Colchester
Essex
CO6 2RJ
Secretary Name | Sandra Jean Furze |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2000(44 years after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 22 Park Lane Earls Colne Colchester Essex CO6 2RJ |
Director Name | Mrs Sandra Jean Furze |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Park Lane Earls Colne Colchester CO6 2RJ |
Director Name | Mrs Moyra Elizabeth Mayne |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 July 2000) |
Role | Farmer |
Correspondence Address | New House Farm Little Laver Road, Moreton Ongar Essex CM5 0JE |
Secretary Name | Mrs Moyra Elizabeth Mayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 July 2000) |
Role | Company Director |
Correspondence Address | New House Farm Little Laver Road, Moreton Ongar Essex CM5 0JE |
Registered Address | 22 Park Lane Earls Colne Colchester CO6 2RJ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Built Up Area | Earls Colne |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £246,842 |
Current Liabilities | £44,325 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 April 2024 (6 months, 1 week from now) |
9 April 2008 | Delivered on: 12 April 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
15 August 1995 | Delivered on: 31 August 1995 Satisfied on: 19 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 January 1993 | Delivered on: 22 January 1993 Satisfied on: 15 April 2008 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Further collateral charge Secured details: £100,000 & all other monies due from the company to the chargee under the terms of the business loan agreement & the principal deed. Particulars: The companys interest under a lease dated 31/8/73 in property k/a new house farm moreton ongar essex. Fully Satisfied |
9 October 1985 | Delivered on: 12 October 1985 Satisfied on: 15 April 2008 Persons entitled: The Agricultural Mortgage Corp LTD Classification: Collateral charge Secured details: £84,485.52 and other monies payable under the principle deed and the collateral mortgage. Particulars: The companies interest under a lease dated 31-8-75 in property in the parishes of moreton and fyaeld in the county of essex comprising 128.793 acres as desorbed in a further charge dated 24-6-63. Fully Satisfied |
20 September 1973 | Delivered on: 27 September 1973 Satisfied on: 15 April 2008 Persons entitled: The Agricultural Mortgage Corp LTD. Classification: Charge Secured details: Further secusing the monies outstanding under and seared by a charge dated 1.4.87 made between robert furge and the chargee. Particulars: The company's interest in an agreement dated 31.8.73 in two charges dtd 1.4.57 and 24.6.63 the first made between r H. furze & the chargee, the second between R.H. furze, the co & the chargee. Fully Satisfied |
24 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 December 2020 | Appointment of Mrs Sandra Jean Furze as a director on 14 December 2020 (2 pages) |
13 August 2020 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom to 22 Park Lane Earls Colne Colchester CO6 2RJ on 13 August 2020 (1 page) |
6 April 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
17 January 2018 | Secretary's details changed for Sandra Jean Furze on 15 January 2018 (1 page) |
16 January 2018 | Change of details for Mrs Sandra Furze as a person with significant control on 15 January 2018 (2 pages) |
16 January 2018 | Change of details for Mr James Robert Furze as a person with significant control on 15 January 2018 (2 pages) |
16 January 2018 | Registered office address changed from Gatehouse Farm Ambridge Road Coggeshall Essex CO6 1QT to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 16 January 2018 (1 page) |
16 January 2018 | Director's details changed for Mr James Robert Furze on 15 January 2018 (2 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
15 January 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 May 2008 | Return made up to 21/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 21/03/08; full list of members (4 pages) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 June 2005 | Return made up to 28/03/05; full list of members (3 pages) |
1 June 2005 | Return made up to 28/03/05; full list of members (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 March 2004 | Return made up to 28/03/04; full list of members
|
30 March 2004 | Return made up to 28/03/04; full list of members
|
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 July 2003 | Return made up to 28/03/03; full list of members (8 pages) |
17 July 2003 | Return made up to 28/03/03; full list of members (8 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: newhouse farm moreton ongar essex CM5 0JE (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: newhouse farm moreton ongar essex CM5 0JE (1 page) |
5 June 2002 | Return made up to 28/03/02; full list of members (7 pages) |
5 June 2002 | Return made up to 28/03/02; full list of members (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Return made up to 28/03/01; full list of members
|
8 June 2001 | Return made up to 28/03/01; full list of members
|
8 June 2001 | New secretary appointed (2 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 April 2000 | Return made up to 28/03/00; full list of members
|
3 April 2000 | Return made up to 28/03/00; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 June 1999 | Return made up to 28/03/99; no change of members (4 pages) |
2 June 1999 | Return made up to 28/03/99; no change of members (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 June 1998 | Return made up to 28/03/98; full list of members (6 pages) |
5 June 1998 | Return made up to 28/03/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 June 1997 | Return made up to 28/03/97; no change of members (4 pages) |
2 June 1997 | Return made up to 28/03/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Return made up to 28/03/95; full list of members (6 pages) |
30 May 1995 | Return made up to 28/03/95; full list of members (6 pages) |
3 April 1989 | Full accounts made up to 31 August 1988 (9 pages) |
3 April 1989 | Full accounts made up to 31 August 1988 (9 pages) |