth | £26,200,000 |
Cash | £1,000 |
Current Liabilities | £3,720,000 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 December 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2023 (2 months, 2 weeks from now) |
19 November 2012 | Delivered on: 20 November 2012 Persons entitled: Michael Joseph Oliver Classification: Legal charge Secured details: All monies to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land known as hatchetts in newton sudbury t/no SK234023. Outstanding |
---|---|
6 May 2011 | Delivered on: 13 May 2011 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 land and buildings comprising of approximately 316.75 acres k/a east hall farm, east hall road, bradwell on sea, southminster, essex. Outstanding |
21 February 2011 | Delivered on: 23 February 2011 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 307.09 acres of land and buildings at church farm brettenham suffolk t/nos SK324679 and part of SK319333. Outstanding |
10 January 2011 | Delivered on: 11 January 2011 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 property k/a land at valley farm thorpe-le-soken essex t/n's EX854917 and EX855729. Outstanding |
19 November 2010 | Delivered on: 30 November 2010 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: 2 f/h cottages and land comprising approximately 232 acres known as manor farm, preston, st mary, sudbury, suffolk, t/nos: SK302125, SK322564 and SK322555. Outstanding |
20 July 2006 | Delivered on: 4 August 2006 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: The f/h property known as keyworth house farm chase road benwick march cambridgeshire and approximateley 822 acres or thereabouts of land. Outstanding |
25 February 2021 | Delivered on: 5 March 2021 Persons entitled: Liana Enterprises LTD Classification: A registered charge Particulars: The bungalow, white fen farm, floods ferry road, doddington, march PE15 0UL with hm land registry title number CB144980; floods ferry farm, floods ferry road, doddington, march with hm land registry title number CB204278. Outstanding |
13 September 2019 | Delivered on: 30 September 2019 Persons entitled: Liana Enterprises LTD. Classification: A registered charge Particulars: All that freehold land known as land to the west & east of home farm, thorpe morieux and registered at land registry under title number SK287664;. All that freehold land known as land on the west side of bury road, thorpe morieux, bury st. Edmunds and registered at land registry under title number SK294093;. All that freehold land known as land and buildings on the east side of bury road, thorpe morieux and registered at land registry under title number SK295981; and 84 other freehold/leasehold properties.. For full details of the 87 properties charged please refer to the debenture dated 13 september 2019. Outstanding |
30 May 2014 | Delivered on: 3 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land being approximately 2169.2 acres at lavenham farm suffolk and comprising the whole of the land comprising in t/no. SK294093 part of SK287664 part of SK299182 part of SK298699 part of SK295981 part of SK297611 part of SK299653 part of SK298303 part of SK293951 the whole of SK297613 part of SK298207 part of SK296030. Outstanding |
30 May 2014 | Delivered on: 3 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property being approximately 340 acres on the north and south sides of stortford road leaden roding dunmow essex part t/no. EX816333. Outstanding |
30 May 2014 | Delivered on: 3 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property being approximately 340 acres on the north and south sides of stortford road leaden roding dunmow essex comprising part of title number EX816333. Outstanding |
30 May 2014 | Delivered on: 3 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property being approximately 939 acres at highlands farm monks eleigh suffolk compromising the whole of the land in title number SK293936 part of SK302519 part of SK305564 part of SK305294 part of SK305705 and whole of SK245330. Outstanding |
29 May 2013 | Delivered on: 5 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land and buildings known as approximately 1698.02 acres situated at landeremere esses t/nos EX2836 EX827676 EX170981 EX826538 EX29613 EX828763 EX828124 and EX828567. Outstanding |
5 July 1971 | Delivered on: 12 July 1971 Satisfied on: 14 November 2007 Persons entitled: The Agricultural Mortgage Corporation Classification: Legal charge Secured details: Securing £566,063-89 outstanding under and secured by a charge dated 18/08/60 and deed supplemental thereto. Particulars: F/H farm properties in the counties of essex and suffolk. Fully Satisfied |
27 November 1968 | Delivered on: 11 December 1968 Satisfied on: 14 November 2007 Persons entitled: The Agricultural Mortgage Corporation Classification: Further charge Secured details: £102.000. Particulars: Property described in our original legal charge dated 18/08/60 (see original form 47). Fully Satisfied |
18 August 1960 | Delivered on: 24 August 1960 Satisfied on: 14 November 2007 Persons entitled: The Agricultural Mortgage Corporation Classification: Charge Secured details: £500,000. Particulars: For details see doc 99 and schedule attached. Fully Satisfied |
15 December 2020 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
---|---|
19 October 2020 | Registered office address changed from 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE to Unit 1 Old Park Farm Ford End Chelmsford Essex CM3 1LN on 19 October 2020 (1 page) |
16 July 2020 | Purchase of own shares. (3 pages) |
7 July 2020 | Cancellation of shares. Statement of capital on 20 May 2020
|
2 June 2020 | Termination of appointment of Peter Richard Wood as a secretary on 31 May 2020 (1 page) |
18 May 2020 | Consolidation and sub-division of shares on 27 March 2020 (6 pages) |
4 May 2020 | Memorandum and Articles of Association (26 pages) |
23 April 2020 | Resolutions
|
21 April 2020 | Change of share class name or designation (2 pages) |
17 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2020 | Resolutions
|
30 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
19 February 2020 | Group of companies' accounts made up to 31 March 2019 (56 pages) |
12 December 2019 | Confirmation statement made on 1 December 2019 with updates (25 pages) |
18 November 2019 | Resolutions
|
16 October 2019 | Satisfaction of charge 5 in full (1 page) |
16 October 2019 | Satisfaction of charge 8 in full (1 page) |
16 October 2019 | Satisfaction of charge 001516180014 in full (1 page) |
16 October 2019 | Satisfaction of charge 001516180012 in full (1 page) |
16 October 2019 | Satisfaction of charge 001516180013 in full (1 page) |
16 October 2019 | Satisfaction of charge 001516180011 in full (1 page) |
16 October 2019 | Satisfaction of charge 001516180010 in full (1 page) |
16 October 2019 | Satisfaction of charge 4 in full (1 page) |
16 October 2019 | Satisfaction of charge 6 in full (1 page) |
16 October 2019 | Satisfaction of charge 7 in full (1 page) |
30 September 2019 | Registration of charge 001516180015, created on 13 September 2019 (54 pages) |
30 August 2019 | Notification of Robigus Limited as a person with significant control on 29 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of David Anthony Nutting as a director on 29 August 2019 (1 page) |
30 August 2019 | Withdrawal of a person with significant control statement on 30 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Duncan Richard Worth as a director on 29 August 2019 (1 page) |
30 August 2019 | Appointment of Mr David O'toole as a director on 29 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Charles Oswald Fillingham as a director on 29 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Michael Anthony Hughes as a director on 29 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Aubrey James Francis Buxton as a director on 29 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Christopher Maton as a director on 29 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Hugh Seymour Wolley as a director on 29 August 2019 (1 page) |
30 August 2019 | Appointment of Mr Charles Ernest Ross Buckley as a director on 29 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Peter Robert Jolliffe Tritton as a director on 29 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Lord De Ramsey as a director on 29 August 2019 (1 page) |
13 August 2019 | Satisfaction of charge 9 in full (4 pages) |
4 July 2019 | Appointment of Mr Hugh Seymour Wolley as a director on 24 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Stuart Richard Wallis as a director on 12 June 2019 (1 page) |
25 February 2019 | Group of companies' accounts made up to 31 March 2018 (53 pages) |
17 January 2019 | Statement of capital on 17 January 2019
|
17 January 2019 | Reduction of iss capital and minute (oc) (8 pages) |
17 January 2019 | Certificate of reduction of issued capital (1 page) |
8 January 2019 | Resolutions
|
14 December 2018 | Resolutions
|
12 December 2018 | Confirmation statement made on 1 December 2018 with updates (19 pages) |
5 October 2018 | Resolutions
|
5 October 2018 | Resolutions
|
4 September 2018 | Memorandum and Articles of Association (31 pages) |
22 August 2018 | Termination of appointment of David James Harden as a director on 1 June 2018 (1 page) |
22 August 2018 | Resolutions
|
30 May 2018 | Appointment of Mr Peter Robert Jolliffe Tritton as a director on 1 May 2018 (2 pages) |
22 March 2018 | Appointment of Mr Duncan Richard Worth as a director on 21 March 2018 (2 pages) |
7 February 2018 | Statement of capital following an allotment of shares on 24 January 2018
|
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (54 pages) |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (54 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with updates (11 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with updates (11 pages) |
20 November 2017 | Appointment of Mr Michael Anthony Hughes as a director on 8 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Michael Anthony Hughes as a director on 8 November 2017 (2 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (54 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (54 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (13 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (13 pages) |
14 June 2016 | Auditor's resignation (1 page) |
14 June 2016 | Auditor's resignation (1 page) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
17 December 2014 | Full accounts made up to 31 March 2014 (30 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (30 pages) |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
22 October 2014 | Appointment of Mr Stuart Richard Wallis as a director on 15 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Stuart Richard Wallis as a director on 15 October 2014 (2 pages) |
3 June 2014 | Registration of charge 001516180013
|
3 June 2014 | Registration of charge 001516180012
|
3 June 2014 | Registration of charge 001516180012
|
3 June 2014 | Registration of charge 001516180011
|
3 June 2014 | Registration of charge 001516180011
|
3 June 2014 | Registration of charge 001516180014
|
3 June 2014 | Registration of charge 001516180014
|
3 June 2014 | Registration of charge 001516180013
|
18 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
11 December 2013 | Termination of appointment of Vincent Hedley Lewis as a director (1 page) |
11 December 2013 | Termination of appointment of Vincent Hedley Lewis as a director (1 page) |
5 December 2013 | Appointment of Mr Christopher Maton as a director (2 pages) |
5 December 2013 | Appointment of Mr Christopher Maton as a director (2 pages) |
5 June 2013 | Registration of charge 001516180010 (12 pages) |
5 June 2013 | Registration of charge 001516180010 (12 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (12 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (12 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (12 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 July 2012 | Termination of appointment of Peter Pemberton as a director (1 page) |
4 July 2012 | Termination of appointment of Fiona Gatty as a director (1 page) |
4 July 2012 | Termination of appointment of Peter Pemberton as a director (1 page) |
4 July 2012 | Termination of appointment of Fiona Gatty as a director (1 page) |
30 May 2012 | Purchase of own shares. (3 pages) |
30 May 2012 | Purchase of own shares. (3 pages) |
30 March 2012 | Appointment of Mr David James Harden as a director (2 pages) |
30 March 2012 | Appointment of Mr David James Harden as a director (2 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (12 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (12 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (12 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (29 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (29 pages) |
17 August 2011 | Change of share class name or designation (2 pages) |
17 August 2011 | Change of share class name or designation (2 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
13 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
23 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (13 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (13 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (13 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (28 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (28 pages) |
15 November 2010 | Director's details changed for Mr David Anthony Nutting on 1 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr David Anthony Nutting on 1 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr David Anthony Nutting on 1 November 2010 (2 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
28 September 2010 | Appointment of Mr Aubrey James Francis Buxton as a director (2 pages) |
28 September 2010 | Appointment of Mr Aubrey James Francis Buxton as a director (2 pages) |
28 September 2010 | Registered office address changed from Peverel House Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from Peverel House Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF on 28 September 2010 (1 page) |
9 January 2010 | Full accounts made up to 31 March 2009 (30 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (30 pages) |
21 December 2009 | Director's details changed for Fiona Katherine Adelaide Gatty on 15 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Peter Richard Wood on 15 December 2009 (1 page) |
21 December 2009 | Director's details changed for Mr Peter Richard Wingate Pemberton on 15 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (35 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (35 pages) |
21 December 2009 | Director's details changed for The Right Honourable Lord De Ramsey on 15 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Vincent Richard Hedley Lewis on 15 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Vincent Richard Hedley Lewis on 15 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Charles Oswald Fillingham on 15 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Charles Oswald Fillingham on 15 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr David Anthony Nutting on 15 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Peter Richard Wood on 15 December 2009 (1 page) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (35 pages) |
21 December 2009 | Director's details changed for Mr Peter Richard Wingate Pemberton on 15 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr David Anthony Nutting on 15 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Fiona Katherine Adelaide Gatty on 15 December 2009 (2 pages) |
21 December 2009 | Director's details changed for The Right Honourable Lord De Ramsey on 15 December 2009 (2 pages) |
19 March 2009 | Full accounts made up to 31 March 2008 (32 pages) |
19 March 2009 | Full accounts made up to 31 March 2008 (32 pages) |
7 February 2009 | Director appointed charles oswald fillingham (2 pages) |
7 February 2009 | Director appointed charles oswald fillingham (2 pages) |
23 December 2008 | Director's change of particulars / peter pemberton / 01/11/2008 (1 page) |
23 December 2008 | Director's change of particulars / peter pemberton / 01/11/2008 (1 page) |
23 December 2008 | Director's change of particulars / fiona macleod / 01/11/2008 (1 page) |
23 December 2008 | Director's change of particulars / fiona macleod / 01/11/2008 (1 page) |
23 December 2008 | Return made up to 01/12/08; full list of members (29 pages) |
23 December 2008 | Return made up to 01/12/08; full list of members (29 pages) |
17 April 2008 | Gbp ic 3590958/3370757\19/03/08\gbp sr 220201@1=220201\ (1 page) |
17 April 2008 | Gbp ic 3590958/3370757\19/03/08\gbp sr 220201@1=220201\ (1 page) |
18 December 2007 | Full accounts made up to 31 March 2007 (32 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members
|
18 December 2007 | Return made up to 01/12/07; full list of members
|
18 December 2007 | Full accounts made up to 31 March 2007 (32 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2007 | Return made up to 01/12/06; full list of members (32 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (31 pages) |
6 January 2007 | Return made up to 01/12/06; full list of members (32 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (31 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | £ ic 3595758/3590958 12/12/05 £ sr 4800@1=4800 (1 page) |
27 January 2006 | £ ic 3595758/3590958 12/12/05 £ sr 4800@1=4800 (1 page) |
6 January 2006 | £ sr 4000@1 21/02/05 (1 page) |
6 January 2006 | £ sr 94910@1 08/12/04 (1 page) |
6 January 2006 | Full accounts made up to 31 March 2005 (26 pages) |
6 January 2006 | £ sr 18960@1 21/02/05 (1 page) |
6 January 2006 | Return made up to 01/12/05; full list of members (33 pages) |
6 January 2006 | £ sr 18960@1 21/02/05 (1 page) |
6 January 2006 | £ sr 4000@1 21/02/05 (1 page) |
6 January 2006 | Return made up to 01/12/05; full list of members (33 pages) |
6 January 2006 | £ sr 94910@1 08/12/04 (1 page) |
6 January 2006 | Full accounts made up to 31 March 2005 (26 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (25 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (25 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (33 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (33 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | £ sr 5250@1 27/11/03 (1 page) |
11 June 2004 | £ sr 5250@1 27/11/03 (1 page) |
11 June 2004 | Director resigned (1 page) |
5 January 2004 | Full accounts made up to 31 March 2003 (26 pages) |
5 January 2004 | Return made up to 01/12/03; full list of members (32 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (26 pages) |
5 January 2004 | Return made up to 01/12/03; full list of members (32 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
31 December 2002 | Return made up to 01/12/02; full list of members (36 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (24 pages) |
31 December 2002 | Return made up to 01/12/02; full list of members (36 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (24 pages) |
16 October 2002 | £ ic 3727328/3718878 22/08/02 £ sr 8450@1=8450 (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | £ ic 3727328/3718878 22/08/02 £ sr 8450@1=8450 (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Resolutions
|
16 October 2002 | Director resigned (1 page) |
24 December 2001 | Return made up to 01/12/01; full list of members (34 pages) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Full accounts made up to 31 March 2001 (22 pages) |
24 December 2001 | Return made up to 01/12/01; full list of members (34 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (22 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (23 pages) |
10 January 2001 | Return made up to 01/12/00; full list of members (68 pages) |
10 January 2001 | Return made up to 01/12/00; full list of members (68 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (23 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
10 January 2000 | Return made up to 01/12/99; full list of members (18 pages) |
10 January 2000 | Return made up to 01/12/99; full list of members (18 pages) |
7 January 2000 | £ ic 4000000/3727328 12/11/99 £ sr 272672@1=272672 (1 page) |
7 January 2000 | £ ic 4000000/3727328 12/11/99 £ sr 272672@1=272672 (1 page) |
22 December 1999 | Full accounts made up to 31 March 1999 (21 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (21 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
28 May 1999 | Resolutions
|
28 May 1999 | Resolutions
|
24 December 1998 | Return made up to 01/12/98; full list of members
|
24 December 1998 | Full accounts made up to 31 March 1998 (24 pages) |
24 December 1998 | Return made up to 01/12/98; full list of members
|
24 December 1998 | Full accounts made up to 31 March 1998 (24 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: whitelands hatfield peverel nr.chelmsford essex CM3 2AG (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: whitelands hatfield peverel nr.chelmsford essex CM3 2AG (1 page) |
10 July 1998 | Director resigned (1 page) |
30 December 1997 | Return made up to 01/12/97; full list of members (48 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (24 pages) |
30 December 1997 | Return made up to 01/12/97; full list of members (48 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (24 pages) |
25 May 1997 | Auditor's resignation (1 page) |
25 May 1997 | Auditor's resignation (1 page) |
24 December 1996 | Return made up to 01/12/96; full list of members (17 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (27 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (27 pages) |
24 December 1996 | Return made up to 01/12/96; full list of members (17 pages) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
22 December 1995 | Full accounts made up to 31 March 1995 (25 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (25 pages) |
22 December 1995 | Return made up to 01/12/95; bulk list available separately (26 pages) |
22 December 1995 | Return made up to 01/12/95; bulk list available separately (26 pages) |
8 January 1995 | Return made up to 01/12/94; bulk list available separately (12 pages) |
16 December 1993 | Return made up to 01/12/93; change of members (11 pages) |
7 January 1993 | Return made up to 01/12/92; change of members
|
10 February 1992 | Return made up to 13/12/91; full list of members (11 pages) |
13 February 1991 | Return made up to 07/12/90; change of members (16 pages) |
26 January 1990 | Return made up to 01/12/89; full list of members (10 pages) |
8 February 1989 | Return made up to 25/11/88; full list of members (18 pages) |
24 February 1988 | Return made up to 27/11/87; full list of members (12 pages) |
26 January 1987 | Return made up to 28/11/86; full list of members (21 pages) |
24 January 1987 | Accounts made up to 31 March 1986 (18 pages) |
17 February 1984 | Memorandum and Articles of Association (14 pages) |
24 January 1983 | Accounts made up to 5 November 1982 (16 pages) |
11 December 1968 | Particulars of mortgage/charge (4 pages) |
11 December 1968 | Particulars of mortgage/charge (4 pages) |
24 August 1960 | Particulars of mortgage/charge (4 pages) |
24 August 1960 | Particulars of mortgage/charge (4 pages) |
8 October 1918 | Incorporation (44 pages) |
8 October 1918 | Certificate of incorporation (1 page) |
8 October 1918 | Certificate of incorporation (1 page) |
8 October 1918 | Incorporation (44 pages) |