Halstead
Essex
CO9 4AH
Director Name | Mrs Kate Emma Rothschild |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2020(70 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 May 2023) |
Role | Music Promoter |
Country of Residence | England |
Correspondence Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
Director Name | Hon Amschel Mayer James Rothschild |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 July 1996) |
Role | Farmer |
Correspondence Address | Home Farm Rushbrooke Bury St Edmunds Suffolk |
Director Name | Lady Teresa Georgina Rothschild |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 May 1996) |
Role | Company Director |
Correspondence Address | 11 Herschel Road Cambridge Cambridgeshire CB3 9AG |
Secretary Name | Roger James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 17 Rushbrooke Bury St Edmunds Suffolk IP30 0ER |
Director Name | Vanessa Ann Reburn |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(47 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Houndsmoor Hyde End Road Spencers Wood Reading Berkshire RG7 1BG |
Director Name | Mr David Dimitri Sullivan |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(47 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 06 May 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Estate Office Rushbrooke Bury St Edmunds Suffolk IP30 0EP |
Director Name | Ms Anita Patience Wigan |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(47 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 14 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
Secretary Name | The Honourable Mrs Anita Patience Wigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(49 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Rushbrooke Bury St. Edmunds Suffolk IP30 0EP |
Director Name | Mr Sebastian Gordon Whitestone |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(53 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Alma Square London NW8 9PY |
Director Name | Mr Ian Mighell Monks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(61 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 06 May 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bidwells Trumpington Road Trumpington Cambridge CB2 9LD |
Director Name | Mr Jeremy Barnes |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(62 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
Director Name | Mr Anthony Leonard Chapman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Stud The Green Aston Rowant Watlington Oxfordshire OX49 5ST |
Telephone | 01284 386304 |
---|---|
Telephone region | Bury-St-Edmunds |
Registered Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Birdbrook |
Ward | Bumpstead |
Address Matches | Over 10 other UK companies use this postal address |
128.1k at £1 | K & A Estates LTD 86.50% Ordinary 1 |
---|---|
400k at £0.05 | K & A Estates LTD 13.50% Ordinary 2 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
14 January 2021 | Termination of appointment of Anita Patience Wigan as a director on 14 January 2021 (1 page) |
22 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
21 January 2020 | Appointment of Mrs Kate Emma Rothschild as a director on 14 January 2020 (2 pages) |
23 July 2019 | Director's details changed for Mrs Anita Patience Wigan on 30 June 2019 (2 pages) |
23 July 2019 | Change of details for Mrs Kate Emma Rothschild as a person with significant control on 30 June 2019 (2 pages) |
23 July 2019 | Termination of appointment of Anthony Leonard Chapman as a director on 30 June 2019 (1 page) |
23 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
23 July 2019 | Director's details changed for Ms Alice Goldsmith on 30 June 2019 (2 pages) |
23 July 2019 | Director's details changed for Mrs Anita Patience Wigan on 30 June 2019 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
24 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
16 December 2016 | Termination of appointment of Anita Patience Wigan as a secretary on 30 June 2015 (1 page) |
16 December 2016 | Termination of appointment of Anita Patience Wigan as a secretary on 30 June 2015 (1 page) |
16 December 2016 | Termination of appointment of Anita Patience Wigan as a secretary on 30 June 2015 (1 page) |
16 December 2016 | Termination of appointment of Jeremy Barnes as a director on 12 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Anita Patience Wigan as a secretary on 30 June 2015 (1 page) |
16 December 2016 | Termination of appointment of Jeremy Barnes as a director on 12 December 2016 (1 page) |
9 December 2016 | Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN England to Baythorne Hall Baythorne End Halstead Essex CO9 4AH on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN England to Baythorne Hall Baythorne End Halstead Essex CO9 4AH on 9 December 2016 (1 page) |
20 July 2016 | Termination of appointment of Sebastian Gordon Whitestone as a director on 1 June 2015 (1 page) |
20 July 2016 | Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN England to Lake House Market Hill Royston Hertfordshire SG8 9JN on 20 July 2016 (1 page) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
20 July 2016 | Registered office address changed from Baythorne Hall Baythorne End Halstead Essex CO9 4AH England to Lake House Market Hill Royston Hertfordshire SG8 9JN on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN England to Lake House Market Hill Royston Hertfordshire SG8 9JN on 20 July 2016 (1 page) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
20 July 2016 | Registered office address changed from Baythorne Hall Baythorne End Halstead Essex CO9 4AH England to Lake House Market Hill Royston Hertfordshire SG8 9JN on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Sebastian Gordon Whitestone as a director on 1 June 2015 (1 page) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
12 February 2016 | Registered office address changed from The Estate Office Rushbrooke Bury St Edmunds Suffolk IP30 0EP to Baythorne Hall Baythorne End Halstead Essex CO9 4AH on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from The Estate Office Rushbrooke Bury St Edmunds Suffolk IP30 0EP to Baythorne Hall Baythorne End Halstead Essex CO9 4AH on 12 February 2016 (1 page) |
6 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
7 May 2015 | Termination of appointment of David Dimitri Sullivan as a director on 6 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Ian Mighell Monks as a director on 6 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Ian Mighell Monks as a director on 6 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Ian Mighell Monks as a director on 6 May 2015 (1 page) |
7 May 2015 | Appointment of Mrs Alice Goldsmith as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Anthony Leonard Chapman as a director on 6 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of David Dimitri Sullivan as a director on 6 May 2015 (1 page) |
7 May 2015 | Termination of appointment of David Dimitri Sullivan as a director on 6 May 2015 (1 page) |
7 May 2015 | Appointment of Mrs Alice Goldsmith as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Anthony Leonard Chapman as a director on 6 May 2015 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
11 December 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
1 August 2013 | Secretary's details changed for The Honourable Mrs Anita Patience Wigan on 1 January 2013 (2 pages) |
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
1 August 2013 | Secretary's details changed for The Honourable Mrs Anita Patience Wigan on 1 January 2013 (2 pages) |
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
1 August 2013 | Secretary's details changed for The Honourable Mrs Anita Patience Wigan on 1 January 2013 (2 pages) |
31 July 2013 | Director's details changed for The Honourable Mrs Anita Patience Wigan on 1 January 2013 (2 pages) |
31 July 2013 | Director's details changed for The Honourable Mrs Anita Patience Wigan on 1 January 2013 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Director's details changed for Mr David Dimitri Sullivan on 1 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr David Dimitri Sullivan on 1 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr David Dimitri Sullivan on 1 August 2012 (2 pages) |
27 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Appointment of Mr Jerry Barnes as a director (2 pages) |
16 May 2011 | Appointment of Mr Jerry Barnes as a director (2 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 December 2010 | Termination of appointment of Vanessa Reburn as a director (1 page) |
16 December 2010 | Termination of appointment of Vanessa Reburn as a director (1 page) |
4 November 2010 | Previous accounting period extended from 5 April 2010 to 30 June 2010 (1 page) |
4 November 2010 | Previous accounting period extended from 5 April 2010 to 30 June 2010 (1 page) |
4 November 2010 | Previous accounting period extended from 5 April 2010 to 30 June 2010 (1 page) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Director's details changed for Mr David Dimitri Sullivan on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for The Honourable Mrs Anita Patience Wigan on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr David Dimitri Sullivan on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for The Honourable Mrs Anita Patience Wigan on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Director's details changed for Mr David Dimitri Sullivan on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for The Honourable Mrs Anita Patience Wigan on 1 October 2009 (2 pages) |
6 May 2010 | Appointment of Mr Ian Mighell Monks as a director (2 pages) |
6 May 2010 | Appointment of Mr Ian Mighell Monks as a director (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
2 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
11 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
11 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
7 September 2007 | Return made up to 17/07/07; no change of members (8 pages) |
7 September 2007 | Return made up to 17/07/07; no change of members (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
28 July 2006 | Return made up to 17/07/06; full list of members (8 pages) |
28 July 2006 | Return made up to 17/07/06; full list of members (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
31 August 2005 | Return made up to 17/07/05; full list of members
|
31 August 2005 | Return made up to 17/07/05; full list of members
|
4 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
4 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
13 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
13 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
13 January 2004 | Full accounts made up to 5 April 2003 (9 pages) |
13 January 2004 | Full accounts made up to 5 April 2003 (9 pages) |
13 January 2004 | Full accounts made up to 5 April 2003 (9 pages) |
6 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
6 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
22 December 2002 | Accounts for a dormant company made up to 5 April 2002 (8 pages) |
22 December 2002 | Accounts for a dormant company made up to 5 April 2002 (8 pages) |
22 December 2002 | Accounts for a dormant company made up to 5 April 2002 (8 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
19 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
11 January 2002 | Full accounts made up to 5 April 2001 (8 pages) |
11 January 2002 | Full accounts made up to 5 April 2001 (8 pages) |
11 January 2002 | Full accounts made up to 5 April 2001 (8 pages) |
25 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
10 November 2000 | Full accounts made up to 5 April 2000 (8 pages) |
10 November 2000 | Full accounts made up to 5 April 2000 (8 pages) |
10 November 2000 | Full accounts made up to 5 April 2000 (8 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 5 April 1999 (6 pages) |
22 October 1999 | Full accounts made up to 5 April 1999 (6 pages) |
22 October 1999 | Full accounts made up to 5 April 1999 (6 pages) |
18 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 5 April 1998 (6 pages) |
2 November 1998 | Full accounts made up to 5 April 1998 (6 pages) |
2 November 1998 | Full accounts made up to 5 April 1998 (6 pages) |
7 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
13 January 1998 | Full accounts made up to 5 April 1997 (6 pages) |
13 January 1998 | Full accounts made up to 5 April 1997 (6 pages) |
13 January 1998 | Full accounts made up to 5 April 1997 (6 pages) |
15 October 1997 | Return made up to 17/07/97; no change of members (6 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: grange farm 13 herschel road cambridge CB3 9AG (1 page) |
15 October 1997 | Return made up to 17/07/97; no change of members (6 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: grange farm 13 herschel road cambridge CB3 9AG (1 page) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Return made up to 17/07/96; full list of members
|
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Full accounts made up to 5 April 1996 (6 pages) |
23 September 1996 | Full accounts made up to 5 April 1996 (6 pages) |
23 September 1996 | Full accounts made up to 5 April 1996 (6 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (3 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (3 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Return made up to 17/07/96; full list of members
|
18 July 1995 | Return made up to 17/07/95; no change of members (8 pages) |
18 July 1995 | Return made up to 17/07/95; no change of members (8 pages) |
4 March 1992 | Company name changed risby fruit farms LIMITED\certificate issued on 04/03/92 (2 pages) |
4 March 1992 | Company name changed risby fruit farms LIMITED\certificate issued on 04/03/92 (2 pages) |
11 December 1989 | Full accounts made up to 28 February 1989 (12 pages) |
11 December 1989 | Full accounts made up to 28 February 1989 (12 pages) |
26 January 1989 | Full accounts made up to 5 April 1988 (12 pages) |
26 January 1989 | Full accounts made up to 5 April 1988 (12 pages) |
26 January 1989 | Full accounts made up to 5 April 1988 (12 pages) |
5 April 1949 | Incorporation (15 pages) |
5 April 1949 | Incorporation (15 pages) |