Church Road Little Baddow
Chelmsford
Essex
CM3 4BE
Director Name | Mrs Caroline Anne Adams |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Puddocks Tail Church Road Little Baddow Chelmsford Essex CM3 4BE |
Director Name | Mrs Sarah Slemmings |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Puddocks Tail Church Road Little Baddow Chelmsford Essex CM3 4BE |
Director Name | Ernest Frank Johnson |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Little London Woodham Walter Maldon Essex CM9 6SD |
Director Name | Mr Simon Ernest Johnson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(39 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 02 October 2020) |
Role | Fruit Farm Manager |
Country of Residence | England |
Correspondence Address | Puddocks Tail Church Road Little Baddow Chelmsford Essex CM3 4BE |
Secretary Name | Mr Simon Ernest Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Puddocks Tail Church Road Little Baddow Chelmsford Essex CM3 4BE |
Secretary Name | Margaret Mary Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(44 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 02 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Puddocks Tail Church Road Little Baddow Chelmsford Essex CM3 4BE |
Director Name | Margaret Mary Johnson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(53 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Puddocks Tail Church Road Little Baddow Chelmsford Essex CM3 4BE |
Website | littlebaddow.org.uk |
---|---|
Telephone | 01245 224060 |
Telephone region | Chelmsford |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
8.3k at £1 | S.e. Johnson 55.00% Ordinary |
---|---|
6.8k at £1 | Margaret Mary Johnson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,671 |
Cash | £12,462 |
Current Liabilities | £8,146 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
8 April 1991 | Delivered on: 25 April 1991 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: Approx 74 acres of land known as little baddow hall fruit farm, little baddow, chelmsford, essex. Outstanding |
---|
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
24 April 2023 | Appointment of a voluntary liquidator (3 pages) |
24 April 2023 | Resolutions
|
24 April 2023 | Declaration of solvency (5 pages) |
18 April 2023 | Registered office address changed from 11 Station Approach Wickford SS11 7AT England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 18 April 2023 (2 pages) |
16 March 2023 | Previous accounting period shortened from 31 March 2023 to 28 February 2023 (1 page) |
24 January 2023 | Confirmation statement made on 24 January 2023 with updates (3 pages) |
24 January 2023 | Registered office address changed from Puddocks Tail Church Road Little Baddow Chelmsford Essex CM3 4BE to 11 Station Approach Wickford SS11 7AT on 24 January 2023 (1 page) |
4 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
20 September 2022 | Notification of Caroline Anne Adams as a person with significant control on 7 March 2022 (2 pages) |
20 September 2022 | Notification of Sarah Slemmings as a person with significant control on 7 March 2022 (2 pages) |
20 September 2022 | Cessation of Executors of Simon Ernest Johnson as a person with significant control on 7 March 2022 (1 page) |
20 September 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
14 August 2022 | Confirmation statement made on 14 August 2022 with updates (3 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
6 January 2021 | Satisfaction of charge 1 in full (1 page) |
25 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 October 2020 | Appointment of Mrs Sarah Slemmings as a director on 19 October 2020 (2 pages) |
19 October 2020 | Appointment of Mrs Caroline Anne Adams as a director on 19 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Margaret Mary Johnson as a director on 4 October 2020 (1 page) |
19 October 2020 | Notification of Executors of Simon Ernest Johnson as a person with significant control on 2 October 2020 (2 pages) |
19 October 2020 | Cessation of Simon Ernest Johnson as a person with significant control on 2 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Simon Ernest Johnson as a director on 2 October 2020 (1 page) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 September 2019 | Appointment of Mrs Sarah Jane Slemmings as a secretary on 2 December 2018 (2 pages) |
2 September 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
2 September 2019 | Termination of appointment of Margaret Mary Johnson as a secretary on 2 December 2018 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 August 2010 | Director's details changed for Margaret Mary Johnson on 12 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Margaret Mary Johnson on 12 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Simon Ernest Johnson on 12 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Simon Ernest Johnson on 12 August 2010 (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
4 September 2008 | Location of register of members (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
29 September 2006 | Location of register of members (1 page) |
29 September 2006 | Location of register of members (1 page) |
29 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
29 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | Return made up to 15/08/05; full list of members (6 pages) |
1 September 2005 | Return made up to 15/08/05; full list of members (6 pages) |
1 September 2005 | New director appointed (2 pages) |
9 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
9 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
11 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
10 September 2001 | Return made up to 15/08/01; full list of members
|
10 September 2001 | Return made up to 15/08/01; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
6 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
6 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
2 December 1999 | Return made up to 15/08/99; no change of members (4 pages) |
2 December 1999 | Return made up to 15/08/99; no change of members (4 pages) |
21 August 1998 | Return made up to 15/08/98; full list of members
|
21 August 1998 | Return made up to 15/08/98; full list of members
|
14 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Memorandum and Articles of Association (9 pages) |
24 March 1998 | Memorandum and Articles of Association (9 pages) |
24 March 1998 | Resolutions
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 September 1997 | Return made up to 15/08/97; no change of members
|
24 September 1997 | Return made up to 15/08/97; no change of members
|
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: avon house 14A spital maldon essex CM9 6DT (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: avon house 14A spital maldon essex CM9 6DT (1 page) |
1 October 1996 | Return made up to 15/08/96; no change of members
|
1 October 1996 | Return made up to 15/08/96; no change of members
|
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | New secretary appointed (2 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
25 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
25 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |