North Fambridge
Chelmsford
Essex
CM3 6LS
Director Name | Mrs Heidi Susanna Cook |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crouch Manor Church Road Chelmsford Essex CM3 6LU |
Director Name | Peter Jack Friedlein |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melba White House Farm, Ferry Road North Fambridge Chelmsford CM3 6LS |
Secretary Name | Mr Jack Graham Niel Friedlein |
---|---|
Status | Current |
Appointed | 21 November 2016(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | White House Farm Bungalow North Fambridge Chelmsford Essex CM3 6LS |
Director Name | Jack Terry Friedlein |
---|---|
Date of Birth | August 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 October 1999) |
Role | Farmer |
Correspondence Address | White House Farm North Fambridge Chelmsford Essex |
Director Name | Winifred Gladys Friedlein |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 November 2004) |
Role | Farmers Wife |
Correspondence Address | White House Farm North Fambridge Chelmsford Essex |
Secretary Name | Coral Jacqueline Broyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 December 1994) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage Rectory Road North Fambridge Chelmsford Essex CM3 6NG |
Director Name | Coral Jacqueline Broyd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 December 1994) |
Role | Housewife |
Correspondence Address | Cherry Tree Cottage Rectory Road North Fambridge Chelmsford Essex CM3 6NG |
Director Name | Mrs Pearl Jane Warner |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(3 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 26 November 2009) |
Role | Doctors Wife |
Correspondence Address | PO Box 5077 Rockingham Western Australia Foreign |
Secretary Name | Mr Jack Graham Niel Friedlein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 October 2004) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Powneys North Fambridge Chelmsford Essex CM3 6LS |
Secretary Name | Mrs Susan Margaret Friedlein Deceased |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 December 2012) |
Role | Company Director |
Correspondence Address | C/O White House Farm Bungalow Ferry Road North Fambridge Chelmsford Essex CM3 6LS |
Registered Address | 11 Church Road Wickham St Paul Halstead Essex CO9 2PL |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Wickham St. Paul |
Ward | Stour Valley South |
Built Up Area | Wickham St Paul |
Address Matches | Over 10 other UK companies use this postal address |
65 at £1 | Jack Graham Niel Friedlein 65.00% Ordinary |
---|---|
21 at £1 | Mrs Pearl Jane Warner 21.00% Ordinary |
13 at £1 | Executors Of Winifred Gladys Friedlein 13.00% Ordinary |
1 at £1 | Peter Jack Friedlein 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,863 |
Cash | £45,738 |
Current Liabilities | £62,653 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
9 June 1996 | Delivered on: 22 June 1996 Persons entitled: J.G.N.Friedlin Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
9 June 1996 | Delivered on: 22 June 1996 Persons entitled: P.Warner Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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. See the mortgage charge document for full details. Outstanding |
20 December 1994 | Delivered on: 24 December 1994 Persons entitled: Mrs Coral Jacqueline Broyd Classification: Legal charge Secured details: £100,000 due from the company to the chargee. Particulars: Cherry tree cottage rectory road north fambridge essex. Outstanding |
4 November 1993 | Delivered on: 24 November 1993 Persons entitled: W.G.Friedlein Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rectory road north fambridege maldon essex title no EX440394 and land on the west side of fambridge road north fambridge maldon essex title no EX451874 together with all buildings and fixtures plant machinery other property goodwill bookdebts and other debts and assets. Outstanding |
4 November 1993 | Delivered on: 6 November 1993 Persons entitled: J T Friedlein Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debeneture. Particulars: Land at rectory road north fambridge maldon essex t/n-EX440394, land on the west side of fambridge road north fambridge maldon essex t/n-EX451874 together with all buildings fixtures plant and machinery other property goodwill and other assets. Outstanding |
21 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
21 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
15 August 2022 | Cessation of Jack Graham Niel Friedlein as a person with significant control on 6 April 2016 (1 page) |
15 August 2022 | Cessation of Heidi Susanna Cook as a person with significant control on 6 April 2016 (1 page) |
15 August 2022 | Cessation of Peter Jack Friedlein as a person with significant control on 6 April 2016 (1 page) |
15 August 2022 | Director's details changed for Peter Jack Friedlein on 1 January 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
21 October 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
10 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
1 December 2020 | Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
13 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
20 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
24 May 2018 | Director's details changed for Peter Jack Friedlein on 1 January 2018 (2 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with updates (6 pages) |
22 August 2017 | Notification of Peter Jack Friedlein as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Heidi Susanna Cook as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with updates (6 pages) |
22 August 2017 | Notification of Heidi Susanna Cook as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Jack Graham Niel Friedlein as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Jack Graham Niel Friedlein as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Jack Graham Niel Friedlein as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Peter Jack Friedlein as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Heidi Susanna Cook as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Peter Jack Friedlein as a person with significant control on 6 April 2016 (2 pages) |
1 December 2016 | Appointment of Mr Jack Graham Niel Friedlein as a secretary on 21 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Jack Graham Niel Friedlein as a secretary on 21 November 2016 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
19 August 2016 | Confirmation statement made on 9 August 2016 with updates (8 pages) |
19 August 2016 | Confirmation statement made on 9 August 2016 with updates (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 September 2015 | Purchase of own shares. (3 pages) |
28 September 2015 | Resolutions
|
28 September 2015 | Cancellation of shares. Statement of capital on 3 September 2015
|
28 September 2015 | Resolutions
|
28 September 2015 | Cancellation of shares. Statement of capital on 3 September 2015
|
28 September 2015 | Purchase of own shares. (3 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 August 2014 | Termination of appointment of Susan Margaret Friedlein Deceased as a secretary on 13 December 2012 (1 page) |
14 August 2014 | Termination of appointment of Susan Margaret Friedlein Deceased as a secretary on 13 December 2012 (1 page) |
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Secretary's details changed for Mrs Susan Margaret Friedlein on 13 December 2012 (2 pages) |
28 August 2013 | Secretary's details changed for Mrs Susan Margaret Friedlein on 13 December 2012 (2 pages) |
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Appointment of Mrs Heidi Susanna Cook as a director (3 pages) |
31 July 2012 | Appointment of Peter Jack Friedlein as a director (3 pages) |
31 July 2012 | Appointment of Peter Jack Friedlein as a director (3 pages) |
31 July 2012 | Appointment of Mrs Heidi Susanna Cook as a director (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Jack Graham Niel Friedlein on 9 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Jack Graham Niel Friedlein on 9 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Jack Graham Niel Friedlein on 9 August 2010 (2 pages) |
18 December 2009 | Termination of appointment of Pearl Warner as a director (2 pages) |
18 December 2009 | Termination of appointment of Pearl Warner as a director (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 September 2009 | Secretary's change of particulars / susan friedlein / 09/08/2009 (1 page) |
2 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
2 September 2009 | Secretary's change of particulars / susan friedlein / 09/08/2009 (1 page) |
2 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 September 2008 | Secretary's change of particulars / susan friedlein / 09/08/2008 (2 pages) |
2 September 2008 | Secretary's change of particulars / susan friedlein / 09/08/2008 (2 pages) |
2 September 2008 | Director's change of particulars / jack friedlein / 09/08/2008 (1 page) |
2 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
2 September 2008 | Director's change of particulars / jack friedlein / 09/08/2008 (1 page) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
20 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 September 2005 | Location of register of members (1 page) |
6 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
6 September 2005 | Location of register of members (1 page) |
6 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
23 August 2004 | Return made up to 09/08/04; full list of members (8 pages) |
23 August 2004 | Return made up to 09/08/04; full list of members (8 pages) |
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 October 2003 | Return made up to 09/08/03; full list of members (8 pages) |
3 October 2003 | Return made up to 09/08/03; full list of members (8 pages) |
6 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
11 September 2002 | Return made up to 09/08/02; full list of members (8 pages) |
11 September 2002 | Return made up to 09/08/02; full list of members (8 pages) |
10 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
13 September 2001 | Return made up to 09/08/01; full list of members (8 pages) |
13 September 2001 | Return made up to 09/08/01; full list of members (8 pages) |
15 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
11 September 2000 | Return made up to 09/08/00; full list of members (8 pages) |
11 September 2000 | Return made up to 09/08/00; full list of members (8 pages) |
17 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
17 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
8 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
10 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
10 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
20 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
20 May 1997 | Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page) |
20 May 1997 | Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page) |
9 September 1996 | Return made up to 09/08/96; full list of members
|
9 September 1996 | Return made up to 09/08/96; full list of members
|
22 June 1996 | Particulars of mortgage/charge (3 pages) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
19 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
6 November 1995 | Registered office changed on 06/11/95 from: 1 chapel road burnham on crouch essex CM0 8HX (1 page) |
6 November 1995 | Registered office changed on 06/11/95 from: 1 chapel road burnham on crouch essex CM0 8HX (1 page) |
12 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
12 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
14 February 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 February 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 September 1994 | Return made up to 09/08/94; full list of members (8 pages) |
7 September 1994 | Return made up to 09/08/94; full list of members (8 pages) |
17 November 1993 | Accounts for a small company made up to 31 January 1993 (7 pages) |
17 November 1993 | Accounts for a small company made up to 31 January 1993 (7 pages) |
13 September 1993 | Return made up to 09/08/93; no change of members
|
13 September 1993 | Return made up to 09/08/93; no change of members
|
3 August 1993 | New director appointed (2 pages) |
3 August 1993 | New director appointed (2 pages) |
8 June 1992 | Full accounts made up to 31 January 1992 (9 pages) |
8 June 1992 | Full accounts made up to 31 January 1992 (9 pages) |
8 October 1991 | Director resigned (2 pages) |
8 October 1991 | Director resigned (2 pages) |
18 September 1991 | Return made up to 09/08/91; full list of members (7 pages) |
18 September 1991 | Return made up to 09/08/91; full list of members (7 pages) |
14 May 1991 | New director appointed (2 pages) |
14 May 1991 | New director appointed (2 pages) |
26 September 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 September 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 August 1990 | Incorporation (16 pages) |
9 August 1990 | Incorporation (16 pages) |