Company NameCants Of Colchester Limited
Company StatusActive
Company Number00197047
CategoryPrivate Limited Company
Incorporation Date5 April 1924(100 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01300Plant propagation

Directors

Director NameMiss Angela Margaret Pawsey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 1992(67 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address303 Mile End Road
Colchester
Essex
CO4 5EA
Director NameMr Martin Cant Pawsey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 1992(67 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleFarm Manager
Country of ResidenceEngland
Correspondence AddressChapmans Farm
Mile End
Colchester
Essex
CO4 5HA
Director NameMr Peter Roger Pawsey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 1992(67 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleRose Grower
Country of ResidenceEngland
Correspondence Address5 Braiswick Lane
Mile End
Colchester
Essex
CO4 5ED
Secretary NameMiss Angela Margaret Pawsey
NationalityEnglish
StatusCurrent
Appointed24 March 1992(68 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNayland Road Mile End
Colchester
Essex
CO4 5HA
Director NameMiss Joan Agnes Cant
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(67 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 June 1999)
RoleCompany Director
Correspondence AddressGreat Horkesley Manor Residential
Home Nayland Road Great Horkesley
Colchester
CO6 4ET
Director NameMr Clifford Pawsey
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(67 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 April 1997)
RoleCompany Director
Correspondence Address303 Mile End Road
Colchester
Essex
CO4 5EA
Secretary NameMr Clifford Pawsey
NationalityBritish
StatusResigned
Appointed05 January 1992(67 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 March 1992)
RoleCompany Director
Correspondence Address303 Mile End Road
Colchester
Essex
CO4 5EA

Contact

Websitecantsroses.co.uk
Email address[email protected]
Telephone01206 844008
Telephone regionColchester

Location

Registered AddressNayland Road
Mile End
Colchester
Essex
CO4 5HA
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester

Shareholders

5.9k at £1Mr Martin Cant Pawsey
34.11%
Ordinary
5.7k at £1Miss Angela Margatet Pawsey
32.94%
Ordinary
5.7k at £1Mr Peter Roger Pawsey
32.94%
Ordinary

Financials

Year2014
Net Worth£200,259
Cash£288,681
Current Liabilities£247,072

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

7 October 1986Delivered 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 1986Delivered 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 1986Delivered 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 1979Delivered 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 1968Delivered 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 1967Delivered 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 1965Delivered 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

Filing History

15 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
12 January 2024Current accounting period extended from 31 March 2024 to 30 September 2024 (1 page)
17 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 September 2022Registered office address changed from Nayland Road Mile End Colchester Essex CO4 5EB to Nayland Road Mile End Colchester Essex CO4 5HA on 1 September 2022 (1 page)
17 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 17,308
(5 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 17,308
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 17,308
(5 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 17,308
(5 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 17,308
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 17,308
(5 pages)
22 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 17,308
(5 pages)
22 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 17,308
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Director's details changed for Mr Martin Cant Pawsey on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Miss Angela Margaret Pawsey on 18 January 2010 (1 page)
18 January 2010Director's details changed for Mr Peter Roger Pawsey on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Miss Angela Margaret Pawsey on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Martin Cant Pawsey on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Miss Angela Margaret Pawsey on 18 January 2010 (1 page)
18 January 2010Director's details changed for Miss Angela Margaret Pawsey on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Peter Roger Pawsey on 18 January 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Return made up to 05/01/09; full list of members (8 pages)
30 January 2009Return made up to 05/01/09; full list of members (8 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 January 2008Return made up to 05/01/08; no change of members (7 pages)
18 January 2008Return made up to 05/01/08; no change of members (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2007Return made up to 05/01/07; full list of members (7 pages)
1 February 2007Return made up to 05/01/07; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2006Return made up to 05/01/06; full list of members (7 pages)
30 January 2006Return made up to 05/01/06; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2005Return made up to 05/01/05; full list of members (7 pages)
1 February 2005Return made up to 05/01/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 February 2004Return made up to 05/01/04; full list of members (7 pages)
19 February 2004Return made up to 05/01/04; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 January 2003Return made up to 05/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2003Return made up to 05/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 January 2002Return made up to 05/01/02; full list of members (8 pages)
16 January 2002Return made up to 05/01/02; full list of members (8 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 January 2001Return made up to 05/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 2001Return made up to 05/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 January 1999Return made up to 05/01/99; full list of members (6 pages)
8 January 1999Return made up to 05/01/99; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Return made up to 05/01/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 February 1998Return made up to 05/01/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1997Return made up to 05/01/97; full list of members (8 pages)
2 February 1997Return made up to 05/01/97; full list of members (8 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 January 1996Return made up to 05/01/96; full list of members (8 pages)
15 January 1996Return made up to 05/01/96; full list of members (8 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
22 February 1986Alter mem and arts (8 pages)
4 July 1967Company name changed\certificate issued on 04/07/67 (2 pages)
4 July 1967Company name changed\certificate issued on 04/07/67 (2 pages)