Beccles
Norfolk
NR34 0LP
Director Name | Mr Justin Francis Quintus Fenwick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1992(53 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | The Estate Office Palmers Farm Dobbies Lane Marks Tey, Colchester Essex CO6 1EP |
Director Name | Ms Rosamund Xanthe Fenwick |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2015(76 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Estate Office Palmers Farm Dobbies Lane Marks Tey, Colchester Essex CO6 1EP |
Director Name | Anthony Benedict Xavier Fenwick |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sholebroke Towcester Northamptonshire NN12 8TF |
Director Name | Serena Mary Fenwick |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(53 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 1992) |
Role | Business Administrator |
Correspondence Address | Hope Cottage 25 Marsham Lane Gerrards Cross Buckinghamshire SL9 8EZ |
Director Name | Maj Charles Xtopher Sebastian Fenwick |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 1992(53 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 18 March 2015) |
Role | Horticulturalist |
Country of Residence | England |
Correspondence Address | Barhams Manor Higham Colchester Essex CO7 6JY |
Secretary Name | Serena Mary Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(53 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Hope Cottage 25 Marsham Lane Gerrards Cross Buckinghamshire SL9 8EZ |
Secretary Name | Maj Charles Xtopher Sebastian Fenwick |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 1992(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1996) |
Role | Horticulturalist |
Country of Residence | England |
Correspondence Address | Barhams Manor Higham Colchester Essex CO7 6JY |
Secretary Name | Mrs Joanne Elizabeth Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(57 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 24 May 2016) |
Role | Company Director |
Correspondence Address | The Estate Office Palmers Farm Dobbies Lane Marks Tey, Colchester Essex CO6 1EP |
Website | bypassnurseries.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01473 310604 |
Telephone region | Ipswich |
Registered Address | The Estate Office Palmers Farm Dobbies Lane Marks Tey, Colchester Essex CO6 1EP |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Justin Francis Quintus Fenwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,125,780 |
Cash | £13,472 |
Current Liabilities | £1,763,429 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 May 2024 (7 months from now) |
12 December 2013 | Delivered on: 18 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 December 2006 | Delivered on: 9 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By pass nurseries cattlegate road enfield middlesex. Outstanding |
22 December 1992 | Delivered on: 6 January 1993 Satisfied on: 25 September 2015 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: Please see doc for full details.. 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. Fully Satisfied |
26 October 1990 | Delivered on: 6 November 1990 Satisfied on: 25 September 2015 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 on the north side of cattlegate road enfield london borough of enfield t/n mx 234788. Fully Satisfied |
25 January 1990 | Delivered on: 15 February 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or charles christopher sebastian fenwick and justin francis quintus fenwick to the chargee on any account whatsoever. Particulars: Land on the northside of cattlegate road, enfield, L.B. of enfield title no.mx 234788. Fully Satisfied |
13 February 1987 | Delivered on: 24 February 1987 Satisfied on: 25 September 2015 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: Wayside nursery, cattlegate road, enfield, L.B. of enfield. Fully Satisfied |
22 December 1986 | Delivered on: 2 January 1987 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/Hold-wayside nursery cattlegate road enfield, london title no mx 230224. Fully Satisfied |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
29 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
22 August 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
24 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
17 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
17 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
3 June 2016 | Termination of appointment of Joanne Elizabeth Wright as a secretary on 24 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Joanne Elizabeth Wright as a secretary on 24 May 2016 (1 page) |
19 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
25 September 2015 | Satisfaction of charge 4 in full (1 page) |
25 September 2015 | Satisfaction of charge 2 in full (1 page) |
25 September 2015 | Secretary's details changed for Mrs Joanne Elizabeth Wright on 24 September 2015 (1 page) |
25 September 2015 | Satisfaction of charge 4 in full (1 page) |
25 September 2015 | Satisfaction of charge 2 in full (1 page) |
25 September 2015 | Satisfaction of charge 5 in full (1 page) |
25 September 2015 | Secretary's details changed for Mrs Joanne Elizabeth Wright on 24 September 2015 (1 page) |
25 September 2015 | Satisfaction of charge 5 in full (1 page) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 March 2015 | Appointment of Ms Rosamund Xanthe Fenwick as a director on 14 March 2015 (2 pages) |
24 March 2015 | Appointment of Ms Rosamund Xanthe Fenwick as a director on 14 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Charles Xtopher Sebastian Fenwick as a director on 18 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Charles Xtopher Sebastian Fenwick as a director on 18 March 2015 (1 page) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
18 December 2013 | Registration of charge 003481220007 (18 pages) |
18 December 2013 | Registration of charge 003481220007 (18 pages) |
22 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Registered office address changed from the Estate Office Higham Road Higham Colchester Essex CO7 6JY on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from the Estate Office Higham Road Higham Colchester Essex CO7 6JY on 24 January 2013 (1 page) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
28 September 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
23 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Charles Xtopher Sebastian Fenwick on 21 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Charles Xtopher Sebastian Fenwick on 21 April 2010 (2 pages) |
1 November 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
1 November 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
9 July 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
9 July 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
20 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
25 January 2008 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
25 January 2008 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
11 July 2007 | Return made up to 21/04/07; full list of members
|
11 July 2007 | Return made up to 21/04/07; full list of members
|
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
20 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
8 May 2006 | Return made up to 21/04/06; full list of members (5 pages) |
8 May 2006 | Return made up to 21/04/06; full list of members (5 pages) |
4 November 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
4 November 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
23 August 2005 | Return made up to 21/04/05; full list of members (7 pages) |
23 August 2005 | Return made up to 21/04/05; full list of members (7 pages) |
26 November 2004 | Accounts for a medium company made up to 31 December 2003 (24 pages) |
26 November 2004 | Accounts for a medium company made up to 31 December 2003 (24 pages) |
23 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
24 December 2003 | Full accounts made up to 31 December 2002 (24 pages) |
24 December 2003 | Full accounts made up to 31 December 2002 (24 pages) |
29 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 72 ipswich road colchester essex CO1 2YF (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 72 ipswich road colchester essex CO1 2YF (1 page) |
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
26 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
25 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
4 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
7 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
7 May 1998 | Return made up to 21/04/98; full list of members
|
7 May 1998 | Return made up to 21/04/98; full list of members
|
26 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
13 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
29 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
29 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
25 April 1996 | Return made up to 21/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 21/04/96; full list of members (6 pages) |
17 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
24 April 1995 | Return made up to 21/04/95; no change of members (4 pages) |
24 April 1995 | Return made up to 21/04/95; no change of members (4 pages) |
6 January 1939 | Incorporation (14 pages) |
6 January 1939 | Incorporation (14 pages) |