Rank Green Fairstead
Chelmsford
Essex
CM3 2BG
Director Name | Bryony Francis White |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(47 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brick House Farm Burnham Road Woodham Mortimer Maldon Essex CM9 6SR |
Director Name | Mr Terence Anthony Rees White |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(47 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brick House Farm Burnham Road Woodham Mortimer Maldon Essex CM9 6SR |
Secretary Name | Bryony Francis White |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1991(47 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brick House Farm Burnham Road Woodham Mortimer Maldon Essex CM9 6SR |
Director Name | Mrs Joyce Margaret Reed |
---|---|
Date of Birth | May 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(47 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 29 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brick House Farm Burnham Road Woodham Mortimer Maldon Essex CM9 6SR |
Telephone | 01245 471259 |
---|---|
Telephone region | Chelmsford |
Registered Address | Aquarium Suite 7b 101 Lower Anchor Street Chelmsford CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 7 other UK companies use this postal address |
274 at £1 | Bryony Francis White 34.25% Ordinary |
---|---|
259 at £1 | John Goddard 32.38% Ordinary |
259 at £1 | Terence Anthony Rees White 32.38% Ordinary |
8 at £1 | Joyce Margaret Reed 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,923 |
Cash | £47,223 |
Current Liabilities | £29,150 |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 February 2023 (7 months ago) |
---|---|
Next Return Due | 11 March 2024 (5 months, 2 weeks from now) |
22 June 1995 | Delivered on: 27 June 1995 Satisfied on: 12 April 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
23 January 1981 | Delivered on: 30 January 1981 Satisfied on: 12 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 38 church street great baddow. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 1980 | Delivered on: 27 October 1980 Satisfied on: 12 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 38 church street, great baddow, chelmsford, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
19 September 2018 | Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquarium Suite 7B 101 Lower Anchor Street Chelmsford CM2 0AU on 19 September 2018 (1 page) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
25 February 2015 | Termination of appointment of Joyce Margaret Reed as a director on 29 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Joyce Margaret Reed as a director on 29 January 2015 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Mrs Joyce Margaret Reed on 28 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Bryony Francis White on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Joyce Margaret Reed on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for John Goddard on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Terence Anthony Rees White on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Terence Anthony Rees White on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Bryony Francis White on 28 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for John Goddard on 28 February 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 March 2009 | Director's change of particulars / joyce reed / 04/12/2008 (2 pages) |
24 March 2009 | Director's change of particulars / joyce reed / 04/12/2008 (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from first floor 78 broomfield road chelmsford essex CM1 1SS (1 page) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from first floor 78 broomfield road chelmsford essex CM1 1SS (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 165 new london road chelmsford essex CM2 0AD (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 165 new london road chelmsford essex CM2 0AD (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
20 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
20 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: c/o mayor cuttle & co 165 new london road chelmsford essex CM2 0AD (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: c/o mayor cuttle & co 165 new london road chelmsford essex CM2 0AD (1 page) |
8 March 2004 | Return made up to 28/02/04; full list of members
|
8 March 2004 | Return made up to 28/02/04; full list of members
|
2 April 2003 | Full accounts made up to 31 May 2001 (10 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 April 2003 | Full accounts made up to 31 May 2001 (10 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members
|
21 March 2000 | Return made up to 28/02/00; full list of members
|
4 January 2000 | Full accounts made up to 31 May 1999 (11 pages) |
4 January 2000 | Full accounts made up to 31 May 1999 (11 pages) |
26 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
26 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
11 May 1998 | Return made up to 28/02/98; no change of members (4 pages) |
11 May 1998 | Return made up to 28/02/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
16 April 1997 | Return made up to 28/02/97; full list of members
|
16 April 1997 | Return made up to 28/02/97; full list of members
|
24 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
18 March 1996 | Return made up to 28/02/96; no change of members
|
18 March 1996 | Return made up to 28/02/96; no change of members
|
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
23 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |