Great Leighs
Chelmsford
Essex
CM3 1PR
Director Name | Jeremy Barton Ruggles |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1994(37 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Willow Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Coles Farm Works Great Leighs Chelmsford Essex CM3 1PR |
Secretary Name | Jeremy Barton Ruggles |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(47 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coles Farm Works Great Leighs Chelmsford Essex CM3 1PR |
Director Name | Mr Oliver Charles Wright |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2008(51 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coles Farm Works Great Leighs Chelmsford Essex CM3 1PR |
Director Name | Christopher Wilmot Price |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2004) |
Role | Willow Merchant |
Correspondence Address | Bretts Farm Creeping Hall Road Wakes Colne Colchester Essex CO6 2AN |
Director Name | Carleton Neville Wright |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 1999) |
Role | Willow Merchant |
Correspondence Address | Ardwyn Church Lane Little Leighs Chelmsford Essex CM3 1NA |
Director Name | Peter Stanley Wright |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 26 January 2010) |
Role | Willow Merchant |
Correspondence Address | Green Ends Gubbions Green Great Leighs Chelmsford Essex CM3 1PS |
Secretary Name | Christopher Wilmot Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Bretts Farm Creeping Hall Road Wakes Colne Colchester Essex CO6 2AN |
Website | www.cricketbatwillow.com |
---|---|
Telephone | 01245 361639 |
Telephone region | Chelmsford |
Registered Address | Coles Farm Works Boreham Road Great Leighs Chelmsford Essex CM3 1PR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Jeremy Barton Ruggles 50.00% Ordinary |
---|---|
30k at £1 | Nicholas John Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,101,773 |
Cash | £621,472 |
Current Liabilities | £2,057,390 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
13 May 2011 | Delivered on: 14 May 2011 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 property k/a bures valley willow plantation little cornard sudbury suffolk t/n's EX164928 and EX162701. Outstanding |
---|---|
21 May 2010 | Delivered on: 5 June 2010 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: Windy ways boreham road great leighs chelsmford essex. Outstanding |
21 April 2010 | Delivered on: 22 April 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £228,200.00 due or to become due from the company to the chargee. Particulars: Windy way boreham road great leighs chelmsford essex. Outstanding |
24 May 2006 | Delivered on: 25 May 2006 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 property k/a coles farm boreham road great leighs chelmsford essex. Outstanding |
26 May 2005 | Delivered on: 27 May 2005 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: The f/h property k/a coles farm works, boreham road, great leighs, chelmsford essex. Outstanding |
30 March 1983 | Delivered on: 11 April 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or t & aj mann limited 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. Outstanding |
9 October 1975 | Delivered on: 14 October 1975 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: Fixed and floating charge over all undertaking and all property and assets present and future including goodwill uncalled capital together with fixed plant & machinery (see doc 36). Outstanding |
23 August 2005 | Delivered on: 26 August 2005 Satisfied on: 7 May 2010 Persons entitled: Norwich and Peterborough Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as windy ways boreham road great leighs chelmsford essex t/n EX593920. Fully Satisfied |
10 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
16 April 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
29 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
17 April 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
6 September 2018 | Notification of Jsw Holdings Limited as a person with significant control on 16 July 2018 (2 pages) |
6 September 2018 | Cessation of Jeremy Barton Ruggles as a person with significant control on 16 July 2018 (1 page) |
6 September 2018 | Cessation of Nicholas John Wright as a person with significant control on 16 July 2018 (1 page) |
9 May 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
24 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
10 May 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
10 May 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
25 April 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
25 April 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
27 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
27 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
12 May 2016 | Auditor's resignation (1 page) |
12 May 2016 | Auditor's resignation (2 pages) |
12 May 2016 | Auditor's resignation (1 page) |
12 May 2016 | Auditor's resignation (2 pages) |
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
23 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
23 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 April 2014 | Director's details changed for Mr Oliver Charles Wright on 30 October 2013 (2 pages) |
14 April 2014 | Registered office address changed from Coles Farm Works Great Leighs Chelmsford Essex CM3 1PR on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Coles Farm Works Great Leighs Chelmsford Essex CM3 1PR on 14 April 2014 (1 page) |
14 April 2014 | Director's details changed for Mr Oliver Charles Wright on 30 October 2013 (2 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
14 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
15 April 2013 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Director's details changed for Mr Oliver Charles Wright on 11 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Jeremy Barton Ruggles on 11 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Jeremy Barton Ruggles on 11 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Jeremy Barton Ruggles on 11 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Nicholas John Wright on 11 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Nicholas John Wright on 11 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Jeremy Barton Ruggles on 11 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Oliver Charles Wright on 11 April 2012 (2 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
10 June 2011 | Purchase of own shares. (3 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Purchase of own shares. (3 pages) |
10 June 2011 | Resolutions
|
2 June 2011 | Cancellation of shares. Statement of capital on 2 June 2011
|
2 June 2011 | Cancellation of shares. Statement of capital on 2 June 2011
|
2 June 2011 | Cancellation of shares. Statement of capital on 2 June 2011
|
14 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2010 | Register inspection address has been changed (2 pages) |
8 June 2010 | Register inspection address has been changed (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (2 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 March 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 March 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
18 February 2010 | Termination of appointment of Peter Wright as a director (1 page) |
18 February 2010 | Termination of appointment of Peter Wright as a director (1 page) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
16 April 2008 | Director appointed mr oliver charles wright (1 page) |
16 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
16 April 2008 | Director appointed mr oliver charles wright (1 page) |
16 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
30 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
3 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
12 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (1 page) |
14 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
15 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 May 2003 | Return made up to 12/04/03; no change of members (5 pages) |
2 May 2003 | Return made up to 12/04/03; no change of members (5 pages) |
2 May 2002 | Return made up to 12/04/02; no change of members (5 pages) |
2 May 2002 | Return made up to 12/04/02; no change of members (5 pages) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2000 | Return made up to 12/04/00; no change of members (5 pages) |
13 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | Return made up to 12/04/00; no change of members (5 pages) |
13 June 2000 | Director's particulars changed (1 page) |
20 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 May 1999 | Return made up to 12/04/99; no change of members (6 pages) |
11 May 1999 | Return made up to 12/04/99; no change of members (6 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
5 May 1998 | Return made up to 12/04/98; full list of members (7 pages) |
5 May 1998 | Return made up to 12/04/98; full list of members (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 April 1997 | Return made up to 12/04/97; no change of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 April 1997 | Return made up to 12/04/97; no change of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 May 1996 | Return made up to 12/04/96; no change of members (6 pages) |
10 May 1996 | Return made up to 12/04/96; no change of members (6 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 April 1995 | Return made up to 12/04/95; full list of members (16 pages) |
25 April 1995 | Return made up to 12/04/95; full list of members (16 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
9 May 1991 | Return made up to 12/04/91; full list of members (7 pages) |
9 May 1991 | Return made up to 12/04/91; full list of members (7 pages) |
20 March 1987 | Return made up to 18/03/87; full list of members (4 pages) |
20 March 1987 | Return made up to 18/03/87; full list of members (4 pages) |
18 June 1980 | Annual return made up to 29/05/80 (4 pages) |
18 June 1980 | Annual return made up to 29/05/80 (4 pages) |
26 April 1975 | Annual return made up to 17/04/75 (8 pages) |
26 April 1975 | Annual return made up to 17/04/75 (8 pages) |
27 November 1956 | Incorporation (17 pages) |
27 November 1956 | Incorporation (17 pages) |