Great Leighs
Chelmsford
Essex
CM3 1PR
Director Name | Jeremy Barton Ruggles |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(17 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Willow Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Coles Farm Works Great Leighs Chelmsford Essex CM3 1PR |
Secretary Name | Jeremy Barton Ruggles |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(21 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coles Farm Works Great Leighs Chelmsford Essex CM3 1PR |
Director Name | Mr Oliver Charles Wright |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coles Farm Works Boreham Road Great Leighs Chelmsford Essex CM3 1PR |
Director Name | Christopher Wilmot Price |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2004) |
Role | Willow Merchant |
Correspondence Address | Bretts Farm Creeping Hall Road Wakes Colne Colchester Essex CO6 2AN |
Director Name | Carleton Neville Wright |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 1999) |
Role | Willow Merchant |
Correspondence Address | Ardwyn Church Lane Little Leighs Chelmsford Essex CM3 1NA |
Director Name | Peter Stanley Wright |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 26 January 2010) |
Role | Willow Merchant |
Correspondence Address | Green Ends Gubbions Green Great Leighs Chelmsford Essex CM3 1PS |
Secretary Name | Christopher Wilmot Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Bretts Farm Creeping Hall Road Wakes Colne Colchester Essex CO6 2AN |
Website | www.cricketbatwillow.com/ |
---|---|
Telephone | 01245 361639 |
Telephone region | Chelmsford |
Registered Address | Coles Farm Works Boreham Road Great Leighs Chelmsford Essex CM3 1PR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
20 December 2018 | Delivered on: 20 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Windy ways, boreham road, great leighs title number EX593920 and all the interest of the mortgagor in this property together with all buildings, fixtures including trade fixtures, and fixed plant and machinery from time to time on the property together with all estates, rights, title, options, easements and privileges benefiting the same including all beneficial interests and rights in the property and in any proceeds of sale or disposal of any part of the property. Outstanding |
---|---|
20 December 2018 | Delivered on: 20 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Coles farm works, boreham road, great leighs title number EX748126 and all the interest of the mortgagor in this property together with all buildings, fixtures including trade fixtures, and fixed plant and machinery from time to time on the property together with all estates, rights, title, options, easements and privileges benefiting the same including all beneficial interests and rights in the property and in any proceeds of sale or disposal of any part of the property. Outstanding |
20 December 2018 | Delivered on: 20 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Coles farm, boreham road, great leighs title number EX364851 and all the interest of the mortgagor in this property together with all buildings, fixtures including trade fixtures, and fixed plant and machinery from time to time on the property together with all estates, rights, title, options, easements and privileges benefiting the same including all beneficial interests and rights in the property and in any proceeds of sale or disposal of any part of the property. Outstanding |
30 March 1983 | Delivered on: 11 April 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or j s wright and sons limited 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. Outstanding |
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
19 April 2023 | Confirmation statement made on 12 April 2023 with updates (5 pages) |
20 June 2022 | Resolutions
|
20 June 2022 | Memorandum and Articles of Association (7 pages) |
28 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
19 April 2022 | Confirmation statement made on 12 April 2022 with updates (5 pages) |
22 September 2021 | Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG (1 page) |
26 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 April 2021 | Confirmation statement made on 12 April 2021 with updates (5 pages) |
10 August 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
16 April 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
29 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
15 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
20 December 2018 | Registration of charge 016579250002, created on 20 December 2018 (37 pages) |
20 December 2018 | Registration of charge 016579250004, created on 20 December 2018 (37 pages) |
20 December 2018 | Registration of charge 016579250003, created on 20 December 2018 (37 pages) |
6 September 2018 | Cessation of J.S. Wright and Sons Limited as a person with significant control on 16 July 2018 (1 page) |
6 September 2018 | Notification of Jeremy Barton Ruggles as a person with significant control on 16 July 2018 (2 pages) |
6 September 2018 | Appointment of Mr Oliver Charles Wright as a director on 4 September 2018 (2 pages) |
6 September 2018 | Notification of Nicholas John Wright as a person with significant control on 16 July 2018 (2 pages) |
30 August 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
13 August 2018 | Resolutions
|
10 August 2018 | Resolutions
|
27 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
24 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
25 April 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
25 April 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 April 2014 | Registered office address changed from Coles Farm Great Leighs Chelmsford Essex CM3 1PR on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Coles Farm Great Leighs Chelmsford Essex CM3 1PR on 14 April 2014 (1 page) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street an27Ekkogreat Dunmow Essex CM6 1AH (1 page) |
15 April 2013 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street an27Ekkogreat Dunmow Essex CM6 1AH (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Secretary's details changed for Jeremy Barton Ruggles on 11 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Nicholas John Wright on 11 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Jeremy Barton Ruggles on 11 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Nicholas John Wright on 11 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Jeremy Barton Ruggles on 11 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Jeremy Barton Ruggles on 11 April 2012 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Register(s) moved to registered inspection location (2 pages) |
8 June 2010 | Register inspection address has been changed (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (2 pages) |
8 June 2010 | Register inspection address has been changed (2 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 February 2010 | Termination of appointment of Peter Wright as a director (1 page) |
18 February 2010 | Termination of appointment of Peter Wright as a director (1 page) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
12 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
12 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (1 page) |
31 August 2004 | New secretary appointed (1 page) |
27 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
27 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 May 2003 | Return made up to 12/04/03; no change of members (5 pages) |
2 May 2003 | Return made up to 12/04/03; no change of members (5 pages) |
2 May 2002 | Return made up to 12/04/02; no change of members (5 pages) |
2 May 2002 | Return made up to 12/04/02; no change of members (5 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
14 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 May 2000 | Return made up to 12/04/00; no change of members (5 pages) |
24 May 2000 | Return made up to 12/04/00; no change of members (5 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 May 1999 | Return made up to 12/04/99; no change of members (6 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
11 May 1999 | Return made up to 12/04/99; no change of members (6 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
5 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
14 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
30 April 1997 | Return made up to 12/04/97; no change of members (5 pages) |
30 April 1997 | Return made up to 12/04/97; no change of members (5 pages) |
12 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
12 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 May 1996 | Return made up to 12/04/96; no change of members (5 pages) |
10 May 1996 | Return made up to 12/04/96; no change of members (5 pages) |
25 April 1995 | Return made up to 12/04/95; full list of members (14 pages) |
25 April 1995 | Return made up to 12/04/95; full list of members (14 pages) |
3 January 1985 | Annual return made up to 27/07/84 (5 pages) |
3 January 1985 | Annual return made up to 27/07/84 (5 pages) |
4 November 1982 | Allotment of shares (2 pages) |
4 November 1982 | Allotment of shares (2 pages) |
12 August 1982 | Incorporation (20 pages) |