Colchester
Essex
CO7 8SD
Director Name | Mrs Heather Mayhew Cobbald |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1991(42 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Little Bentley Colchester Essex CO7 8SD |
Director Name | Mrs Heather Mayhew Cobbald |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1991(42 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Farm Little Bentley Colchester Essex CO7 8SD |
Director Name | Mr Hugh Douglas Cobbald |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1991(42 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Hall Farm Little Bentley Colchester Essex CO7 8SD |
Secretary Name | Mrs Heather Mayhew Cobbald |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1994(45 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Little Bentley Colchester Essex CO7 8SD |
Director Name | Oliver Cobbald |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2002(53 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Cottage Church Road Little Bentley Colchester Essex CO7 8SD |
Director Name | Margaret Isobel Cobbald |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | No 1 Bungalow Waldingfield Road Acton Sudbury Suffolk CO10 0AH |
Secretary Name | Margaret Isobel Cobbald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | No 1 Bungalow Waldingfield Road Acton Sudbury Suffolk CO10 0AH |
Website | essex-family-history.co.uk |
---|
Registered Address | Hall Farm Little Bentley Colchester Essex CO7 8SD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Little Bentley |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
13.8k at £1 | Mr Hugh Douglas Cobbald 33.09% Ordinary H |
---|---|
12.5k at £1 | Mr Hugh Douglas Cobbald 29.84% Ordinary P |
12.5k at £1 | Mr Hugh Douglas Cobbald 29.84% Ordinary S |
1k at £1 | David James Cobbald 2.41% Ordinary H |
1k at £1 | Matthew Douglas Cobbald 2.41% Ordinary H |
1k at £1 | Oliver Arthur Cobbald 2.41% Ordinary H |
Year | 2014 |
---|---|
Net Worth | £574,269 |
Cash | £350 |
Current Liabilities | £313,014 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 2 weeks from now) |
4 March 2016 | Delivered on: 4 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 September 2008 | Delivered on: 2 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at hall farm church road little bentley colchester essex t/no. EX625718 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 August 1999 | Delivered on: 14 August 1999 Satisfied on: 11 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 land at church road little bentley colchester essex t/no EX516455. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 November 1985 | Delivered on: 25 November 1985 Satisfied on: 11 March 2009 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: All those pieces or parcels of land of 620.40 acres situated in the parishes of tendring & little bentley essex. Fully Satisfied |
3 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 July 2016 | Secretary's details changed for Mrs Heather Mayhew Cobbald on 25 July 2016 (1 page) |
26 July 2016 | Secretary's details changed for Mrs Heather Mayhew Cobbald on 25 July 2016 (1 page) |
25 July 2016 | Director's details changed for Mrs Heather Mayhew Cobbald on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from Little Bentley Hall Farm Colchester Essex CO7 8SD to Hall Farm Little Bentley Colchester Essex CO7 8SD on 25 July 2016 (1 page) |
25 July 2016 | Director's details changed for Mrs Heather Mayhew Cobbald on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Hugh Douglas Cobbald on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mrs Heather Mayhew Cobbald on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Hugh Douglas Cobbald on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from Little Bentley Hall Farm Colchester Essex CO7 8SD to Hall Farm Little Bentley Colchester Essex CO7 8SD on 25 July 2016 (1 page) |
25 July 2016 | Director's details changed for Mr Hugh Douglas Cobbald on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Hugh Douglas Cobbald on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mrs Heather Mayhew Cobbald on 25 July 2016 (2 pages) |
4 March 2016 | Registration of charge 004554200004, created on 4 March 2016 (42 pages) |
4 March 2016 | Registration of charge 004554200004, created on 4 March 2016 (42 pages) |
12 January 2016 | Director's details changed for Mr Hugh Douglas Cobbald on 16 April 2015 (2 pages) |
12 January 2016 | Director's details changed for Mr Hugh Douglas Cobbald on 16 April 2015 (2 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Oliver Cobbald on 16 April 2015 (2 pages) |
12 January 2016 | Director's details changed for Oliver Cobbald on 16 April 2015 (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Oliver Cobbald on 2 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Oliver Cobbald on 2 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Oliver Cobbald on 2 January 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 March 2010 | Director's details changed for Oliver Cobbald on 31 December 2009 (2 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Mr Hugh Douglas Cobbald on 31 December 2009 (2 pages) |
30 March 2010 | Director's details changed for Mrs Heather Mayhew Cobbald on 31 December 2009 (2 pages) |
30 March 2010 | Director's details changed for Mrs Heather Mayhew Cobbald on 31 December 2009 (2 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Mr Hugh Douglas Cobbald on 31 December 2009 (2 pages) |
30 March 2010 | Director's details changed for Oliver Cobbald on 31 December 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
22 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members
|
22 December 2004 | Return made up to 31/12/04; full list of members
|
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 September 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
18 September 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 July 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
11 July 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
19 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 August 1999 | Particulars of mortgage/charge (4 pages) |
14 August 1999 | Particulars of mortgage/charge (4 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 February 1996 | Return made up to 31/12/95; change of members
|
14 February 1996 | Return made up to 31/12/95; change of members
|
19 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
27 June 1995 | Resolutions
|
23 May 1985 | Company name changed\certificate issued on 23/05/85 (5 pages) |