Layer De La Haye
Colchester
Essex
CO2 0JZ
Director Name | Mrs Mary Anne Hughes |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1991(42 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mill Pightle Mill Lane Layer De La Haye Colchester Essex CO2 0JZ |
Secretary Name | Mr Michael Elwyn Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2000(50 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Mill Lane Layer-De-La-Haye Colchester Essex CO2 0JZ |
Director Name | Mr Michael Elwyn Hughes |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(69 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Layer Mill Mill Lane Layer De La Haye Colchester Essex CO2 0JZ |
Director Name | Freda Joan Hughes |
---|---|
Date of Birth | February 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(42 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 03 January 2001) |
Role | Farmer |
Correspondence Address | Mill House Mill Lane Layer De La Haye Colchester Essex CO2 0JZ |
Secretary Name | Mr Martin Philip Manning Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(42 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 1 Church Road Battisford Stowmarket Suffolk IP14 2HQ |
Telephone | 01206 734254 |
---|---|
Telephone region | Colchester |
Registered Address | Layer Mill Mill Lane Layer De La Haye Colchester Essex CO2 0JZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Layer-de-la-Haye |
Ward | Marks Tey and Layer |
Built Up Area | Layer-de-la-Haye |
6.6k at £1 | Michael Elwyn Hughes 33.17% Ordinary |
---|---|
6k at £1 | Mr Barrie Nigel Hughes 29.75% Ordinary |
4k at £1 | Mrs Mary Anne Hughes 20.00% Ordinary |
3.3k at £1 | Susan Odling Villiers-smith 16.58% Ordinary |
100 at £1 | Mr Martin Philip Manning Prentice 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£146,901 |
Cash | £17,842 |
Current Liabilities | £31,351 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 14 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2023 (3 months from now) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Director's details changed for Mrs Mary Anne Hughes on 14 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Barrie Nigel Hughes on 14 December 2012 (2 pages) |
19 December 2012 | Secretary's details changed for Mr Michael Elwyn Hughes on 14 December 2012 (2 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 14 December 2011 (14 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2009 | Secretary's change of particulars / michael hughes / 01/08/2008 (2 pages) |
6 January 2009 | Director's change of particulars / barrie hughes / 31/07/2008 (1 page) |
6 January 2009 | Director's change of particulars / mary hughes / 31/07/2008 (2 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2004 | Return made up to 14/12/03; full list of members
|
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members
|
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
29 December 2000 | Return made up to 14/12/00; full list of members
|
3 February 2000 | Return made up to 14/12/99; full list of members (8 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 1999 | Return made up to 14/12/98; full list of members
|
18 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 January 1996 | Return made up to 14/12/95; no change of members
|
20 December 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
20 December 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |