Canewdon
Essex
SS4 3RH
Director Name | Mr Tristan Humphrey Austin Squier |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2004(62 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Apton Hall Farm Apton Hall Road Canewdon Essex SS4 3RH |
Director Name | Mr Jonathan William Martin Squier |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2015(73 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Second Avenue Westcliff On Sea Essex SS0 8HX |
Director Name | Mr Worrin Jasper Squier |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2015(73 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apton Hall Farm Apton Hall Road Canewdon Essex SS4 3RH |
Secretary Name | Tristan Humphrey Austin Squier |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2015(73 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Apton Hall Farm Apton Hall Road Canewdon Essex SS4 3RH |
Director Name | Mr Jeremy Austin Squier |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 1995) |
Role | Farmer |
Correspondence Address | Apton Hall Canewdon Southend-On-Sea Essex SS4 3RH |
Director Name | Mr Daniel Worrin Squier |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(50 years, 4 months after company formation) |
Appointment Duration | 23 years (resigned 30 December 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Doggetts Rochford Essex SS4 3RN |
Secretary Name | Mr David Anthony Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(50 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 October 1992) |
Role | Company Director |
Correspondence Address | 139 Burges Road Thorpe Bay Southend On Sea Essex SS1 3JN |
Secretary Name | Mr William Humphrey Randall Squier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(51 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 15 January 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Little Doggetts Hyde Wood Lane, Canewdon Rochford Essex SS4 3RR |
Website | farming.co.uk |
---|
Registered Address | Apton Hall Farm Apton Hall Road Canewdon Essex SS4 3RH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Canewdon |
Ward | Roche North and Rural |
Address Matches | 2 other UK companies use this postal address |
6.7k at £1 | Aw Squier Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,544,801 |
Cash | £2,287 |
Current Liabilities | £883,896 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 16 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2023 (1 month from now) |
20 December 1977 | Delivered on: 4 January 1978 Persons entitled: United Dominions First Limited Classification: Letter of set off Secured details: £28,008. Particulars: Two massey ferguson 760 combine harvesters. Outstanding |
---|---|
16 August 1977 | Delivered on: 6 September 1977 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: 4.5 acres of land to the n/east of canewdon view road, ashlingdon, rochford essex title no ex 120710. Outstanding |
16 August 1977 | Delivered on: 6 September 1977 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 little stambridge essex known as golden cross farm title no 11001. Outstanding |
16 July 1945 | Delivered on: 23 July 1945 Persons entitled: The Agricultural Mortgage Corporaton LTD Classification: Further charge Secured details: £567-14-10. Particulars: Land,premises being the east portion of great doggetts farm,little doggetts farm & apton hall farm and cottages in russell terrace,rochford,cavendon and st stambridge essex. Outstanding |
12 January 1938 | Delivered on: 25 April 1942 Persons entitled: The Agricultural Mortgage Corporation LTD Classification: Further charge Secured details: £103% owing. Particulars: Farms,land and premises at rochford,little stambridge and canewdon,essex being the eastern portion of great doggettes farm little doggettes and apton hall farms and 10 cottages nos 1-10 russel terrace stambridge road. Outstanding |
22 February 1935 | Delivered on: 25 April 1942 Persons entitled: The Agricultural Mortgage Corporation LTD Classification: Legal charge Secured details: £15603 15/4 owing. Particulars: Farms,lands and premises at rochford,little stambridge and canewdon,essex being the eastern portion of great doggettes farm little doggettes farm and apton hall farms and 10 cottages nos 1-10 russel terrace stambridge road. Outstanding |
12 December 2013 | Delivered on: 19 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 446 acres or thereabouts of land at apron hall canewdoc rochford essex shown edged red on plan. Notification of addition to or amendment of charge. Outstanding |
6 July 2007 | Delivered on: 11 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or a w squier limited to the chargee on any account whatsoever. Particulars: F/H property k/a temple farm sutton road southend essex. Outstanding |
13 December 2004 | Delivered on: 18 December 2004 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 |
8 August 1995 | Delivered on: 26 August 1995 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Deed of transitional charge Secured details: £842,568 and all other monies due or to become due from the company to the chargee under the terms of the principal deeds and the business loan agrrement(s). Particulars: The property described in a legal charge dated 22 february 1935. see the mortgage charge document for full details. Outstanding |
24 August 1982 | Delivered on: 27 August 1982 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Further charge Secured details: For further securing £300,000 and all other monies due or to become due from the company to the chargee pursuant to the principal deed. Particulars: The property comprised in the principal deeds specified in the schedule to the charge. Outstanding |
12 July 1982 | Delivered on: 20 July 1982 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 land situate in the parish of canewdon essex comprising 14 acres. Outstanding |
12 July 1982 | Delivered on: 20 July 1982 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 land situate in the parish of canewdon essex comprising 73. 158 acres forming part of camp farm together with land situate in the parish of canewdon comprising 14.742 acres, as comprised in a conveyance dated 9.11.81. Outstanding |
6 March 1979 | Delivered on: 9 March 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: Scald hurst farm containing approx 51.08 acres including bungalow & stables canewdon essex as comprised in a conweyance dated 21.10.77. Outstanding |
6 March 1979 | Delivered on: 9 March 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 lark hill canewdon essex comprised in a conveyance dated 26.10.78. Outstanding |
26 October 1978 | Delivered on: 9 November 1978 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: £28,008 and all other monies due or to become due from the company to the chargee under the terms of a promissory note dated 20TH december 1977. Particulars: Fixed charge over two massey ferguson 760 combine harvesters reg no'S. Ahj 5475 and ahj 54BS, serial nos e 17467723 and E1746 7695 with the benefit of any obligions and warranties (please see doc M70 for full detials). Outstanding |
18 February 1942 | Delivered on: 2 March 1942 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies now or hereafter due from the company to the bank upon any account whatsoever. Particulars: Lands forming part of great doggets and swaines farms,in the parish of rochford and hawkwell essex. Outstanding |
6 March 1959 | Delivered on: 20 March 1959 Persons entitled: Agricultural Mortgage Corporation Classification: Further charge Secured details: £10,500. Particulars: Eastern portion of great doggetts farm, radeford, essex, little doggetts and apton hall farms, canewdon essex and 1-10 russell terrace, little stambridge road, rochford essex. Fully Satisfied |
10 February 1951 | Delivered on: 20 February 1951 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit Secured details: All monies due etc. Particulars: F/H land on brays lane rochford ashingdon little tambridge essex. Fully Satisfied |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (20 pages) |
---|---|
27 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
18 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (23 pages) |
30 November 2018 | Change of details for A W Squier Holdco Limited as a person with significant control on 30 November 2018 (2 pages) |
30 November 2018 | Registered office address changed from Little Doggetts Hyde Wood Lane Canewdon Rochford Essex SS4 3RR United Kingdom to Apton Hall Farm Apton Hall Road Canewdon Essex SS4 3RH on 30 November 2018 (1 page) |
19 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Registered office address changed from Doggetts Farm Rochford Essex SS4 3RN to Little Doggetts Hyde Wood Lane Canewdon Rochford Essex SS4 3RR on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Doggetts Farm Rochford Essex SS4 3RN to Little Doggetts Hyde Wood Lane Canewdon Rochford Essex SS4 3RR on 18 October 2016 (1 page) |
9 October 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages) |
9 October 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages) |
28 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
27 February 2015 | Termination of appointment of Daniel Worrin Squier as a director on 30 December 2014
|
27 February 2015 | Appointment of Jonathan William Martin Squier as a director on 15 January 2015 (3 pages) |
27 February 2015 | Appointment of Tristan Humphrey Austin Squier as a secretary on 15 January 2015 (3 pages) |
27 February 2015 | Termination of appointment of William Humphrey Randall Squier as a secretary on 15 January 2015 (2 pages) |
27 February 2015 | Termination of appointment of Daniel Worrin Squier as a director on 30 December 2014
|
27 February 2015 | Appointment of Mr Worrin Jasper Squier as a director on 15 January 2015 (3 pages) |
27 February 2015 | Appointment of Jonathan William Martin Squier as a director on 15 January 2015 (3 pages) |
27 February 2015 | Appointment of Tristan Humphrey Austin Squier as a secretary on 15 January 2015 (3 pages) |
27 February 2015 | Termination of appointment of William Humphrey Randall Squier as a secretary on 15 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Worrin Jasper Squier as a director on 15 January 2015 (3 pages) |
24 February 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
24 February 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
23 February 2015 | Termination of appointment of Daniel Worrin Squier as a director on 30 December 2014 (2 pages) |
23 February 2015 | Termination of appointment of Daniel Worrin Squier as a director on 30 December 2014 (2 pages) |
1 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
19 December 2013 | Registration of charge 003688600019
|
19 December 2013 | Registration of charge 003688600019
|
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
21 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (21 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (21 pages) |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
6 November 2009 | Director's details changed for William Humphrey Randall Squier on 16 October 2009 (2 pages) |
6 November 2009 | Director's details changed for William Humphrey Randall Squier on 16 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Daniel Worrin Squier on 16 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Tristan Humphrey Austin Squier on 16 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Tristan Humphrey Austin Squier on 16 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Daniel Worrin Squier on 16 October 2009 (2 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
29 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
24 July 2008 | Full accounts made up to 30 June 2007 (23 pages) |
24 July 2008 | Full accounts made up to 30 June 2007 (23 pages) |
12 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
12 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
12 October 2007 | Full accounts made up to 30 June 2006 (24 pages) |
12 October 2007 | Full accounts made up to 30 June 2006 (24 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Full accounts made up to 30 June 2005 (20 pages) |
4 November 2006 | Full accounts made up to 30 June 2005 (20 pages) |
31 October 2006 | Return made up to 16/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 16/10/06; full list of members (8 pages) |
11 November 2005 | Return made up to 16/10/05; full list of members (8 pages) |
11 November 2005 | Return made up to 16/10/05; full list of members (8 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
18 December 2004 | Particulars of mortgage/charge (9 pages) |
18 December 2004 | Particulars of mortgage/charge (9 pages) |
16 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
16 November 2004 | New director appointed (2 pages) |
1 July 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
1 July 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
15 December 2003 | Return made up to 16/10/03; full list of members (8 pages) |
15 December 2003 | Return made up to 16/10/03; full list of members (8 pages) |
16 July 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 July 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
24 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
24 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
31 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (19 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (19 pages) |
23 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
9 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 30 June 1998 (19 pages) |
2 June 1999 | Full accounts made up to 30 June 1998 (19 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (19 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (19 pages) |
12 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (29 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (29 pages) |
25 November 1996 | Return made up to 28/10/96; full list of members
|
25 November 1996 | Return made up to 28/10/96; full list of members
|
7 December 1995 | Full accounts made up to 30 June 1995 (20 pages) |
7 December 1995 | Full accounts made up to 30 June 1995 (20 pages) |
24 November 1995 | Return made up to 28/10/95; change of members (6 pages) |
24 November 1995 | Return made up to 28/10/95; change of members (6 pages) |
29 August 1995 | £ ic 6736/3472 10/08/95 £ sr 3264@1=3264 (1 page) |
29 August 1995 | £ ic 6736/3472 10/08/95 £ sr 3264@1=3264 (1 page) |
26 August 1995 | Particulars of mortgage/charge (4 pages) |
26 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | £ ic 10000/6736 10/08/95 £ sr 3264@1=3264 (1 page) |
22 August 1995 | £ ic 10000/6736 10/08/95 £ sr 3264@1=3264 (1 page) |
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Declaration of shares redemption:auditor's report (4 pages) |
6 July 1995 | Declaration of shares redemption:auditor's report (4 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
3 May 1995 | Auditor's resignation (2 pages) |
3 May 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (57 pages) |
15 November 1994 | Full accounts made up to 30 June 1994 (13 pages) |
15 November 1994 | Full accounts made up to 30 June 1994 (13 pages) |