Sawbridgeworth
Hertfordshire
CM21 9PS
Director Name | Ms Penny Margaret Frost |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 June 2003(59 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Diggins Bungalow Birds Green Willingale Ongar Essex CM5 0PP |
Secretary Name | Ms Penny Margaret Frost |
---|---|
Status | Current |
Appointed | 20 January 2020(76 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | New Bungalow, Diggins Farm Birds Green Willingale Ongar CM5 0PP |
Director Name | Mr Barrett John Frost |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(49 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 October 2002) |
Role | Farmer |
Correspondence Address | Diggins Farm Birds Green Lane Willingale Ongar Essex CM5 0PP |
Director Name | Effie Frost |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(49 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2003) |
Role | Housewife |
Correspondence Address | Warners Farm Great Waltham Essex CM3 1BN |
Director Name | Peter Barrett Frost |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(49 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2003) |
Role | Farmer |
Correspondence Address | Warners Farm Great Waltham Essex CM3 1BN |
Secretary Name | Mr Barrett John Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(49 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | Diggins Farm Birds Green Lane Willingale Ongar Essex CM5 0PP |
Director Name | James Barrett Frost |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(58 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 20 December 2019) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Denys Close Purley Surrey CR8 2NU |
Director Name | Margaret Rose Frost |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2002(58 years, 12 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Diggins Farm Fyfield Ongar Essex CM5 0PP |
Secretary Name | James Barrett Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2002(58 years, 12 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 December 2019) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Denys Close Purley Surrey CR8 2NU |
Registered Address | Diggins Farm Birds Green Willingale Ongar Essex CM5 0PP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Willingale |
Ward | High Ongar, Willingale and The Rodings |
Year | 2013 |
---|---|
Turnover | £185,783 |
Gross Profit | £21,128 |
Net Worth | £478,324 |
Cash | £90,725 |
Current Liabilities | £63,970 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2024 (5 months from now) |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: James Barrett Frost Classification: A registered charge Particulars: All those freehold land and buildings at diggins farm, birds green, wilingale and pickerells farm, dunmow road, fyfield, essex as shown edged red on the plan and registered with title absolute at hm land registery under title numbers EX938645 and EX960985. Outstanding |
---|---|
2 June 1975 | Delivered on: 6 June 1975 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: 1) wiggon farm in the parishes of willing gale doc, willingale spair, shellow bowells, fyfield and beauchamp roding, essex. Outstanding |
2 June 1975 | Delivered on: 6 June 1975 Satisfied on: 16 March 2002 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: (2) land forming part of pickerells farm in the parishes of fyffield, willingale doc and beauchamp roding, essex. Fully Satisfied |
18 February 2020 | Notification of Pb Frost Holdings Limited (Company No. 12346553) as a person with significant control on 20 December 2019 (4 pages) |
---|---|
17 February 2020 | Notification of Penny Frost as a person with significant control on 1 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
27 January 2020 | Appointment of Ms Penny Margaret Frost as a secretary on 20 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of James Barrett Frost as a director on 20 December 2019 (1 page) |
21 January 2020 | Cessation of Penny Margaret Frost as a person with significant control on 20 December 2019 (3 pages) |
21 January 2020 | Termination of appointment of James Barrett Frost as a secretary on 20 December 2019 (2 pages) |
21 January 2020 | Cessation of Kathryn Jane Frost as a person with significant control on 20 December 2019 (3 pages) |
21 January 2020 | Cessation of James Barrett Frost as a person with significant control on 20 December 2019 (3 pages) |
19 January 2020 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Diggins Farm Birds Green Willingale Ongar Essex CM5 0PP on 19 January 2020 (1 page) |
23 December 2019 | Registration of charge 003834790003, created on 20 December 2019 (20 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 September 2019 | Notification of James Barrett Frost as a person with significant control on 9 August 2019 (2 pages) |
8 April 2019 | Resolutions
|
8 April 2019 | Memorandum and Articles of Association (10 pages) |
25 February 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
31 January 2019 | Cessation of James Barrett Frost as a person with significant control on 16 December 2018 (1 page) |
31 January 2019 | Notification of Penny Margaret Frost as a person with significant control on 16 December 2018 (2 pages) |
31 January 2019 | Notification of Kathryn Jane Frost as a person with significant control on 16 December 2018 (2 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 February 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Director's details changed for Penny Margaret Frost on 15 February 2016 (2 pages) |
10 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Penny Margaret Frost on 15 February 2016 (2 pages) |
10 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Registered office address changed from Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 March 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 November 2014 | Total exemption full accounts made up to 29 March 2014 (11 pages) |
18 November 2014 | Total exemption full accounts made up to 29 March 2014 (11 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (15 pages) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (15 pages) |
9 March 2011 | Director's details changed for Penny Margaret Frost on 1 April 2010 (3 pages) |
9 March 2011 | Director's details changed for Penny Margaret Frost on 1 April 2010 (3 pages) |
9 March 2011 | Director's details changed for Penny Margaret Frost on 1 April 2010 (3 pages) |
24 September 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
24 September 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
31 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (15 pages) |
31 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (15 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
25 March 2009 | Return made up to 16/02/09; full list of members (6 pages) |
25 March 2009 | Return made up to 16/02/09; full list of members (6 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 March 2008 | Return made up to 16/02/08; full list of members (6 pages) |
7 March 2008 | Return made up to 16/02/08; full list of members (6 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
30 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
7 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 March 2004 | Return made up to 16/02/04; no change of members (5 pages) |
8 March 2004 | Return made up to 16/02/04; no change of members (5 pages) |
16 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
16 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
7 December 2002 | Secretary resigned;director resigned (1 page) |
7 December 2002 | Secretary resigned;director resigned (1 page) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
20 March 2002 | Return made up to 16/02/02; no change of members (5 pages) |
20 March 2002 | Return made up to 16/02/02; no change of members (5 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
23 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
21 March 2001 | Return made up to 16/02/01; full list of members (5 pages) |
21 March 2001 | Return made up to 16/02/01; full list of members (5 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 March 1999 | Return made up to 16/02/99; no change of members (7 pages) |
23 March 1999 | Return made up to 16/02/99; no change of members (7 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 March 1998 | Return made up to 16/02/98; no change of members (6 pages) |
13 March 1998 | Return made up to 16/02/98; no change of members (6 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 March 1997 | Location of debenture register (1 page) |
18 March 1997 | Location of register of members (1 page) |
18 March 1997 | Location of register of members (1 page) |
18 March 1997 | Location of debenture register (1 page) |
16 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 March 1996 | Return made up to 16/02/96; no change of members (6 pages) |
20 March 1996 | Return made up to 16/02/96; no change of members (6 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 April 1995 | Return made up to 16/02/95; no change of members (12 pages) |
7 April 1995 | Return made up to 16/02/95; no change of members (12 pages) |