Great Bardfield
Braintree
Essex
CM7 4TG
Director Name | Mr Antony Worraker Hayward |
---|---|
Date of Birth | July 1931 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Littles Farm Great Bardfield Braintree Essex CM7 4TG |
Director Name | Mr Robert Antony Hayward |
---|---|
Date of Birth | May 1958 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Fanns Farm Great Bardfield Braintree Essex CM7 4PX |
Director Name | Ann Margaret Hayward |
---|---|
Date of Birth | December 1933 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1993(36 years after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Farmer |
Correspondence Address | Littles Farm Great Bardfield Braintree Essex CM7 4TG |
Director Name | Mrs Laura Elvie Cousins |
---|---|
Date of Birth | February 1915 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(34 years, 10 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 November 1991) |
Role | Farmer |
Correspondence Address | 10 Old Court Long Melford Sudbury Suffolk CO10 9HA |
Secretary Name | Mrs Laura Elvie Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(34 years, 10 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 10 Old Court Long Melford Sudbury Suffolk CO10 9HA |
Telephone | 01371 810632 |
---|---|
Telephone region | Great Dunmow |
Registered Address | Fanns Farm Great Bardfield Braintree Essex CM7 4PX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Bardfield |
Ward | The Sampfords |
5.4k at £1 | Mr Antony Worraker Hayward 39.05% Ordinary |
---|---|
5.4k at £1 | Mr Robert Antony Hayward 39.05% Ordinary |
3k at £1 | Ann Margaret Hayward 21.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £707,688 |
Cash | £23,984 |
Current Liabilities | £91,931 |
Latest Accounts | 31 March 2020 (11 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 February 2020 (1 year ago) |
---|---|
Next Return Due | 20 March 2021 (2 weeks, 3 days from now) |
7 February 2013 | Delivered on: 12 February 2013 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Mortgage deed Secured details: £350,000.00 due or to become due. Particulars: Land at garlands farm and bells field toms lane finchingfield essex. Outstanding |
---|---|
9 October 1991 | Delivered on: 22 October 1991 Satisfied on: 16 November 2011 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge Secured details: £100000 and all other monies due or to become due from the company to the chargee. Under the terms of this charge and a business loan agreement dated 9/10/91. Particulars: 61.659 acres land at bridge farm great bardfield finchingfield and great bardfield essex. Fully Satisfied |
9 October 1991 | Delivered on: 22 October 1991 Satisfied on: 16 November 2011 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge Secured details: £100000 and all other monies due or to become due from the company to the chargee. Under the terms of this charge and a business loan agreement dated 9/10/91. Particulars: 87.330 acres of land at garlands farm great bardfield essex. Fully Satisfied |
9 October 1991 | Delivered on: 22 October 1991 Satisfied on: 16 November 2011 Persons entitled: The Agricultural Mortgage Corporations PLC Classification: Legal charge Secured details: £100000 and all other monies due or to become due from the company to the chargee. Under the terms of this charge and a business loan agreement dated 9/10/91. Particulars: 28.996 acres of land forming part of garland bridge farm and being south-east of toms lane finchingfield braintree essex t/no: ex 431217. Fully Satisfied |
16 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
20 February 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 February 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
14 May 2013 | Register inspection address has been changed from C/O C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
13 July 2010 | Register inspection address has been changed (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Registered office address changed from Littles Farm Great Bardfield Braintree CM7 4TG on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Littles Farm Great Bardfield Braintree CM7 4TG on 4 March 2010 (1 page) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
12 September 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
3 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
17 September 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
13 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
10 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
26 February 2005 | Return made up to 06/02/05; full list of members (3 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (18 pages) |
6 March 2004 | Return made up to 06/02/04; full list of members (8 pages) |
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members (8 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
28 February 2002 | Return made up to 06/02/02; full list of members (8 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
16 February 2001 | Return made up to 06/02/01; full list of members (8 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 February 2000 | Return made up to 06/02/00; full list of members (8 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
19 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 February 1996 | Return made up to 06/02/96; full list of members
|
12 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
17 March 1995 | Return made up to 06/02/95; no change of members (10 pages) |