Company NameThe Sudbury Egg And Poultry Market Limited
Company StatusActive
Company Number00363426
CategoryPrivate Limited Company
Incorporation Date2 October 1940(83 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard James Colborne Baber
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(51 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleEgg Salesman
Country of ResidenceEngland
Correspondence AddressMargo Borley Road
Long Melford
Sudbury
Suffolk
CO10 9HH
Director NameMr Frank Charles Button
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(51 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressSyringa Cottage Bury Road
Stanningfield
Bury St Edmunds
Suffolk
IP29 4RX
Director NameMr William Robert Colborne Button
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(51 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleHaulier
Country of ResidenceEngland
Correspondence AddressCoppers Rodbridge Hill
Long Melford
Sudbury
Suffolk
CO10 9HG
Director NameMrs Mary Elizabeth MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(51 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLoudon Cottage 5 Cock & Bell Lane
Long Melford
Sudbury
Suffolk
CO10 9JN
Secretary NameMrs Mary Elizabeth MacDonald
NationalityBritish
StatusCurrent
Appointed02 February 2000(59 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoudon Cottage 5 Cock & Bell Lane
Long Melford
Sudbury
Suffolk
CO10 9JN
Director NameMrs Ethel Colborne Button
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(51 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 December 1999)
RoleRetired
Correspondence AddressCrowbrook Rodbridge Hill
Long Melford
Sudbury
Suffolk
CO10 9HG
Secretary NameMrs Ethel Colborne Button
NationalityBritish
StatusResigned
Appointed05 February 1992(51 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 December 1999)
RoleCompany Director
Correspondence AddressCrowbrook Rodbridge Hill
Long Melford
Sudbury
Suffolk
CO10 9HG

Location

Registered AddressLoudon Cottage 5 Cock & Bell Lane
Long Melford
Sudbury
Suffolk
CO10 9JN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLong Melford
WardLong Melford
Built Up AreaLong Melford

Shareholders

150 at £1Mr Frank Charles Button
9.42%
Ordinary
150 at £1Mr William Robert Colborne Button
9.42%
Ordinary
150 at £1Mrs Mary Elizabeth Macdonald
9.42%
Ordinary
100 at £1Diane Susan Button
6.28%
Ordinary
100 at £1Murray Alistair Alan Macdonald
6.28%
Ordinary
100 at £1Sally Ann Button
6.28%
Ordinary
184 at £0.5Sudbury Egg & Poultry Market LTD
5.78%
Ordinary Producers
70 at £1Mr Richard James Colborne Baber
4.40%
Ordinary
260 at £1Hayley Berry
16.33%
Ordinary
260 at £1Mark Berry
16.33%
Ordinary
160 at £1Gilliam Maud Berry
10.05%
Ordinary

Financials

Year2014
Net Worth£41,370
Cash£6,218
Current Liabilities£2,178

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

25 July 1968Delivered on: 5 August 1968
Satisfied on: 4 August 2001
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Property in church walk, sudbury, suffolk as in conveyance dated 9/5/46.
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
20 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (8 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (8 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,592
(8 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,592
(8 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 March 2015Registered office address changed from Macs Folly Brent Mill Drive Brent Eleigh Sudbury Suffolk CO10 9NT to Loudon Cottage 5 Cock & Bell Lane Long Melford Sudbury Suffolk CO10 9JN on 1 March 2015 (1 page)
1 March 2015Registered office address changed from Macs Folly Brent Mill Drive Brent Eleigh Sudbury Suffolk CO10 9NT to Loudon Cottage 5 Cock & Bell Lane Long Melford Sudbury Suffolk CO10 9JN on 1 March 2015 (1 page)
1 March 2015Director's details changed for Mrs Mary Elizabeth Macdonald on 15 August 2014 (2 pages)
1 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1,592
(8 pages)
1 March 2015Registered office address changed from Macs Folly Brent Mill Drive Brent Eleigh Sudbury Suffolk CO10 9NT to Loudon Cottage 5 Cock & Bell Lane Long Melford Sudbury Suffolk CO10 9JN on 1 March 2015 (1 page)
1 March 2015Director's details changed for Mrs Mary Elizabeth Macdonald on 15 August 2014 (2 pages)
1 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1,592
(8 pages)
1 March 2015Secretary's details changed for Mrs Mary Elizabeth Macdonald on 15 August 2014 (1 page)
1 March 2015Secretary's details changed for Mrs Mary Elizabeth Macdonald on 15 August 2014 (1 page)
1 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1,592
(8 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,592
(8 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,592
(8 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,592
(8 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
18 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
18 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Secretary's details changed for Mrs Mary Elizabeth Macdonald on 1 October 2009 (1 page)
5 March 2010Secretary's details changed for Mrs Mary Elizabeth Macdonald on 1 October 2009 (1 page)
5 March 2010Secretary's details changed for Mrs Mary Elizabeth Macdonald on 1 October 2009 (1 page)
5 March 2010Director's details changed for Mr Frank Charles Button on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr William Robert Colborne Button on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mrs Mary Elizabeth Macdonald on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Richard James Colborne Baber on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Richard James Colborne Baber on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mrs Mary Elizabeth Macdonald on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Frank Charles Button on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Richard James Colborne Baber on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (39 pages)
5 March 2010Director's details changed for Mrs Mary Elizabeth Macdonald on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Frank Charles Button on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (39 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (39 pages)
5 March 2010Director's details changed for Mr William Robert Colborne Button on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr William Robert Colborne Button on 1 October 2009 (2 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 March 2009Return made up to 05/02/09; no change of members (11 pages)
18 March 2009Return made up to 05/02/09; no change of members (11 pages)
17 March 2009Return made up to 05/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 March 2009Return made up to 05/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 February 2007Return made up to 05/02/07; full list of members (13 pages)
22 February 2007Return made up to 05/02/07; full list of members (13 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 March 2006Return made up to 05/02/06; no change of members (8 pages)
29 March 2006Return made up to 05/02/06; no change of members (8 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 March 2005Return made up to 05/02/05; no change of members (8 pages)
1 March 2005Return made up to 05/02/05; no change of members (8 pages)
19 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 February 2004Return made up to 05/02/04; full list of members (16 pages)
11 February 2004Return made up to 05/02/04; full list of members (16 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 February 2003Return made up to 05/02/03; no change of members (8 pages)
26 February 2003Return made up to 05/02/03; no change of members (8 pages)
19 March 2002Return made up to 05/02/02; change of members
  • 363(287) ‐ Registered office changed on 19/03/02
(8 pages)
19 March 2002Return made up to 05/02/02; change of members
  • 363(287) ‐ Registered office changed on 19/03/02
(8 pages)
6 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (1 page)
4 August 2001Declaration of satisfaction of mortgage/charge (1 page)
26 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
26 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
9 March 2001Return made up to 05/02/01; full list of members (10 pages)
9 March 2001Return made up to 05/02/01; full list of members (10 pages)
21 February 2000Return made up to 05/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Return made up to 05/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
11 February 2000Accounts for a small company made up to 31 December 1999 (3 pages)
11 February 2000Accounts for a small company made up to 31 December 1999 (3 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
10 February 1999Return made up to 05/02/99; no change of members (6 pages)
10 February 1999Return made up to 05/02/99; no change of members (6 pages)
23 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
25 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 February 1996Return made up to 05/02/96; no change of members (6 pages)
18 February 1996Return made up to 05/02/96; no change of members (6 pages)