Tendring
Clacton On Sea
Essex
CO16 0DG
Director Name | James Francis Fairley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1998(45 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Wolves Hall Wolves Hall Lane, Tendring Clacton On Sea Essex CO16 0DG |
Secretary Name | June Fairley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2005(53 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | Oakley House Wolves Hall Lane Tendring Essex CO16 0DG |
Director Name | Mr Henry Fairley |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 February 1998) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm Great Bromley Colchester Essex CO7 7US |
Director Name | John Bernard Fairley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 February 1998) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Kings Farm Sneating Hall Lane Lower Kirby Frinton Essex CO13 9EW |
Director Name | Mary Jarvie Hendrie Fairley |
---|---|
Date of Birth | November 1904 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 1994) |
Role | Employee Of The Company |
Correspondence Address | 16 Brockwell Lane Kelvedon Colchester Essex CO5 9BB |
Director Name | Mr Robert Watson Hendrie Fairley |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 February 1998) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Hall Mistley Manningtree Colchester Essex CO11 2BX |
Director Name | Thomas Morrison Hendrie Fairley |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 February 1998) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Normans Farm Ardleigh Road Little Bromley Manningtree Essex CO11 2QB |
Secretary Name | Mary Jarvie Hendrie Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(40 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 16 Brockwell Lane Kelvedon Colchester Essex CO5 9BB |
Secretary Name | James Hendrie Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | Wolves Hall Tendring Colchester Essex CO16 0DJ |
Secretary Name | Sandra Jane Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(47 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | Wolves Hall Wolves Hall Lane, Tendring Clacton On Sea Essex CO16 0DG |
Telephone | 01255 870268 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | Wolves Hall Tendring Clacton On Sea Essex CO16 0DG |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Tendring |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
11.9k at £1 | James Francis Fairley 9.94% Ordinary A |
---|---|
102.1k at £1 | James Hendrie Fairley 85.07% Ordinary A |
6k at £1 | June Mary Willgress Fairley 5.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,908,759 |
Current Liabilities | £439,482 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (8 months from now) |
7 May 2004 | Delivered on: 11 May 2004 Persons entitled: Hsbc 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/H approximately 90 acres of land at tendring essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
10 April 2003 | Delivered on: 11 April 2003 Persons entitled: Hsbc 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/H approximately 96 acres of land at glebe farm tendring essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 August 1995 | Delivered on: 31 August 1995 Persons entitled: Hugh Baird & Sons Limited Classification: Legal charge Secured details: £80,000 from the company to the chargee. Particulars: F/H property at norwood lodge farm weely clacton essex. Outstanding |
2 August 1993 | Delivered on: 21 August 1993 Persons entitled: Midland 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 property k/a 265 acres of land and buildings norwood lodge farm weeley heath essex with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
30 September 1966 | Delivered on: 12 October 1966 Persons entitled: Eagle Star Insurance Co LTD Classification: Legal charge Secured details: £80,000. Particulars: Park farm great bromley essex containing 312.72 acres albots farm mistley essex containing 311 acres new hall farm and cottages containing 308 acres. Outstanding |
15 December 1964 | Delivered on: 23 December 1964 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys now due etc. Particulars: Normans farm and catts green farm little bromley essex together with all fixtures whatsoever now or any time hereafter affixed or attached to the said premises or to any part thereof. Outstanding |
18 October 1962 | Delivered on: 25 October 1962 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Wolves hall, twaring essex together with all fixtures present & future. Outstanding |
2 October 1958 | Delivered on: 8 October 1958 Persons entitled: Midland Bank PLC Classification: Mortgage and charge Secured details: All moneys due etc. Particulars: 1) 311 acres 7 perches (app) land and premises known as abbots or abbots hall in parishes of mistley and little bromley essex 2) 308 acres 2 roods (app) 6 perches land and various premises at mistley and little bromley essex together with plant machinery fixtures implements and utensils present and future floating charge on undertaking & all property present and future including uncalled capital see doc no 21 for details. Outstanding |
6 November 2012 | Delivered on: 9 November 2012 Persons entitled: Hsbc 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/H property k/a 206.18 acres of land at, lodge farm, tendring, essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 September 1958 | Delivered on: 8 October 1958 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage Secured details: £40,000. Particulars: Abbots hall and new hall farms mistley essex. Outstanding |
30 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
26 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
19 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
31 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Director's details changed for James Hendrie Fairley on 13 May 2010 (2 pages) |
12 June 2010 | Director's details changed for James Hendrie Fairley on 13 May 2010 (2 pages) |
12 June 2010 | Director's details changed for James Francis Fairley on 13 May 2010 (2 pages) |
12 June 2010 | Director's details changed for James Francis Fairley on 13 May 2010 (2 pages) |
12 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 December 2008 | Return made up to 13/05/08; full list of members (4 pages) |
30 December 2008 | Return made up to 13/05/08; full list of members (4 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 June 2007 | Return made up to 13/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 13/05/07; no change of members (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (1 page) |
10 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
10 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Return made up to 13/05/02; full list of members
|
11 July 2002 | Return made up to 13/05/02; full list of members
|
8 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 February 2002 | Auditor's resignation (1 page) |
6 February 2002 | Auditor's resignation (1 page) |
15 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
4 July 2001 | Return made up to 13/05/01; full list of members
|
4 July 2001 | Return made up to 13/05/01; full list of members
|
23 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
9 June 2000 | Return made up to 13/05/00; full list of members
|
9 June 2000 | Return made up to 13/05/00; full list of members
|
28 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
10 June 1999 | Secretary resigned (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 June 1998 | Return made up to 13/05/98; change of members (6 pages) |
23 June 1998 | Return made up to 13/05/98; change of members (6 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: abbotts hall mistley essex CO11 2BX (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: abbotts hall mistley essex CO11 2BX (1 page) |
5 February 1998 | Full accounts made up to 5 April 1997 (14 pages) |
5 February 1998 | Full accounts made up to 5 April 1997 (14 pages) |
5 February 1998 | Full accounts made up to 5 April 1997 (14 pages) |
4 December 1997 | Accounting reference date shortened from 05/04/98 to 31/12/97 (1 page) |
4 December 1997 | Accounting reference date shortened from 05/04/98 to 31/12/97 (1 page) |
30 June 1997 | Return made up to 13/05/97; full list of members
|
30 June 1997 | Return made up to 13/05/97; full list of members
|
4 February 1997 | Accounts for a small company made up to 5 April 1996 (14 pages) |
4 February 1997 | Accounts for a small company made up to 5 April 1996 (14 pages) |
4 February 1997 | Accounts for a small company made up to 5 April 1996 (14 pages) |
10 June 1996 | Return made up to 13/05/96; no change of members (6 pages) |
10 June 1996 | Return made up to 13/05/96; no change of members (6 pages) |
30 January 1996 | Full accounts made up to 5 April 1995 (13 pages) |
30 January 1996 | Full accounts made up to 5 April 1995 (13 pages) |
30 January 1996 | Full accounts made up to 5 April 1995 (13 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Return made up to 13/05/95; no change of members
|
12 June 1995 | Return made up to 13/05/95; no change of members
|