Company NameMacleans Farms (Essex) Limited
DirectorsCharles William Maclean and Stella Molly Maclean
Company StatusActive
Company Number01763369
CategoryPrivate Limited Company
Incorporation Date21 October 1983(40 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Charles William Maclean
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(7 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleFarmer (Director)
Country of ResidenceEngland
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
Director NameMrs Stella Molly Maclean
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(7 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleHousewife (Secretary)
Country of ResidenceUnited Kingdom
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
Secretary NameMrs Stella Molly Maclean
NationalityBritish
StatusCurrent
Appointed21 February 1991(7 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
Director NameMr Lennox Cran Maclean
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(7 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 18 November 2012)
RoleFarmer (Director)
Country of ResidenceUnited Kingdom
Correspondence AddressBell House Farm Church Lane
Stanway
Colchester
Essex
CO3 8LS

Contact

Telephone01206 212434
Telephone regionColchester

Location

Registered Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Charles Maclean
50.00%
Ordinary
500 at £1Stella Molly Maclean
50.00%
Ordinary

Financials

Year2014
Net Worth£150,880
Cash£57,812
Current Liabilities£11,647

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

23 March 2015Delivered on: 1 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Stanway rectory church lane stanway colchester essex.
Outstanding
19 November 2014Delivered on: 1 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 August 1995Delivered on: 3 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
13 February 1984Delivered on: 21 February 1984
Satisfied on: 28 December 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or macleans farms l imited 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

Filing History

27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 April 2015Registered office address changed from Bellhouse Farm Church Lane Stanway Colchester Essex CO3 5LS to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 10 April 2015 (1 page)
1 April 2015Registration of charge 017633690004, created on 23 March 2015 (12 pages)
24 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
1 December 2014Registration of charge 017633690003, created on 19 November 2014 (18 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
4 November 2013Termination of appointment of Lennox Maclean as a director (1 page)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 March 2010Director's details changed for Mr Lennox Cran Maclean on 10 February 2010 (2 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr Charles William Maclean on 11 February 2010 (2 pages)
5 March 2010Director's details changed for Mrs Stella Molly Maclean on 10 February 2010 (2 pages)
7 October 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 999
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 999
(2 pages)
7 October 2009123 set to 10000 (1 page)
7 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 February 2009Return made up to 10/02/09; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 March 2008Return made up to 10/02/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 April 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/07
(7 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 February 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 February 2005Return made up to 10/02/05; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 February 2004Return made up to 10/02/04; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 February 2003Return made up to 10/02/03; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 February 2002Return made up to 10/02/02; full list of members (7 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 March 2001Return made up to 10/02/01; full list of members (7 pages)
7 June 2000Full accounts made up to 30 September 1999 (8 pages)
18 February 2000Return made up to 10/02/00; full list of members (7 pages)
12 May 1999Full accounts made up to 30 September 1998 (9 pages)
3 March 1999Return made up to 21/02/99; no change of members (4 pages)
27 May 1998Full accounts made up to 30 September 1997 (9 pages)
17 February 1998Return made up to 21/02/98; full list of members (6 pages)
23 April 1997Full accounts made up to 30 September 1996 (9 pages)
25 February 1997Return made up to 21/02/97; no change of members (4 pages)
2 May 1996Full accounts made up to 30 September 1995 (10 pages)
28 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
24 March 1995Full accounts made up to 30 September 1994 (10 pages)