Colchester
Essex
CO1 1QT
Director Name | Mary Anne Fox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2000(27 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Secretary Name | Edward George Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2002(29 years, 2 months after company formation) |
Appointment Duration | 22 years |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | George Kirkwood Mitchell |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 August 2000) |
Role | Farmer |
Correspondence Address | St Marys Lodge Plough Road Great Bentley Essex CO7 8LG |
Director Name | Marjorie Edith Mitchell |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(18 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 22 April 2002) |
Role | Housewife |
Correspondence Address | St Mary's Lodge Plough Road Great Bentley Essex CO7 8LG |
Director Name | Mr Michael George Mitchell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 June 2000) |
Role | Farmer |
Correspondence Address | Jubilee Cottage St Marys Road Great Bentley Colchester Essex CO7 8QU |
Secretary Name | Marjorie Edith Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(18 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | St Mary's Lodge Plough Road Great Bentley Essex CO7 8LG |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
59 at £1 | M.a. Fox 59.00% Ordinary |
---|---|
39 at £1 | E.g. Fox 39.00% Ordinary |
2 at £1 | E.r. Wild & J.h. Windmill & N.m. Fox 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,307,162 |
Cash | £151,095 |
Current Liabilities | £9,440 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
3 May 2023 | Confirmation statement made on 2 April 2023 with updates (3 pages) |
---|---|
4 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
12 May 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
9 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
21 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
9 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
2 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
14 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
14 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 May 2011 | Director's details changed for Mary Anne Fox on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mary Anne Fox on 23 May 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Edward George Fox on 23 May 2011 (1 page) |
23 May 2011 | Director's details changed for Edward George Fox on 23 May 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Edward George Fox on 23 May 2011 (1 page) |
23 May 2011 | Director's details changed for Edward George Fox on 23 May 2011 (2 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 May 2010 | Registered office address changed from St. Marys Hall Saint Marys Road, Great Bentley Colchester Essex CO7 8QU on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from St. Marys Hall Saint Marys Road, Great Bentley Colchester Essex CO7 8QU on 25 May 2010 (1 page) |
20 April 2010 | Director's details changed for Edward George Fox on 2 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mary Anne Fox on 2 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Edward George Fox on 2 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mary Anne Fox on 2 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Edward George Fox on 2 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mary Anne Fox on 2 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
28 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
14 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 May 2002 | New secretary appointed (3 pages) |
7 May 2002 | New secretary appointed (3 pages) |
7 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
23 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: st mary's lodge plough road great bentley essex CO7 8LG (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: st mary's lodge plough road great bentley essex CO7 8LG (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
19 April 2000 | Return made up to 02/04/00; full list of members
|
19 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
19 April 2000 | Return made up to 02/04/00; full list of members
|
25 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
20 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
16 April 1998 | Return made up to 02/04/98; change of members (6 pages) |
16 April 1998 | Return made up to 02/04/98; change of members (6 pages) |
25 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
25 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
14 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
14 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
17 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
17 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
21 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
21 April 1995 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
21 April 1995 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
6 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
6 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
21 November 1973 | Company name changed\certificate issued on 21/11/73 (2 pages) |
21 November 1973 | Company name changed\certificate issued on 21/11/73 (2 pages) |
27 February 1973 | Incorporation (14 pages) |
27 February 1973 | Incorporation (14 pages) |