Company NameUnwin Estates Limited
Company StatusActive
Company Number00499332
CategoryPrivate Limited Company
Incorporation Date11 September 1951(72 years, 7 months ago)
Previous NameG E Unwin & Sons Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Peter George Unwin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(39 years, 6 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaythorne Hall Baythorne End
Halstead
Essex
CO9 4AH
Director NameMrs Philippa Rosemary Corrie Unwin
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(41 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBaythorne Hall Baythorne End
Halstead
Essex
CO9 4AH
Director NameMr George Samuel Unwin
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(57 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressBaythorne Hall Baythorne End
Halstead
Essex
CO9 4AH
Director NameMr Matthew Peter Unwin
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(57 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBaythorne Hall Baythorne End
Halstead
Essex
CO9 4AH
Director NameLt Col Ernest James Unwin
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(39 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 March 1993)
RoleDirector-Retired
Correspondence AddressWhitley House
Birdbrook
Halstead
Essex
CO9 4AA
Director NameMr Timothy Fraser Unwin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(39 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 1992)
RoleCompany Director
Correspondence AddressUpper House
Steeple Bumpstead
Haverhill
Suffolk
CB9 7AJ
Secretary NameMrs Philippa Rosemary Corrie Unwin
NationalityBritish
StatusResigned
Appointed12 March 1991(39 years, 6 months after company formation)
Appointment Duration24 years (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaythorne Hall Baythorne End
Halstead
Essex
CO9 4AH

Contact

Websitewww.unwinestates.co.uk

Location

Registered AddressBaythorne Hall
Baythorne End
Halstead
Essex
CO9 4AH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBirdbrook
WardBumpstead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4k at £1H.d.j. Marsh
7.68%
Preference
1.4k at £1K.j. Hanks
7.68%
Preference
1.4k at £1T.l.g. Moore
7.68%
Preference
1.4k at £1W.g.a. Moore
7.68%
Preference
1.3k at £1Mr P.g. Unwin
7.04%
Ordinary
710 at £1G.s. Unwin
3.83%
Ordinary
710 at £1M.p. Unwin
3.83%
Ordinary
5k at £1G.s. Unwin
26.68%
Preference
5k at £1M.p. Unwin
26.68%
Preference
100 at £1Mrs P.r.c. Unwin
0.54%
Ordinary
31 at £1H.d.j. Marsh
0.17%
Ordinary
31 at £1K.j. Hanks
0.17%
Ordinary
32 at £1T.l.g. Moore
0.17%
Ordinary
31 at £1W.g.a. Moore
0.17%
Ordinary

Financials

Year2014
Net Worth£2,395,814
Cash£100,865
Current Liabilities£262,076

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

4 October 2017Delivered on: 4 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 November 1992Delivered on: 14 December 1992
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: Bailey hill farm birdbrook and stambourne essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 December 1974Delivered on: 7 January 1975
Persons entitled: Lloyds Bank PLC

Classification: Oral charge.
Secured details: All monies due etc.
Particulars: F/H farm & land at great waltons farm, steeple bumpstead & sturmer, essex.
Outstanding
6 October 1965Delivered on: 11 October 1965
Satisfied on: 4 April 2003
Persons entitled: Lloyds Bank PLC

Classification: Oral charge by way of deposit of deeds
Secured details: All monies due etc.
Particulars: F/H farms and land at baythorne hall and eagle farm, whitleys farm and hunwicks farm, all situated at birdbrook in essex-together with f/h premises known as upper house farm steeple bumpstead in essex.
Fully Satisfied

Filing History

29 June 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
13 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
15 August 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
16 March 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
3 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
3 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
15 February 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Company business 04/02/2022
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
11 February 2022Cancellation of shares. Statement of capital on 4 February 2022
  • GBP 12,725
(4 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
12 March 2021Confirmation statement made on 12 March 2021 with updates (6 pages)
27 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
26 March 2020Notification of Philippa Rosemary Corrie Unwin as a person with significant control on 25 March 2020 (2 pages)
26 March 2020Cessation of Matthew Peter Unwin as a person with significant control on 25 March 2020 (1 page)
26 March 2020Change of details for Mr Peter George Unwin as a person with significant control on 25 March 2020 (2 pages)
26 March 2020Cessation of George Samuel Unwin as a person with significant control on 25 March 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 August 2019Director's details changed for Mr Peter George Unwin on 26 August 2019 (2 pages)
26 August 2019Director's details changed for Mrs Philippa Rosemary Corrie Unwin on 26 August 2019 (2 pages)
26 August 2019Change of details for Mr Peter George Unwin as a person with significant control on 26 August 2019 (2 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Director's details changed for Mr Matthew Peter Unwin on 1 April 2018 (2 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Registration of charge 004993320004, created on 4 October 2017 (42 pages)
4 October 2017Registration of charge 004993320004, created on 4 October 2017 (42 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 18,550
(5 pages)
16 March 2016Director's details changed for Mr Matthew Peter Unwin on 1 April 2015 (2 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 18,550
(5 pages)
16 March 2016Director's details changed for Mr Matthew Peter Unwin on 1 April 2015 (2 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 18,550
(7 pages)
19 March 2015Termination of appointment of Philippa Rosemary Corrie Unwin as a secretary on 12 March 2015 (1 page)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 18,550
(7 pages)
19 March 2015Termination of appointment of Philippa Rosemary Corrie Unwin as a secretary on 12 March 2015 (1 page)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 18,550
(6 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 18,550
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Director's details changed for George Samuel Unwin on 1 January 2010 (2 pages)
22 March 2010Secretary's details changed for Mrs Philippa Rosemary Corrie Unwin on 1 January 2010 (1 page)
22 March 2010Director's details changed for Mrs Philippa Rosemary Corrie Unwin on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Mrs Philippa Rosemary Corrie Unwin on 1 January 2010 (2 pages)
22 March 2010Director's details changed for George Samuel Unwin on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Mrs Philippa Rosemary Corrie Unwin on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Mr Peter George Unwin on 1 January 2010 (2 pages)
22 March 2010Registered office address changed from Baythorne Hall, Birdbrook Halstead Essex CO9 4AH on 22 March 2010 (1 page)
22 March 2010Director's details changed for Mr Peter George Unwin on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Mr Peter George Unwin on 1 January 2010 (2 pages)
22 March 2010Secretary's details changed for Mrs Philippa Rosemary Corrie Unwin on 1 January 2010 (1 page)
22 March 2010Registered office address changed from Baythorne Hall, Birdbrook Halstead Essex CO9 4AH on 22 March 2010 (1 page)
22 March 2010Director's details changed for Matthew Peter Unwin on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (9 pages)
22 March 2010Director's details changed for Matthew Peter Unwin on 1 January 2010 (2 pages)
22 March 2010Secretary's details changed for Mrs Philippa Rosemary Corrie Unwin on 1 January 2010 (1 page)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (9 pages)
22 March 2010Director's details changed for Matthew Peter Unwin on 1 January 2010 (2 pages)
22 March 2010Director's details changed for George Samuel Unwin on 1 January 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 12/03/09; full list of members (7 pages)
25 March 2009Return made up to 12/03/09; full list of members (7 pages)
17 March 2009Director appointed matthew peter unwin (1 page)
17 March 2009Director appointed george samuel unwin (1 page)
17 March 2009Director appointed matthew peter unwin (1 page)
17 March 2009Ad 04/02/09\gbp si 200@1=200\gbp ic 18550/18750\ (2 pages)
17 March 2009Ad 04/02/09\gbp si 200@1=200\gbp ic 18550/18750\ (2 pages)
17 March 2009Director appointed george samuel unwin (1 page)
10 February 2009Memorandum and Articles of Association (8 pages)
10 February 2009Memorandum and Articles of Association (8 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
15 December 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 March 2008Return made up to 12/03/08; full list of members (5 pages)
26 March 2008Return made up to 12/03/08; full list of members (5 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Location of debenture register (1 page)
10 April 2007Return made up to 12/03/07; full list of members (4 pages)
10 April 2007Registered office changed on 10/04/07 from: baythorne hall birdbrook halstead essex CO4 4AH (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Registered office changed on 10/04/07 from: baythorne hall birdbrook halstead essex CO4 4AH (1 page)
10 April 2007Location of debenture register (1 page)
10 April 2007Return made up to 12/03/07; full list of members (4 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
6 April 2006Return made up to 12/03/06; full list of members (9 pages)
6 April 2006Return made up to 12/03/06; full list of members (9 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
22 March 2005Return made up to 12/03/05; full list of members (9 pages)
22 March 2005Return made up to 12/03/05; full list of members (9 pages)
3 August 2004Auditor's resignation (1 page)
3 August 2004Auditor's resignation (1 page)
26 April 2004Full accounts made up to 30 June 2003 (20 pages)
26 April 2004Full accounts made up to 30 June 2003 (20 pages)
30 March 2004Return made up to 12/03/04; full list of members (9 pages)
30 March 2004Return made up to 12/03/04; full list of members (9 pages)
6 May 2003Full accounts made up to 30 June 2002 (19 pages)
6 May 2003Full accounts made up to 30 June 2002 (19 pages)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Return made up to 12/03/03; full list of members (9 pages)
19 March 2003Return made up to 12/03/03; full list of members (9 pages)
1 May 2002Full accounts made up to 30 June 2001 (21 pages)
1 May 2002Full accounts made up to 30 June 2001 (21 pages)
15 April 2002Return made up to 12/03/02; full list of members (8 pages)
15 April 2002Return made up to 12/03/02; full list of members (8 pages)
27 April 2001Full accounts made up to 30 June 2000 (17 pages)
27 April 2001Full accounts made up to 30 June 2000 (17 pages)
29 March 2001Return made up to 12/03/01; full list of members (8 pages)
29 March 2001Return made up to 12/03/01; full list of members (8 pages)
12 July 2000Auditor's resignation (1 page)
12 July 2000Auditor's resignation (1 page)
29 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 April 2000Return made up to 12/03/00; full list of members (8 pages)
12 April 2000Return made up to 12/03/00; full list of members (8 pages)
17 December 1999Full accounts made up to 30 June 1999 (16 pages)
17 December 1999Full accounts made up to 30 June 1999 (16 pages)
2 April 1999Full accounts made up to 30 June 1998 (16 pages)
2 April 1999Full accounts made up to 30 June 1998 (16 pages)
30 March 1999Return made up to 12/03/99; no change of members (4 pages)
30 March 1999Return made up to 12/03/99; no change of members (4 pages)
24 March 1998Return made up to 12/03/98; full list of members (6 pages)
24 March 1998Return made up to 12/03/98; full list of members (6 pages)
4 February 1998Full accounts made up to 30 June 1997 (15 pages)
4 February 1998Full accounts made up to 30 June 1997 (15 pages)
5 February 1997Full accounts made up to 30 June 1996 (14 pages)
5 February 1997Full accounts made up to 30 June 1996 (14 pages)
20 March 1996Return made up to 12/03/96; no change of members (4 pages)
20 March 1996Return made up to 12/03/96; no change of members (4 pages)
15 January 1996Full accounts made up to 30 June 1995 (15 pages)
15 January 1996Full accounts made up to 30 June 1995 (15 pages)
23 March 1995Return made up to 12/03/95; full list of members (6 pages)
23 March 1995Return made up to 12/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
7 January 1991£ ic 25200/18550 26/07/90 £ sr 6650@1=6650 (1 page)
7 January 1991£ ic 25200/18550 26/07/90 £ sr 6650@1=6650 (1 page)
3 August 1990Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
3 August 1990Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
1 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1989Memorandum and Articles of Association (10 pages)
11 July 1989Memorandum and Articles of Association (10 pages)