Langham
Colchester
Essex
CO4 5PG
Director Name | Mr Harry Charles Brown |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(28 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Duke Street Hintlesham Ipswich Suffolk IP8 3QP |
Secretary Name | Mrs Tracy Stedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 10 May 2011) |
Role | Company Director |
Correspondence Address | Lavender House Wick Road Langham Colchester Essex CO4 5PG |
Telephone | 01206 231122 |
---|---|
Telephone region | Colchester |
Registered Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Mr Mark Richard Stedman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,799 |
Cash | £120,028 |
Current Liabilities | £291,254 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
5 March 2015 | Delivered on: 20 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H the coach house at raworth cottage, raworth park, layham, ipswich forming part of t/no SK187451. Outstanding |
---|---|
18 June 2014 | Delivered on: 24 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at duke street hintlesham suffolk. Outstanding |
8 August 2011 | Delivered on: 10 August 2011 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 |
12 July 2007 | Delivered on: 25 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as building plot at karamu wick road langham colchester essex. Outstanding |
25 May 1988 | Delivered on: 14 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cottage adjacent to 12 coopers lane dedham colchester essex. Outstanding |
14 February 2020 | Delivered on: 14 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Manor vale (aka land on the south west side of fairview) duke street hintlesham suffolk IP8 3QP title no SK394775. Outstanding |
1 March 2019 | Delivered on: 6 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at coachmans, elm lane, copdock, ipswich, suffolk, IP8 3ET within title number SK385045. Outstanding |
25 September 2017 | Delivered on: 27 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at chapel cottage duke street hintlesham ipswich. Outstanding |
31 August 2017 | Delivered on: 31 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 March 2016 | Delivered on: 18 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Plot 1 raworth cottage raworth park layham ipswich t/no SK363200. Outstanding |
1 March 2016 | Delivered on: 4 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 October 1987 | Delivered on: 23 October 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 428 gilberd road, colchester essex t/no. Ex 357565. Outstanding |
15 August 2011 | Delivered on: 23 August 2011 Satisfied on: 11 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H land at teretia duke street, hintlesham, ipswich, suffolk, t/no: SK330129. Fully Satisfied |
9 March 1992 | Delivered on: 17 March 1992 Satisfied on: 29 July 2011 Persons entitled: Barclays 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 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 |
8 December 1987 | Delivered on: 24 December 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 tower street brightlingsea essex. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 September 2020 | Satisfaction of charge 021620400015 in full (1 page) |
14 February 2020 | Registration of charge 021620400015, created on 14 February 2020 (39 pages) |
6 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
25 November 2019 | Satisfaction of charge 021620400014 in full (1 page) |
29 August 2019 | Satisfaction of charge 3 in full (4 pages) |
29 August 2019 | Satisfaction of charge 021620400008 in full (4 pages) |
29 August 2019 | Satisfaction of charge 1 in full (4 pages) |
29 August 2019 | Satisfaction of charge 5 in full (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
6 March 2019 | Change of details for Mr Mark Richard Stedman as a person with significant control on 1 January 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
6 March 2019 | Change of details for Mr Harry Charles Brown as a person with significant control on 1 January 2018 (2 pages) |
6 March 2019 | Registration of charge 021620400014, created on 1 March 2019 (38 pages) |
9 November 2018 | Satisfaction of charge 021620400013 in full (1 page) |
6 June 2018 | Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 6 June 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
16 January 2018 | Notification of Harry Brown as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Notification of Mark Richard Stedman as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Registration of charge 021620400013, created on 25 September 2017 (40 pages) |
27 September 2017 | Registration of charge 021620400013, created on 25 September 2017 (40 pages) |
31 August 2017 | Registration of charge 021620400012, created on 31 August 2017 (42 pages) |
31 August 2017 | Registration of charge 021620400012, created on 31 August 2017 (42 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 July 2016 | Statement of capital following an allotment of shares on 26 June 2016
|
4 July 2016 | Statement of capital following an allotment of shares on 26 June 2016
|
24 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 March 2016 | Registration of charge 021620400011, created on 4 March 2016 (12 pages) |
18 March 2016 | Registration of charge 021620400011, created on 4 March 2016 (12 pages) |
4 March 2016 | Registration of charge 021620400010, created on 1 March 2016 (5 pages) |
4 March 2016 | Registration of charge 021620400010, created on 1 March 2016 (5 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
18 September 2015 | Appointment of Mr Harry Charles Brown as a director on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Harry Charles Brown as a director on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Harry Charles Brown as a director on 1 September 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 March 2015 | Registration of charge 021620400009, created on 5 March 2015 (12 pages) |
20 March 2015 | Registration of charge 021620400009, created on 5 March 2015 (12 pages) |
20 March 2015 | Registration of charge 021620400009, created on 5 March 2015 (12 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
28 January 2015 | Registered office address changed from 9-10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 9-10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD on 28 January 2015 (1 page) |
24 June 2014 | Registration of charge 021620400008 (11 pages) |
24 June 2014 | Registration of charge 021620400008 (11 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 May 2011 | Termination of appointment of Tracy Stedman as a secretary (1 page) |
10 May 2011 | Termination of appointment of Tracy Stedman as a secretary (1 page) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 January 2010 | Director's details changed for Mr Mark Richard Stedman on 3 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Mark Richard Stedman on 3 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Mark Richard Stedman on 3 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Secretary's details changed for Mrs Tracy Stedman on 6 March 2008 (1 page) |
8 January 2010 | Secretary's details changed for Mrs Tracy Stedman on 6 March 2008 (1 page) |
8 January 2010 | Director's details changed for Mr Mark Richard Stedman on 6 March 2008 (1 page) |
8 January 2010 | Director's details changed for Mr Mark Richard Stedman on 6 March 2008 (1 page) |
8 January 2010 | Director's details changed for Mr Mark Richard Stedman on 6 March 2008 (1 page) |
8 January 2010 | Secretary's details changed for Mrs Tracy Stedman on 6 March 2008 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/07; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/07; full list of members (3 pages) |
2 September 2008 | Return made up to 31/12/06; full list of members (3 pages) |
2 September 2008 | Return made up to 31/12/06; full list of members (3 pages) |
2 September 2008 | Secretary's change of particulars / tracy newman / 31/12/2006 (1 page) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Secretary's change of particulars / tracy newman / 31/12/2006 (1 page) |
2 September 2008 | Location of register of members (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 14 bakers lane braiswick colchester CO4 5BB (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 14 bakers lane braiswick colchester CO4 5BB (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 March 2006 | Return made up to 31/12/05; no change of members (6 pages) |
30 March 2006 | Return made up to 31/12/05; no change of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 January 2004 | Return made up to 31/12/03; no change of members (6 pages) |
30 January 2004 | Return made up to 31/12/03; no change of members (6 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 January 2003 | Return made up to 31/12/02; no change of members (6 pages) |
27 January 2003 | Return made up to 31/12/02; no change of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
21 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
6 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
26 March 2001 | Return made up to 31/12/00; no change of members (6 pages) |
26 March 2001 | Return made up to 31/12/00; no change of members (6 pages) |
3 August 2000 | Return made up to 31/12/99; no change of members (6 pages) |
3 August 2000 | Return made up to 31/12/99; no change of members (6 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
4 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
4 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
24 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
1 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 31 August 1996 (14 pages) |
22 July 1997 | Full accounts made up to 31 August 1996 (14 pages) |
27 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
9 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
28 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
1 August 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
6 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
6 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
7 September 1987 | Incorporation (13 pages) |
7 September 1987 | Incorporation (13 pages) |