Leigh On Sea
Essex
SS9 2AB
Director Name | Mr Michael Alfred Caleb Hollington |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(95 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 1349/1353 London Road Leigh On Sea Essex SS9 2AB |
Director Name | Mr Michael Alfred Caleb Hollington |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(95 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 1349/1353 London Road Leigh On Sea Essex SS9 2AB |
Secretary Name | Mrs Deborah Reid |
---|---|
Status | Current |
Appointed | 12 May 2020(97 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 1349/1353 London Road Leigh On Sea Essex SS9 2AB |
Director Name | Douglas Harold Rayner |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(68 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 September 2005) |
Role | Farmer |
Correspondence Address | Church Hall Farm Paglesham Rochford Essex SS4 2DP |
Director Name | Margaret Joan Rayner |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(68 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 15 December 2011) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | Church Hall Farm Paglesham Rochford Essex SS4 2DP |
Secretary Name | Margaret Joan Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(68 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Hall Farm Paglesham Rochford Essex SS4 2DP |
Director Name | Catherine Arnold |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(79 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 December 2011) |
Role | Secretary/Pa |
Country of Residence | United Kingdom |
Correspondence Address | Claverham Cottage Paglesham Road Rochford Essex SS4 2DR |
Director Name | Elizabeth Botfield |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(79 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 December 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lycett Villas Church End, Paglesham Rochford Essex SS4 2DQ |
Registered Address | 1349/1353 London Road Leigh On Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
10k at £1 | Caleb Rayner Holdings 50.00% Deferred |
---|---|
10k at £1 | Caleb Rayner Holdings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £926,420 |
Cash | £5 |
Current Liabilities | £796,211 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 April 2024 (6 months, 1 week from now) |
9 November 2022 | Delivered on: 25 November 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as land at church hall farm, church end, paglesham, rochford, SS4 2DP. Outstanding |
---|---|
15 December 2011 | Delivered on: 22 December 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 or being 415 acres or thereabouts of land and buildings at clements marsh paglesham essex. Outstanding |
14 January 2002 | Delivered on: 18 January 2002 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: 720 acres or thereabouts of land in foulness known as havengore farm essex. Outstanding |
5 April 1989 | Delivered on: 12 April 1989 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 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 |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
10 July 2020 | Amended total exemption full accounts made up to 31 March 2019 (11 pages) |
12 May 2020 | Appointment of Mrs Deborah Reid as a secretary on 12 May 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
29 March 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 May 2018 | Director's details changed for Mr Michael Hollington on 22 May 2018 (2 pages) |
3 April 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
3 April 2018 | Appointment of Mr Michael Hollington as a director on 1 April 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
6 March 2018 | Director's details changed for Mrs Deborah Reid on 6 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Mrs Deborah Reid on 6 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Mrs Deborah Reid on 22 March 2017 (2 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
4 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 July 2015 | Registered office address changed from Cks Accountancy Ltd 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Cks Accountancy Ltd 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh on Sea Essex SS9 2AB on 24 July 2015 (1 page) |
20 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
4 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Termination of appointment of Catherine Arnold as a director (1 page) |
5 January 2012 | Termination of appointment of Margaret Rayner as a secretary (1 page) |
5 January 2012 | Termination of appointment of Margaret Rayner as a director (1 page) |
5 January 2012 | Termination of appointment of Elizabeth Botfield as a director (1 page) |
5 January 2012 | Termination of appointment of Margaret Rayner as a secretary (1 page) |
5 January 2012 | Termination of appointment of Margaret Rayner as a director (1 page) |
5 January 2012 | Termination of appointment of Elizabeth Botfield as a director (1 page) |
5 January 2012 | Termination of appointment of Catherine Arnold as a director (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 March 2010 | Director's details changed for Catherine Arnold on 31 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Elizabeth Botfield on 31 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Elizabeth Botfield on 31 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mrs Deborah Hollington on 31 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Margaret Joan Rayner on 31 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mrs Deborah Hollington on 31 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Catherine Arnold on 31 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Margaret Joan Rayner on 31 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
4 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
4 April 2008 | Director's change of particulars / deborah hollington / 31/10/2007 (2 pages) |
4 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / deborah hollington / 31/10/2007 (2 pages) |
4 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 May 2006 | Return made up to 21/03/06; full list of members
|
18 May 2006 | Return made up to 21/03/06; full list of members
|
6 April 2006 | Accounting reference date extended from 25/03/06 to 31/03/06 (1 page) |
6 April 2006 | Accounting reference date extended from 25/03/06 to 31/03/06 (1 page) |
31 March 2006 | Total exemption small company accounts made up to 25 March 2005 (8 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: church hall farm paglesham rochford essex SS4 2DP (1 page) |
31 March 2006 | Total exemption small company accounts made up to 25 March 2005 (8 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: church hall farm paglesham rochford essex SS4 2DP (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 21/03/05; full list of members (8 pages) |
21 March 2005 | Return made up to 21/03/05; full list of members (8 pages) |
13 September 2004 | Total exemption small company accounts made up to 25 March 2004 (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 25 March 2004 (7 pages) |
18 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
18 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 25 March 2003 (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 25 March 2003 (7 pages) |
26 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
26 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
15 October 2002 | Total exemption small company accounts made up to 25 March 2002 (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 25 March 2002 (7 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
8 April 2002 | Return made up to 21/03/02; full list of members
|
8 April 2002 | Return made up to 21/03/02; full list of members
|
21 March 2002 | Total exemption small company accounts made up to 25 March 2001 (8 pages) |
21 March 2002 | Total exemption small company accounts made up to 25 March 2001 (8 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 25 March 2000 (7 pages) |
5 September 2000 | Accounts for a small company made up to 25 March 2000 (7 pages) |
31 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 25 March 1999 (7 pages) |
30 November 1999 | Accounts for a small company made up to 25 March 1999 (7 pages) |
3 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
21 February 1999 | Full accounts made up to 25 March 1998 (10 pages) |
21 February 1999 | Full accounts made up to 25 March 1998 (10 pages) |
18 March 1998 | Return made up to 21/03/98; no change of members
|
18 March 1998 | Return made up to 21/03/98; no change of members
|
21 August 1997 | Full accounts made up to 25 March 1997 (10 pages) |
21 August 1997 | Full accounts made up to 25 March 1997 (10 pages) |
18 March 1997 | Return made up to 21/03/97; no change of members (4 pages) |
18 March 1997 | Return made up to 21/03/97; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 25 March 1996 (10 pages) |
26 September 1996 | Full accounts made up to 25 March 1996 (10 pages) |
20 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
6 December 1995 | Full accounts made up to 25 March 1995 (10 pages) |
6 December 1995 | Full accounts made up to 25 March 1995 (10 pages) |
28 March 1995 | Return made up to 21/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 21/03/95; no change of members (4 pages) |
13 December 1946 | Company name changed\certificate issued on 13/12/46 (3 pages) |
13 December 1946 | Company name changed\certificate issued on 13/12/46 (3 pages) |
24 February 1923 | Certificate of incorporation (1 page) |
24 February 1923 | Certificate of incorporation (1 page) |