Company NameE.E. Ulph & Company Limited
DirectorsAngus William Ulph Scobie and Sally Patricia Scobie
Company StatusActive
Company Number00523942
CategoryPrivate Limited Company
Incorporation Date25 September 1953(70 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01250Growing of other tree and bush fruits and nuts

Directors

Director NameMr Angus William Ulph Scobie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(39 years, 9 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhites Farm Bures Road
White Colne
Colchester
Essex
CO6 2QF
Secretary NameMr Angus William Ulph Scobie
NationalityBritish
StatusCurrent
Appointed22 July 2008(54 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleFruit Grower
Country of ResidenceEngland
Correspondence AddressWhites Farm Bures Road
White Colne
Colchester
Essex
CO6 2QF
Director NameMrs Sally Patricia Scobie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(65 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWhites Farmhouse Bures Road
White Colne
Colchester
CO6 2QF
Director NameJoan Cicely Scobie
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(37 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 22 July 2008)
RoleHousewife
Correspondence AddressLittle Whites
Bures Road White Colne
Colchester
CO6 2QF
Director NameEdward Ernest Ulph
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(37 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1993)
RoleFruit Grower
Correspondence AddressWhites Farm
White Colne
Colchester
Essex
CO6 2QF
Director NameJoyce Margaretta Ulph
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(37 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 1993)
RoleHousewife
Correspondence AddressWhites Farm
White Colne
Colchester
Essex
CO6 2QF
Director NameWilliam McMillan Scobie
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(37 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 25 May 2014)
RoleFruit Grower
Country of ResidenceEngland
Correspondence AddressWhites Farm House Bures Road
White Colne
Colchester
CO6 2QF
Secretary NameWilliam McMillan Scobie
NationalityBritish
StatusResigned
Appointed06 February 1991(37 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressPolsteads Farmhouse
Bures Hamlet
Bures
Suffolk
CO8 5DR
Secretary NameJoan Cicely Scobie
NationalityBritish
StatusResigned
Appointed01 April 1994(40 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 July 2008)
RoleCompany Director
Correspondence AddressLittle Whites
Bures Road White Colne
Colchester
CO6 2QF

Contact

Websitewww.buycornish.co.uk

Location

Registered AddressWhites Farm
White Colne
Essex
CO6 2QF
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWhite Colne
WardThe Colnes

Shareholders

2.6k at £1Executors Of W.m. Scobie
51.42%
Ordinary
1.9k at £1A.w.u. Scobie
36.83%
Ordinary
600 at £1Mrs F.m.u. Hatch
11.75%
Ordinary

Financials

Year2014
Net Worth£115,256
Cash£667
Current Liabilities£134,997

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

30 August 2018Delivered on: 30 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
18 September 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

20 November 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
6 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
30 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
28 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
5 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
30 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
30 January 2019Appointment of Mrs Sally Patricia Scobie as a director on 30 January 2019 (2 pages)
30 January 2019Notification of Angus William Scobie as a person with significant control on 30 January 2019 (2 pages)
30 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
15 October 2018Satisfaction of charge 2 in full (1 page)
15 October 2018Satisfaction of charge 1 in full (1 page)
5 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
30 August 2018Registration of charge 005239420004, created on 30 August 2018 (18 pages)
12 July 2018Satisfaction of charge 3 in full (1 page)
5 May 2018Confirmation statement made on 26 September 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
19 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
1 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,105
(5 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,105
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5,105
(4 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5,105
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 October 2014Termination of appointment of William Mcmillan Scobie as a director on 25 May 2014 (1 page)
1 October 2014Termination of appointment of William Mcmillan Scobie as a director on 25 May 2014 (1 page)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,105
(5 pages)
29 April 2014Director's details changed for William Mcmillan Scobie on 1 April 2014 (2 pages)
29 April 2014Director's details changed for William Mcmillan Scobie on 1 April 2014 (2 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,105
(5 pages)
29 April 2014Director's details changed for William Mcmillan Scobie on 1 April 2014 (2 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
28 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2010Director's details changed for William Mcmillan Scobie on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Angus William Ulph Scobie on 23 April 2010 (2 pages)
4 May 2010Director's details changed for William Mcmillan Scobie on 23 April 2010 (2 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Angus William Ulph Scobie on 23 April 2010 (2 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 May 2009Return made up to 23/04/09; full list of members (4 pages)
7 May 2009Return made up to 23/04/09; full list of members (4 pages)
11 February 2009Appointment terminated director joan scobie (1 page)
11 February 2009Appointment terminated director joan scobie (1 page)
11 February 2009Secretary appointed mr angus william ulph scobie (1 page)
11 February 2009Appointment terminated secretary joan scobie (1 page)
11 February 2009Secretary appointed mr angus william ulph scobie (1 page)
11 February 2009Appointment terminated secretary joan scobie (1 page)
22 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 April 2008Return made up to 23/04/08; full list of members (4 pages)
28 April 2008Return made up to 23/04/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2007Return made up to 23/04/07; no change of members (7 pages)
22 May 2007Return made up to 23/04/07; no change of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 May 2006Return made up to 23/04/06; full list of members (8 pages)
4 May 2006Return made up to 23/04/06; full list of members (8 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 April 2005Return made up to 23/04/05; full list of members (8 pages)
29 April 2005Return made up to 23/04/05; full list of members (8 pages)
1 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 April 2004Return made up to 23/04/04; full list of members (8 pages)
29 April 2004Return made up to 23/04/04; full list of members (8 pages)
23 April 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
23 April 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
11 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 August 2003Return made up to 23/04/03; full list of members (8 pages)
5 August 2003Return made up to 23/04/03; full list of members (8 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2001Return made up to 23/04/01; full list of members (8 pages)
2 May 2001Return made up to 23/04/01; full list of members (8 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 May 2000Return made up to 23/04/00; full list of members (8 pages)
15 May 2000Return made up to 23/04/00; full list of members (8 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 April 1999Return made up to 23/04/99; no change of members (4 pages)
27 April 1999Return made up to 23/04/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 April 1998Return made up to 23/04/98; no change of members (4 pages)
29 April 1998Return made up to 23/04/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 May 1997Return made up to 23/04/97; full list of members (6 pages)
25 May 1997Return made up to 23/04/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
26 April 1996Return made up to 23/04/96; no change of members (4 pages)
26 April 1996Return made up to 23/04/96; no change of members (4 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
26 April 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 April 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)