Witham
Essex
CM8 1AA
Secretary Name | Mr William Ashley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1994(33 years after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 67 Newland Street Witham Essex CM8 1AA |
Director Name | Mrs Joyce Ashley |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Housewife |
Correspondence Address | Monks Green Farm Mangrove Road Hertford Hertfordshire SG13 8QL |
Director Name | Mr Peter Robin Ashley |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 14 June 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Monks Green Farm Mangrove Road Hertford Hertfordshire SG13 8QL |
Secretary Name | Mrs Joyce Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Monks Green Farm Mangrove Road Hertford Hertfordshire SG13 8QL |
Registered Address | 67 Newland Street Witham Essex CM8 1AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | William Jocelyn Thomas Ashley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,899,885 |
Cash | £20,474 |
Current Liabilities | £642,683 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
6 May 1966 | Delivered on: 20 May 1966 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Part of monks green farm, hertsford, herts, as in a lease dated 24TH july 1961. Outstanding |
---|---|
21 October 1965 | Delivered on: 25 October 1965 Persons entitled: Lloyds Bank PLC Classification: Oral charge Secured details: All monies due etc. Particulars: L/H premises - part of monks green farm, hertford. Outstanding |
28 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
27 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
7 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
30 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
21 May 2021 | Registered office address changed from 1a the Maltings Railway Place Hertford SG13 7JT to 67 Newland Street Witham Essex CM8 1AA on 21 May 2021 (1 page) |
21 May 2021 | Director's details changed for Mr William Ashley on 21 May 2021 (2 pages) |
21 May 2021 | Secretary's details changed for Mr William Ashley on 21 May 2021 (1 page) |
9 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
29 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 November 2017 | Secretary's details changed for Mr William Ashley on 2 November 2017 (1 page) |
3 November 2017 | Secretary's details changed for Mr William Ashley on 2 November 2017 (1 page) |
2 November 2017 | Director's details changed for Mr William Ashley on 2 November 2017 (2 pages) |
2 November 2017 | Change of details for Mr William Jocelyn Thomas Ashley as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Change of details for Mr William Jocelyn Thomas Ashley as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr William Ashley on 2 November 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
29 September 2017 | Notification of Linda Ashley as a person with significant control on 31 December 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
29 September 2017 | Change of details for Mr William Jocelyn Thomas Ashley as a person with significant control on 31 December 2016 (2 pages) |
29 September 2017 | Notification of Linda Ashley as a person with significant control on 31 December 2016 (2 pages) |
29 September 2017 | Change of details for Mr William Jocelyn Thomas Ashley as a person with significant control on 31 December 2016 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
29 February 2016 | Director's details changed for Mr William Ashley on 1 February 2016 (2 pages) |
29 February 2016 | Secretary's details changed for Mr William Jocelyn Thomas Ashley on 1 February 2016 (1 page) |
29 February 2016 | Secretary's details changed for Mr William Jocelyn Thomas Ashley on 1 February 2016 (1 page) |
29 February 2016 | Director's details changed for Mr William Ashley on 1 February 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 December 2014 | Termination of appointment of Peter Robin Ashley as a director on 14 June 2014 (1 page) |
22 December 2014 | Termination of appointment of Peter Robin Ashley as a director on 14 June 2014 (1 page) |
22 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 December 2013 | Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL on 22 December 2013 (1 page) |
22 December 2013 | Registered office address changed from , 41a Chambers Street, Hertford, Hertfordshire, SG14 1PL on 22 December 2013 (1 page) |
22 December 2013 | Registered office address changed from , 41a Chambers Street, Hertford, Hertfordshire, SG14 1PL on 22 December 2013 (1 page) |
25 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
1 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 September 2010 | Director's details changed for Mr Peter Robin Ashley on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr Peter Robin Ashley on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mr Peter Robin Ashley on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
3 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 1A the maltings railway place hertford herts SG13 7JT (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 1A the maltings, railway place, hertford, herts SG13 7JT (1 page) |
7 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 December 2002 | Return made up to 21/09/02; full list of members (7 pages) |
11 December 2002 | Return made up to 21/09/02; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
16 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members
|
11 October 2000 | Return made up to 21/09/00; full list of members
|
30 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
30 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
16 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 September 1998 | Return made up to 21/09/98; change of members (6 pages) |
25 September 1998 | Return made up to 21/09/98; change of members (6 pages) |
25 September 1998 | Secretary's particulars changed (1 page) |
25 September 1998 | Secretary's particulars changed (1 page) |
29 September 1997 | Return made up to 21/09/97; full list of members
|
29 September 1997 | Return made up to 21/09/97; full list of members
|
22 August 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 August 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 October 1996 | Return made up to 21/09/96; no change of members
|
8 October 1996 | Return made up to 21/09/96; no change of members
|
14 August 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 August 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 November 1995 | Return made up to 21/09/95; no change of members (6 pages) |
13 November 1995 | Return made up to 21/09/95; no change of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
11 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |