Woodham Mortimer
Maldon
Essex
CM9 6SN
Director Name | Jill Margaret Doe |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1991(44 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | Appledore Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JP |
Director Name | Mr Angus Ernest Doe |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2014(67 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ernest Doe & Sons Limited Ulting Maldon Essex CM9 6QH |
Director Name | Peter Lawrence Rudd Gammage |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 1993) |
Role | Agricultural Engineer |
Correspondence Address | Spindleberry Brantham Manningtree Essex CO11 1QE |
Director Name | Mr Alan Ernest Doe |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(44 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 26 July 2014) |
Role | Agricultural Engineer |
Country of Residence | England |
Correspondence Address | Appledore Hatfield Peverel Chelmsford Essex CM3 2JP |
Secretary Name | Mr Ian Richard Dimmock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Wivenhoe Road Alresford Essex CO7 8AD |
Director Name | Mr David Gozzett |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(46 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 May 2004) |
Role | Financial Director |
Correspondence Address | 16 Scraley Road Heybridge Maldon Essex CM9 7BL |
Secretary Name | Mrs Diana Christine Doe Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(46 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 21 November 2018) |
Role | Company Director |
Correspondence Address | Burley Easthorpe Colchester Essex CO5 9HG |
Telephone | 01206 871881 |
---|---|
Telephone region | Colchester |
Registered Address | Ulting Maldon Essex CM9 6QH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Ulting |
Ward | Wickham Bishops and Woodham |
Address Matches | Over 10 other UK companies use this postal address |
23k at £1 | Mrs Diana Christine Doe Marriott 9.86% Ordinary |
---|---|
17.9k at £1 | Colin Ernest Doe 7.68% Ordinary |
15.3k at £1 | Annabel Elizabeth Marriott 6.56% Ordinary |
15.3k at £1 | Rosamund Jill Marriott 6.56% Ordinary |
13.6k at £1 | Jill Margaret Doe 5.84% Ordinary |
13k at £1 | Mr Christopher Charles Chandler 5.57% Ordinary |
9k at £1 | Barbara Ann Chander 3.87% Ordinary |
8.8k at £1 | Charles Edward Harpur 3.77% Ordinary |
8.8k at £1 | Emma Frances Harpur 3.77% Ordinary |
7.4k at £1 | Angus Ernest Doe 3.15% Ordinary |
7.4k at £1 | Felicity Maria Doe 3.15% Ordinary |
7.4k at £1 | Sophie Elizabeth Doe 3.15% Ordinary |
5k at £1 | Grace Margaret Allison 2.14% Ordinary |
- | OTHER 14.79% - |
27.3k at £1 | Mrs Marian Jill Harpur 11.68% Ordinary |
4.5k at £1 | Jennifer Clare Showan 1.93% Ordinary |
4k at £1 | Jean Mary Smith 1.71% Ordinary |
3.3k at £1 | Giles Sebastian Henday 1.43% Ordinary |
2.7k at £1 | Mr Nigel Herbert Wasteney 1.14% Ordinary |
2.7k at £1 | Mrs Jacqueline Beryl Turner 1.14% Ordinary |
2.7k at £1 | Mrs Julie Mabel Mawer 1.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,965,884 |
Cash | £201,993 |
Current Liabilities | £265,154 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 July 2022 (8 months ago) |
---|---|
Next Return Due | 6 August 2023 (4 months, 2 weeks from now) |
19 March 1991 | Delivered on: 8 April 1991 Satisfied on: 8 June 1994 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: 3.5 acres of land at ipswich road ardleigh, colchester essex. Fully Satisfied |
---|
24 February 2022 | Notification of Doe Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
---|---|
29 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
21 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
21 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages) |
21 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
21 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
8 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
8 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (46 pages) |
8 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
1 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
1 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
1 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 November 2018 | Termination of appointment of Diana Christine Doe Marriott as a secretary on 21 November 2018 (1 page) |
31 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
6 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
1 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
1 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
1 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
1 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
1 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
1 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
1 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (10 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (10 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 August 2014 | Termination of appointment of Alan Ernest Doe as a director on 26 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Alan Ernest Doe as a director on 26 July 2014 (1 page) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 May 2014 | Appointment of Mr Angus Ernest Doe as a director (2 pages) |
30 May 2014 | Appointment of Mr Angus Ernest Doe as a director (2 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (11 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (11 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (12 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (12 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (12 pages) |
29 July 2010 | Director's details changed for Jill Margaret Doe on 23 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (12 pages) |
29 July 2010 | Director's details changed for Jill Margaret Doe on 23 July 2010 (2 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 August 2009 | Return made up to 23/07/09; full list of members (34 pages) |
4 August 2009 | Return made up to 23/07/09; full list of members (34 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 July 2008 | Return made up to 23/07/08; change of members (11 pages) |
29 July 2008 | Return made up to 23/07/08; change of members (11 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 January 2008 | £ ic 257425/233603 05/11/07 £ sr [email protected]=23822 (1 page) |
2 January 2008 | £ ic 257425/233603 05/11/07 £ sr [email protected]=23822 (1 page) |
18 August 2007 | Resolutions
|
18 August 2007 | Resolutions
|
8 August 2007 | Return made up to 23/07/07; change of members (7 pages) |
8 August 2007 | Return made up to 23/07/07; change of members (7 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
4 October 2005 | Return made up to 23/07/05; full list of members; amend (24 pages) |
4 October 2005 | Return made up to 23/07/05; full list of members; amend (24 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 September 2005 | Return made up to 23/07/05; full list of members (10 pages) |
8 September 2005 | Return made up to 23/07/05; full list of members (10 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 July 2004 | Return made up to 23/07/04; change of members (8 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 July 2004 | Return made up to 23/07/04; change of members (8 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
1 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 July 2003 | Return made up to 23/07/03; change of members (8 pages) |
30 July 2003 | Return made up to 23/07/03; change of members (8 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 August 2002 | Return made up to 23/07/02; full list of members (24 pages) |
6 August 2002 | Return made up to 23/07/02; full list of members (24 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 July 2001 | Return made up to 23/07/01; change of members (7 pages) |
28 July 2001 | Return made up to 23/07/01; change of members (7 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 July 2000 | Return made up to 23/07/00; change of members (10 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 July 2000 | Return made up to 23/07/00; change of members (10 pages) |
4 August 1999 | Return made up to 23/07/99; full list of members (7 pages) |
4 August 1999 | Return made up to 23/07/99; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 August 1997 | Return made up to 23/07/97; change of members (6 pages) |
19 August 1997 | Return made up to 23/07/97; change of members (6 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 July 1996 | Return made up to 23/07/96; full list of members (7 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 July 1996 | Return made up to 23/07/96; full list of members (7 pages) |
31 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
31 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
31 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
31 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
25 July 1989 | Full group accounts made up to 31 December 1988 (15 pages) |
25 July 1989 | Full group accounts made up to 31 December 1988 (15 pages) |
27 August 1982 | Memorandum and Articles of Association (13 pages) |
27 August 1982 | Memorandum and Articles of Association (13 pages) |
16 May 1947 | Certificate of incorporation (1 page) |
16 May 1947 | Certificate of incorporation (1 page) |