Bures
Suffolk
CO8 5JQ
Director Name | Jacqueline Mary Church |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(87 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Street Bures Suffolk CO8 5JQ |
Director Name | Mr Anthony Colin Church |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(57 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | Rookery Farm Nayland Road West Bergholt Colchester Essex CO6 3DE |
Director Name | Brian Douglas Collins Church |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | Horkesley Lodge Great Horlesley Colchester Essex CO6 4BZ |
Director Name | Christopher Leslie Church |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(57 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 2 Moatfields Moat Road, Fordham Colchester Essex CO6 3PG |
Director Name | Mr John Percy Ineson |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(57 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Fields Farm Bures Suffolk CO8 5BN |
Secretary Name | Mr John Percy Ineson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(57 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Fields Farm Bures Suffolk CO8 5BN |
Secretary Name | Mr Robert Brian Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(58 years, 10 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Cottage Boley Road White Colne Colchester CO6 2QD |
Director Name | Mr Anthony Colin Church |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(58 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stone Cottages High Street Long Melford Sudbury Suffolk CO10 9DB |
Director Name | Mr Timothy David Church |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(65 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 November 2007) |
Role | Seed Merchant |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane, Kirton Ipswich Suffolk IP10 0PT |
Director Name | Christopher Richard Motion |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(73 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2021) |
Role | Seed Merchant |
Correspondence Address | High Street Bures Suffolk CO8 5JQ |
Website | www.churchofbures.co.uk/ |
---|---|
Telephone | 01787 227654 |
Telephone region | Sudbury |
Registered Address | High Street Bures Suffolk CO8 5JQ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Bures St. Mary |
Ward | Bures St Mary |
Built Up Area | Bures |
Year | 2013 |
---|---|
Net Worth | £1,533,299 |
Cash | £285,260 |
Current Liabilities | £288,845 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (7 months from now) |
12 August 1981 | Delivered on: 25 August 1981 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 26, 27, 28 friends field bures st. Mary, suffolk. T.N. sk 18648. Outstanding |
---|---|
12 August 1981 | Delivered on: 25 August 1981 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 high fen, bush lane, bures st. Mary, suffolk. Outstanding |
12 August 1981 | Delivered on: 25 August 1981 Satisfied on: 22 December 2004 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 bures st. Mary. Suffolk. Fully Satisfied |
23 April 2020 | Change of details for Mr Timothy David Church as a person with significant control on 20 January 2020 (2 pages) |
---|---|
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
21 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
21 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 February 2017 | Satisfaction of charge 3 in full (1 page) |
7 February 2017 | Satisfaction of charge 3 in full (1 page) |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 May 2013 | Register(s) moved to registered inspection location (2 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (14 pages) |
1 May 2013 | Register(s) moved to registered inspection location (2 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (14 pages) |
1 May 2013 | Register inspection address has been changed from Gateway House 42 High Street Dunmow Essex CM6 1AH (2 pages) |
1 May 2013 | Register inspection address has been changed from Gateway House 42 High Street Dunmow Essex CM6 1AH (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (14 pages) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (14 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (14 pages) |
6 May 2011 | Register inspection address has been changed (2 pages) |
6 May 2011 | Register(s) moved to registered inspection location (2 pages) |
6 May 2011 | Register inspection address has been changed (2 pages) |
6 May 2011 | Register(s) moved to registered inspection location (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 October 2009 | Director's details changed for Mr Robert Brian Church on 16 October 2009 (4 pages) |
29 October 2009 | Director's details changed for Christopher Richard Motion on 16 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mr Robert Brian Church on 16 October 2009 (4 pages) |
29 October 2009 | Director's details changed for Christopher Richard Motion on 16 October 2009 (3 pages) |
27 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2008 | Return made up to 15/04/08; full list of members (6 pages) |
29 April 2008 | Return made up to 15/04/08; full list of members (6 pages) |
18 April 2008 | Appointment terminated secretary robert church (1 page) |
18 April 2008 | Appointment terminated secretary robert church (1 page) |
15 February 2008 | Resolutions
|
15 February 2008 | Resolutions
|
15 February 2008 | Resolutions
|
15 February 2008 | Resolutions
|
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
9 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
9 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (8 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (8 pages) |
29 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
29 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
2 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Memorandum and Articles of Association (13 pages) |
27 July 2004 | Memorandum and Articles of Association (13 pages) |
21 July 2004 | £ ic 12200/6200 01/07/04 £ sr 6000@1=6000 (1 page) |
21 July 2004 | £ ic 12200/6200 01/07/04 £ sr 6000@1=6000 (1 page) |
5 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
21 April 2004 | Return made up to 15/04/04; full list of members (8 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (8 pages) |
10 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
10 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
27 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
13 May 2002 | Return made up to 07/05/02; full list of members (9 pages) |
13 May 2002 | Return made up to 07/05/02; full list of members (9 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Location of debenture register (1 page) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Location of debenture register (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
10 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
31 October 2000 | Director's particulars changed (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
8 June 2000 | Return made up to 18/05/00; change of members (7 pages) |
8 June 2000 | Return made up to 18/05/00; change of members (7 pages) |
8 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 18/05/99; no change of members (5 pages) |
3 June 1999 | Return made up to 18/05/99; no change of members (5 pages) |
20 December 1998 | Amended accounts made up to 30 June 1998 (6 pages) |
20 December 1998 | Amended accounts made up to 30 June 1998 (6 pages) |
13 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 May 1998 | Return made up to 18/05/98; full list of members (7 pages) |
22 May 1998 | Return made up to 18/05/98; full list of members (7 pages) |
15 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 May 1997 | Return made up to 18/05/97; no change of members (5 pages) |
13 May 1997 | Return made up to 18/05/97; no change of members (5 pages) |
28 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
28 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
21 August 1996 | Director's particulars changed (1 page) |
21 August 1996 | Director's particulars changed (1 page) |
24 May 1996 | Return made up to 18/05/96; change of members (7 pages) |
24 May 1996 | Return made up to 18/05/96; change of members (7 pages) |
21 April 1996 | Director's particulars changed (1 page) |
21 April 1996 | Director's particulars changed (1 page) |
13 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 May 1995 | Return made up to 18/05/95; full list of members (14 pages) |
22 May 1995 | Return made up to 18/05/95; full list of members (14 pages) |