Mundon Road
Maldon
Essex
CM9 6PP
Director Name | Mr Charles Benedict Angell Lane |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(56 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Richard Gervaise Lane |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(56 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mrs Sophie Alexandra Whelpton |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(56 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Secretary Name | Gavin Lane |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2006(57 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Farmer |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr Nicholas Angell Lane |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(41 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
Secretary Name | Veronica Joan Riviere Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(41 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | Margaretta House Clenchwarton Kings Lynn Norfolk PE34 4BG |
Telephone | 01621 850477 |
---|---|
Telephone region | Maldon |
Registered Address | South House Farm Mundon Road Maldon Essex CM9 6PP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Address Matches | 9 other UK companies use this postal address |
2.2k at £1 | Alexander Gavin Angell Lane 21.50% Ordinary |
---|---|
2.2k at £1 | Charles Benedict Angell Lane 21.50% Ordinary |
2.2k at £1 | Richard Garvase Lane 21.50% Ordinary |
2.1k at £1 | Sophie Alexandra Whelpton 21.49% Ordinary |
1.4k at £1 | Alexander Gavin Angell Lane & Charles Benedict Angell Lane & Richard Garvase Lane & Sophie Alexandra Whelpton 14.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,552,020 |
Cash | £244,315 |
Current Liabilities | £85,524 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (9 months, 4 weeks from now) |
31 October 1984 | Delivered on: 1 November 1984 Satisfied on: 21 March 1991 Persons entitled: Lloyds 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/Hold land at jubilee road, west lynn, king's lynn. Fully Satisfied |
---|---|
20 September 1984 | Delivered on: 21 September 1984 Satisfied on: 21 March 1991 Persons entitled: Lloyds 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/Hold 52.721 acre of land off clenchwarton road, west lynn, king's lynn. Norfolk. Fully Satisfied |
22 February 1983 | Delivered on: 24 February 1983 Satisfied on: 21 March 1991 Persons entitled: N. A. Lane T. E. Lane Classification: Further charge Secured details: £2,830. Particulars: Margaretta house & land in clenchwarton, county of norfolk. Fully Satisfied |
3 February 1983 | Delivered on: 4 February 1983 Satisfied on: 21 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land bounded on the north by wash lane and the south by the ferry road, clenchwarton, king's lynn, norfolk. Fully Satisfied |
3 February 1983 | Delivered on: 4 February 1983 Satisfied on: 21 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold. Land at reffley farm, kings lynn, norfolk. Fully Satisfied |
3 February 1983 | Delivered on: 4 February 1983 Satisfied on: 21 March 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of a road leading from clenchwarton to west lynn, norfolk. Fully Satisfied |
2 December 1981 | Delivered on: 7 December 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts other debts uncalled capital. Fully Satisfied |
14 July 1964 | Delivered on: 4 August 1964 Satisfied on: 21 January 1992 Persons entitled: N. A. Lane T. E. Lane E.A. Lane Nora & Lowe Classification: Further charge Secured details: £2,888-6.7D. Particulars: "Margaretta house" and "margaretta farm", clenchwarton, kings lynn, norfolk. Fully Satisfied |
21 October 1988 | Delivered on: 31 October 1988 Satisfied on: 7 February 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including book & other debts & uncalled capital. Fully Satisfied |
25 November 1959 | Delivered on: 10 December 1959 Persons entitled: N. A. Lane T. E. Lane E.A. Lane Nora & Lowe E. A. Lane Mrs N. E. Lane Classification: Legal charge . Secured details: £7,000. Particulars: "Margaretta house" and 72. 109 acres of land in clenchwarton in the county of norfolk. Fully Satisfied |
29 July 2004 | Delivered on: 3 August 2004 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
19 August 2019 | Resolutions
|
29 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 February 2018 | Director's details changed for Richard Gervaise Lane on 31 January 2018 (2 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 August 2015 | Termination of appointment of Nicholas Angell Lane as a director on 30 July 2014 (1 page) |
10 August 2015 | Termination of appointment of Nicholas Angell Lane as a director on 30 July 2014 (1 page) |
10 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Sophie Whelpton on 1 June 2013 (2 pages) |
31 July 2013 | Director's details changed for Sophie Whelpton on 1 June 2013 (2 pages) |
31 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Sophie Whelpton on 1 June 2013 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 July 2011 | Director's details changed for Sophie Whelpton on 15 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Alexander Gavin Angell Lane on 15 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Gavin Lane on 15 July 2011 (1 page) |
22 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Director's details changed for Richard Gervaise Lane on 15 July 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Gavin Lane on 15 July 2011 (1 page) |
22 July 2011 | Director's details changed for Charles Benedict Angell Lane on 15 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Nicholas Angell Lane on 15 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Nicholas Angell Lane on 15 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Charles Benedict Angell Lane on 15 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Alexander Gavin Angell Lane on 15 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Richard Gervaise Lane on 15 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Sophie Whelpton on 15 July 2011 (2 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Director's details changed for Alexander Gavin Angell Lane on 22 March 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Gavin Lane on 22 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Alexander Gavin Angell Lane on 22 March 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Gavin Lane on 22 March 2010 (2 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Director's details changed for Sophie Whelpton on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Richard Gervaise Lane on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Charles Benedict Angell Lane on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Richard Gervaise Lane on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Sophie Whelpton on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Charles Benedict Angell Lane on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Richard Gervaise Lane on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Sophie Whelpton on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Charles Benedict Angell Lane on 1 October 2009 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 March 2010 | Registered office address changed from North Lynn Farm Estuary Road King's Lynn Norfolk PE30 2HL United Kingdom on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from North Lynn Farm Estuary Road King's Lynn Norfolk PE30 2HL United Kingdom on 30 March 2010 (1 page) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from the old farm, 43 front street binham fakenham norfolk NR21 0AL (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from the old farm, 43 front street binham fakenham norfolk NR21 0AL (1 page) |
26 August 2008 | Location of register of members (1 page) |
25 July 2008 | Return made up to 15/07/08; full list of members (6 pages) |
25 July 2008 | Return made up to 15/07/08; full list of members (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 July 2007 | Location of debenture register (1 page) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Return made up to 15/07/07; full list of members (4 pages) |
20 July 2007 | Return made up to 15/07/07; full list of members (4 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: north lynn farm estuary road kings lynn norfolk PE30 2HL (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: north lynn farm estuary road kings lynn norfolk PE30 2HL (1 page) |
20 July 2007 | Location of debenture register (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: margaretta house clenchwarton kings lynn norfolk PE34 4BG (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: margaretta house clenchwarton kings lynn norfolk PE34 4BG (1 page) |
18 July 2006 | Return made up to 15/07/06; full list of members (4 pages) |
18 July 2006 | Return made up to 15/07/06; full list of members (4 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
18 July 2005 | Return made up to 15/07/05; full list of members (4 pages) |
18 July 2005 | Return made up to 15/07/05; full list of members (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
4 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (1 page) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (1 page) |
24 January 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
24 January 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (9 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (9 pages) |
25 February 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
25 February 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
28 January 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
28 January 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
22 July 2002 | Return made up to 15/07/02; full list of members
|
22 July 2002 | Return made up to 15/07/02; full list of members
|
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
17 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
17 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
30 July 2001 | Return made up to 15/07/01; full list of members
|
30 July 2001 | Return made up to 15/07/01; full list of members
|
18 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Return made up to 15/07/00; full list of members (8 pages) |
26 July 2000 | Return made up to 15/07/00; full list of members (8 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
17 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
17 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
18 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
18 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
30 July 1998 | Accounts for a small company made up to 11 October 1997 (5 pages) |
30 July 1998 | Accounts for a small company made up to 11 October 1997 (5 pages) |
23 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
8 September 1997 | Accounts for a small company made up to 11 October 1996 (8 pages) |
8 September 1997 | Accounts for a small company made up to 11 October 1996 (8 pages) |
21 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
21 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 11 October 1995 (8 pages) |
1 August 1996 | Return made up to 15/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 15/07/96; no change of members (4 pages) |
1 August 1996 | Accounts for a small company made up to 11 October 1995 (8 pages) |
21 July 1995 | Return made up to 15/07/95; no change of members (4 pages) |
21 July 1995 | Return made up to 15/07/95; no change of members (4 pages) |
27 June 1995 | Accounts for a small company made up to 11 October 1994 (8 pages) |
27 June 1995 | Accounts for a small company made up to 11 October 1994 (8 pages) |
29 April 1993 | Accounts for a small company made up to 11 October 1992 (6 pages) |
29 April 1993 | Accounts for a small company made up to 11 October 1992 (6 pages) |
30 June 1992 | Accounts for a small company made up to 11 October 1991 (6 pages) |
30 June 1992 | Accounts for a small company made up to 11 October 1991 (6 pages) |
24 July 1991 | Accounts for a small company made up to 11 October 1990 (5 pages) |
24 July 1991 | Accounts for a small company made up to 11 October 1990 (5 pages) |
14 August 1990 | Accounts for a small company made up to 11 October 1989 (5 pages) |
14 August 1990 | Accounts for a small company made up to 11 October 1989 (5 pages) |
7 July 1989 | Accounts for a small company made up to 11 October 1988 (5 pages) |
7 July 1989 | Accounts for a small company made up to 11 October 1988 (5 pages) |
26 April 1988 | Accounts for a small company made up to 11 October 1987 (4 pages) |
26 April 1988 | Accounts for a small company made up to 11 October 1987 (4 pages) |
24 August 1949 | Incorporation (13 pages) |
24 August 1949 | Incorporation (13 pages) |