Company NameLayer Mills Limited
Company StatusActive
Company Number00468202
CategoryPrivate Limited Company
Incorporation Date7 May 1949(75 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Barrie Nigel Hughes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMill Pightle Mill Lane
Layer De La Haye
Colchester
Essex
CO2 0JZ
Director NameMrs Mary Anne Hughes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMill Pightle Mill Lane
Layer De La Haye
Colchester
Essex
CO2 0JZ
Secretary NameMr Michael Elwyn Hughes
NationalityBritish
StatusCurrent
Appointed03 January 2000(50 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Mill Lane
Layer-De-La-Haye
Colchester
Essex
CO2 0JZ
Director NameMr Michael Elwyn Hughes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(69 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLayer Mill
Mill Lane Layer De La Haye
Colchester
Essex
CO2 0JZ
Director NameFreda Joan Hughes
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(42 years, 7 months after company formation)
Appointment Duration9 years (resigned 03 January 2001)
RoleFarmer
Correspondence AddressMill House Mill Lane
Layer De La Haye
Colchester
Essex
CO2 0JZ
Secretary NameMr Martin Philip Manning Prentice
NationalityBritish
StatusResigned
Appointed14 December 1991(42 years, 7 months after company formation)
Appointment Duration9 years (resigned 03 January 2001)
RoleCompany Director
Correspondence Address1 Church Road
Battisford
Stowmarket
Suffolk
IP14 2HQ

Contact

Telephone01206 734254
Telephone regionColchester

Location

Registered AddressLayer Mill
Mill Lane Layer De La Haye
Colchester
Essex
CO2 0JZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLayer-de-la-Haye
WardMarks Tey and Layer
Built Up AreaLayer-de-la-Haye

Shareholders

6.6k at £1Michael Elwyn Hughes
33.17%
Ordinary
6k at £1Mr Barrie Nigel Hughes
29.75%
Ordinary
4k at £1Mrs Mary Anne Hughes
20.00%
Ordinary
3.3k at £1Susan Odling Villiers-smith
16.58%
Ordinary
100 at £1Mr Martin Philip Manning Prentice
0.50%
Ordinary

Financials

Year2014
Net Worth-£146,901
Cash£17,842
Current Liabilities£31,351

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
17 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
17 December 2021Cessation of Barrie Nigel Hughes as a person with significant control on 15 December 2020 (1 page)
17 December 2021Change of details for Mr Michael Elwyn Hughes as a person with significant control on 15 December 2020 (2 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
18 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
19 December 2018Appointment of Mr Michael Elwyn Hughes as a director on 18 December 2018 (2 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 20,000
(6 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 20,000
(6 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20,000
(6 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20,000
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 20,000
(6 pages)
30 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 20,000
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Director's details changed for Mr Barrie Nigel Hughes on 14 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Barrie Nigel Hughes on 14 December 2012 (2 pages)
19 December 2012Secretary's details changed for Mr Michael Elwyn Hughes on 14 December 2012 (2 pages)
19 December 2012Director's details changed for Mrs Mary Anne Hughes on 14 December 2012 (2 pages)
19 December 2012Director's details changed for Mrs Mary Anne Hughes on 14 December 2012 (2 pages)
19 December 2012Secretary's details changed for Mr Michael Elwyn Hughes on 14 December 2012 (2 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 14 December 2011 (14 pages)
24 January 2012Annual return made up to 14 December 2011 (14 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 January 2009Secretary's change of particulars / michael hughes / 01/08/2008 (2 pages)
6 January 2009Secretary's change of particulars / michael hughes / 01/08/2008 (2 pages)
6 January 2009Director's change of particulars / barrie hughes / 31/07/2008 (1 page)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 January 2009Director's change of particulars / mary hughes / 31/07/2008 (2 pages)
6 January 2009Director's change of particulars / mary hughes / 31/07/2008 (2 pages)
6 January 2009Director's change of particulars / barrie hughes / 31/07/2008 (1 page)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2008Return made up to 14/12/07; full list of members (3 pages)
9 January 2008Return made up to 14/12/07; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2006Return made up to 14/12/06; full list of members (3 pages)
28 December 2006Return made up to 14/12/06; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2006Return made up to 14/12/05; full list of members (3 pages)
5 January 2006Return made up to 14/12/05; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2005Return made up to 14/12/04; full list of members (8 pages)
6 January 2005Return made up to 14/12/04; full list of members (8 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2003Return made up to 14/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 2003Return made up to 14/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 January 2002Return made up to 14/12/01; full list of members (7 pages)
3 January 2002Return made up to 14/12/01; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
29 December 2000Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2000Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2000Return made up to 14/12/99; full list of members (8 pages)
3 February 2000Return made up to 14/12/99; full list of members (8 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1998Return made up to 14/12/97; no change of members (4 pages)
12 January 1998Return made up to 14/12/97; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 January 1997Return made up to 14/12/96; full list of members (6 pages)
10 January 1997Return made up to 14/12/96; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
20 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
20 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)