100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary Name | Mr Peter Moorhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2006(57 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Farmer |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Charlotte Birgitta Harris |
---|---|
Date of Birth | April 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(72 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mrs Hilly Ragni Birgitta Moorhouse |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(42 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 24 March 2000) |
Role | Farmer |
Correspondence Address | Badley Hall Ardleigh Colchester Essex CO7 7NF |
Secretary Name | Mrs Hilly Ragni Birgitta Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(42 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | Badley Hall Ardleigh Colchester Essex CO7 7NF |
Director Name | Elizabeth Birgitta Harris |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(51 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 2003) |
Role | Farmer |
Correspondence Address | Badley Hall Ardleigh Colchester Essex CO7 7NF |
Secretary Name | Elizabeth Birgitta Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(51 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 2003) |
Role | Farmer |
Correspondence Address | Badley Hall Ardleigh Colchester Essex CO7 7NF |
Director Name | Anthony Moorhouse |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(54 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 11 June 2020) |
Role | Company Director |
Correspondence Address | 4 Lower Barn Farm Cottages Mannigtree Road Dedham Essex CO7 6BL |
Director Name | Elizabeth Birgitta Harris |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 2008) |
Role | Farmer |
Correspondence Address | Badley Hall Ardleigh Colchester Essex CO7 7NF |
Secretary Name | Bird Luckin Statutory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 2006) |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Telephone | 01206 230264 |
---|---|
Telephone region | Colchester |
Registered Address | Begbies Traynor (Central) Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
120k at £1 | Mr Peter Moorhouse 83.33% Ordinary |
---|---|
24k at £1 | Mr Peter Moorhouse & J. Long 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366,599 |
Cash | £12,689 |
Current Liabilities | £284,527 |
Latest Accounts | 31 March 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 4 April 2023 (overdue) |
25 July 2012 | Delivered on: 28 July 2012 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: F/H property k/a land at gloucester road daglingworth cirencester gloucestershire. Outstanding |
---|---|
16 June 1995 | Delivered on: 21 June 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: Land at lower barn farm dedham essex. Outstanding |
15 January 1975 | Delivered on: 21 January 1975 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 farming part of dedham hall farm, dedham, colchester, essex. Outstanding |
26 June 1974 | Delivered on: 2 July 1974 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: Piece of land and cottages in little bromley essex. Outstanding |
26 June 1974 | Delivered on: 2 July 1974 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 & premises at little and great bromley essex. Outstanding |
22 July 2020 | Appointment of Charlotte Birgitta Harris as a director on 11 June 2020 (2 pages) |
---|---|
22 July 2020 | Termination of appointment of Anthony Moorhouse as a director on 11 June 2020 (1 page) |
21 July 2020 | Secretary's details changed for Mr Peter Moorhouse on 21 July 2020 (1 page) |
21 July 2020 | Director's details changed for Mr Peter Moorhouse on 21 July 2020 (2 pages) |
8 July 2020 | Registered office address changed from 4 Lower Barn Farm Cottages Manningtree Road Dedham Essex CO7 6BL United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 July 2020 (1 page) |
25 March 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
20 March 2020 | Director's details changed for Anthony Moorhouse on 20 March 2020 (2 pages) |
20 March 2020 | Secretary's details changed for Mr Peter Moorhouse on 20 March 2020 (1 page) |
20 March 2020 | Director's details changed for Mr Peter Moorhouse on 20 March 2020 (2 pages) |
19 December 2019 | Registered office address changed from Badley Hall Little Bromley Road Ardleigh Colchester CO7 7NF to 4 Lower Barn Farm Cottages Manningtree Road Dedham Essex CO7 6BL on 19 December 2019 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 April 2018 | Director's details changed for Anthony Moorhouse on 20 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 May 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (14 pages) |
11 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (14 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (14 pages) |
1 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (14 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (16 pages) |
21 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (16 pages) |
16 June 2010 | Register(s) moved to registered inspection location (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (2 pages) |
16 June 2010 | Register inspection address has been changed (3 pages) |
16 June 2010 | Register inspection address has been changed (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 June 2009 | Return made up to 24/04/09; full list of members (5 pages) |
15 June 2009 | Return made up to 24/04/09; full list of members (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 September 2008 | Return made up to 21/03/08; no change of members (7 pages) |
29 September 2008 | Return made up to 21/03/08; no change of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
4 May 2007 | Return made up to 21/03/07; full list of members
|
4 May 2007 | Return made up to 21/03/07; full list of members
|
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 May 2006 | Return made up to 21/03/06; full list of members
|
10 May 2006 | Return made up to 21/03/06; full list of members
|
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
28 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
15 April 2004 | Return made up to 21/03/04; full list of members (5 pages) |
15 April 2004 | Return made up to 21/03/04; full list of members (5 pages) |
3 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
3 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Secretary resigned;director resigned (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Secretary resigned;director resigned (1 page) |
8 April 2003 | Return made up to 21/03/03; no change of members (4 pages) |
8 April 2003 | Return made up to 21/03/03; no change of members (4 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
3 May 2002 | Return made up to 21/03/02; full list of members (5 pages) |
3 May 2002 | Return made up to 21/03/02; full list of members (5 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
10 April 2001 | Return made up to 21/03/01; no change of members (4 pages) |
10 April 2001 | Return made up to 21/03/01; no change of members (4 pages) |
23 January 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | Secretary resigned;director resigned (1 page) |
22 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
12 May 2000 | Return made up to 21/03/00; no change of members (4 pages) |
12 May 2000 | Return made up to 21/03/00; no change of members (4 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
21 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
30 March 1999 | Location of register of members (1 page) |
30 March 1999 | Return made up to 21/03/99; full list of members (5 pages) |
30 March 1999 | Return made up to 21/03/99; full list of members (5 pages) |
30 March 1999 | Location of debenture register (1 page) |
30 March 1999 | Location of debenture register (1 page) |
30 March 1999 | Location of register of members (1 page) |
14 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
14 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
15 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
15 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
14 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
12 February 1996 | Accounts for a small company made up to 31 March 1995 (19 pages) |
12 February 1996 | Accounts for a small company made up to 31 March 1995 (19 pages) |
10 April 1995 | Return made up to 21/03/95; no change of members
|
10 April 1995 | Registered office changed on 10/04/95 from: 49 mill streetce bedford bedfordshire MK40 3LB (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 49 mill streetce bedford bedfordshire MK40 3LB (1 page) |
10 April 1995 | Return made up to 21/03/95; no change of members
|
24 February 1956 | Alter mem and arts (8 pages) |
24 February 1956 | Alter mem and arts (8 pages) |