Company NameLynfield Properties Ltd
DirectorsMicky Ormonde Stanton and Jane Kate Stanton Cole
Company StatusActive
Company Number00581401
CategoryPrivate Limited Company
Incorporation Date1 April 1957(67 years, 1 month ago)
Previous NameLynfield Motors Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Micky Ormonde Stanton
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(34 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressMaltings Barn 9 Stanfield Meadow, Vicarage Avenue
White Notley
Witham
Essex
CM8 1UU
Director NameMrs Jane Kate Stanton Cole
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(38 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Hill Farm Prescott
Gotherington
Cheltenham
Gloucestershire
GL52 9RE
Wales
Secretary NameMargaret Anne Stanton-Bowe
NationalityBritish
StatusCurrent
Appointed23 May 2001(44 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Correspondence Address910 The Cresent The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameRichard Anthony Meek
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(34 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address18 Pondholton Drive
Witham
Essex
CM8 1QG
Secretary NameMicky Ormonde Stanton
NationalityBritish
StatusResigned
Appointed14 January 1992(34 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStantons Farm
Black Notley
Braintree
Essex
CM7 8NL

Location

Registered AddressFirst Floor, County House
100 New London Road
Chelmsford
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100k at £1M.o. Stanton Discretionary Trust 1
99.90%
Ordinary A
41 at £1M.o. Stanton Discretionary Trust No 2
0.04%
Ordinary
21 at £1J.k. Stanton-cole
0.02%
Ordinary C
21 at £1M.a.s. Bowe
0.02%
Ordinary B
17 at £1M.o. Stanton
0.02%
Ordinary

Financials

Year2014
Net Worth£6,300,138
Cash£558,609
Current Liabilities£227,919

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

10 April 2002Delivered on: 17 April 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
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: In barclays bank PLC re lynfield motors limited gts bid deposit bid number 56287888. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
2 November 1989Delivered on: 17 November 1989
Satisfied on: 29 May 2003
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the stock of motor vehicles (please see form 395 for full details).
Fully Satisfied
14 September 1989Delivered on: 26 September 1989
Satisfied on: 9 December 2005
Persons entitled: Mobil Oil Company

Classification: Legal charge
Secured details: All monies due or to become due from lynfield motors (wickham bishops) limited to the chargee on any account whatsoever.
Particulars: Beacon hill garage maldon road wickham bishops witham essex together with all fixtures and fittings not being personal chattels within the bills of sale acts on the premises.
Fully Satisfied
22 April 1986Delivered on: 6 May 1986
Satisfied on: 9 December 2005
Persons entitled: Mobil Oil Company Limited.

Classification: Legal charge
Secured details: Securing all moneys due or to become due not exceeding £62,000 due from lynfield motors (wickham bishops) limited to the chargee includings moneys due for goods sold and delivered.
Particulars: Beacon hill garage, maldon road, wickham bishops, witham, essex. All fixtures & fittings not being personal chattles with in the bills of sale acts on the premises together with the benefit of any covenant agreement. (See doc 45 for further details.).
Fully Satisfied
22 July 1976Delivered on: 12 August 1976
Satisfied on: 9 December 2005
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land s/eastern side of the main witham to chelmsford rd, witham essex.
Fully Satisfied
16 June 1976Delivered on: 24 January 1976
Satisfied on: 9 December 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at the south-eastern side of the main witham to chelmsford road witham, essex.
Fully Satisfied
31 December 1972Delivered on: 19 January 1973
Satisfied on: 9 December 2005
Persons entitled: Mobil Oil Company

Classification: Legal charge
Secured details: For securing £100,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lynfield motors, london road, witham, essex, (together with all fixtures etc).
Fully Satisfied
2 May 1957Delivered on: 22 May 1957
Satisfied on: 9 December 2005
Persons entitled: National Benzole Co LTD.

Classification: Legal charge
Secured details: £10,000.
Particulars: "Lynfield house" and cafe, main rd, witham, essex.
Fully Satisfied

Filing History

12 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 January 2017Register(s) moved to registered inspection location Jane Stanton-Cole Prescott Gotherington Cheltenham GL52 9RE (1 page)
17 January 2017Register inspection address has been changed from Middle Hill Farm Prescott Gotherington Cheltenham GL52 9RE England to Jane Stanton-Cole Prescott Gotherington Cheltenham GL52 9RE (1 page)
16 January 2017Register inspection address has been changed to Middle Hill Farm Prescott Gotherington Cheltenham GL52 9RE (1 page)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (16 pages)
14 January 2016Director's details changed for Micky Ormonde Stanton on 5 November 2015 (2 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100,100
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100,100
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 January 2014Secretary's details changed for Margaret Anne Stanton-Bowe on 18 December 2013 (1 page)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,100
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 6 September 2011 (1 page)
6 September 2011Registered office address changed from , Moulsham Court, 39 Moulsham Street, Chelmsford, Essex, CM2 0HY on 6 September 2011 (1 page)
22 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
19 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 January 2010Director's details changed for Micky Ormonde Stanton on 2 October 2009 (2 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Mrs Jane Kate Stanton Cole on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Jane Kate Stanton Cole on 2 October 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Micky Ormonde Stanton on 2 October 2009 (2 pages)
24 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 January 2009Director's change of particulars / micky stanton / 19/01/2009 (1 page)
19 January 2009Return made up to 14/01/09; full list of members (5 pages)
19 January 2009Director's change of particulars / jane stanton cole / 01/10/2007 (1 page)
19 January 2009Location of register of members (1 page)
8 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 January 2008Return made up to 14/01/08; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
28 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 July 2007Registered office changed on 22/07/07 from: lynfield properties LIMITED london road witham essex CM8 1ED (1 page)
13 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/02/07
(8 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 June 2006Memorandum and Articles of Association (14 pages)
22 May 2006Company name changed lynfield motors LIMITED\certificate issued on 22/05/06 (2 pages)
20 January 2006Return made up to 14/01/06; full list of members (8 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
10 January 2005Return made up to 14/01/05; no change of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
13 January 2004Return made up to 14/01/04; full list of members (9 pages)
28 October 2003Full accounts made up to 31 December 2002 (16 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Return made up to 14/01/03; full list of members (9 pages)
21 June 2002Full accounts made up to 31 December 2001 (19 pages)
17 April 2002Particulars of mortgage/charge (5 pages)
10 January 2002Return made up to 14/01/02; full list of members (8 pages)
28 June 2001Full accounts made up to 31 December 2000 (18 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
17 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 October 2000Full group accounts made up to 31 December 1999 (20 pages)
26 January 2000Return made up to 14/01/00; full list of members (8 pages)
2 August 1999Full group accounts made up to 31 December 1998 (20 pages)
21 February 1999Return made up to 14/01/99; no change of members (4 pages)
2 November 1998Full group accounts made up to 31 December 1997 (21 pages)
24 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1997Full group accounts made up to 31 December 1996 (19 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 July 1997Ad 26/06/97--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(18 pages)
14 July 1997Nc inc already adjusted 26/06/97 (1 page)
26 January 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1996Full group accounts made up to 31 December 1995 (20 pages)
15 July 1996New director appointed (2 pages)
13 March 1996Return made up to 14/01/96; full list of members (6 pages)
26 May 1995Full group accounts made up to 31 December 1994 (19 pages)
23 March 1995Return made up to 14/01/95; full list of members (6 pages)
31 May 1994Full group accounts made up to 31 December 1993 (17 pages)
11 May 1993Full group accounts made up to 31 December 1992 (16 pages)
22 June 1992Full group accounts made up to 31 December 1991 (16 pages)
21 November 1991Full group accounts made up to 30 June 1991 (14 pages)
15 July 1991Full group accounts made up to 30 June 1990 (14 pages)
6 February 1991Full group accounts made up to 30 June 1989 (14 pages)
29 August 1989Group accounts for a medium company made up to 30 June 1988 (21 pages)
14 December 1987Group accounts for a medium company made up to 31 March 1987 (23 pages)
6 January 1987Group of companies' accounts made up to 31 March 1986 (22 pages)
26 September 1985Accounts made up to 31 March 1985 (15 pages)
6 October 1984Accounts made up to 31 March 1984 (10 pages)
23 September 1983Accounts made up to 31 March 1983 (8 pages)
17 December 1982Accounts made up to 31 March 1982 (7 pages)
30 September 1981Accounts made up to 31 March 1981 (10 pages)
24 September 1980Accounts made up to 31 March 1980 (8 pages)
2 October 1979Accounts made up to 31 March 1979 (8 pages)
3 August 1979Accounts made up to 31 March 1978 (9 pages)
16 December 1977Accounts made up to 31 March 1977 (8 pages)
26 October 1976Accounts made up to 31 March 1976 (6 pages)
19 March 1976Accounts made up to 31 March 1975 (6 pages)