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 | 2 years, 11 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 | 2 years, 11 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 112 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 73 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 76 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 |
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 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 24 January 2023 (8 months ago) |
---|---|
Next Return Due | 7 February 2024 (4 months, 1 week 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 |
---|
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) |
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) |
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
|
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) |
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
|
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) |
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) |
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 | 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) |
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 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) |
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) |
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 | 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) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 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) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 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) |
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) |
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) |
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) |
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 | Accounts for a small company made up to 31 March 2000 (6 pages) |
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) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 December 1999 | Director resigned (1 page) |
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
|
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) |
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
|
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 | Return made up to 15/08/96; no change of members
|
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) |
25 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |