Hastingwood
Harlow
Essex
CM17 7JW
Secretary Name | Mrs Margaret Lamont Wilson Parris |
---|---|
Status | Current |
Appointed | 19 October 2010(60 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Forebury House Hastingwood Road Hastingwood Harlow Essex CM17 7JU |
Director Name | Mr Lawrence Cornelius William Parris |
---|---|
Date of Birth | October 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(41 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 May 2003) |
Role | Farmer |
Correspondence Address | Saint Anthonys Hastingwood Road Hastingwood Harlow Essex CM17 9JZ |
Director Name | Mrs Peggy Hilda Parris |
---|---|
Date of Birth | September 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(41 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 19 October 2010) |
Role | Secretary |
Correspondence Address | Saint Anthonys Hastingwood Road Hastingwood Harlow Essex CM17 9JZ |
Secretary Name | Mrs Peggy Hilda Parris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(41 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 19 October 2010) |
Role | Company Director |
Correspondence Address | Saint Anthonys Hastingwood Road Hastingwood Harlow Essex CM17 9JZ |
Telephone | 01279 422962 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Forebury House Hastingwood Road Hastingwood Harlow Essex CM17 9JU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Margaret Lamont Wilson Parris 9.09% Ordinary B |
---|---|
8.5k at £1 | Kevin James Parris 77.27% Ordinary |
1.5k at £1 | Margaret Lamont Wilson Parris 13.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £858,926 |
Cash | £178,559 |
Current Liabilities | £138,098 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2023 (2 months, 3 weeks from now) |
5 April 1995 | Delivered on: 11 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 26 hampden close north weald epping forest essex t/no EX318277 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
22 November 1993 | Delivered on: 27 November 1993 Persons entitled: Agriculturural Mortgage Corporation Classification: Deed of transitional charge Secured details: £162,857.99 and other monies payable under the business loan agreement of even date. Particulars: The property described in the legal charge dated 07/10/65. Outstanding |
15 October 1986 | Delivered on: 20 October 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 comprising 88.25 acres or thereabouts being part of canes farm north weald bassett essex. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 October 1965 | Delivered on: 25 October 1965 Persons entitled: Agricultural Mortgage Corporation LTD Classification: Legal charge Secured details: Sterling pounds 21000. Particulars: Approx 164.150 acres of land in harlow essex with cottage, house & buildings near paris hall. Land at hastingswood with buildings k/a 2 belle vue villas. 85.54 acres farm buildings etc, part of hazelwood farm & church farm near weald barnet essex (please see doc for full details). Outstanding |
1 January 1959 | Delivered on: 16 January 1959 Persons entitled: Westminster Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: Cross las farm, moreton, essex, including all trade and other fixtures present & future. Outstanding |
23 September 1957 | Delivered on: 7 October 1957 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Hazelwood and chasel farms, hastingwood, harlow, essex, including all trade and other fixtures, present and future. Outstanding |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
---|---|
26 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
1 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
31 May 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 June 2013 | Registered office address changed from Forebury House, Hasting Wood, Nr. Harlow, Essex CM17 9JU on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Director's details changed for Mr Kevin James Parris on 1 October 2009 (2 pages) |
4 June 2013 | Registered office address changed from Forebury House, Hasting Wood, Nr. Harlow, Essex CM17 9JU on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Mr Kevin James Parris on 1 October 2009 (2 pages) |
4 June 2013 | Registered office address changed from Forebury House, Hasting Wood, Nr. Harlow, Essex CM17 9JU on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Director's details changed for Mr Kevin James Parris on 1 October 2009 (2 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
4 November 2010 | Appointment of Mrs Margaret Lamont Wilson Parris as a secretary (2 pages) |
4 November 2010 | Termination of appointment of Peggy Parris as a secretary (1 page) |
4 November 2010 | Termination of appointment of Peggy Parris as a director (1 page) |
4 November 2010 | Appointment of Mrs Margaret Lamont Wilson Parris as a secretary (2 pages) |
4 November 2010 | Termination of appointment of Peggy Parris as a secretary (1 page) |
4 November 2010 | Termination of appointment of Peggy Parris as a director (1 page) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
21 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Return made up to 31/05/09; full list of members (5 pages) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Location of debenture register (1 page) |
10 August 2009 | Return made up to 31/05/09; full list of members (5 pages) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Location of debenture register (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
12 August 2007 | Return made up to 31/05/07; no change of members (7 pages) |
12 August 2007 | Return made up to 31/05/07; no change of members (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
6 June 2003 | Director resigned (1 page) |
15 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
17 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
26 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
1 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
6 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
17 December 1949 | Incorporation (15 pages) |
17 December 1949 | Incorporation (15 pages) |