Great Oakley
Harwich
Essex
CO12 5AU
Director Name | Mr Peter John Thompson |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2000(52 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Vegetable Grower |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Holt Farm Great Oakley Harwich Essex CO12 5AZ |
Director Name | Mrs Justine Louise Thompson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2011(62 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Holt Farm Great Oakley Harwich Essex CO12 5AZ |
Director Name | Mr William Andrew Sibley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(67 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Fruit Tree Nurseryman |
Country of Residence | England |
Correspondence Address | 32 Grasmead Avenue Leigh On Sea Essex SS9 3LA |
Secretary Name | Mrs Justine Louise Thompson |
---|---|
Status | Current |
Appointed | 05 July 2021(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Brook Farm Great Oakley Harwich Essex CO12 5BN |
Director Name | Michael Noel Thompson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(43 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months (resigned 29 July 2019) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Great Oakley Harwich Essex CO12 5BN |
Director Name | Susan Anne Thompson |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(43 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months (resigned 25 August 2022) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Great Oakley Harwich Essex CO12 5BN |
Secretary Name | Susan Anne Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(43 years, 1 month after company formation) |
Appointment Duration | 30 years, 2 months (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Great Oakley Harwich Essex CO12 5BN |
Website | gthompsons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01255 880218 |
Telephone region | Clacton-on-Sea |
Registered Address | Brook Farm Great Oakley Harwich Essex CO12 5BN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Great Oakley |
Ward | Great and Little Oakley |
1k at £1 | Michael Noel Thompson 34.05% Ordinary |
---|---|
998 at £1 | Peter John Thompson 33.72% Ordinary |
100 at £1 | Lorna J. Murray 3.38% Ordinary |
834 at £1 | Susan Anne Thompson 28.18% Ordinary |
10 at £1 | Justine Louise Thompson 0.34% Ordinary |
10 at £1 | Patrick Russell Wooding 0.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,486,423 |
Cash | £39,671 |
Current Liabilities | £73,955 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (5 months from now) |
30 May 2018 | Delivered on: 9 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold 6.6 acres or thereabouts of land at great oakley essex. Outstanding |
---|---|
30 May 2018 | Delivered on: 9 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H brook farm great oakley essex. Outstanding |
30 May 2018 | Delivered on: 9 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H 12 acres of thereabouts of land at great oakley essex. Outstanding |
28 August 1961 | Delivered on: 31 August 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Land at great oakley, essex, being 6 acres 9 perches (approx). Outstanding |
9 March 1953 | Delivered on: 12 March 1953 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: Land (part of the glebe lands belonging to the the rectory, great oakley, essex)12.205 Acres in the parish of great oakley. Essex. Outstanding |
28 May 1965 | Delivered on: 15 June 1965 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Sun croft, red barn lane, great oakley, essex. Fully Satisfied |
13 October 2020 | Resolutions
|
---|---|
13 October 2020 | Memorandum and Articles of Association (22 pages) |
13 October 2020 | Change of share class name or designation (2 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
30 July 2019 | Termination of appointment of Michael Noel Thompson as a director on 29 July 2019 (1 page) |
29 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
9 June 2018 | Registration of charge 004521610004, created on 30 May 2018 (39 pages) |
9 June 2018 | Registration of charge 004521610006, created on 30 May 2018
|
9 June 2018 | Registration of charge 004521610005, created on 30 May 2018 (39 pages) |
27 April 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
4 January 2018 | Cessation of Michael Noel Thompson as a person with significant control on 4 January 2018 (1 page) |
4 January 2018 | Notification of a person with significant control statement (2 pages) |
4 January 2018 | Cessation of Susan Anne Thompson as a person with significant control on 4 January 2018 (1 page) |
14 November 2017 | Cessation of Peter John Thompson as a person with significant control on 10 November 2017 (1 page) |
14 November 2017 | Cessation of Peter John Thompson as a person with significant control on 10 November 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
1 April 2016 | Director's details changed for Mr William Andrew Sibley on 31 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr William Andrew Sibley on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Michael Noel Thompson on 31 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Susan Anne Thompson on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Mr Peter John Thompson on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Michael Noel Thompson on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Susan Anne Thompson on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Peter John Thompson on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Susan Anne Thompson on 31 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Susan Anne Thompson on 31 March 2016 (1 page) |
1 December 2015 | Appointment of Mr William Andrew Sibley as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr William Andrew Sibley as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr William Andrew Sibley as a director on 1 December 2015 (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 June 2015 | Appointment of Mrs Justine Louise Thompson as a director on 16 February 2011 (2 pages) |
3 June 2015 | Appointment of Mrs Justine Louise Thompson as a director on 16 February 2011 (2 pages) |
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (9 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (9 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (9 pages) |
4 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 820 the crescent scrutton bland colchester business park colchester essex CO4 9YQ (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 820 the crescent scrutton bland colchester business park colchester essex CO4 9YQ (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
27 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
20 June 2007 | Return made up to 26/04/07; full list of members (4 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: brook farm great oakley harwich essex CO12 5BN (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: brook farm great oakley harwich essex CO12 5BN (1 page) |
20 June 2007 | Return made up to 26/04/07; full list of members (4 pages) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 April 2005 | Return made up to 26/04/05; full list of members (4 pages) |
29 April 2005 | Return made up to 26/04/05; full list of members (4 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Auditor's resignation (1 page) |
3 November 2004 | Auditor's resignation (1 page) |
25 May 2004 | Return made up to 26/04/04; full list of members (9 pages) |
25 May 2004 | Return made up to 26/04/04; full list of members (9 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 May 2003 | Return made up to 26/04/03; full list of members (9 pages) |
8 May 2003 | Return made up to 26/04/03; full list of members (9 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 May 2002 | Return made up to 26/04/02; full list of members (10 pages) |
8 May 2002 | Return made up to 26/04/02; full list of members (10 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (12 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (12 pages) |
8 May 2001 | Return made up to 26/04/01; full list of members (8 pages) |
8 May 2001 | Return made up to 26/04/01; full list of members (8 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 June 2000 | Return made up to 26/04/00; full list of members (8 pages) |
5 June 2000 | Return made up to 26/04/00; full list of members (8 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
25 August 1998 | Statement of affairs (2 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 August 1998 | Ad 31/07/98--------- £ si 1100@1=1100 £ ic 1860/2960 (2 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 August 1998 | Statement of affairs (2 pages) |
25 August 1998 | Ad 31/07/98--------- £ si 1100@1=1100 £ ic 1860/2960 (2 pages) |
24 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
3 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
12 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
3 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
3 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
10 April 1948 | Incorporation (19 pages) |
10 April 1948 | Incorporation (19 pages) |