Magdalen Laver
Ongar
Essex
CM5 0EN
Secretary Name | Mrs Rosemary Joyce Padfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1991(37 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rolls Farm Magdalen Laver Ongar Essex CM5 0EN |
Director Name | Mr Robert John Padfield |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2002(48 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Rolls Farm Magdalen Laver Ongar Essex CM5 0EN |
Director Name | Mrs Zoe Padfield |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(63 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rolls Farm Magdalen Laver Ongar Essex CM5 0EN |
Director Name | Mr James Robert Padfield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(37 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 March 2002) |
Role | Farmer |
Correspondence Address | Rolls Farm Magdalen Laver Ongar Essex CM5 0EN |
Director Name | Mrs Norah Padfield |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(37 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 1992) |
Role | Farmer |
Correspondence Address | The Chase Magdalen Laver Ongar Essex CM5 0EP |
Director Name | Mr Robert James Padfield |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(37 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 March 2003) |
Role | Farmer |
Correspondence Address | The Chase Magdalen Laver Ongar Essex CM5 0EP |
Director Name | Robert John Padfield |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(48 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 March 2003) |
Role | Farmer |
Correspondence Address | Rolls Farm Magdalen Laver Ongar Essex CM5 0EN |
Telephone | 01279 422619 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Rolls Farm Magdalen Laver Ongar Essex CM5 0EN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Magdalen Laver |
Ward | Moreton and Fyfield |
Year | 2013 |
---|---|
Net Worth | £2,020,075 |
Cash | £229,468 |
Current Liabilities | £549,787 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
6 September 2022 | Delivered on: 8 September 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as land on the north east of mill street, hastingwood, harlow as registered at hm land registry under title EX754064, the land on the east and west sides of tilegate road, magdalen laver, ongar as registered at hm land registry under title number EX754065 and rolls farm, magdalen laver, ongar, essex as registered at hm land registry under part of the title number EX754066. Outstanding |
---|---|
14 December 2016 | Delivered on: 29 December 2016 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Land on the north west side of toot hill road, clatterford end EX523266 and land at toot hill, ongar, essex EX438834. Outstanding |
30 July 1990 | Delivered on: 8 August 1990 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: Rolls farm, magdalen laver, essex. Outstanding |
19 January 1990 | Delivered on: 23 January 1990 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: Wynters farm in the parishes of magdalen laver and higher laver in the county of essex comprising 112.64 acres or thereabouts. Outstanding |
14 December 1989 | Delivered on: 20 December 1989 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: Shanks farm in the parish of harlow essex. Outstanding |
14 December 1989 | Delivered on: 20 December 1989 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: Holmans farm. In the parish of magdalen laver essex. Outstanding |
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
4 December 2019 | Confirmation statement made on 28 November 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
10 December 2018 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Director's details changed for Mr Robert John Padfield on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Robert John Padfield on 28 November 2017 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
4 October 2017 | Appointment of Mrs Zoe Padfield as a director on 14 September 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Zoe Padfield as a director on 14 September 2017 (2 pages) |
29 December 2016 | Registration of charge 005304810005, created on 14 December 2016
|
29 December 2016 | Registration of charge 005304810005, created on 14 December 2016
|
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2013 | Director's details changed for Robert John Padfield on 3 December 2013 (2 pages) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Robert John Padfield on 3 December 2013 (2 pages) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Robert John Padfield on 3 December 2013 (2 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
16 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 January 2008 | Return made up to 28/11/07; no change of members
|
25 January 2008 | Return made up to 28/11/07; no change of members
|
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | Return made up to 28/11/06; full list of members
|
16 January 2007 | Return made up to 28/11/06; full list of members
|
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 December 2005 | Return made up to 28/11/05; full list of members (8 pages) |
23 December 2005 | Return made up to 28/11/05; full list of members (8 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 December 2004 | Return made up to 28/11/04; full list of members
|
16 December 2004 | Return made up to 28/11/04; full list of members
|
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2004 | Return made up to 28/11/03; full list of members
|
6 January 2004 | Return made up to 28/11/03; full list of members
|
18 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 December 2002 | Return made up to 28/11/02; full list of members (9 pages) |
7 December 2002 | Return made up to 28/11/02; full list of members (9 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
26 November 2001 | Return made up to 28/11/01; full list of members (8 pages) |
26 November 2001 | Return made up to 28/11/01; full list of members (8 pages) |
3 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 November 2000 | Return made up to 28/11/00; full list of members (8 pages) |
22 November 2000 | Return made up to 28/11/00; full list of members (8 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 December 1999 | Return made up to 28/11/99; full list of members
|
6 December 1999 | Return made up to 28/11/99; full list of members
|
6 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
9 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 December 1997 | Return made up to 28/11/97; no change of members
|
12 December 1997 | Return made up to 28/11/97; no change of members
|
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
4 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
7 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 171-173 high st, epping essex CM16 4BL (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 171-173 high st, epping essex CM16 4BL (1 page) |
26 October 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
26 October 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
23 January 1990 | Particulars of mortgage/charge (3 pages) |
23 January 1990 | Particulars of mortgage/charge (3 pages) |