Earls Colne
Colchester
Essex
CO6 2NR
Secretary Name | Mrs Deborah Ann Waters |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1990(34 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Lodge Farm Nightingale Hall Road Earls Colne Colchester Essex CO6 2NR |
Director Name | Mrs Deborah Ann Waters |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(59 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Nightingale Hall Road Earls Colne Colchester, Essex CO6 2NR |
Director Name | Mrs Christine Black Waters |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | High Barn Hall Halstead Colchester Essex CO9 1RR |
Director Name | Mr Wilfred George Waters |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1993) |
Role | Farmer |
Correspondence Address | High Barn Hall Halstead Colchester Essex CO9 1RR |
Telephone | 01787 222378 |
---|---|
Telephone region | Sudbury |
Registered Address | Lodge Farm Nightingale Hall Road Earls Colne Colchester, Essex CO6 2NR |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
2.5k at £1 | Deborah Ann Waters 50.00% Ordinary |
---|---|
2.5k at £1 | Robin James Waters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,610 |
Cash | £32,580 |
Current Liabilities | £36,645 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
31 December 1985 | Delivered on: 16 January 1986 Satisfied on: 11 November 1998 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: 51.23 acres of land at colme green farm courts colne, colchester, essex. Fully Satisfied |
---|
2 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
9 February 2020 | Micro company accounts made up to 28 February 2019 (3 pages) |
28 December 2019 | Confirmation statement made on 28 December 2019 with updates (3 pages) |
28 November 2019 | Previous accounting period shortened from 30 June 2019 to 28 February 2019 (1 page) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
6 April 2016 | Appointment of Deborah Ann Waters as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Deborah Ann Waters as a director on 6 April 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 March 2010 | Director's details changed for Mr Robin James Waters on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Robin James Waters on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Robin James Waters on 1 October 2009 (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 March 2008 | Return made up to 28/12/07; full list of members (3 pages) |
25 March 2008 | Return made up to 28/12/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 February 2007 | Return made up to 28/12/06; full list of members (6 pages) |
10 February 2007 | Return made up to 28/12/06; full list of members (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
24 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 April 2004 | Return made up to 28/12/03; no change of members (6 pages) |
5 April 2004 | Return made up to 28/12/03; no change of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
22 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
19 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
1 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
1 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
24 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
25 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
16 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (4 pages) |
25 March 1997 | Return made up to 28/12/96; full list of members (6 pages) |
25 March 1997 | Return made up to 28/12/96; full list of members (6 pages) |
17 April 1996 | Return made up to 28/12/95; full list of members (6 pages) |
17 April 1996 | Return made up to 28/12/95; full list of members (6 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |