Tiptree
Colchester
Essex
Secretary Name | Mr Timothy John Pennick |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1997(25 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Ceder Cottage Hall Road Tiptree Colchester Essex |
Director Name | Mrs Sandra Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(50 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Roger Steggles |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1995) |
Role | Accountant |
Correspondence Address | 4 Chestnut Way Brightlingsea Colchester Essex CO7 0UA |
Director Name | Mr Colin John Pennick |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(19 years, 5 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 06 August 2021) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Mr Roger Steggles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 4 Chestnut Way Brightlingsea Colchester Essex CO7 0UA |
Website | frenchs-farm.co.uk |
---|---|
Telephone | 01277 264317 |
Telephone region | Brentwood |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Lakeflare LTD 99.98% Ordinary |
---|---|
1 at £1 | Colin John Pennick 0.02% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
7 June 1985 | Delivered on: 12 June 1985 Satisfied on: 23 April 1988 Persons entitled: Wimpey Homes Holdings Limited Classification: Charge Secured details: £277,000. Particulars: Plots 51, 53, 54, 55, 61, 63, 64, 76 and 84 at great leighs, chelmsford, essex. Fully Satisfied |
---|---|
19 October 1984 | Delivered on: 25 October 1984 Satisfied on: 23 April 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H part of rench's farm, hadleigh, suffolk. Fully Satisfied |
28 July 1984 | Delivered on: 10 August 1984 Satisfied on: 23 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property lake house, paynes road, southampton. Fully Satisfied |
26 May 1984 | Delivered on: 2 June 1984 Satisfied on: 23 April 1988 Persons entitled: Lloyds 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: F/H fernbank, christchurch road, new milton, hampshire. Fully Satisfied |
26 May 1984 | Delivered on: 2 June 1984 Satisfied on: 23 April 1988 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 June 1983 | Delivered on: 27 June 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fernbank, christchurch road, new milton, hampshire t/n HP226821.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1982 | Delivered on: 6 May 1982 Satisfied on: 23 April 1988 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £45,000. Particulars: Partenavia P68B twin engine aircraft reg. No. GBFKP129 construction serial no. 129. Fully Satisfied |
19 March 2024 | Confirmation statement made on 28 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
22 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
16 March 2022 | Appointment of Mrs Sandra Smith as a director on 10 January 2022 (2 pages) |
16 March 2022 | Termination of appointment of Colin John Pennick as a director on 6 August 2021 (1 page) |
16 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
16 March 2022 | Cessation of Colin John Pennick as a person with significant control on 6 August 2021 (1 page) |
16 March 2022 | Notification of Timothy John Pennick as a person with significant control on 6 August 2021 (2 pages) |
16 March 2022 | Notification of Sandra Smith as a person with significant control on 6 August 2021 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
6 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
4 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
19 March 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
17 July 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
17 July 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr Timothy John Pennick on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Timothy John Pennick on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Timothy John Pennick on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Colin John Pennick on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Colin John Pennick on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Colin John Pennick on 1 October 2009 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
11 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
11 March 2009 | Director and secretary's change of particulars / timothy pennick / 27/02/2009 (1 page) |
11 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
11 March 2009 | Director and secretary's change of particulars / timothy pennick / 27/02/2009 (1 page) |
11 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
17 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
1 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
1 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
23 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
23 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
5 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
18 November 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
18 November 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
31 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members
|
8 March 2003 | Return made up to 28/02/03; full list of members
|
14 January 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
14 January 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
14 May 2002 | Return made up to 28/02/02; full list of members (5 pages) |
14 May 2002 | Location of debenture register (1 page) |
14 May 2002 | Location of register of members (1 page) |
14 May 2002 | Location of register of members (1 page) |
14 May 2002 | Return made up to 28/02/02; full list of members (5 pages) |
14 May 2002 | Location of debenture register (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 95 church road tiptree colchester essex CO5 0AB (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 95 church road tiptree colchester essex CO5 0AB (1 page) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
15 March 2001 | Return made up to 28/02/01; full list of members
|
15 March 2001 | Return made up to 28/02/01; full list of members
|
21 February 2001 | Return made up to 28/02/00; full list of members (6 pages) |
21 February 2001 | Return made up to 28/02/00; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 28 February 2000 (8 pages) |
22 December 2000 | Full accounts made up to 28 February 2000 (8 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (8 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (8 pages) |
24 December 1999 | Return made up to 28/02/99; full list of members (6 pages) |
24 December 1999 | Return made up to 28/02/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Return made up to 28/02/97; no change of members
|
27 March 1997 | Return made up to 28/02/97; no change of members
|
26 March 1997 | Accounts for a small company made up to 29 February 1996 (4 pages) |
26 March 1997 | Accounts for a small company made up to 29 February 1996 (4 pages) |
1 April 1996 | Return made up to 28/02/96; change of members (7 pages) |
1 April 1996 | Return made up to 28/02/96; change of members (7 pages) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Director resigned (1 page) |
24 March 1995 | Return made up to 28/02/95; full list of members (8 pages) |
24 March 1995 | Return made up to 28/02/95; full list of members (8 pages) |