Wendens Ambo
Saffron Walden
Essex
CB11 4JL
Secretary Name | Lady Perina Braybrooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1998(42 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | The Estate Office Brucketts Wendens Ambo Saffron Walden Essex CB11 4JL |
Director Name | The Hon Mrs Amanda Muriel Mary Murray |
---|---|
Date of Birth | April 1962 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2007(51 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nunns Farm Catmere End Saffron Walden Essex CB11 4XG |
Director Name | Lady Linda Braybrooke |
---|---|
Date of Birth | April 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 November 1998) |
Role | Married Woman |
Correspondence Address | Woodhall Woodhall Lane Balsham Cambridge Cambridgeshire CB1 6DU |
Director Name | Lord Robin Henry Charles Braybrooke |
---|---|
Date of Birth | January 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(36 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 23 February 2011) |
Role | Estate Owner/Farmer |
Correspondence Address | Abbey House Audley End Saffron Walden Essex CB11 4JG |
Director Name | John Patrick Wollard |
---|---|
Date of Birth | March 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 1998) |
Role | Chartered Surveyor |
Correspondence Address | Manor Farm House Church Lane Great Paxton Huntingdon |
Secretary Name | Lady Linda Braybrooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | Woodhall Woodhall Lane Balsham Cambridge Cambridgeshire CB1 6DU |
Director Name | The Hon Mrs Amanda Muriel Mary Murray |
---|---|
Date of Birth | April 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(40 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nunns Farmhouse Catmere End Saffron Walden Essex CB11 4XG |
Registered Address | The Estate Office Brucketts Wendens Ambo Saffron Walden Essex CB11 4JL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Wendens Ambo |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Wendens Ambo |
4.5k at £1 | Robin Henry Charles Braybrooke 89.78% Ordinary |
---|---|
510 at £1 | Honourable Amanda M.m. Murray & Right Honourable Earl Of Derby & Stephen R. Collins 10.20% Ordinary |
1 at £1 | Right Honourable Lady Braybrooke 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,760 |
Cash | £41,957 |
Current Liabilities | £71,725 |
Latest Accounts | 31 March 2018 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Latest Return | 14 February 2019 (1 year, 11 months ago) |
---|---|
Next Return Due | 28 February 2020 (overdue) |
3 August 1995 | Delivered on: 14 August 1995 Satisfied on: 9 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the rt. Hon. Robin henry charles neville/howe hall farm limited/mutlow farms limited to the chargee on any account whatsoever. Particulars: Little pen, littlebury green, saffron walden, essex title nos. Ex 344471 & ex 390803. Fully Satisfied |
---|---|
1 June 1964 | Delivered on: 5 June 1964 Satisfied on: 17 May 2001 Persons entitled: Hon, R H C. Neville Classification: Legal charge Secured details: £5,000. Particulars: Undertaking and all property including uncalled capital. Fully Satisfied |
30 August 1958 | Delivered on: 8 September 1958 Satisfied on: 17 May 2001 Persons entitled: Hon, R.H.C. Neville Classification: Debenture Secured details: £5000. Particulars: Undertaking & all property present and future including uncalled capital. Fully Satisfied |
6 November 1956 | Delivered on: 6 November 1956 Satisfied on: 17 May 2001 Classification: Series of debentures Fully Satisfied |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
---|---|
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 May 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
24 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 July 2012 | Director's details changed for The Hon Mrs Amanda Muriel Mary Murray on 19 July 2012 (2 pages) |
28 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Termination of appointment of Robin Braybrooke as a director (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 February 2009 | 14/02/09 no member list (3 pages) |
18 February 2009 | Director appointed amanda muriel mary murray (2 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 May 2008 | Return made up to 14/02/08; full list of members (4 pages) |
16 May 2008 | Appointment terminated director amanda murray (1 page) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 June 2006 | Return made up to 14/02/06; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 March 2004 | Return made up to 14/02/04; full list of members (9 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
9 October 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
12 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
10 December 2001 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Return made up to 14/02/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (14 pages) |
20 March 2000 | New director appointed (3 pages) |
20 March 2000 | Return made up to 14/02/00; full list of members (9 pages) |
17 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
11 March 1999 | Return made up to 14/02/99; full list of members (7 pages) |
28 January 1999 | Full accounts made up to 30 April 1998 (14 pages) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Secretary resigned;director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
18 February 1998 | Return made up to 14/02/98; full list of members (7 pages) |
18 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
31 January 1997 | New director appointed (3 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 February 1996 | Return made up to 14/02/96; no change of members (8 pages) |
19 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
11 January 1993 | Resolutions
|