Chelmsford
Essex
CM2 0AW
Secretary Name | Edmund Carr Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2017(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr James Woodcock |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 1996) |
Role | Estate Manager |
Correspondence Address | 1 Longleat Close Chelmsford Essex CM1 4DQ |
Secretary Name | Mr James Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 1 Longleat Close Chelmsford Essex CM1 4DQ |
Secretary Name | Scarlett Kathryn Darcy Borland-Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | Little Fordhams Church Lane Ford End Chelmsford Essex CM3 1LH |
Secretary Name | Richard Thomas Simon Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 11 July 2016) |
Role | Farmer |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Website | cooper-hirst.co.uk |
---|
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Simon Charles Knight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £890,379 |
Cash | £70,929 |
Current Liabilities | £80,358 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
31 August 2001 | Delivered on: 6 September 2001 Persons entitled: National Westminster 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: The f/h property k/a 22/29 townfield street chelmsford. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
9 May 2000 | Delivered on: 12 May 2000 Persons entitled: National Westminster 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 property k/a 30/33 townfield street chelmsford t/n EX388853. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 July 1997 | Delivered on: 9 July 1997 Persons entitled: National Westminster 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: The f/h property k/a goldlay house parkway chelmsford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 July 1997 | Delivered on: 9 July 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgag debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 August 1991 | Delivered on: 4 September 1991 Persons entitled: National Westminster 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: 17/17A maldon road, great baddow, chelmsford, essex. Title no ex 357457 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
9 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
25 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
25 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
14 November 2017 | Termination of appointment of Richard Thomas Simon Knight as a secretary on 11 July 2016 (1 page) |
14 November 2017 | Appointment of Edmund Carr Llp as a secretary on 13 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Richard Thomas Simon Knight as a secretary on 11 July 2016 (1 page) |
14 November 2017 | Appointment of Edmund Carr Llp as a secretary on 13 November 2017 (2 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 December 2013 | Secretary's details changed for Richard Thomas Simon Knight on 16 December 2013 (1 page) |
16 December 2013 | Secretary's details changed for Richard Thomas Simon Knight on 16 December 2013 (1 page) |
18 June 2013 | Director's details changed for Mr Simon Charles Knight on 24 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Simon Charles Knight on 24 May 2013 (2 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 February 2007 | Return made up to 16/01/07; full list of members (5 pages) |
13 February 2007 | Return made up to 16/01/07; full list of members (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (5 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (5 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 January 2005 | Return made up to 16/01/05; no change of members (4 pages) |
26 January 2005 | Return made up to 16/01/05; no change of members (4 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 January 2004 | Return made up to 16/01/04; no change of members (4 pages) |
23 January 2004 | Return made up to 16/01/04; no change of members (4 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 February 2003 | Return made up to 16/01/03; full list of members (10 pages) |
13 February 2003 | Return made up to 16/01/03; full list of members (10 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 February 2002 | Return made up to 16/01/02; no change of members (5 pages) |
6 February 2002 | Return made up to 16/01/02; no change of members (5 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 February 2001 | Return made up to 16/01/01; no change of members (5 pages) |
13 February 2001 | Return made up to 16/01/01; no change of members (5 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Return made up to 16/01/00; full list of members (5 pages) |
28 January 2000 | Return made up to 16/01/00; full list of members (5 pages) |
19 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
13 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
19 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
27 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Secretary resigned (1 page) |
2 May 1996 | £ ic 100/50 31/01/96 £ sr 50@1=50 (1 page) |
2 May 1996 | £ ic 100/50 31/01/96 £ sr 50@1=50 (1 page) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | New secretary appointed (2 pages) |
14 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
25 May 1989 | Incorporation (11 pages) |
25 May 1989 | Incorporation (11 pages) |