Wakes Colne
Colchester
Essex
CO6 2AL
Secretary Name | Mrs Clare Elizabeth Percival |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2004(50 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Crepping Crepping Hall Road, Wakes Colne Colchester Essex CO6 2AL |
Director Name | Dorothy May Goody |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 February 1997) |
Role | Housewife |
Correspondence Address | 19 King Harold Road Colchester Essex CO3 4SB |
Director Name | Harold Charles Percival |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 1997) |
Role | Chartered Surveyor |
Correspondence Address | Broom House Chappel Colchester Essex CO6 2AF |
Secretary Name | Dorothy May Goody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(37 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 32 Balkerne Gardens Colchester Essex CO1 1PR |
Director Name | Philip Anthony Evans |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 March 2000) |
Role | Farmer |
Correspondence Address | Staunch Farm Mount Bures Bures Suffolk CO8 5BH |
Director Name | Stephen Percival Goody |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 June 2002) |
Role | Manager |
Correspondence Address | Ballakilley Farm Ballamenagh Road Baldrine Isle Of Man IM4 6AH |
Secretary Name | Martin Edward Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Birchbrook House Fingringhoe Road Rowhedge Colchester Essex CO5 7JH |
Telephone | 01206 240345 |
---|---|
Telephone region | Colchester |
Registered Address | Middleborough House 16 Middleborough Colchester CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Beacon End Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,230,197 |
Cash | £47,318 |
Current Liabilities | £2,085,634 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (7 months from now) |
31 January 2013 | Delivered on: 9 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
14 November 2006 | Delivered on: 17 November 2006 Persons entitled: National Westminster 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: Wakes hall business centre colchester road wakes colne colchester t/no EX719194. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 July 2004 | Delivered on: 15 July 2004 Persons entitled: National Westminster 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: Wakes hall business centre colchester road wakes colne colchester t/no EX719194. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 August 2002 | Delivered on: 10 August 2002 Persons entitled: National Westminster 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: The property k/a 2 parcels of land lying to the east of bures road, wakes colne, essex colchester t/no. EX673726. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 August 2002 | Delivered on: 10 August 2002 Persons entitled: National Westminster 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: The property k/a land on the southeast side of chappel road, wakes colne, essex colchester t/no. EX567990. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 July 2002 | Delivered on: 9 July 2002 Persons entitled: National Westminster 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: Land known as horse pastures essex colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 June 2002 | Delivered on: 12 June 2002 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
17 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
21 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
29 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members
|
20 April 2006 | Return made up to 11/04/06; full list of members
|
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
22 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
14 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 March 2003 | £ ic 50/0 05/06/02 £ sr 50@1=50 (1 page) |
18 March 2003 | £ ic 50/0 05/06/02 £ sr 50@1=50 (1 page) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Nc dec already adjusted 26/09/01 (1 page) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Nc dec already adjusted 26/09/01 (1 page) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Director resigned (1 page) |
22 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
19 April 2002 | Return made up to 11/04/02; full list of members
|
19 April 2002 | Return made up to 11/04/02; full list of members
|
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
11 June 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
11 June 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
13 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 May 2000 | Return made up to 11/04/00; full list of members
|
9 May 2000 | Return made up to 11/04/00; full list of members
|
17 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
17 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
9 March 2000 | Secretary's particulars changed (1 page) |
9 March 2000 | Secretary's particulars changed (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: town hall house balkerne hill colchester essex CO3 5AD (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: town hall house balkerne hill colchester essex CO3 5AD (1 page) |
1 November 1999 | Secretary's particulars changed (1 page) |
1 November 1999 | Secretary's particulars changed (1 page) |
27 April 1999 | Return made up to 11/04/99; no change of members
|
27 April 1999 | Return made up to 11/04/99; no change of members
|
4 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 June 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 June 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 June 1997 | Return made up to 11/04/97; no change of members
|
8 June 1997 | Return made up to 11/04/97; no change of members
|
29 April 1997 | Registered office changed on 29/04/97 from: broom house chappel colchester essex (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: broom house chappel colchester essex (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
26 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
26 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
28 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
28 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
27 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |
27 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
30 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |