Great Oakley
Harwich
Essex
CO12 5BP
Director Name | Jane Isobel Cooper |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1993(34 years, 3 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 2 Rectory Road Oxford Oxfordshire OX4 1BW |
Secretary Name | Richard Mark Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1999(40 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Houbridge House Stones Green Great Oakley Harwich Essex CO12 5BP |
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 | 9 months, 3 weeks (resigned 20 March 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 | Isobel Winfred Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | Houbridge Hall Stones Green Great Oakley Harwich Essex CO12 5BP |
Director Name | Isobel Winfred Cooper |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 1999) |
Role | Secretary |
Correspondence Address | Houbridge Hall Stones Green Great Oakley Harwich Essex CO12 5BP |
Telephone | 01255 870347 |
---|---|
Telephone region | Clacton-on-Sea |
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 |
648 at £1 | Richard Mark Cooper 78.17% Ordinary |
---|---|
181 at £1 | Jane Isobel Cooper 21.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £729,694 |
Cash | £758 |
Current Liabilities | £51,868 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
4 August 1967 | Delivered on: 16 August 1967 Satisfied on: 22 September 2005 Persons entitled: The Agricultural Mortgage Corporation Classification: Legal charge Secured details: £40,000. Particulars: Howbridge hall, st. Oakley, essex. Fully Satisfied |
---|
16 June 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
---|---|
15 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
23 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
31 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
2 June 2021 | Director's details changed for Jane Isobel Cooper on 31 December 2020 (2 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
6 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
5 June 2019 | Director's details changed for Jane Isobel Cooper on 4 June 2019 (2 pages) |
4 June 2019 | Secretary's details changed for Richard Mark Cooper on 1 January 2017 (1 page) |
4 June 2019 | Director's details changed for Richard Mark Cooper on 1 January 2017 (2 pages) |
9 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 November 2009 | Director's details changed for Jane Cooper on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Jane Cooper on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Jane Cooper on 2 November 2009 (2 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 May 2007 | Return made up to 29/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 29/05/07; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members
|
26 June 2002 | Return made up to 31/05/02; full list of members
|
10 April 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
19 July 2001 | Auditor's resignation (1 page) |
19 July 2001 | Auditor's resignation (1 page) |
2 July 2001 | Return made up to 31/05/01; full list of members
|
2 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) |
5 July 2000 | Return made up to 31/05/00; full list of members
|
5 July 2000 | Return made up to 31/05/00; full list of members
|
19 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 March 2000 | £ ic 1000/829 20/12/99 £ sr 171@1=171 (1 page) |
1 March 2000 | £ ic 1000/829 20/12/99 £ sr 171@1=171 (1 page) |
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 31/05/99; no change of members
|
8 July 1999 | Return made up to 31/05/99; no change of members
|
8 July 1999 | Director resigned (1 page) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
18 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned;director resigned (1 page) |
14 March 1999 | Secretary resigned;director resigned (1 page) |
8 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 June 1998 | Return made up to 31/05/98; full list of members
|
22 June 1998 | Return made up to 31/05/98; full list of members
|
24 September 1997 | Registered office changed on 24/09/97 from: 20-22 bocking end braintree essex CM7 9AA (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 20-22 bocking end braintree essex CM7 9AA (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
6 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 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
|
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members
|
7 June 1995 | Return made up to 31/05/95; no change of members
|
16 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 December 1978 | Accounts made up to 31 December 1977 (9 pages) |
13 December 1978 | Accounts made up to 31 December 1977 (9 pages) |
24 December 1958 | Incorporation (15 pages) |
24 December 1958 | Incorporation (15 pages) |