Company NameLuckgreen Limited
DirectorDiane Carol Deans
Company StatusActive
Company Number01743548
CategoryPrivate Limited Company
Incorporation Date1 August 1983(40 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameMrs Diane Carol Deans
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(8 years after company formation)
Appointment Duration32 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Owls
Ulting
Maldon
Essex
CM9 6QT
Secretary NameMrs Diane Carol Wilson
NationalityBritish
StatusCurrent
Appointed09 August 1991(8 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Owls
Ulting
Maldon
Essex
CM9 6QT
Secretary NameMrs Diane Carol Deans
NationalityBritish
StatusCurrent
Appointed09 August 1991(8 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Owls
Ulting
Maldon
Essex
CM9 6QT
Director NameJohn Edward Chesham
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(8 years after company formation)
Appointment Duration10 years (resigned 08 August 2001)
RoleFarmer
Correspondence AddressField End Farm
Ulting
Maldon
Essex
CM9 6QT
Director NameJohn Bernard Wilson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(8 years after company formation)
Appointment Duration11 years, 5 months (resigned 17 January 2003)
RoleFarmer
Correspondence Address1 Orchard Close
Hatfield Peverel
Chelmsford
Essex
CM3 2RZ
Director NameMrs Kathleen Emily May Chesham
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(8 years after company formation)
Appointment Duration31 years, 5 months (resigned 09 January 2023)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressField End Farm
Ulting
Maldon
Essex
CM9 6QT

Location

Registered AddressSpinnakers
The Esplanade Maylandsea
Chelmsford
Essex
CM3 6AW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardAlthorne
Built Up AreaMayland

Shareholders

520 at £1K.e.m. Chesham
52.00%
Ordinary
480 at £1D.c. Wilson
48.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 April 2024 (2 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

18 November 1983Delivered on: 25 November 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H farm land & farm buildings at field end farm ulting essex.
Outstanding

Filing History

17 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(5 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (2 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 August 2012 (2 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Diane Carol Wilson on 30 April 2010 (2 pages)
3 June 2010Director's details changed for Kathleen Emily May Chesham on 30 April 2010 (2 pages)
18 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 May 2009Return made up to 30/04/09; full list of members (4 pages)
10 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
8 June 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2006Return made up to 30/04/06; full list of members (7 pages)
22 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
23 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
23 May 2005Return made up to 30/04/05; full list of members (7 pages)
9 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
16 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
18 October 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
17 September 2001Return made up to 09/08/01; full list of members (8 pages)
27 September 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
8 September 2000Return made up to 09/08/00; full list of members (8 pages)
17 May 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
16 August 1999Return made up to 09/08/99; no change of members (4 pages)
8 June 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
17 August 1998Return made up to 09/08/98; no change of members (4 pages)
9 June 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
27 August 1997Return made up to 09/08/97; full list of members (6 pages)
1 July 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
16 August 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1996Registered office changed on 11/07/96 from: dickens house guithavon street witham essex CM8 1BJ (1 page)
28 June 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
17 August 1995Return made up to 09/08/95; no change of members (4 pages)
4 July 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
21 March 1995Compulsory strike-off action has been discontinued (2 pages)
17 March 1995Return made up to 09/08/94; full list of members (6 pages)
17 March 1995Return made up to 09/08/93; full list of members (6 pages)