St Osyth
Clacton-On-Sea
Essex
CO16 8ER
Director Name | Penelope Jean Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(64 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneycroft Barn Wigboro Wick Lane St Osyth Clacton On Sea Essex CO16 8ER |
Director Name | Philip David Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(64 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyghtle Corner Wigboro Wick Lane St Osyth Clacton-On-Sea Essex CO16 8ER |
Director Name | Catherine Jean Parker |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(64 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Quay Lane Kirby Le Soken Frinton On Sea Essex CO13 0DP |
Director Name | Dr Guy Henry Smith |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2013(65 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Pump House Wigboro Wick Lane St. Osyth Clacton-On-Sea CO16 8ER |
Director Name | Mr Henry Stephen Smith |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 June 2020(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Pump House Wigboro Wick Lane St. Osyth Clacton-On-Sea CO16 8ER |
Director Name | Andrew Roger Smith |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1973(25 years, 7 months after company formation) |
Appointment Duration | 34 years, 7 months (resigned 28 September 2007) |
Role | Farmer |
Correspondence Address | Wigboro Wick St Osyth Clacton-On-Sea Essex CO16 8ER |
Secretary Name | John Bernard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 21 New Pier Street Walton On The Naze Essex CO14 8EB |
Secretary Name | Juliet Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2000) |
Role | Secretary |
Correspondence Address | The Pump House Wigboro Wick Lane St Osyth Clacton On Sea Essex CV16 8ER |
Secretary Name | Dr Guy Henry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(52 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pump House Wigboro Wick Lane St. Osyth Clacton-On-Sea Essex CO16 8ER |
Director Name | Miss Elizabeth Mary Smith |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2012(64 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pump House Wigborough Wick St Osyth Clacton On Sea Essex CO16 8ER |
Telephone | 01255 822050 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | Wigboro Wick St Osyth Clacton-On-Sea Essex. CO16 8ER |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | St. Osyth |
Ward | St Osyth and Point Clear |
Year | 2013 |
---|---|
Net Worth | £5,681,975 |
Cash | £2,830,678 |
Current Liabilities | £227,856 |
Latest Accounts | 31 January 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2023 (1 month from now) |
29 September 2014 | Delivered on: 14 October 2014 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Land on the west side of wigboro lane st osyth clacton-on-sea. Outstanding |
---|---|
12 October 1995 | Delivered on: 20 October 1995 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: 113 acres of land at lee wick farm, st osyth, essex. T/no.ex 26731 (part). Outstanding |
29 September 1988 | Delivered on: 7 October 1988 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 part of norwood lodge estate, weely, heath, nr colchester, essex. Outstanding |
25 March 1964 | Delivered on: 9 April 1964 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: "Rose cottage" and farm land known as "hill house farm" st. Osyth essex. Outstanding |
25 March 1964 | Delivered on: 9 April 1964 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 11B, coppins road clacton on sea essex. Outstanding |
25 March 1964 | Delivered on: 9 April 1964 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 5, st. Annas road clacton on sea essex. Outstanding |
25 March 1964 | Delivered on: 9 April 1964 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 5,7,Coppins road clacton on sea essex. Outstanding |
31 January 2020 | Delivered on: 6 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Land south of wick lane st osyth clacton on sea essex title no EX715477. Outstanding |
26 January 2016 | Delivered on: 3 February 2016 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: F/H property being approximately 47.96 acres of land at alton park west road clacton-on-sea. Outstanding |
22 May 1962 | Delivered on: 15 May 1962 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Land in st. Osyth essex. Outstanding |
25 March 1964 | Delivered on: 9 April 1964 Satisfied on: 2 February 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 10,12,16,Cambridge road clacton on sea essex. Fully Satisfied |
6 October 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
---|---|
23 September 2020 | Purchase of own shares.
|
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Elizabeth Mary Smith as a director on 9 June 2020 (1 page) |
9 June 2020 | Appointment of Mr Henry Stephen Smith as a director on 9 June 2020 (2 pages) |
6 February 2020 | Registration of charge 004391890011, created on 31 January 2020
|
25 October 2019 | Director's details changed for Guy Henry Smith on 25 October 2019 (2 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 February 2016 | Registration of charge 004391890010, created on 26 January 2016
|
3 February 2016 | Registration of charge 004391890010, created on 26 January 2016
|
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 October 2014 | Registration of charge 004391890009, created on 29 September 2014
|
14 October 2014 | Registration of charge 004391890009, created on 29 September 2014
|
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (9 pages) |
19 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (9 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
27 April 2013 | Termination of appointment of Guy Smith as a secretary (1 page) |
27 April 2013 | Termination of appointment of Guy Smith as a secretary (1 page) |
28 March 2013 | Appointment of Dr Guy Henry Smith as a director (2 pages) |
28 March 2013 | Appointment of Dr Guy Henry Smith as a director (2 pages) |
9 November 2012 | Total exemption full accounts made up to 31 January 2012 (24 pages) |
9 November 2012 | Total exemption full accounts made up to 31 January 2012 (24 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
15 March 2012 | Appointment of Miss Elizabeth Mary Smith as a director (3 pages) |
15 March 2012 | Appointment of Miss Elizabeth Mary Smith as a director (3 pages) |
6 March 2012 | Appointment of Penelope Jean Smith as a director (3 pages) |
6 March 2012 | Appointment of Penelope Jean Smith as a director (3 pages) |
6 March 2012 | Appointment of Catherine Joan Parker as a director (3 pages) |
6 March 2012 | Appointment of Philip David Smith as a director (3 pages) |
6 March 2012 | Appointment of Philip David Smith as a director (3 pages) |
6 March 2012 | Appointment of Catherine Joan Parker as a director (3 pages) |
14 December 2011 | Total exemption full accounts made up to 31 January 2011 (21 pages) |
14 December 2011 | Total exemption full accounts made up to 31 January 2011 (21 pages) |
6 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption full accounts made up to 31 January 2010 (21 pages) |
25 November 2010 | Total exemption full accounts made up to 31 January 2010 (21 pages) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Mrs Jean Mary Smith on 30 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Jean Mary Smith on 30 March 2010 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (21 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (21 pages) |
15 May 2009 | Return made up to 30/03/09; full list of members (6 pages) |
15 May 2009 | Return made up to 30/03/09; full list of members (6 pages) |
3 December 2008 | Total exemption full accounts made up to 31 January 2008 (21 pages) |
3 December 2008 | Total exemption full accounts made up to 31 January 2008 (21 pages) |
10 November 2008 | Return made up to 30/03/08; full list of members (6 pages) |
10 November 2008 | Return made up to 30/03/08; full list of members (6 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 December 2007 | Total exemption full accounts made up to 31 January 2007 (21 pages) |
18 December 2007 | Total exemption full accounts made up to 31 January 2007 (21 pages) |
16 May 2007 | Return made up to 30/03/07; full list of members (10 pages) |
16 May 2007 | Return made up to 30/03/07; full list of members (10 pages) |
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (18 pages) |
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (18 pages) |
21 April 2006 | Return made up to 30/03/06; full list of members (10 pages) |
21 April 2006 | Return made up to 30/03/06; full list of members (10 pages) |
10 January 2006 | Total exemption full accounts made up to 31 January 2005 (18 pages) |
10 January 2006 | Total exemption full accounts made up to 31 January 2005 (18 pages) |
22 April 2005 | Return made up to 30/03/05; full list of members (10 pages) |
22 April 2005 | Return made up to 30/03/05; full list of members (10 pages) |
7 March 2005 | Full accounts made up to 31 January 2004 (21 pages) |
7 March 2005 | Full accounts made up to 31 January 2004 (21 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2004 | Full accounts made up to 31 January 2003 (21 pages) |
21 May 2004 | Full accounts made up to 31 January 2003 (21 pages) |
1 April 2004 | Return made up to 30/03/04; full list of members (10 pages) |
1 April 2004 | Return made up to 30/03/04; full list of members (10 pages) |
10 May 2003 | Return made up to 30/03/03; full list of members (10 pages) |
10 May 2003 | Return made up to 30/03/03; full list of members (10 pages) |
20 December 2002 | Full accounts made up to 31 January 2002 (21 pages) |
20 December 2002 | Full accounts made up to 31 January 2002 (21 pages) |
25 June 2002 | Return made up to 30/03/02; full list of members (9 pages) |
25 June 2002 | Return made up to 30/03/02; full list of members (9 pages) |
28 November 2001 | Full accounts made up to 31 January 2001 (18 pages) |
28 November 2001 | Full accounts made up to 31 January 2001 (18 pages) |
31 July 2001 | Return made up to 30/03/01; full list of members (9 pages) |
31 July 2001 | Return made up to 30/03/01; full list of members (9 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (18 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (18 pages) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Return made up to 30/03/00; full list of members
|
19 September 2000 | Return made up to 30/03/00; full list of members
|
19 September 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
3 November 1999 | Full accounts made up to 31 January 1999 (20 pages) |
3 November 1999 | Full accounts made up to 31 January 1999 (20 pages) |
20 October 1998 | Full accounts made up to 31 January 1998 (20 pages) |
20 October 1998 | Full accounts made up to 31 January 1998 (20 pages) |
18 June 1998 | Return made up to 30/03/98; full list of members (6 pages) |
18 June 1998 | Return made up to 30/03/98; full list of members (6 pages) |
14 November 1997 | Full accounts made up to 31 January 1997 (20 pages) |
14 November 1997 | Full accounts made up to 31 January 1997 (20 pages) |
14 May 1997 | Return made up to 30/03/97; full list of members (6 pages) |
14 May 1997 | Return made up to 30/03/97; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (18 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (18 pages) |
22 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
22 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (18 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (18 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
31 January 1989 | Resolutions
|
31 January 1989 | Resolutions
|
20 January 1989 | Memorandum and Articles of Association (7 pages) |
20 January 1989 | Memorandum and Articles of Association (7 pages) |
18 July 1947 | Incorporation (15 pages) |
18 July 1947 | Incorporation (15 pages) |