Grimsthorpe
Bourne
Lincolnshire
PE10 0LY
Director Name | Lucy Tabor |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(42 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Great Priory Farmhouse Braintree Road Panfield Braintree Essex CM7 5BQ |
Secretary Name | Timothy Paul Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2005(50 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimsthorpe House Grimsthorpe Bourne Lincolnshire PE10 0LY |
Director Name | Helen Margaret Bloxsome |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2012(57 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Priory Farm Panfield Braintree Essex CM7 5BQ |
Director Name | Mr John Richard Bloxsome |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2012(57 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Professional Trustee |
Country of Residence | England |
Correspondence Address | Great Priory Farm Panfield Braintree Essex CM7 5BQ |
Director Name | Joseph William Gray |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(63 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Priory Farm Panfield Braintree Essex CM7 5BQ |
Director Name | Mr John Edward Tabor |
---|---|
Date of Birth | March 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(37 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 1994) |
Role | Farmer |
Correspondence Address | Bovingdon Hull Bocking Braintree Essex CM7 4AB |
Director Name | Margaret Anne Tabor |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(37 years after company formation) |
Appointment Duration | 13 years (resigned 19 January 2005) |
Role | Managing Director |
Correspondence Address | Bovingdon Hall Bocking Braintree Essex CM7 4AB |
Director Name | Mrs Margaret Lucy Tabor |
---|---|
Date of Birth | December 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(37 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 1993) |
Role | Clerical Assistant |
Correspondence Address | 272a Boching Church Street Braintree Essex Cm7 |
Secretary Name | Margaret Anne Tabor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(37 years after company formation) |
Appointment Duration | 13 years (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | Bovingdon Hall Bocking Braintree Essex CM7 4AB |
Director Name | Mr Philip James Hutley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 November 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Camsix Hartford End Chelmsford Essex CM3 1JS |
Registered Address | Great Priory Farm Panfield Braintree Essex CM7 5BQ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Panfield |
Ward | Three Fields |
Address Matches | 2 other UK companies use this postal address |
3.4k at £1 | J.e. Tabor (Farms) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £340,199 |
Cash | £120,605 |
Current Liabilities | £358,124 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2023 (1 month, 4 weeks from now) |
27 March 2019 | Delivered on: 29 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land lying to the south of fennes road, braintree. Hm land registry title number(s) EX897971. Outstanding |
---|---|
22 July 1992 | Delivered on: 31 July 1992 Satisfied on: 6 May 1994 Persons entitled: Paul Richard Short Edward Alister Childs Guy Lumley Lyster Classification: Legal charge Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 36.82 acres of land at rocking braintree essex. Fully Satisfied |
10 December 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
---|---|
23 November 2020 | Confirmation statement made on 7 November 2020 with updates (4 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
29 March 2019 | Registration of charge 005428800002, created on 27 March 2019 (6 pages) |
9 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
9 November 2018 | Change of details for J.E. Tabor (Farms) Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
29 August 2018 | Appointment of Joseph William Gray as a director on 29 August 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
11 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Director's details changed for Timothy Paul Clarke on 7 November 2011 (2 pages) |
18 January 2013 | Director's details changed for Timothy Paul Clarke on 7 November 2011 (2 pages) |
18 January 2013 | Director's details changed for Timothy Paul Clarke on 7 November 2011 (2 pages) |
18 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 November 2012 | Appointment of John Richard Bloxsome as a director (3 pages) |
14 November 2012 | Appointment of Helen Margaret Bloxsome as a director (3 pages) |
14 November 2012 | Appointment of John Richard Bloxsome as a director (3 pages) |
14 November 2012 | Appointment of Helen Margaret Bloxsome as a director (3 pages) |
9 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
14 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 November 2007 | Return made up to 07/11/07; no change of members (7 pages) |
13 November 2007 | Return made up to 07/11/07; no change of members (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 December 2006 | Return made up to 07/11/06; full list of members (8 pages) |
8 December 2006 | Return made up to 07/11/06; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
17 November 2005 | Return made up to 07/11/05; full list of members
|
17 November 2005 | Return made up to 07/11/05; full list of members
|
11 November 2005 | New secretary appointed (3 pages) |
11 November 2005 | New secretary appointed (3 pages) |
30 July 2005 | Registered office changed on 30/07/05 from: bovingdon hall bocking braintree essex CM7 4AB (1 page) |
30 July 2005 | Registered office changed on 30/07/05 from: bovingdon hall bocking braintree essex CM7 4AB (1 page) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
23 November 2004 | Return made up to 07/11/04; full list of members (8 pages) |
23 November 2004 | Return made up to 07/11/04; full list of members (8 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
20 November 2003 | Return made up to 07/11/03; full list of members (9 pages) |
20 November 2003 | Return made up to 07/11/03; full list of members (9 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
28 October 2002 | Return made up to 07/11/02; full list of members (9 pages) |
28 October 2002 | Return made up to 07/11/02; full list of members (9 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
3 January 2002 | Return made up to 07/11/01; full list of members (8 pages) |
3 January 2002 | Return made up to 07/11/01; full list of members (8 pages) |
19 July 2001 | Auditor's resignation (1 page) |
19 July 2001 | Auditor's resignation (1 page) |
14 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
14 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
17 November 2000 | Return made up to 07/11/00; full list of members (8 pages) |
17 November 2000 | Return made up to 07/11/00; full list of members (8 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
30 November 1999 | Return made up to 07/11/99; full list of members
|
30 November 1999 | Return made up to 07/11/99; full list of members
|
26 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
26 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
3 December 1998 | Return made up to 07/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 07/11/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
29 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
24 July 1997 | Auditor's resignation (1 page) |
24 July 1997 | Auditor's resignation (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
10 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
10 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
4 December 1996 | Return made up to 07/11/96; full list of members (6 pages) |
4 December 1996 | Return made up to 07/11/96; full list of members (6 pages) |
20 November 1995 | Return made up to 07/11/95; no change of members
|
20 November 1995 | Return made up to 07/11/95; no change of members
|
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
25 November 1994 | Return made up to 07/11/94; no change of members
|
25 November 1994 | Return made up to 07/11/94; no change of members
|
8 March 1994 | Return made up to 07/11/93; full list of members
|
8 March 1994 | Return made up to 07/11/93; full list of members
|
31 July 1992 | Particulars of mortgage/charge (3 pages) |
31 July 1992 | Particulars of mortgage/charge (3 pages) |
27 November 1991 | Return made up to 07/11/91; change of members (7 pages) |
27 November 1991 | Return made up to 07/11/91; change of members (7 pages) |
13 May 1991 | Resolutions
|
13 May 1991 | Resolutions
|
19 March 1991 | Resolutions
|
19 March 1991 | Resolutions
|
19 December 1990 | Return made up to 07/11/90; full list of members (5 pages) |
19 December 1990 | Return made up to 07/11/90; full list of members (5 pages) |
5 January 1955 | Incorporation (15 pages) |
5 January 1955 | Incorporation (15 pages) |
5 January 1955 | Certificate of incorporation (1 page) |
5 January 1955 | Certificate of incorporation (1 page) |