Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Mr Samuel Paul Turner |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(54 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mrs Claudine Angelique Turner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2017(54 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mrs Heather Irene Farrow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 November 1997) |
Role | Dysphosics Tutor |
Correspondence Address | Tullamaar Brightlingsea Road Thorrington Colchester Essex CO7 8JL |
Director Name | John Ernest William Farrow |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 27 January 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Torinduna Tenpenny Hill Thorrington Colchester Essex CO7 8JG |
Director Name | Mrs Margaret Elizabeth Farrow |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 27 January 2017) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Torinduna House Tenpenny Hill Thorrington Essex Co7 |
Director Name | Mr Roy James Farrow Farrow |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 27 January 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Corner Cottage Slough Road Brantham Manningtree Essex CO11 1NS |
Secretary Name | Mr Roy James Farrow Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corner Cottage Slough Road Brantham Manningtree Essex CO11 1NS |
Website | www.farrow.org |
---|
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 80 other UK companies use this postal address |
1.5k at £1 | J.m.a. Farrow 25.00% Ordinary |
---|---|
1.5k at £1 | L.r. Farrow 25.00% Ordinary |
1.5k at £1 | Richard John Ernest Farrow 25.00% Ordinary |
1.5k at £1 | Victoria Heather Farrow 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,099,168 |
Cash | £23,047 |
Current Liabilities | £7,010 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
27 January 2017 | Delivered on: 3 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land lying to the south of tenpenny hill thorrington colchester essex t/no EX863491. Outstanding |
---|---|
27 January 2017 | Delivered on: 31 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All present and future property of the company. For more details please refer to the instrument. Outstanding |
8 September 2023 | Termination of appointment of Claudine Angelique Turner as a director on 8 September 2023 (1 page) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
31 July 2023 | Confirmation statement made on 26 July 2023 with updates (5 pages) |
25 November 2022 | Director's details changed for Mr Steven Roger David Turner on 1 October 2022 (2 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
9 August 2022 | Director's details changed for Mr Steven Roger David Turner on 9 August 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 26 July 2022 with updates (5 pages) |
1 August 2022 | Director's details changed for Mr Samuel Paul Turner on 25 July 2022 (2 pages) |
9 August 2021 | Confirmation statement made on 26 July 2021 with updates (5 pages) |
30 July 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
12 May 2021 | Director's details changed for Mr Steven Roger David Turner on 11 May 2021 (2 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
25 February 2021 | Director's details changed for Mrs Claudine Angelique Turner on 17 February 2021 (2 pages) |
1 October 2020 | Part of the property or undertaking has been released and no longer forms part of charge 007470260001 (1 page) |
1 October 2020 | Part of the property or undertaking has been released and no longer forms part of charge 007470260002 (1 page) |
12 August 2020 | Confirmation statement made on 26 July 2020 with updates (5 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 August 2019 | Change of details for Sambeck Caravans Ltd as a person with significant control on 27 January 2017 (2 pages) |
8 August 2019 | Director's details changed for Mr Steven Roger David Turner on 18 July 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 26 July 2019 with updates (5 pages) |
11 February 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 November 2018 | Second filing for the appointment of Claudine Angelique Turner as a director (6 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with updates (5 pages) |
31 July 2018 | Director's details changed for Mrs Claudine Angelique Turner on 20 July 2018 (2 pages) |
30 July 2018 | Director's details changed for Mr Steven Roger David Turner on 20 July 2018 (2 pages) |
30 July 2018 | Director's details changed for Mr Samuel Paul Turner on 20 July 2018 (2 pages) |
30 July 2018 | Change of details for Sambeck Caravans Ltd as a person with significant control on 4 April 2018 (2 pages) |
4 April 2018 | Registered office address changed from Waterloo House Colchester Road St. Osyth Clacton-on-Sea CO16 8HA England to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 4 April 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
4 August 2017 | Cessation of Richard John Ernest Farrow as a person with significant control on 27 January 2017 (1 page) |
4 August 2017 | Cessation of Jane Margaret Anderson Farrow as a person with significant control on 27 January 2017 (1 page) |
4 August 2017 | Cessation of Jane Margaret Anderson Farrow as a person with significant control on 27 January 2017 (1 page) |
4 August 2017 | Cessation of Lawrence Roy Farrow as a person with significant control on 27 January 2017 (1 page) |
4 August 2017 | Cessation of Victoria Heather Farrow as a person with significant control on 27 January 2017 (1 page) |
4 August 2017 | Cessation of Jane Margaret Anderson Farrow as a person with significant control on 27 January 2017 (1 page) |
4 August 2017 | Cessation of Victoria Heather Farrow as a person with significant control on 27 January 2017 (1 page) |
4 August 2017 | Cessation of Lawrence Roy Farrow as a person with significant control on 27 January 2017 (1 page) |
4 August 2017 | Notification of Sambeck Caravans Ltd as a person with significant control on 27 January 2017 (2 pages) |
4 August 2017 | Notification of Sambeck Caravans Ltd as a person with significant control on 27 January 2017 (2 pages) |
4 August 2017 | Cessation of Richard John Ernest Farrow as a person with significant control on 27 January 2017 (1 page) |
4 August 2017 | Cessation of Lawrence Roy Farrow as a person with significant control on 27 January 2017 (1 page) |
4 August 2017 | Cessation of Jane Margaret Anderson Farrow as a person with significant control on 27 January 2017 (1 page) |
4 August 2017 | Cessation of Lawrence Roy Farrow as a person with significant control on 27 January 2017 (1 page) |
4 August 2017 | Cessation of Jane Margaret Anderson Farrow as a person with significant control on 27 January 2017 (1 page) |
4 August 2017 | Cessation of Jane Margaret Anderson Farrow as a person with significant control on 27 January 2017 (1 page) |
7 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
7 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
27 February 2017 | Resolutions
|
27 February 2017 | Resolutions
|
24 February 2017 | Director's details changed for Mr Steven Roger David Turner on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Steven Roger David Turner on 24 February 2017 (2 pages) |
3 February 2017 | Registration of charge 007470260002, created on 27 January 2017 (9 pages) |
3 February 2017 | Registration of charge 007470260002, created on 27 January 2017 (9 pages) |
31 January 2017 | Registration of charge 007470260001, created on 27 January 2017 (8 pages) |
31 January 2017 | Registration of charge 007470260001, created on 27 January 2017 (8 pages) |
30 January 2017 | Registered office address changed from Waterloo House Colchester Road St. Osyth Clacton-on-Sea CO16 8HA England to Waterloo House Colchester Road St. Osyth Clacton-on-Sea CO16 8HA on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of John Ernest William Farrow as a director on 27 January 2017 (1 page) |
30 January 2017 | Appointment of Mr Samuel Paul Turner as a director on 27 January 2017 (2 pages) |
30 January 2017 | Registered office address changed from Waterloo House Colchester Road St. Osyth Clacton-on-Sea CO16 8HA England to Waterloo House Colchester Road St. Osyth Clacton-on-Sea CO16 8HA on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Roy James Farrow Farrow as a secretary on 27 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Roy James Farrow Farrow as a director on 27 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Windsor House, 103 Whitehall Road, Colchester Essex CO2 8HA to Waterloo House Colchester Road St. Osyth Clacton-on-Sea CO16 8HA on 30 January 2017 (1 page) |
30 January 2017 | Appointment of Mr Steven Roger David Turner as a director on 27 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Margaret Elizabeth Farrow as a director on 27 January 2017 (1 page) |
30 January 2017 | Appointment of Mrs Claudine Angelique Turner as a director on 27 January 2017
|
30 January 2017 | Termination of appointment of Roy James Farrow Farrow as a director on 27 January 2017 (1 page) |
30 January 2017 | Appointment of Mr Samuel Paul Turner as a director on 27 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Margaret Elizabeth Farrow as a director on 27 January 2017 (1 page) |
30 January 2017 | Appointment of Mr Steven Roger David Turner as a director on 27 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Roy James Farrow Farrow as a secretary on 27 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Windsor House, 103 Whitehall Road, Colchester Essex CO2 8HA to Waterloo House Colchester Road St. Osyth Clacton-on-Sea CO16 8HA on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of John Ernest William Farrow as a director on 27 January 2017 (1 page) |
30 January 2017 | Appointment of Mrs Claudine Angelique Turner as a director on 27 January 2017 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
16 August 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 August 2014 | Director's details changed for Mr Roy James Farrow Farrow on 1 March 2012 (2 pages) |
18 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Roy James Farrow Farrow on 1 March 2012 (2 pages) |
18 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Roy James Farrow Farrow on 1 March 2012 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
6 August 2012 | Secretary's details changed for Mr Roy James Farrow Farrow on 15 March 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Roy James Farrow Farrow on 15 March 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Roy James Farrow Farrow on 15 March 2012 (2 pages) |
6 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Secretary's details changed for Mr Roy James Farrow Farrow on 15 March 2012 (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 August 2010 | Director's details changed for Mr Roy James Farrow Farrow on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Mr Roy James Farrow Farrow on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr Roy James Farrow Farrow on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mrs Margaret Elizabeth Farrow on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mrs Margaret Elizabeth Farrow on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mrs Margaret Elizabeth Farrow on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 August 2009 | Director's change of particulars / john farrow / 31/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / margaret farrow / 31/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / john farrow / 31/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / margaret farrow / 31/07/2009 (1 page) |
31 July 2009 | Director's change of particulars / margaret farrow / 31/07/2009 (1 page) |
31 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
31 July 2009 | Director's change of particulars / john farrow / 31/07/2009 (1 page) |
31 July 2009 | Director's change of particulars / margaret farrow / 31/07/2009 (1 page) |
31 July 2009 | Director's change of particulars / john farrow / 31/07/2009 (1 page) |
31 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 September 2008 | Director and secretary's change of particulars / roy farrow / 01/01/2008 (1 page) |
17 September 2008 | Director and secretary's change of particulars / roy farrow / 01/01/2008 (1 page) |
17 September 2008 | Return made up to 26/07/08; full list of members (5 pages) |
17 September 2008 | Return made up to 26/07/08; full list of members (5 pages) |
10 September 2007 | Return made up to 26/07/07; full list of members (4 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: torinduna tenpenny hill thorrington colchester essex CO7 8JG (1 page) |
10 September 2007 | Return made up to 26/07/07; full list of members (4 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: torinduna tenpenny hill thorrington colchester essex CO7 8JG (1 page) |
26 June 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
9 August 2006 | Return made up to 26/07/06; full list of members (4 pages) |
9 August 2006 | Return made up to 26/07/06; full list of members (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 September 2005 | Return made up to 26/07/05; full list of members (4 pages) |
26 September 2005 | Return made up to 26/07/05; full list of members (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 October 2004 | Return made up to 26/07/04; full list of members (8 pages) |
4 October 2004 | Return made up to 26/07/04; full list of members (8 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
20 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
20 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 October 2002 | Return made up to 26/07/02; full list of members (8 pages) |
15 October 2002 | Return made up to 26/07/02; full list of members (8 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
16 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: cross engineering works thorrington colchester essex CO7 8JD (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: cross engineering works thorrington colchester essex CO7 8JD (1 page) |
10 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
7 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
4 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
4 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
20 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
20 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
8 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
8 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
13 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
13 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
27 November 1997 | Director resigned (2 pages) |
27 November 1997 | Director resigned (2 pages) |
20 November 1997 | Return made up to 26/07/97; full list of members (6 pages) |
20 November 1997 | Return made up to 26/07/97; full list of members (6 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
8 October 1996 | Return made up to 26/07/96; full list of members
|
8 October 1996 | Return made up to 26/07/96; full list of members
|
29 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
9 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
16 January 1963 | Incorporation (11 pages) |
16 January 1963 | Incorporation (11 pages) |