Galleywood
Chelmsford
Essex
CM2 8LX
Director Name | Mr James Taylor |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(69 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lathcoats Galleywood Chelmsford Essex CM2 8LX |
Secretary Name | Mr Stephen William Taylor |
---|---|
Status | Current |
Appointed | 31 March 2021(69 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Lathcoats Galleywood Chelmsford Essex CM2 8LX |
Director Name | William Maurice Taylor |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(39 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 November 2001) |
Role | Fruit Grower |
Correspondence Address | Appletrees Deadmans Lane Galleywood Chelmsford Essex CM2 8LY |
Director Name | Dorothy Mildred Taylor |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(39 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 December 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Appletrees Deadmans Lane Galleywood Chelmsford Essex CM2 8LY |
Director Name | Mr Stephen William Taylor |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 August 1991(39 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 31 March 2021) |
Role | Fruit Grower |
Country of Residence | England |
Correspondence Address | Lathcoats Farm Beehive Lane Galleywood Chelmsford Essex CM2 8LX |
Secretary Name | Dorothy Mildred Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(39 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appletrees Deadmans Lane Galleywood Chelmsford Essex CM2 8LY |
Secretary Name | Philip John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(47 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 March 2021) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 262 Beehive Lane Galleywood Chelmsford Essex CM2 8LX |
Website | eapples.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 353021 |
Telephone region | Chelmsford |
Registered Address | Lathcoats Galleywood Chelmsford Essex CM2 8LX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow West |
Year | 2013 |
---|---|
Net Worth | £395,210 |
Cash | £115,846 |
Current Liabilities | £66,604 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 August 2023 (4 months ago) |
---|---|
Next Return Due | 18 August 2024 (8 months, 2 weeks from now) |
25 October 1911 | Delivered on: 2 November 1971 Persons entitled: Barclays 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: Part of papmills farms and east hanningfield lodge farm in the parishes of east hanningfield and rettendam (see doc for full details). Outstanding |
---|---|
30 December 1959 | Delivered on: 15 January 1960 Persons entitled: The Agricultural Mortgage Corp Classification: Charge by way of collateral security Secured details: For further securing the aggregate sum of ukp 9,560-10-2 due from W. L. taylor to the chargee outstanding and secured by a charge dated 12/2/50 and deeds supplemental thereto. Particulars: Latheoats farm great bedlow essex. Outstanding |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2016 | Termination of appointment of Dorothy Mildred Taylor as a director on 1 December 2015 (1 page) |
29 July 2016 | Termination of appointment of Dorothy Mildred Taylor as a director on 1 December 2015 (1 page) |
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
5 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
31 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
31 July 2010 | Director's details changed for Stephen William Taylor on 29 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Dorothy Mildred Taylor on 29 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Philip John Taylor on 29 July 2010 (2 pages) |
31 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
31 July 2010 | Director's details changed for Dorothy Mildred Taylor on 29 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Stephen William Taylor on 29 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Philip John Taylor on 29 July 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 August 2008 | Director and secretary's change of particulars / philip taylor / 29/07/2008 (1 page) |
1 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
1 August 2008 | Director and secretary's change of particulars / philip taylor / 29/07/2008 (1 page) |
1 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
31 July 2006 | Return made up to 29/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 29/07/06; full list of members (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
18 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 August 2004 | Return made up to 29/07/04; full list of members (8 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 August 2004 | Return made up to 29/07/04; full list of members (8 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
22 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
1 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
12 September 2002 | Return made up to 29/07/02; full list of members (9 pages) |
12 September 2002 | Return made up to 29/07/02; full list of members (9 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 August 2001 | Return made up to 29/07/01; full list of members
|
2 August 2001 | Return made up to 29/07/01; full list of members
|
4 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
30 August 2000 | Return made up to 29/07/00; full list of members (8 pages) |
30 August 2000 | Return made up to 29/07/00; full list of members (8 pages) |
8 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Return made up to 29/07/99; full list of members (6 pages) |
12 October 1999 | Return made up to 29/07/99; full list of members (6 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
21 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
22 September 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
22 September 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
27 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
27 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
24 September 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
29 July 1996 | Return made up to 29/07/96; no change of members (4 pages) |
29 July 1996 | Return made up to 29/07/96; no change of members (4 pages) |
13 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
13 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
26 July 1995 | Return made up to 29/07/95; no change of members (4 pages) |
26 July 1995 | Return made up to 29/07/95; no change of members (4 pages) |