100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Hugh Watt |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2007(55 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Premises Manager |
Country of Residence | United Kingdom |
Correspondence Address | 104 Molrams Lane Great Baddow Chelmsford Essex CM2 7AL |
Director Name | William James Calderwood |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2007(55 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Warren Park Roxwell Road Writtle Chelmsford Essex CM1 3RU |
Director Name | Mr Richard James Marshall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2008(56 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Windcrest 70 Lovedon Lane Kings Worthy Winchester Hants SO23 7NS |
Secretary Name | Mr Richard James Marshall |
---|---|
Status | Current |
Appointed | 01 October 2020(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | Windcrest 70 Lovedon Lane Kings Worthy Winchester Hants SO23 7NS |
Director Name | Mr Richard Austin Squier |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(71 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Malcolm William Orr |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(71 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Matthew James Calderwood |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(71 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Scott Robert Bird |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(71 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Alan Henry Bird |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(71 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | John Morrison MacDonald |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 1995) |
Role | Solicitor |
Correspondence Address | Abbott 9-10 Market Road Chelmsford Essex CM1 1XH |
Director Name | James Hodge |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(41 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 January 2005) |
Role | Farmer |
Correspondence Address | Warren Farm Roxwell Road Writtle Chelmsford Essex CM1 3RU |
Secretary Name | John Morrison MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | Abbott 9-10 Market Road Chelmsford Essex CM1 1XH |
Director Name | Mr Richard William Marshall |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old School House Belchamp Walter Sudbury Suffolk CO10 7AR |
Secretary Name | Mr Richard William Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old School House Belchamp Walter Sudbury Suffolk CO10 7AR |
Director Name | Eileen Hodge |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(45 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | Warren Farm Roxwell Road Writtle Chelmsford Essex CM1 3RU |
Secretary Name | Eileen Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(45 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | Warren Farm Roxwell Road Writtle Chelmsford Essex CM1 3RU |
Director Name | Mr Richard William Marshall |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(47 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 January 2008) |
Role | Chartered Survyor |
Country of Residence | United Kingdom |
Correspondence Address | Old School House Belchamp Walter Sudbury Suffolk CO10 7AR |
Secretary Name | Mr Richard William Marshall |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(47 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 January 2008) |
Role | Chartered Survyor |
Country of Residence | United Kingdom |
Correspondence Address | Old School House Belchamp Walter Sudbury Suffolk CO10 7AR |
Director Name | Mr Justin Richard Timothy Martin Oakley |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16a Silver Birches Hutton Brentwood Essex CM13 2JG |
Director Name | Mrs Marion Eleanor Squier |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(54 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Doggetts Farm House Rochford Essex SS4 3RN |
Director Name | Mrs Jean Bird |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(56 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tillingham Hall Dunnings Lane West Horndon Brentwood Essex CM13 3HE |
Secretary Name | Mrs Marion Eleanor Squier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(56 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doggetts Farm House Rochford Essex SS4 3RN |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £398,275 |
Cash | £274,166 |
Current Liabilities | £109,694 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2022 (11 months ago) |
---|---|
Next Return Due | 14 November 2023 (1 month, 2 weeks from now) |
15 August 2018 | Delivered on: 22 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 190 acres or thereabouts of land at roxwell road, writtle, chelmsford, essex registered under title number EX882868. Outstanding |
---|
6 January 2021 | Confirmation statement made on 31 October 2020 with updates (7 pages) |
---|---|
23 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
13 October 2020 | Termination of appointment of Marion Eleanor Squier as a director on 1 October 2020 (1 page) |
13 October 2020 | Termination of appointment of Jean Bird as a director on 1 October 2020 (1 page) |
13 October 2020 | Termination of appointment of Marion Eleanor Squier as a secretary on 1 October 2020 (1 page) |
13 October 2020 | Appointment of Mr Richard James Marshall as a secretary on 1 October 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 31 October 2019 with updates (7 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 November 2018 | Confirmation statement made on 31 October 2018 with updates (7 pages) |
19 October 2018 | Director's details changed for William James Calderwood on 19 October 2018 (2 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 August 2018 | Registration of charge 004934360001, created on 15 August 2018 (30 pages) |
16 November 2017 | Confirmation statement made on 31 October 2017 with updates (7 pages) |
16 November 2017 | Confirmation statement made on 31 October 2017 with updates (7 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Director's details changed for Ian William Alistair Barron on 3 March 2016 (2 pages) |
27 April 2016 | Director's details changed for Ian William Alistair Barron on 3 March 2016 (2 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
24 April 2013 | Registered office address changed from 42 High Street Great Dunmow Essex CM6 1AH on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 42 High Street Great Dunmow Essex CM6 1AH on 24 April 2013 (1 page) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (11 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (11 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (16 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (16 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (14 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (14 pages) |
5 November 2008 | Director's change of particulars / richard x marshall / 10/01/2008 (1 page) |
5 November 2008 | Director's change of particulars / richard x marshall / 10/01/2008 (1 page) |
11 March 2008 | Secretary appointed mrs marion eleanor squier (1 page) |
11 March 2008 | Appointment terminated secretary richard marshall (1 page) |
11 March 2008 | Director appointed mrs jean bird (1 page) |
11 March 2008 | Appointment terminated director justin oakley (1 page) |
11 March 2008 | Appointment terminated director justin oakley (1 page) |
11 March 2008 | Director appointed mrs jean bird (1 page) |
11 March 2008 | Appointment terminated secretary richard marshall (1 page) |
11 March 2008 | Secretary appointed mrs marion eleanor squier (1 page) |
11 March 2008 | Director appointed mr richard x gipsy lane marshall (1 page) |
11 March 2008 | Appointment terminated director richard marshall (1 page) |
11 March 2008 | Director appointed mr richard x gipsy lane marshall (1 page) |
11 March 2008 | Appointment terminated director richard marshall (1 page) |
21 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: warren farm, roxwell road writtle chelmsford essex CM1 3RU (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: warren farm, roxwell road writtle chelmsford essex CM1 3RU (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
26 November 2004 | Return made up to 31/10/04; full list of members (3 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (3 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
9 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 November 2002 | Return made up to 31/10/02; change of members (5 pages) |
13 November 2002 | Return made up to 31/10/02; change of members (5 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
12 December 2000 | Return made up to 31/10/00; no change of members (5 pages) |
12 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2000 | Return made up to 31/10/00; no change of members (5 pages) |
12 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
15 November 1999 | Return made up to 31/10/99; no change of members (5 pages) |
15 November 1999 | Return made up to 31/10/99; no change of members (5 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
21 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
14 September 1998 | New secretary appointed;new director appointed (2 pages) |
14 September 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
7 November 1997 | Return made up to 31/10/97; full list of members
|
7 November 1997 | Return made up to 31/10/97; full list of members
|
23 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 November 1996 | Return made up to 31/10/96; change of members (6 pages) |
12 November 1996 | Return made up to 31/10/96; change of members (6 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 August 1996 | Secretary resigned;director resigned (2 pages) |
6 August 1996 | New secretary appointed;new director appointed (1 page) |
6 August 1996 | Secretary resigned;director resigned (2 pages) |
6 August 1996 | New secretary appointed;new director appointed (1 page) |
13 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |