Company NameTheydon Growers Limited
DirectorsVincenzo Canalella and Salvatore Canalella
Company StatusActive
Company Number02093722
CategoryPrivate Limited Company
Incorporation Date27 January 1987(37 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Vincenzo Canalella
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1999(12 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleLettuce Grower
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Salvatore Canalella
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2004(17 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleLettuce Grower
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameSalvatore Canalella
NationalityBritish
StatusCurrent
Appointed31 May 2004(17 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleLettuce Grower
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameJulie Barbara Maio
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 1994)
RoleSecretary
Correspondence Address21 Spinney Road
Chawston
Bedford
Bedfordshire
MK44 3BW
Director NameLuigi Fiori Enrico Maio
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 1994)
RoleWholesaler
Correspondence Address21 Spinney Road
Chawston
Bedford
Bedfordshire
MK44 3BW
Secretary NameJulie Barbara Maio
NationalityBritish
StatusResigned
Appointed13 June 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address21 Spinney Road
Chawston
Bedford
Bedfordshire
MK44 3BW
Director NameAntonia Infanti
Date of BirthMay 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed17 October 1994(7 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2004)
RoleLettuce Grower
Correspondence AddressCottage No 1
Turnpike Nursery Kneesworth
Royston
Hertfordshire
SG8 5JS
Director NameConcetta Infanti
Date of BirthAugust 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed17 October 1994(7 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2004)
RoleLettuce Grower
Correspondence AddressCottage No 1 Turnpike Nursery
Kneesworth
Royston
Hertfordshire
SG8 5JS
Secretary NameConcetta Infanti
NationalityItalian
StatusResigned
Appointed17 October 1994(7 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2004)
RoleLettuce Grower
Correspondence AddressCottage No 1 Turnpike Nursery
Kneesworth
Royston
Hertfordshire
SG8 5JS

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£558,380
Cash£429,328
Current Liabilities£35,629

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

2 November 2012Delivered on: 6 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
10 May 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
23 December 2022Micro company accounts made up to 28 February 2022 (7 pages)
15 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
21 April 2022Previous accounting period shortened from 30 September 2022 to 28 February 2022 (1 page)
7 February 2022Micro company accounts made up to 30 September 2021 (7 pages)
16 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
24 May 2021Unaudited abridged accounts made up to 30 September 2020 (13 pages)
24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
11 June 2020Unaudited abridged accounts made up to 30 September 2019 (14 pages)
11 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
19 November 2018Amended accounts made up to 30 September 2017 (10 pages)
22 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
30 June 2017Notification of Vincenzo Canalella as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Salvatore Canalella as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Vincenzo Canalella as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
30 June 2017Notification of Salvatore Canalella as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Salvatore Canalella as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Vincenzo Canalella as a person with significant control on 6 April 2016 (2 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(5 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(5 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(5 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(5 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(5 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
23 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 June 2012Director's details changed for Vincenzo Canalella on 1 June 2012 (2 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Vincenzo Canalella on 1 June 2012 (2 pages)
27 June 2012Director's details changed for Vincenzo Canalella on 1 June 2012 (2 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 July 2010Director's details changed for Vincenzo Canalella on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Vincenzo Canalella on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Vincenzo Canalella on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Salvatore Canalella on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Salvatore Canalella on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Salvatore Canalella on 1 October 2009 (1 page)
29 July 2010Secretary's details changed for Salvatore Canalella on 1 October 2009 (1 page)
29 July 2010Secretary's details changed for Salvatore Canalella on 1 October 2009 (1 page)
29 July 2010Director's details changed for Salvatore Canalella on 1 October 2009 (2 pages)
14 December 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
14 December 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(2 pages)
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(2 pages)
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(2 pages)
8 August 2009Registered office changed on 08/08/2009 from 1 turnpike nursery kneesworth royston herts SG8 5JS (1 page)
8 August 2009Registered office changed on 08/08/2009 from 1 turnpike nursery kneesworth royston herts SG8 5JS (1 page)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 July 2008Return made up to 13/06/08; full list of members (4 pages)
15 July 2008Return made up to 13/06/08; full list of members (4 pages)
28 June 2007Return made up to 13/06/07; full list of members (2 pages)
28 June 2007Return made up to 13/06/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 July 2006Return made up to 13/06/06; full list of members (2 pages)
17 July 2006Return made up to 13/06/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 July 2005Return made up to 13/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 July 2005Return made up to 13/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 August 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned;director resigned (1 page)
3 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Secretary resigned;director resigned (1 page)
3 August 2004Director resigned (1 page)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
22 November 2003Amended accounts made up to 30 September 2002 (5 pages)
22 November 2003Amended accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 July 2003Return made up to 13/06/03; full list of members (7 pages)
2 July 2003Return made up to 13/06/03; full list of members (7 pages)
30 August 2002Return made up to 13/06/02; full list of members (7 pages)
30 August 2002Return made up to 13/06/02; full list of members (7 pages)
8 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
5 July 2001Return made up to 13/06/01; full list of members (7 pages)
5 July 2001Return made up to 13/06/01; full list of members (7 pages)
13 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
9 August 1999Return made up to 13/06/99; no change of members (4 pages)
9 August 1999Return made up to 13/06/99; no change of members (4 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 July 1997Return made up to 13/06/97; no change of members (4 pages)
2 July 1997Return made up to 13/06/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (4 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (4 pages)
2 July 1996Return made up to 13/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1996Return made up to 13/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1996Accounts for a small company made up to 30 September 1995 (4 pages)
1 May 1996Accounts for a small company made up to 30 September 1995 (4 pages)
26 September 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1994Accounts for a small company made up to 30 September 1994 (6 pages)
14 November 1994Accounts for a small company made up to 30 September 1994 (6 pages)
6 September 1994Accounts for a small company made up to 28 February 1994 (6 pages)
6 September 1994Accounts for a small company made up to 28 February 1994 (6 pages)
29 June 1993Accounts for a small company made up to 28 February 1993 (4 pages)
29 June 1993Accounts for a small company made up to 28 February 1993 (4 pages)
15 October 1992Accounts for a small company made up to 29 February 1992 (3 pages)
15 October 1992Accounts for a small company made up to 29 February 1992 (3 pages)
4 July 1991Accounts for a small company made up to 28 February 1991 (3 pages)
4 July 1991Accounts for a small company made up to 28 February 1991 (3 pages)
3 September 1990Accounts for a small company made up to 28 February 1990 (3 pages)
3 September 1990Accounts for a small company made up to 28 February 1990 (3 pages)
12 September 1989Accounts for a small company made up to 28 February 1989 (3 pages)
12 September 1989Accounts for a small company made up to 28 February 1989 (3 pages)
14 July 1988Accounts made up to 29 February 1988 (3 pages)
14 July 1988Accounts made up to 29 February 1988 (3 pages)