Rayne
Braintree
Essex
CM77 6SA
Director Name | Mr John Morrison Wootton |
---|---|
Date of Birth | December 1968 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 December 1993(41 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA |
Director Name | Mr Frederick Jack Morrison Wootton |
---|---|
Date of Birth | October 2000 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(68 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Moors Farm Rayne Braintree Essex CM77 6DH |
Director Name | Mr Barry Morrison Wootton |
---|---|
Date of Birth | September 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(39 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 01 May 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA |
Director Name | Mrs Janet Sheila Wootton |
---|---|
Date of Birth | January 1942 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(39 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | Moors Farm Braintree Essex CM77 6DH |
Secretary Name | Mrs Janet Sheila Wootton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(39 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | Moors Farm Braintree Essex CM77 6DH |
Registered Address | Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Rayne |
Ward | Rayne |
Address Matches | 2 other UK companies use this postal address |
1.7k at £1 | John Morrison Wootton 55.05% Ordinary B |
---|---|
898 at £1 | John Morrison Wootton & Suzanne Jennifer Wootton 29.94% Ordinary A |
450 at £1 | John Morrison Wootton & Suzanne Jennifer Wootton 15.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £141,492 |
Gross Profit | £29,910 |
Net Worth | £509,686 |
Cash | £44,050 |
Current Liabilities | £125,688 |
Latest Accounts | 31 March 2020 (11 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 June 2020 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2021 (4 months, 1 week from now) |
17 May 2006 | Delivered on: 18 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Colleygate dunmow road, rayne, braintree, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 April 1984 | Delivered on: 13 April 1984 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/Hold graunt courts farm, rayne, braintree, essex. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
---|---|
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
9 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
8 June 2013 | Director's details changed for John Morrison Wootton on 1 January 2013 (2 pages) |
8 June 2013 | Director's details changed for Mr Barry Morrison Wootton on 1 January 2013 (2 pages) |
8 June 2013 | Registered office address changed from Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA England on 8 June 2013 (1 page) |
8 June 2013 | Registered office address changed from Broadfields Rayne Braintree Essex CM77 6SA on 8 June 2013 (1 page) |
8 June 2013 | Director's details changed for John Morrison Wootton on 1 January 2013 (2 pages) |
8 June 2013 | Director's details changed for Mr Barry Morrison Wootton on 1 January 2013 (2 pages) |
8 June 2013 | Registered office address changed from Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA England on 8 June 2013 (1 page) |
8 June 2013 | Registered office address changed from Broadfields Rayne Braintree Essex CM77 6SA on 8 June 2013 (1 page) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
27 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Change of share class name or designation (2 pages) |
12 January 2011 | Memorandum and Articles of Association (9 pages) |
12 January 2011 | Resolutions
|
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
20 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
20 June 2010 | Director's details changed for Mr Barry Morrison Wootton on 23 May 2010 (2 pages) |
20 June 2010 | Director's details changed for John Morrison Wootton on 23 May 2010 (2 pages) |
8 November 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (5 pages) |
30 April 2009 | Gbp ic 5000/2999\03/04/09\gbp sr [email protected]=2001\ (1 page) |
30 April 2009 | Resolutions
|
21 April 2009 | Appointment terminated director and secretary janet wootton (1 page) |
4 April 2009 | Resolutions
|
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
26 June 2008 | Return made up to 23/05/08; full list of members (10 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
28 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
24 May 2006 | Return made up to 23/05/06; full list of members (7 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
18 May 2005 | Return made up to 23/05/05; full list of members (7 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
15 June 2004 | Return made up to 23/05/04; no change of members (5 pages) |
20 August 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
27 May 2003 | Return made up to 23/05/03; full list of members
|
21 July 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
23 May 2002 | Return made up to 23/05/02; full list of members
|
19 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 July 2001 | Return made up to 23/05/01; full list of members (11 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
30 May 2000 | Return made up to 23/05/00; full list of members
|
10 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
10 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
24 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
14 June 1995 | Return made up to 30/05/95; no change of members (10 pages) |
2 February 1952 | Incorporation (14 pages) |