Halstead
Essex
CO9 4AH
Director Name | Mrs Philippa Rosemary Corrie Unwin |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(41 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
Director Name | Mr George Samuel Unwin |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2009(57 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
Director Name | Mr Matthew Peter Unwin |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2009(57 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
Director Name | Lt Col Ernest James Unwin |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(39 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 1993) |
Role | Director-Retired |
Correspondence Address | Whitley House Birdbrook Halstead Essex CO9 4AA |
Director Name | Mr Timothy Fraser Unwin |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 1992) |
Role | Company Director |
Correspondence Address | Upper House Steeple Bumpstead Haverhill Suffolk CB9 7AJ |
Secretary Name | Mrs Philippa Rosemary Corrie Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(39 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
Website | www.unwinestates.co.uk |
---|
Registered Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Birdbrook |
Ward | Bumpstead |
Address Matches | Over 10 other UK companies use this postal address |
1.4k at £1 | H.d.j. Marsh 7.68% Preference |
---|---|
1.4k at £1 | K.j. Hanks 7.68% Preference |
1.4k at £1 | T.l.g. Moore 7.68% Preference |
1.4k at £1 | W.g.a. Moore 7.68% Preference |
1.3k at £1 | Mr P.g. Unwin 7.04% Ordinary |
710 at £1 | G.s. Unwin 3.83% Ordinary |
710 at £1 | M.p. Unwin 3.83% Ordinary |
5k at £1 | G.s. Unwin 26.68% Preference |
5k at £1 | M.p. Unwin 26.68% Preference |
100 at £1 | Mrs P.r.c. Unwin 0.54% Ordinary |
31 at £1 | H.d.j. Marsh 0.17% Ordinary |
31 at £1 | K.j. Hanks 0.17% Ordinary |
32 at £1 | T.l.g. Moore 0.17% Ordinary |
31 at £1 | W.g.a. Moore 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,395,814 |
Cash | £100,865 |
Current Liabilities | £262,076 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2024 (5 months, 3 weeks from now) |
4 October 2017 | Delivered on: 4 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 November 1992 | Delivered 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 1974 | Delivered 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 1965 | Delivered 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 |
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
13 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
15 August 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
16 March 2022 | Confirmation statement made on 12 March 2022 with updates (5 pages) |
3 March 2022 | Purchase of own shares.
|
3 March 2022 | Purchase of own shares.
|
15 February 2022 | Resolutions
|
11 February 2022 | Cancellation of shares. Statement of capital on 4 February 2022
|
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with updates (6 pages) |
27 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
26 March 2020 | Notification of Philippa Rosemary Corrie Unwin as a person with significant control on 25 March 2020 (2 pages) |
26 March 2020 | Cessation of Matthew Peter Unwin as a person with significant control on 25 March 2020 (1 page) |
26 March 2020 | Change of details for Mr Peter George Unwin as a person with significant control on 25 March 2020 (2 pages) |
26 March 2020 | Cessation of George Samuel Unwin as a person with significant control on 25 March 2020 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 August 2019 | Director's details changed for Mr Peter George Unwin on 26 August 2019 (2 pages) |
26 August 2019 | Director's details changed for Mrs Philippa Rosemary Corrie Unwin on 26 August 2019 (2 pages) |
26 August 2019 | Change of details for Mr Peter George Unwin as a person with significant control on 26 August 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Director's details changed for Mr Matthew Peter Unwin on 1 April 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 October 2017 | Registration of charge 004993320004, created on 4 October 2017 (42 pages) |
4 October 2017 | Registration of charge 004993320004, created on 4 October 2017 (42 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Mr Matthew Peter Unwin on 1 April 2015 (2 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Mr Matthew Peter Unwin on 1 April 2015 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Termination of appointment of Philippa Rosemary Corrie Unwin as a secretary on 12 March 2015 (1 page) |
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Termination of appointment of Philippa Rosemary Corrie Unwin as a secretary on 12 March 2015 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Director's details changed for George Samuel Unwin on 1 January 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mrs Philippa Rosemary Corrie Unwin on 1 January 2010 (1 page) |
22 March 2010 | Director's details changed for Mrs Philippa Rosemary Corrie Unwin on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Philippa Rosemary Corrie Unwin on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for George Samuel Unwin on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Philippa Rosemary Corrie Unwin on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Peter George Unwin on 1 January 2010 (2 pages) |
22 March 2010 | Registered office address changed from Baythorne Hall, Birdbrook Halstead Essex CO9 4AH on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Peter George Unwin on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Peter George Unwin on 1 January 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mrs Philippa Rosemary Corrie Unwin on 1 January 2010 (1 page) |
22 March 2010 | Registered office address changed from Baythorne Hall, Birdbrook Halstead Essex CO9 4AH on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Matthew Peter Unwin on 1 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Director's details changed for Matthew Peter Unwin on 1 January 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mrs Philippa Rosemary Corrie Unwin on 1 January 2010 (1 page) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Director's details changed for Matthew Peter Unwin on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for George Samuel Unwin on 1 January 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (7 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (7 pages) |
17 March 2009 | Director appointed matthew peter unwin (1 page) |
17 March 2009 | Director appointed george samuel unwin (1 page) |
17 March 2009 | Director appointed matthew peter unwin (1 page) |
17 March 2009 | Ad 04/02/09\gbp si 200@1=200\gbp ic 18550/18750\ (2 pages) |
17 March 2009 | Ad 04/02/09\gbp si 200@1=200\gbp ic 18550/18750\ (2 pages) |
17 March 2009 | Director appointed george samuel unwin (1 page) |
10 February 2009 | Memorandum and Articles of Association (8 pages) |
10 February 2009 | Memorandum and Articles of Association (8 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
15 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
26 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Location of debenture register (1 page) |
10 April 2007 | Return made up to 12/03/07; full list of members (4 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: baythorne hall birdbrook halstead essex CO4 4AH (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: baythorne hall birdbrook halstead essex CO4 4AH (1 page) |
10 April 2007 | Location of debenture register (1 page) |
10 April 2007 | Return made up to 12/03/07; full list of members (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
6 April 2006 | Return made up to 12/03/06; full list of members (9 pages) |
6 April 2006 | Return made up to 12/03/06; full list of members (9 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
22 March 2005 | Return made up to 12/03/05; full list of members (9 pages) |
22 March 2005 | Return made up to 12/03/05; full list of members (9 pages) |
3 August 2004 | Auditor's resignation (1 page) |
3 August 2004 | Auditor's resignation (1 page) |
26 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (9 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (9 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Return made up to 12/03/03; full list of members (9 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (9 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (21 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (21 pages) |
15 April 2002 | Return made up to 12/03/02; full list of members (8 pages) |
15 April 2002 | Return made up to 12/03/02; full list of members (8 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
29 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
29 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
12 July 2000 | Auditor's resignation (1 page) |
12 July 2000 | Auditor's resignation (1 page) |
29 June 2000 | Resolutions
|
29 June 2000 | Resolutions
|
29 June 2000 | Resolutions
|
29 June 2000 | Resolutions
|
12 April 2000 | Return made up to 12/03/00; full list of members (8 pages) |
12 April 2000 | Return made up to 12/03/00; full list of members (8 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
30 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
24 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
5 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
5 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
20 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
15 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
15 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
23 March 1995 | Return made up to 12/03/95; full list of members (6 pages) |
23 March 1995 | Return made up to 12/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A 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 1990 | Resolutions
|
3 August 1990 | Resolutions
|
1 August 1990 | Resolutions
|
1 August 1990 | Resolutions
|
11 July 1989 | Memorandum and Articles of Association (10 pages) |
11 July 1989 | Memorandum and Articles of Association (10 pages) |