Stanford Rivers
Ongar
CM5 9PX
Director Name | Jackie Anne Padfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2005(48 years, 12 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knightlands Farm Berwick Lane Ongar Essex CM5 9PX |
Secretary Name | Mrs Jackie Anne Padfield |
---|---|
Status | Current |
Appointed | 21 September 2016(60 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Knightlands Farm Berwick Lane Stanford Rivers Ongar CM5 9PX |
Director Name | Bertha Elizabeth Hance |
---|---|
Date of Birth | October 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 1993) |
Role | Company Director |
Correspondence Address | Thatchers Farm Roxwell Chelmsford Essex CM1 4NB |
Director Name | Thomas Harold Hance |
---|---|
Date of Birth | December 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | Little Thatchers Roxwell Chelmsford Essex CM1 4LX |
Director Name | Thomas Roger Hance |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Thatchers Roxwell Chelmsford Essex CM1 4LX |
Secretary Name | Bertha Elizabeth Hance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 1993) |
Role | Company Director |
Correspondence Address | Thatchers Farm Roxwell Chelmsford Essex CM1 4NB |
Secretary Name | Thomas Roger Hance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(37 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Thatchers Roxwell Chelmsford Essex CM1 4LX |
Director Name | Mr Thomas Peter James Hance |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(38 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 January 2019) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Thatchers Farm Vicarage Road Roxwell Chelmsford Essex CM1 4NB |
Website | homehardware.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01271 337479 |
Telephone region | Barnstaple |
Registered Address | Knightlands Farm Berwick Lane Stanford Rivers Ongar CM5 9PX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stanford Rivers |
Ward | Passingford |
13k at £1 | Jackie Anne Padfield 92.86% Ordinary |
---|---|
500 at £1 | Anne Frances Hance 3.57% Ordinary |
500 at £1 | Thomas Roger Hance 3.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £557,951 |
Cash | £90,991 |
Current Liabilities | £47,595 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 May 1970 | Delivered on: 3 June 1970 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 high street, withern essex. Outstanding |
---|
30 January 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
6 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
23 December 2021 | Resolutions
|
23 December 2021 | Statement of company's objects (2 pages) |
23 December 2021 | Memorandum and Articles of Association (23 pages) |
20 December 2021 | Particulars of variation of rights attached to shares (2 pages) |
16 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
15 December 2021 | Statement of capital following an allotment of shares on 2 January 2021
|
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
2 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 January 2020 | Cessation of Anne Frances Hance as a person with significant control on 6 April 2016 (1 page) |
23 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 February 2019 | Director's details changed for Anne Frances Hance on 1 February 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
28 January 2019 | Cessation of Thomas Peter James Hance as a person with significant control on 1 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Thomas Peter James Hance as a director on 1 January 2019 (1 page) |
20 January 2019 | Director's details changed for Jackie Anne Padfield on 31 December 2018 (2 pages) |
2 January 2019 | Amended total exemption full accounts made up to 30 June 2017 (8 pages) |
20 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 January 2018 | Termination of appointment of Thomas Roger Hance as a director on 13 June 2017 (1 page) |
10 January 2018 | Cessation of Thomas Roger Hance as a person with significant control on 13 June 2017 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 January 2018 | Registered office address changed from Little Thatchers Roxwell Chelmsford Essex CM1 4LX to Knightlands Farm Berwick Lane Stanford Rivers Ongar CM5 9PX on 10 January 2018 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 September 2016 | Termination of appointment of Thomas Roger Hance as a secretary on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Thomas Roger Hance as a secretary on 21 September 2016 (1 page) |
21 September 2016 | Appointment of Mrs Jackie Anne Padfield as a secretary on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Mrs Jackie Anne Padfield as a secretary on 21 September 2016 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Jackie Anne Padfield on 31 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Jackie Anne Padfield on 31 December 2013 (2 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Thomas Peter James Hance on 31 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Thomas Peter James Hance on 31 December 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members
|
1 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
1 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
22 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
22 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Return made up to 31/12/99; full list of members
|
17 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
17 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
19 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
19 May 1998 | Auditor's resignation (1 page) |
19 May 1998 | Auditor's resignation (1 page) |
14 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
14 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Location of register of members (1 page) |
7 January 1997 | Location of register of members (1 page) |
7 January 1997 | Location of debenture register (1 page) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Location of debenture register (1 page) |
22 November 1996 | Full accounts made up to 30 June 1996 (8 pages) |
22 November 1996 | Full accounts made up to 30 June 1996 (8 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
7 December 1995 | Director resigned (4 pages) |
7 December 1995 | Director resigned (4 pages) |
22 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
22 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
25 April 1995 | Accounting reference date shortened from 29/09 to 30/06 (1 page) |
25 April 1995 | Accounting reference date shortened from 29/09 to 30/06 (1 page) |
2 February 1995 | Return made up to 31/12/94; full list of members (7 pages) |
2 February 1995 | Return made up to 31/12/94; full list of members (7 pages) |
31 August 1994 | Accounts for a small company made up to 5 April 1994 (9 pages) |
31 August 1994 | Accounts for a small company made up to 5 April 1994 (9 pages) |
31 August 1994 | Accounts for a small company made up to 5 April 1994 (9 pages) |
19 August 1993 | Full accounts made up to 5 April 1993 (9 pages) |
19 August 1993 | Full accounts made up to 5 April 1993 (9 pages) |
19 August 1993 | Full accounts made up to 5 April 1993 (9 pages) |
30 September 1992 | Full accounts made up to 5 April 1992 (9 pages) |
30 September 1992 | Full accounts made up to 5 April 1992 (9 pages) |
30 September 1992 | Full accounts made up to 5 April 1992 (9 pages) |
30 September 1992 | Full accounts made up to 5 April 1992 (9 pages) |
30 September 1992 | Full accounts made up to 5 April 1992 (9 pages) |