Colchester
Essex
CO4 5EA
Director Name | Mr Martin Cant Pawsey |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 January 1992(67 years, 9 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Farm Manager |
Country of Residence | England |
Correspondence Address | Chapmans Farm Mile End Colchester Essex CO4 5HA |
Director Name | Mr Peter Roger Pawsey |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 January 1992(67 years, 9 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Rose Grower |
Country of Residence | England |
Correspondence Address | 5 Braiswick Lane Mile End Colchester Essex CO4 5ED |
Secretary Name | Miss Angela Margaret Pawsey |
---|---|
Nationality | English |
Status | Current |
Appointed | 24 March 1992(68 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nayland Road Mile End Colchester Essex CO4 5HA |
Director Name | Miss Joan Agnes Cant |
---|---|
Date of Birth | February 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(67 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 June 1999) |
Role | Company Director |
Correspondence Address | Great Horkesley Manor Residential Home Nayland Road Great Horkesley Colchester CO6 4ET |
Director Name | Mr Clifford Pawsey |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(67 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 April 1997) |
Role | Company Director |
Correspondence Address | 303 Mile End Road Colchester Essex CO4 5EA |
Secretary Name | Mr Clifford Pawsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(67 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | 303 Mile End Road Colchester Essex CO4 5EA |
Website | cantsroses.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 844008 |
Telephone region | Colchester |
Registered Address | Nayland Road Mile End Colchester Essex CO4 5HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Built Up Area | Colchester |
5.9k at £1 | Mr Martin Cant Pawsey 34.11% Ordinary |
---|---|
5.7k at £1 | Miss Angela Margatet Pawsey 32.94% Ordinary |
5.7k at £1 | Mr Peter Roger Pawsey 32.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,259 |
Cash | £288,681 |
Current Liabilities | £247,072 |
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 | 5 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2024 (3 months, 3 weeks from now) |
7 October 1986 | Delivered on: 15 October 1986 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: Land and premises known as chapmans farm, great hornesley, essex. Outstanding |
---|---|
7 October 1986 | Delivered on: 15 October 1986 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: Land known as fords farm, mile end, colchester, essex. Outstanding |
27 March 1986 | Delivered on: 17 April 1986 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: Land at ford's farm and chapman's farm mile end colchester essex. Outstanding |
18 December 1979 | Delivered on: 24 December 1979 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: Land at stanway, colchester, essex. Outstanding |
6 June 1968 | Delivered on: 21 June 1968 Persons entitled: The Agricultural Mortgage Corporation, LTD. Classification: Legal charge Secured details: £40,000 due from the company & M.G. pawsley, P.R. pawsley, & angela margaret pawsley to the chargee. Particulars: The old rose gardens, mile end, colchester, braiswick farm, and fords farm, mile end, colchester. Outstanding |
14 March 1967 | Delivered on: 28 March 1967 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Land & buildings situate at st. Michaels, myland, colchester essex (see doc 70). Outstanding |
16 September 1965 | Delivered on: 1 October 1965 Persons entitled: London & Manchester Assurance Company LTD Classification: Mortgage Secured details: £4,800. Particulars: Land & bungalow bruiswick lane mile end. Colchester. Outstanding |
19 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
20 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2010 | Director's details changed for Mr Martin Cant Pawsey on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Miss Angela Margaret Pawsey on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Peter Roger Pawsey on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Miss Angela Margaret Pawsey on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Martin Cant Pawsey on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Miss Angela Margaret Pawsey on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Miss Angela Margaret Pawsey on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Peter Roger Pawsey on 18 January 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2009 | Return made up to 05/01/09; full list of members (8 pages) |
30 January 2009 | Return made up to 05/01/09; full list of members (8 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 January 2008 | Return made up to 05/01/08; no change of members (7 pages) |
18 January 2008 | Return made up to 05/01/08; no change of members (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2007 | Return made up to 05/01/07; full list of members (7 pages) |
1 February 2007 | Return made up to 05/01/07; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 February 2004 | Return made up to 05/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 05/01/04; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 January 2003 | Return made up to 05/01/03; full list of members
|
24 January 2003 | Return made up to 05/01/03; full list of members
|
14 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 January 2002 | Return made up to 05/01/02; full list of members (8 pages) |
16 January 2002 | Return made up to 05/01/02; full list of members (8 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 January 2001 | Return made up to 05/01/01; full list of members
|
12 January 2001 | Return made up to 05/01/01; full list of members
|
17 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 January 2000 | Return made up to 05/01/00; full list of members
|
12 January 2000 | Return made up to 05/01/00; full list of members
|
8 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
8 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Return made up to 05/01/98; change of members
|
2 February 1998 | Return made up to 05/01/98; change of members
|
24 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1997 | Return made up to 05/01/97; full list of members (8 pages) |
2 February 1997 | Return made up to 05/01/97; full list of members (8 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 January 1996 | Return made up to 05/01/96; full list of members (8 pages) |
15 January 1996 | Return made up to 05/01/96; full list of members (8 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 February 1986 | Alter mem and arts (8 pages) |
4 July 1967 | Company name changed\certificate issued on 04/07/67 (2 pages) |
4 July 1967 | Company name changed\certificate issued on 04/07/67 (2 pages) |