White Colne
Colchester
Essex
CO6 2QF
Secretary Name | Mr Angus William Ulph Scobie |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2008(54 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Fruit Grower |
Country of Residence | England |
Correspondence Address | Whites Farm Bures Road White Colne Colchester Essex CO6 2QF |
Director Name | Mrs Sally Patricia Scobie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Whites Farmhouse Bures Road White Colne Colchester CO6 2QF |
Director Name | Joan Cicely Scobie |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(37 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 22 July 2008) |
Role | Housewife |
Correspondence Address | Little Whites Bures Road White Colne Colchester CO6 2QF |
Director Name | Edward Ernest Ulph |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 1993) |
Role | Fruit Grower |
Correspondence Address | Whites Farm White Colne Colchester Essex CO6 2QF |
Director Name | Joyce Margaretta Ulph |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 1993) |
Role | Housewife |
Correspondence Address | Whites Farm White Colne Colchester Essex CO6 2QF |
Director Name | William McMillan Scobie |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(37 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 25 May 2014) |
Role | Fruit Grower |
Country of Residence | England |
Correspondence Address | Whites Farm House Bures Road White Colne Colchester CO6 2QF |
Secretary Name | William McMillan Scobie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Polsteads Farmhouse Bures Hamlet Bures Suffolk CO8 5DR |
Secretary Name | Joan Cicely Scobie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(40 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | Little Whites Bures Road White Colne Colchester CO6 2QF |
Website | www.buycornish.co.uk |
---|
Registered Address | Whites Farm White Colne Essex CO6 2QF |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | White Colne |
Ward | The Colnes |
2.6k at £1 | Executors Of W.m. Scobie 51.42% Ordinary |
---|---|
1.9k at £1 | A.w.u. Scobie 36.83% Ordinary |
600 at £1 | Mrs F.m.u. Hatch 11.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,256 |
Cash | £667 |
Current Liabilities | £134,997 |
Latest Accounts | 31 July 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 September 2022 (12 months ago) |
---|---|
Next Return Due | 10 October 2023 (2 weeks, 2 days from now) |
30 August 2018 | Delivered on: 30 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 September 2009 | Delivered on: 19 September 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 September 2009 | Delivered on: 18 September 2009 Persons entitled: Hsbc 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: Approximately 21 acres of land on the west side of bures road white colne colchester essex. Outstanding |
4 September 2009 | Delivered on: 18 September 2009 Persons entitled: Hsbc 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: Approximately 66 acres of land on the west side of bures road white colne colchester essex. Outstanding |
15 December 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
5 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
30 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
30 January 2019 | Appointment of Mrs Sally Patricia Scobie as a director on 30 January 2019 (2 pages) |
30 January 2019 | Notification of Angus William Scobie as a person with significant control on 30 January 2019 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
15 October 2018 | Satisfaction of charge 2 in full (1 page) |
15 October 2018 | Satisfaction of charge 1 in full (1 page) |
5 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
30 August 2018 | Registration of charge 005239420004, created on 30 August 2018 (18 pages) |
12 July 2018 | Satisfaction of charge 3 in full (1 page) |
5 May 2018 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
19 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
1 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
22 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 October 2014 | Termination of appointment of William Mcmillan Scobie as a director on 25 May 2014 (1 page) |
1 October 2014 | Termination of appointment of William Mcmillan Scobie as a director on 25 May 2014 (1 page) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for William Mcmillan Scobie on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for William Mcmillan Scobie on 1 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for William Mcmillan Scobie on 1 April 2014 (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2010 | Director's details changed for William Mcmillan Scobie on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Angus William Ulph Scobie on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for William Mcmillan Scobie on 23 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Angus William Ulph Scobie on 23 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
11 February 2009 | Appointment terminated director joan scobie (1 page) |
11 February 2009 | Appointment terminated director joan scobie (1 page) |
11 February 2009 | Secretary appointed mr angus william ulph scobie (1 page) |
11 February 2009 | Appointment terminated secretary joan scobie (1 page) |
11 February 2009 | Secretary appointed mr angus william ulph scobie (1 page) |
11 February 2009 | Appointment terminated secretary joan scobie (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
22 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
4 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 April 2005 | Return made up to 23/04/05; full list of members (8 pages) |
29 April 2005 | Return made up to 23/04/05; full list of members (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 April 2004 | Return made up to 23/04/04; full list of members (8 pages) |
29 April 2004 | Return made up to 23/04/04; full list of members (8 pages) |
23 April 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
23 April 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
11 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 August 2003 | Return made up to 23/04/03; full list of members (8 pages) |
5 August 2003 | Return made up to 23/04/03; full list of members (8 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 May 2002 | Return made up to 23/04/02; full list of members
|
21 May 2002 | Return made up to 23/04/02; full list of members
|
17 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
2 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 May 2000 | Return made up to 23/04/00; full list of members (8 pages) |
15 May 2000 | Return made up to 23/04/00; full list of members (8 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 April 1998 | Return made up to 23/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 23/04/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
25 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
26 April 1996 | Return made up to 23/04/96; no change of members (4 pages) |
26 April 1996 | Return made up to 23/04/96; no change of members (4 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
30 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
26 April 1995 | Return made up to 23/04/95; no change of members
|
26 April 1995 | Return made up to 23/04/95; no change of members
|