Colchester
Essex
CO5 9TA
Director Name | June Anne Campbell |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1994) |
Role | Housewife |
Correspondence Address | Bouchiers Hall Messing Colchester Essex CO5 9TW |
Director Name | Penelope Carole Ann Campbell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 1994) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Messing Colchester Essex |
Director Name | Norman Smith Campbell |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(62 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 09 November 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bouchiers Hall Messing Colchester Essex CO5 9TW |
Secretary Name | Norman Smith Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(62 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bouchiers Hall Messing Colchester Essex CO5 9TW |
Telephone | 01376 570458 |
---|---|
Telephone region | Braintree |
Registered Address | Yew Tree Farm Messing Colchester Essex CO5 9TA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
Address Matches | 2 other UK companies use this postal address |
972 at £1 | Malcolm Nicholas Smith Campbell 53.35% Non-cumulative Preference |
---|---|
850 at £1 | Malcolm Nicholas Smith Campbell 46.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,510 |
Cash | £374 |
Current Liabilities | £351,286 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (5 months ago) |
---|---|
Next Return Due | 10 May 2024 (7 months, 2 weeks from now) |
28 August 2002 | Delivered on: 3 September 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: The property k/a 235 acres or thereabouts of land at messing tiptree colchester essex. Outstanding |
---|---|
1 September 1986 | Delivered on: 10 September 1986 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 |
1 September 1986 | Delivered on: 10 September 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: Stubbers, elm and parsonage farms, messing cum inworth and tiptree, essex. Comprising at 279.07 acres or thereabouts. Outstanding |
17 January 1995 | Delivered on: 24 January 1995 Satisfied on: 1 August 2008 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge Secured details: £101,000 due from the company to the chargee pursuant to a business loan agreement dated 17TH january 1995. Particulars: Part stubbers elms and parsonage farms messing tiptree essex. Fully Satisfied |
2 March 1987 | Delivered on: 10 March 1987 Satisfied on: 3 August 1991 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: Parsonage farm bungalow in parish of messing cum in worth, essex. Fully Satisfied |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
7 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Norman Smith Campbell on 7 June 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Malcolm Nicholas Smith Campbell on 31 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Norman Smith Campbell on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Bouchiers Hall Messing Colchester Essex CO5 9TW to Bouchiers Hall Messing Colchester Essex CO5 9TW on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Norman Smith Campbell on 31 March 2016 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
12 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
18 March 2014 | Resolutions
|
18 March 2014 | Solvency statement dated 05/03/14 (1 page) |
18 March 2014 | Statement by directors (1 page) |
18 March 2014 | Statement of capital on 18 March 2014
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
27 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
6 February 2008 | Return made up to 26/04/07; full list of members (3 pages) |
5 February 2008 | Location of register of members (non legible) (1 page) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
8 November 2006 | Return made up to 26/04/06; full list of members (7 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
1 July 2005 | Return made up to 26/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
26 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
13 August 2003 | Return made up to 26/04/03; full list of members (7 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (15 pages) |
8 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
6 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (15 pages) |
21 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
21 December 1998 | Full accounts made up to 30 April 1998 (15 pages) |
31 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
14 April 1998 | Auditor's resignation (1 page) |
20 March 1998 | Resolutions
|
20 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
27 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
20 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
13 December 1995 | Full accounts made up to 30 April 1995 (13 pages) |
31 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |