Chelmsford
Essex
CM3 1LH
Director Name | Gillian Claire Freeman |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1997(45 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months |
Role | General Farm Worker |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Ford End Chelmsford Essex CM3 1LH |
Director Name | Jeremy Leonard Freeman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1997(45 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Ford End Near Chelmsford Essex CM3 1LH |
Director Name | Mrs Jennifer Jane Freeman |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2010(58 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hill Farm Ford End Near Chelmsford Essex CM3 1LH |
Secretary Name | Jennifer Jane Freeman |
---|---|
Status | Current |
Appointed | 04 June 2015(63 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Hill Farm Ford End Near Chelmsford Essex CM3 1LH |
Secretary Name | Eileen Lucy Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(40 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 May 2006) |
Role | Farmer |
Correspondence Address | Lavenders Farm Ford End Chelmsford Essex CM3 1LL |
Director Name | Leonard Bartrupt |
---|---|
Date of Birth | April 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 1996) |
Role | Farmer |
Correspondence Address | Hill Farm Ford End Chelmsford Essex CM3 1JB |
Director Name | Eileen Lucy Freeman |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(41 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | Lavenders Farm Ford End Chelmsford Essex CM3 1LL |
Director Name | Raymond Geoffrey Freeman |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(41 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 12 February 2010) |
Role | Farmer |
Correspondence Address | Lavenders Farm Ford End Chelmsford Essex CM3 1LL |
Secretary Name | Gillian Claire Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(54 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 03 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Ford End Chelmsford Essex CM3 1LH |
Website | freshpacchips.com |
---|
Registered Address | Hill Farm Ford End Near Chelmsford Essex CM3 1LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Built Up Area | Ford End |
751 at £1 | Barry Geoffrey Freeman 75.10% Ordinary |
---|---|
249 at £1 | Jeremy Leonard Freeman 24.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £649,905 |
Gross Profit | £203,801 |
Net Worth | £133,188 |
Current Liabilities | £199,935 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (8 months, 1 week from now) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
---|---|
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
22 June 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
15 June 2015 | Appointment of Jennifer Jane Freeman as a secretary on 4 June 2015 (3 pages) |
15 June 2015 | Appointment of Jennifer Jane Freeman as a secretary on 4 June 2015 (3 pages) |
8 June 2015 | Termination of appointment of Gillian Claire Freeman as a secretary on 3 June 2015 (1 page) |
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Termination of appointment of Gillian Claire Freeman as a secretary on 3 June 2015 (1 page) |
2 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
2 July 2013 | Form 288A amendind d o b for gillian freeman 13/5/1951 (2 pages) |
19 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
6 August 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
29 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
27 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
23 August 2010 | Statement of company's objects (2 pages) |
23 August 2010 | Resolutions
|
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
3 August 2010 | Appointment of Jennifer Jane Freeman as a director (3 pages) |
22 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Jeremy Leonard Freeman on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Gillian Claire Freeman on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Gillian Claire Freeman on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Jeremy Leonard Freeman on 1 October 2009 (2 pages) |
14 June 2010 | Termination of appointment of Raymond Freeman as a director (2 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
26 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 July 2008 | Return made up to 18/05/08; full list of members (5 pages) |
14 July 2008 | Director's change of particulars / jeremy freeman / 19/05/2007 (1 page) |
14 July 2008 | Director's change of particulars / barry freeman / 19/05/2007 (1 page) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 June 2007 | Return made up to 18/05/07; full list of members (9 pages) |
17 January 2007 | Director resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
26 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
11 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
15 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
31 May 2001 | Return made up to 29/05/01; full list of members (7 pages) |
12 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
16 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 June 1999 | Return made up to 29/05/99; full list of members (7 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
5 June 1998 | Return made up to 29/05/98; full list of members (7 pages) |
31 July 1997 | Return made up to 29/05/97; full list of members (7 pages) |
31 July 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
17 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (13 pages) |
1 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
30 June 1995 | Memorandum and Articles of Association (60 pages) |
30 June 1995 | Resolutions
|
16 June 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
1 June 1995 | Return made up to 29/05/95; no change of members (10 pages) |
8 April 1952 | Certificate of incorporation (1 page) |