Great Bardfield
Braintree
Essex
CM7 4TG
Director Name | Mr Antony Worraker Hayward |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
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 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
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 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1993(36 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Farmer |
Correspondence Address | Littles Farm Great Bardfield Braintree Essex CM7 4TG |
Director Name | Mrs Laura Elvie Cousins |
---|---|
Date of Birth | February 1915 (Born 109 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 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months 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 |
10 July 2023 | Cessation of Antony Worraker Hayward as a person with significant control on 3 July 2023 (1 page) |
---|---|
10 July 2023 | Change of details for Mr Robert Antony Hayward as a person with significant control on 3 July 2023 (2 pages) |
14 April 2023 | Resolutions
|
14 April 2023 | Memorandum and Articles of Association (17 pages) |
13 February 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
13 February 2023 | Termination of appointment of Ann Margaret Hayward as a secretary on 13 December 2022 (1 page) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
23 February 2022 | Confirmation statement made on 6 February 2022 with updates (5 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 September 2021 | Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG (1 page) |
16 March 2021 | Confirmation statement made on 6 February 2021 with updates (5 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 February 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 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) |
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
|
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) |
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) |
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
|
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) |
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
|
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 3 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 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) |
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
|
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) |
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) |
17 March 1995 | Return made up to 06/02/95; no change of members (10 pages) |