Middleton
Sudbury
Suffolk
CO10 7LL
Director Name | Mr George Thomas Wright |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(39 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Farmer And Haulage Contractor |
Country of Residence | England |
Correspondence Address | Middleton Hall Farm Middleton Sudbury Suffolk CO10 7LL |
Director Name | Mr Oliver William Rufus Wright |
---|---|
Date of Birth | March 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Hall Farm Middleton Sudbury Suffolk CO10 7LL |
Director Name | Mrs Betty Ranson |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(39 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 May 2008) |
Role | Secretary |
Correspondence Address | Middleton Hall Middleton Sudbury Suffolk CO10 7LL |
Secretary Name | Mrs Betty Ranson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(39 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | Middleton Hall Middleton Sudbury Suffolk CO10 7LL |
Telephone | 01787 378098 |
---|---|
Telephone region | Sudbury |
Registered Address | Middleton Hall Farm Middleton Sudbury Suffolk CO10 7LL |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Middleton |
Ward | Stour Valley South |
2.5k at £1 | G.t. Wright 49.00% Ordinary |
---|---|
1.1k at £1 | B.c. Wright 21.00% Ordinary |
1000 at £1 | Oliver Wright 20.00% Ordinary |
500 at £1 | Executors Of B. Ranson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £814,671 |
Cash | £188,269 |
Current Liabilities | £244,812 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2024 (6 months from now) |
16 March 1994 | Delivered on: 30 March 1994 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: F/H property k/a brakemore hill, henny, sudbury, suffolk t/no: EX419358 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 April 1992 | Delivered on: 9 May 1992 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Amc deed of legal charge Secured details: £197,500 as detailed in a business loan agreement dated 28TH april 1992. Particulars: One half share in 43.335 acres of land forming part of middleton hall farm, middleton, essex. Outstanding |
28 April 1992 | Delivered on: 9 May 1992 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Collateral charge Secured details: £197,500 as detailed in a business loan agreement dated the 28/4/92. Particulars: Two tenancy agreements, the first dated 31/3/66 and made between b c wright esq , wright's farms (middleton) LTD and the second dated 19/2/76 between b c wright esq and wright's farms (middleton) LTD. Outstanding |
28 April 1992 | Delivered on: 9 May 1992 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Amc deed of legal charge Secured details: £197,500 as detailed in a business loan agreement dated the 28TH april 1992. Particulars: 38.952 acres of sheepcote farm, middleton, essex. Outstanding |
28 April 1992 | Delivered on: 9 May 1992 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Amc deed of legal charge Secured details: £197,500 as detailed in a business loan agreement dated 28TH april 1992. Particulars: 52.906 acres of sheepcote farm, middleton, essex. Outstanding |
11 June 1991 | Delivered on: 18 June 1991 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: 38-952 acres part sleepcote farm at middleton and great henry in the county of essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 August 1983 | Delivered on: 9 September 1983 Persons entitled: Lloyds 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: F/H land and buildings of 14.823 acres middleton, essex. Outstanding |
29 September 2016 | Delivered on: 30 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at valley farm newton green sudbury suffolk. Outstanding |
12 July 2012 | Delivered on: 19 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the west of the road leading from middleton to henny street middleton f/h land at gatehouse farm middleton sudbury f/h two parcels of land at great henny near sudbury f/h land lying to the south-west of rectory road middleton t/nos EX443837 EX611792 EX480058 EX480059 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 June 2012 | Delivered on: 14 June 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: 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 breakmoor cottage, breakmoor hill, middleton, sudbury t/no EX502086 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 June 2012 | Delivered on: 14 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 1998 | Delivered on: 7 January 1999 Persons entitled: Amc Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee being the payment of the amount advanced under the schedule of business loan agreements and principal deeds (as defined) and all sums due under the legal charge and all deeds supplemental thereto. Particulars: Land at middleton grassland gatehouse farm middleton and brakemoor cottage middleton. Outstanding |
22 December 1998 | Delivered on: 7 January 1999 Persons entitled: Amc Bank LTD Classification: Collateral charge Secured details: All monies due or to become due from the company to the chargee under the principal deed (as defined). Particulars: Thelease dated 31 march 1966 between brian charles wright and the company relating to land adjoining applecroft great henny suffolk. Outstanding |
24 January 1996 | Delivered on: 31 January 1996 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Deed of legal charge Secured details: £197,500 and all other monies due from the company to the chargee under the business loan agreement dated 28TH april 1992. Particulars: Brakemoor cottage,middleton in the district of braintree,county of essex comprising 8 acres; t/no ex 502086; the properties described in the legal charges dated 28/4/92.. see the mortgage charge document for full details. Outstanding |
21 September 1983 | Delivered on: 10 October 1983 Satisfied on: 25 October 2001 Persons entitled: Lloyds 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: F/H 99.231 acres of land at withers and well house farms mount bures suffolk. Fully Satisfied |
7 September 1954 | Delivered on: 17 September 1954 Satisfied on: 12 June 1991 Persons entitled: Lloyds Bank PLC Classification: Charge by deposit of deeds. Secured details: All moneys due etc. Particulars: Tenancy agreement dated 31 july 1954 relating to the company's premises at middleton hall, sudbury, suffolk. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
26 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
3 August 2018 | Notification of Oliver William Rufus Wright as a person with significant control on 2 August 2018 (2 pages) |
3 August 2018 | Cessation of Brian Charles Wright as a person with significant control on 2 August 2018 (1 page) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 September 2016 | Registration of charge 005055780016, created on 29 September 2016 (40 pages) |
30 September 2016 | Registration of charge 005055780016, created on 29 September 2016 (40 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
5 August 2016 | Director's details changed for Mr George Thomas Wright on 1 January 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
5 August 2016 | Director's details changed for Mr George Thomas Wright on 1 January 2016 (2 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mr George Thomas Wright on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Brian Charles Wright on 31 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr George Thomas Wright on 31 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Brian Charles Wright on 31 July 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
22 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 September 2008 | Appointment terminated director betty ranson (1 page) |
22 September 2008 | Appointment terminated secretary betty ranson (1 page) |
22 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 September 2008 | Appointment terminated secretary betty ranson (1 page) |
22 September 2008 | Appointment terminated director betty ranson (1 page) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
13 September 2007 | Return made up to 31/07/07; no change of members (5 pages) |
13 September 2007 | Return made up to 31/07/07; no change of members (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 August 2003 | Return made up to 31/07/03; full list of members
|
24 August 2003 | Return made up to 31/07/03; full list of members
|
5 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
23 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
6 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 January 1999 | Particulars of mortgage/charge (4 pages) |
7 January 1999 | Particulars of mortgage/charge (4 pages) |
7 January 1999 | Particulars of mortgage/charge (4 pages) |
7 January 1999 | Particulars of mortgage/charge (4 pages) |
17 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
17 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
6 October 1997 | Return made up to 31/07/97; full list of members
|
6 October 1997 | Return made up to 31/07/97; full list of members
|
19 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
2 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
16 February 1996 | Auditor's resignation (1 page) |
16 February 1996 | Auditor's resignation (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
6 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |
6 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |
15 March 1952 | Incorporation (16 pages) |
15 March 1952 | Incorporation (16 pages) |