Manningtree
Essex
CO11 2SR
Director Name | Lorna Margaret Whitworth |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1992(36 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Songbird Cottage Bradfield Manningtree Essex CO11 2RB |
Director Name | Mr Benjamin John Richard Whitworth |
---|---|
Date of Birth | May 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(50 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Wix Lodge Colchester Road Wix Manningtree Essex CO11 2RP |
Director Name | Hilary Jill Heseltine |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(36 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 22 January 2009) |
Role | Farmer |
Correspondence Address | Willow Tree Farm The Street Assington Suffolk CO6 5LW |
Director Name | Kathleen Gertrude Whitworth |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(36 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1993) |
Role | Farmer |
Correspondence Address | Wix Lodge Wix Manningtree Essex CO11 2RN |
Secretary Name | Raymond Frank Whitworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(36 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 23 December 2011) |
Role | Company Director |
Correspondence Address | Wix Lodge Colchester Road Wix Manningtree Essex CO11 2RP |
Director Name | Mr Raymond Frank Whitworth |
---|---|
Date of Birth | May 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wix Lodge Colchester Road Wix Manningtree Essex CO11 2RP |
Telephone | 01255 870270 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | Wix Lodge Colchester Road Wix Manningtree Essex CO11 2RP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wix |
Ward | Bradfield, Wrabness and Wix |
3.5k at £1 | Benjamin John Whitworth 44.06% Ordinary |
---|---|
3.3k at £1 | Alan Martin Whitworth 40.94% Ordinary |
1.2k at £1 | Lorna Margaret Whitworth 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £407,317 |
Cash | £92,745 |
Current Liabilities | £35,396 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2023 (2 months, 1 week from now) |
26 January 1984 | Delivered on: 1 February 1984 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: F/H land adjoining streets farm wix essex as comprised in conveyances dated 14.11.83. Outstanding |
---|
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
---|---|
25 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
21 May 2020 | Confirmation statement made on 15 May 2020 with updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
25 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
9 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
9 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
1 April 2016 | Director's details changed for Alan Martin Whitworth on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Alan Martin Whitworth on 1 April 2016 (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
25 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Director's details changed for Benjamin Whitworth on 1 July 2012 (2 pages) |
30 May 2013 | Director's details changed for Benjamin Whitworth on 1 July 2012 (2 pages) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Director's details changed for Benjamin Whitworth on 1 July 2012 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Termination of appointment of Raymond Whitworth as a director (1 page) |
21 February 2012 | Termination of appointment of Raymond Whitworth as a secretary (1 page) |
21 February 2012 | Termination of appointment of Raymond Whitworth as a director (1 page) |
21 February 2012 | Termination of appointment of Raymond Whitworth as a secretary (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Director's details changed for Lorna Margaret Whitworth on 10 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Benjamin Whitworth on 15 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Alan Martin Whitworth on 15 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Director's details changed for Lorna Margaret Whitworth on 10 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Benjamin Whitworth on 15 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Alan Martin Whitworth on 15 May 2010 (2 pages) |
15 March 2010 | Appointment of Mr Raymond Frank Whitworth as a director (2 pages) |
15 March 2010 | Appointment of Mr Raymond Frank Whitworth as a director (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
1 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
23 January 2009 | Appointment terminated director hilary heseltine (1 page) |
23 January 2009 | Appointment terminated director hilary heseltine (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from wix lodge wix manningtree essex CO11 2RN (1 page) |
5 January 2009 | Director's change of particulars / lorna whitworth / 05/01/2008 (1 page) |
5 January 2009 | Secretary's change of particulars / raymond whitworth / 05/01/2008 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from wix lodge wix manningtree essex CO11 2RN (1 page) |
5 January 2009 | Director's change of particulars / lorna whitworth / 05/01/2008 (1 page) |
5 January 2009 | Secretary's change of particulars / raymond whitworth / 05/01/2008 (1 page) |
23 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
23 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
26 September 2007 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
26 September 2007 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
30 May 2007 | Return made up to 15/05/07; full list of members (4 pages) |
30 May 2007 | Return made up to 15/05/07; full list of members (4 pages) |
17 October 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
17 October 2006 | New director appointed (2 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (4 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (4 pages) |
5 August 2005 | Certificate of re-registration from Unlimited to Limited (1 page) |
5 August 2005 | Application for reregistration from UNLTD to LTD (1 page) |
5 August 2005 | Re-registration of Memorandum and Articles (10 pages) |
5 August 2005 | Resolutions
|
5 August 2005 | Certificate of re-registration from Unlimited to Limited (1 page) |
5 August 2005 | Application for reregistration from UNLTD to LTD (1 page) |
5 August 2005 | Re-registration of Memorandum and Articles (10 pages) |
5 August 2005 | Resolutions
|
27 May 2005 | Return made up to 15/05/05; full list of members (4 pages) |
27 May 2005 | Return made up to 15/05/05; full list of members (4 pages) |
22 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
22 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
27 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
22 May 2001 | Return made up to 15/05/01; full list of members (8 pages) |
22 May 2001 | Return made up to 15/05/01; full list of members (8 pages) |
19 May 2000 | Return made up to 15/05/00; full list of members
|
19 May 2000 | Return made up to 15/05/00; full list of members
|
3 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
11 April 1998 | Auditor's resignation (1 page) |
11 April 1998 | Auditor's resignation (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
2 June 1997 | Return made up to 27/05/97; full list of members (6 pages) |
2 June 1997 | Return made up to 27/05/97; full list of members (6 pages) |
18 June 1996 | Return made up to 27/05/96; no change of members (4 pages) |
18 June 1996 | Return made up to 27/05/96; no change of members (4 pages) |
29 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |
29 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |