Bluebridge Industrial Estate
Halstead
CO9 2SU
Director Name | Mrs Stella Molly Maclean |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Housewife (Secretary) |
Country of Residence | United Kingdom |
Correspondence Address | 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU |
Secretary Name | Mrs Stella Molly Maclean |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU |
Director Name | Mr Lennox Cran Maclean |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 18 November 2012) |
Role | Farmer (Director) |
Country of Residence | United Kingdom |
Correspondence Address | Bell House Farm Church Lane Stanway Colchester Essex CO3 8LS |
Telephone | 01206 212434 |
---|---|
Telephone region | Colchester |
Registered Address | 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Charles Maclean 50.00% Ordinary |
---|---|
500 at £1 | Stella Molly Maclean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,880 |
Cash | £57,812 |
Current Liabilities | £11,647 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
23 March 2015 | Delivered on: 1 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Stanway rectory church lane stanway colchester essex. Outstanding |
---|---|
19 November 2014 | Delivered on: 1 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 August 1995 | Delivered 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 1984 | Delivered 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 |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
---|---|
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 April 2015 | Registered 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 2015 | Registration of charge 017633690004, created on 23 March 2015 (12 pages) |
24 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
1 December 2014 | Registration of charge 017633690003, created on 19 November 2014 (18 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 November 2013 | Termination of appointment of Lennox Maclean as a director (1 page) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 March 2010 | Director's details changed for Mr Lennox Cran Maclean on 10 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mr Charles William Maclean on 11 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Stella Molly Maclean on 10 February 2010 (2 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
7 October 2009 | 123 set to 10000 (1 page) |
7 October 2009 | Resolutions
|
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 April 2007 | Return made up to 10/02/07; full list of members
|
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 February 2006 | Return made up to 10/02/06; full list of members
|
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
13 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
25 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
18 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
12 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
27 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
17 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
25 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |