Colchester Road, Wix
Manningtree
Essex
CO11 2RN
Director Name | Mr Timothy Anthony Cooper |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Goldenferry Farm Cansey Lane Bradfield Manningtree Essex CO11 2RH |
Secretary Name | Peter John Bland Cooper |
---|---|
Status | Current |
Appointed | 19 August 2021(62 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Ernest Bland Cooper |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 February 1992) |
Role | Farmer |
Correspondence Address | Houbridge Hall Great Oakley Harwich Essex CO12 5BP |
Director Name | John Richard Anthony Cooper |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 May 1999) |
Role | Farmer |
Correspondence Address | Thatch Cottage Honeypot Lane Wix Manningtree Essex CO11 2RL |
Secretary Name | Pamela Violet Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 11 August 2021) |
Role | Company Director |
Correspondence Address | The Thatch Cottage Honeypot Lane, Wix Manningtree Essex CO11 2RL |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
500 at £1 | Timothy Anthony Cooper 50.00% Ordinary |
---|---|
482 at £1 | Peter John Bland Cooper 48.20% Ordinary |
18 at £1 | Mr Oliver John Gordon Cooper 1.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,098,100 |
Cash | £2,551 |
Current Liabilities | £584,345 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 1 July 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 October |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
7 October 2019 | Delivered on: 8 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Part of golden ferry farm, cansey lane, bradfield, manningtree, essex as shown edged red (but not the land edged and hatched blue) on the plan attached to the charge the land registered at hm land registry with title number EX850835. Outstanding |
---|---|
4 August 2016 | Delivered on: 6 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H at crossmans farm wix manningtree essex t/no.EX835240. Outstanding |
29 June 2010 | Delivered on: 9 July 2010 Persons entitled: Clydesdale 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: Land lying to the north of colchester road, wix and land lying to the west of bradfield road, wix, manningtree, essex, t/no: EX850994. Outstanding |
29 June 2010 | Delivered on: 9 July 2010 Persons entitled: Clydesdale 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: Goldenferry farm and approx 120 acres of land, cansey lane, bradfield, manningtree, essex, t/no: EX850835. Outstanding |
4 March 2009 | Delivered on: 5 March 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: Crossmans farm assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
24 September 2008 | Delivered on: 30 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 January 1979 | Delivered on: 18 January 1979 Satisfied on: 9 April 2010 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crossmans farm, wix, essex. Fully Satisfied |
6 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
30 May 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
20 August 2021 | Appointment of Peter John Bland Cooper as a secretary on 19 August 2021 (2 pages) |
19 August 2021 | Termination of appointment of Pamela Violet Cooper as a secretary on 11 August 2021 (1 page) |
1 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
5 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
28 April 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
8 October 2019 | Registration of charge 006175150007, created on 7 October 2019 (36 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 September 2016 | Satisfaction of charge 2 in full (4 pages) |
6 September 2016 | Satisfaction of charge 2 in full (4 pages) |
26 August 2016 | Satisfaction of charge 4 in full (4 pages) |
26 August 2016 | Satisfaction of charge 4 in full (4 pages) |
26 August 2016 | Satisfaction of charge 3 in full (4 pages) |
26 August 2016 | Satisfaction of charge 3 in full (4 pages) |
26 August 2016 | Satisfaction of charge 5 in full (4 pages) |
26 August 2016 | Satisfaction of charge 5 in full (4 pages) |
6 August 2016 | Registration of charge 006175150006, created on 4 August 2016 (11 pages) |
6 August 2016 | Registration of charge 006175150006, created on 4 August 2016 (11 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
3 April 2013 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
3 April 2013 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
4 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
20 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
30 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
23 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
23 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
23 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 July 2001 | Auditor's resignation (1 page) |
19 July 2001 | Auditor's resignation (1 page) |
5 July 2001 | Return made up to 31/05/01; full list of members
|
5 July 2001 | Return made up to 31/05/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
16 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
12 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
18 June 1999 | Memorandum and Articles of Association (32 pages) |
18 June 1999 | Memorandum and Articles of Association (32 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
3 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
29 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: 20-22 bocking end braintree essex CM7 9AA (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: 20-22 bocking end braintree essex CM7 9AA (1 page) |
21 July 1997 | Auditor's resignation (1 page) |
21 July 1997 | Auditor's resignation (1 page) |
10 June 1997 | Return made up to 31/05/97; full list of members
|
10 June 1997 | Return made up to 31/05/97; full list of members
|
22 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 June 1996 | Return made up to 31/05/96; no change of members
|
13 June 1996 | Return made up to 31/05/96; no change of members
|
3 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
12 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
12 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |