Chelmsford
Essex
CM2 0AU
Director Name | Ms Samantha De Wet |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(55 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Birkett Hall Main Road Woodham Ferrers Chelmsford CM3 8RJ |
Director Name | Mr Alistair Frank Richardson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 1991(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Little Birketts Woodham Ferrers Essex CM3 8RJ |
Director Name | Mr Andrew George Richardson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(29 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkett Hall Main Road Woodham Ferrers Chelmsford Essex CM3 8RJ |
Director Name | Mr Peter Bernard Richardson |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(29 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 21 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkett Hall Main Road Woodham Ferrers Chelmsford Essex CM3 8RJ |
Secretary Name | Mr Alistair Frank Richardson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 June 1991(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | Little Birketts Woodham Ferrers Essex CM3 8RJ |
Secretary Name | Elizabeth Allwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(34 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 June 2010) |
Role | Clerk |
Correspondence Address | Birkett Hall Main Road Woodham Ferrers Essex CM3 8RJ |
Director Name | Mrs Heather Mary Richardson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 2013(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Anchor Street Chelmsford CM2 0JY |
Registered Address | Aquarium,Suite 7b 101 Lower Anchor Street Chelmsford Essex CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 8 other UK companies use this postal address |
800 at £1 | Mr Peter Bernard Richardson 57.14% Ordinary |
---|---|
600 at £1 | Mr Andrew George Richardson 42.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,025 |
Current Liabilities | £1,649 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
28 May 1985 | Delivered on: 31 May 1985 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Further collateral charge. Secured details: Sterling pounds 67,946.61 and other moneys payable under the principal deeds and the collateral mortgage. Particulars: The company's interest under the lease described in a collateral charge dated 25/2/76. Outstanding |
---|---|
25 February 1976 | Delivered on: 3 March 1976 Persons entitled: The Agricultural Mortgage Corp LTD. Classification: Charge Secured details: For further securing sterling pounds 13,000 from P.B. richardson to the chargee a charge dated 25TH feb 1976. Particulars: L/H property being birkett hall & hill farms with farm house, cottages, bldgs & land comprising 211.203 acres. Outstanding |
4 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
---|---|
6 May 2020 | Notification of Samantha De Wet as a person with significant control on 6 May 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
30 April 2020 | Termination of appointment of Andrew George Richardson as a director on 31 January 2020 (1 page) |
30 April 2020 | Cessation of Andrew George Richardson as a person with significant control on 31 January 2020 (1 page) |
18 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
19 September 2018 | Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 19 September 2018 (1 page) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
12 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
1 June 2017 | Appointment of Ms Samantha De Wet as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Ms Samantha De Wet as a director on 31 May 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
26 April 2017 | Termination of appointment of Peter Bernard Richardson as a director on 21 January 2017 (1 page) |
26 April 2017 | Termination of appointment of Peter Bernard Richardson as a director on 21 January 2017 (1 page) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
14 April 2016 | Appointment of Mr Andrew George Richardson as a director on 28 February 2016 (2 pages) |
14 April 2016 | Appointment of Mr Andrew George Richardson as a director on 28 February 2016 (2 pages) |
14 April 2016 | Termination of appointment of Heather Mary Richardson as a director on 28 February 2016 (1 page) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Termination of appointment of Heather Mary Richardson as a director on 28 February 2016 (1 page) |
29 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
18 June 2014 | Micro company accounts made up to 30 September 2013 (1 page) |
18 June 2014 | Micro company accounts made up to 30 September 2013 (1 page) |
4 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Appointment of Mrs Heather Mary Richardson as a director (2 pages) |
27 June 2013 | Appointment of Mrs Heather Mary Richardson as a director (2 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Termination of appointment of Andrew Richardson as a director (1 page) |
18 June 2013 | Termination of appointment of Andrew Richardson as a director (1 page) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Peter Bernard Richardson on 10 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Andrew George Richardson on 10 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Andrew George Richardson on 10 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Peter Bernard Richardson on 10 June 2010 (2 pages) |
14 June 2010 | Termination of appointment of Elizabeth Allwood as a secretary (1 page) |
14 June 2010 | Termination of appointment of Elizabeth Allwood as a secretary (1 page) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from birkett hall main road, woodham ferrers chelmsford essex CM3 8RJ (1 page) |
11 August 2009 | Location of debenture register (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from birkett hall main road, woodham ferrers chelmsford essex CM3 8RJ (1 page) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
11 August 2009 | Location of debenture register (1 page) |
9 March 2009 | Partial exemption accounts made up to 30 September 2008 (7 pages) |
9 March 2009 | Partial exemption accounts made up to 30 September 2008 (7 pages) |
17 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
3 March 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
16 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
16 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
10 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
10 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
22 March 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
22 March 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
15 June 2004 | Return made up to 10/06/04; full list of members (2 pages) |
15 June 2004 | Return made up to 10/06/04; full list of members (2 pages) |
25 May 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
25 May 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
27 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
27 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
18 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
4 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
28 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
28 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
17 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
17 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
14 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
26 June 2000 | Return made up to 10/06/00; full list of members
|
26 June 2000 | Return made up to 10/06/00; full list of members
|
3 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
23 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
11 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
11 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
23 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
23 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
14 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
14 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
24 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
13 October 1995 | Return made up to 10/06/95; no change of members
|
13 October 1995 | Return made up to 10/06/95; no change of members
|
17 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |