Plymouth
Devon
PL9 7NQ
Director Name | Mrs Angela Mary McLauchlan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2002(55 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Soft Fruit Grower |
Country of Residence | England |
Correspondence Address | 53 Straight Road Boxted Colchester Essex CO4 5RB |
Director Name | Clare Maureen Price |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 November 1995) |
Role | Secretary |
Correspondence Address | Winfield Harwich Road Lawford Manningtree Essex CO11 2JS |
Director Name | Ernest Arthur Price |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(45 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 April 2002) |
Role | Engineer |
Correspondence Address | Winfield Harwich Road Lawford Manningtree Essex CO11 2JS |
Secretary Name | Clare Maureen Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 November 1995) |
Role | Company Director |
Correspondence Address | Winfield Harwich Road Lawford Manningtree Essex CO11 2JS |
Secretary Name | Cathryn Ann Twomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1995(49 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bayly's Road Plymouth Devon PL9 7NQ |
Secretary Name | Mrs Angela Mary McLauchlan |
---|---|
Status | Resigned |
Appointed | 22 May 2012(65 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 July 2016) |
Role | Company Director |
Correspondence Address | 53 Straight Road Boxted Colchester CO4 5RB |
Registered Address | Riverside House Riverside Avenue East Lawford Manningtree CO11 1US |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Manningtree |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Manningtree |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,553,620 |
Cash | £254,458 |
Current Liabilities | £5,943 |
Latest Accounts | 5 April 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 12 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (10 months, 3 weeks from now) |
20 August 1997 | Delivered on: 28 August 1997 Satisfied on: 17 August 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being unit 1,unit 2,unit 8 and plot 7 R.K. derham works & office station road works manningtree essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
9 November 1972 | Delivered on: 14 November 1972 Satisfied on: 1 April 2005 Persons entitled: Lloyds 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: Freehold land in station road, lawford, manningtree of approx 2 1/2 acres with frontage of 567 ft essex. Fully Satisfied |
3 September 1970 | Delivered on: 21 September 1970 Satisfied on: 1 April 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £5,000. Particulars: F/H land at station rd,manningtree, romford,essex of approx 2.5 acres of land for industrial development. Fully Satisfied |
20 May 1964 | Delivered on: 4 June 1964 Satisfied on: 1 April 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage of freeholds to secure liabilities Secured details: All moneys due etc not exceeding £2,100. Particulars: F/H land at station rd,romford,manningtree,essex of approx 2.5 acres of land for industrial development. Fully Satisfied |
24 July 1997 | Delivered on: 8 August 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 4B station road works,manningtree,essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 November 2023 | Register inspection address has been changed from 53 Straight Road Boxted Colchester Essex CO4 5RB England to Riverside House Riverside Avenue East Lawford Manningtree CO11 1US (1 page) |
---|---|
14 November 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
13 May 2023 | Memorandum and Articles of Association (10 pages) |
13 May 2023 | Resolutions
|
5 May 2023 | Notification of Dairy House Farm Limited as a person with significant control on 27 April 2023 (2 pages) |
5 May 2023 | Withdrawal of a person with significant control statement on 5 May 2023 (2 pages) |
4 May 2023 | Registered office address changed from Sparling Benham & Brough 13 High St Manningtree Essex CO11 1AQ to Riverside House Riverside Avenue East Lawford Manningtree CO11 1US on 4 May 2023 (1 page) |
3 May 2023 | Termination of appointment of Angela Mary Mclauchlan as a director on 27 April 2023 (1 page) |
3 May 2023 | Appointment of Mr Andrew Martin Bowles as a director on 27 April 2023 (2 pages) |
3 May 2023 | Termination of appointment of Cathryn Ann Twomey as a director on 27 April 2023 (1 page) |
3 May 2023 | Appointment of Mr Steven William Jolian Rose as a director on 27 April 2023 (2 pages) |
3 May 2023 | Appointment of Mrs Jennifer Mary Rose as a director on 27 April 2023 (2 pages) |
26 October 2022 | Total exemption full accounts made up to 5 April 2022 (9 pages) |
17 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
22 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
13 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
23 November 2018 | Satisfaction of charge 4 in full (2 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
8 July 2016 | Termination of appointment of Angela Mary Mclauchlan as a secretary on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Angela Mary Mclauchlan as a secretary on 8 July 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
21 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Register inspection address has been changed from 4 Bayly's Road Plymouth Devon PL9 7NQ England (1 page) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Register inspection address has been changed from 4 Bayly's Road Plymouth Devon PL9 7NQ England (1 page) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Termination of appointment of Cathryn Twomey as a secretary (1 page) |
22 May 2012 | Appointment of Mrs Angela Mary Mclauchlan as a secretary (2 pages) |
22 May 2012 | Appointment of Mrs Angela Mary Mclauchlan as a secretary (2 pages) |
22 May 2012 | Termination of appointment of Cathryn Twomey as a secretary (1 page) |
23 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
23 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
23 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Director's details changed for Cathryn Ann Twomey on 20 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Director's details changed for Angela Mary Mclauchlan on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Director's details changed for Cathryn Ann Twomey on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Angela Mary Mclauchlan on 20 October 2009 (2 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 September 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 September 2009 | Director and secretary's change of particulars / cathryn twomey / 03/09/2009 (1 page) |
4 September 2009 | Director and secretary's change of particulars / cathryn twomey / 03/09/2009 (1 page) |
15 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
15 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
31 December 2007 | Return made up to 08/10/07; no change of members
|
31 December 2007 | Return made up to 08/10/07; no change of members
|
6 November 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
30 October 2006 | Return made up to 08/10/06; full list of members (9 pages) |
30 October 2006 | Return made up to 08/10/06; full list of members (9 pages) |
11 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
11 November 2005 | Return made up to 08/10/05; full list of members (9 pages) |
11 November 2005 | Return made up to 08/10/05; full list of members (9 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | Return made up to 08/10/04; full list of members (9 pages) |
15 October 2004 | Return made up to 08/10/04; full list of members (9 pages) |
11 October 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
21 October 2003 | Return made up to 08/10/03; full list of members
|
21 October 2003 | Return made up to 08/10/03; full list of members
|
22 July 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
22 July 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
22 July 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members
|
18 October 2002 | Return made up to 08/10/02; full list of members
|
23 August 2002 | Total exemption full accounts made up to 5 April 2002 (13 pages) |
23 August 2002 | Total exemption full accounts made up to 5 April 2002 (13 pages) |
23 August 2002 | Total exemption full accounts made up to 5 April 2002 (13 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: station road steel works, lawford, manningtree, essex CO11 2LJ (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: station road steel works, lawford, manningtree, essex CO11 2LJ (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
10 December 2001 | Total exemption full accounts made up to 5 April 2001 (12 pages) |
10 December 2001 | Total exemption full accounts made up to 5 April 2001 (12 pages) |
10 December 2001 | Total exemption full accounts made up to 5 April 2001 (12 pages) |
8 November 2001 | Return made up to 08/10/01; full list of members (8 pages) |
8 November 2001 | Return made up to 08/10/01; full list of members (8 pages) |
8 February 2001 | Full accounts made up to 5 April 2000 (11 pages) |
8 February 2001 | Full accounts made up to 5 April 2000 (11 pages) |
8 February 2001 | Full accounts made up to 5 April 2000 (11 pages) |
1 November 2000 | Return made up to 08/10/00; full list of members (8 pages) |
1 November 2000 | Return made up to 08/10/00; full list of members (8 pages) |
17 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (11 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (11 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (11 pages) |
22 October 1999 | Return made up to 08/10/99; no change of members (6 pages) |
22 October 1999 | Return made up to 08/10/99; no change of members (6 pages) |
18 January 1999 | Full accounts made up to 5 April 1998 (11 pages) |
18 January 1999 | Full accounts made up to 5 April 1998 (11 pages) |
18 January 1999 | Full accounts made up to 5 April 1998 (11 pages) |
11 January 1998 | Full accounts made up to 5 April 1997 (12 pages) |
11 January 1998 | Full accounts made up to 5 April 1997 (12 pages) |
11 January 1998 | Full accounts made up to 5 April 1997 (12 pages) |
12 November 1997 | Return made up to 08/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 08/10/97; no change of members (4 pages) |
28 August 1997 | Particulars of mortgage/charge (4 pages) |
28 August 1997 | Particulars of mortgage/charge (4 pages) |
8 August 1997 | Particulars of mortgage/charge (4 pages) |
8 August 1997 | Particulars of mortgage/charge (4 pages) |
17 February 1997 | Full accounts made up to 5 April 1996 (13 pages) |
17 February 1997 | Full accounts made up to 5 April 1996 (13 pages) |
17 February 1997 | Full accounts made up to 5 April 1996 (13 pages) |
3 February 1997 | Return made up to 08/10/96; full list of members (6 pages) |
3 February 1997 | Return made up to 08/10/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 5 April 1995 (13 pages) |
8 February 1996 | Full accounts made up to 5 April 1995 (13 pages) |
8 February 1996 | Full accounts made up to 5 April 1995 (13 pages) |
2 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 January 1996 | Return made up to 08/10/95; no change of members (4 pages) |
2 January 1996 | Return made up to 08/10/95; no change of members (4 pages) |
2 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |