Pullens Farm Lamberhurst Road
Horsmonden
Kent
TN12 8ED
Director Name | Frederick William Warburton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1997(3 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Solicitor |
Correspondence Address | The Manor House Normandy Common Lane Normandy Guildford Surrey GU3 2AP |
Director Name | Mr Rodney James Rigby |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2012(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Oast Pullens Farm Lamberhurst Road Horsmonden Kent TN12 8ED |
Director Name | Mr Frederick William Warburton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Devon House 171-177 Great Portland Street London N10 2QE |
Director Name | Norman James Heaton |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hadleigh Moffats Lane Brookmans Park Herts AL9 7RU |
Secretary Name | Norman James Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hadleigh Moffats Lane Brookmans Park Herts AL9 7RU |
Director Name | Mr Charles Andrew Robert Still |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 1997) |
Role | Businessman/Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Avenue London N10 2QE |
Director Name | Mr Richard Neville Woolveridge |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2001) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Medlars Church Lane, Seaton Oakham Leicestershire LE15 9HR |
Director Name | Steven Davidson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 70 Wayside Avenue Bushey Watford Hertfordshire WD2 3SQ |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Registered Address | 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 100 other UK companies use this postal address |
888 at £1 | Sarah Angela Heaton Dacre 72.43% Ordinary |
---|---|
205 at £1 | Sarah Angela Heaton Dacre & Norman James Heaton 16.72% Ordinary |
123 at £1 | Rodney James Rigby 10.03% Ordinary |
10 at £1 | Frederick William Warburton 0.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,074 |
Cash | £1,773 |
Current Liabilities | £13,847 |
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 | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
3 May 1996 | Delivered on: 16 May 1996 Persons entitled: Lloyds 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. Outstanding |
---|
26 February 2024 | Termination of appointment of Norman James Heaton as a secretary on 17 July 2023 (1 page) |
---|---|
26 February 2024 | Termination of appointment of Norman James Heaton as a director on 17 July 2023 (1 page) |
26 February 2024 | Confirmation statement made on 15 February 2024 with updates (5 pages) |
18 October 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
8 March 2023 | Confirmation statement made on 15 February 2023 with updates (5 pages) |
27 October 2022 | Change of details for Mrs Sarah Angela Heaton Dacre as a person with significant control on 25 October 2022 (2 pages) |
19 May 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
15 June 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
26 March 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
20 May 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
5 March 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
3 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
16 February 2016 | Director's details changed for Mr Rodney James Rigby on 14 May 2015 (2 pages) |
16 February 2016 | Director's details changed for Mr Rodney James Rigby on 14 May 2015 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 February 2015 | Director's details changed for Frederick William Warburton on 3 March 2014 (2 pages) |
16 February 2015 | Director's details changed for Frederick William Warburton on 3 March 2014 (2 pages) |
16 February 2015 | Director's details changed for Frederick William Warburton on 3 March 2014 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Appointment of Mr Rodney James Rigby as a director (2 pages) |
3 January 2013 | Appointment of Mr Rodney James Rigby as a director (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 September 2011 | Director's details changed for Mrs Sarah Angela Heaton Dacre on 6 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mrs Sarah Angela Heaton Dacre on 6 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mrs Sarah Angela Heaton Dacre on 6 September 2011 (2 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
16 January 2009 | Director's change of particulars / sarah dacre / 08/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / sarah dacre / 08/01/2009 (1 page) |
26 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
26 February 2008 | Return made up to 15/02/08; full list of members (5 pages) |
26 February 2008 | Return made up to 15/02/08; full list of members (5 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
8 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 28 February 2006 (10 pages) |
19 September 2006 | Total exemption small company accounts made up to 28 February 2006 (10 pages) |
22 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
22 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 March 2005 | Return made up to 15/02/05; full list of members
|
4 March 2005 | Return made up to 15/02/05; full list of members
|
11 October 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
6 March 2004 | Return made up to 15/02/04; full list of members (8 pages) |
6 March 2004 | Return made up to 15/02/04; full list of members (8 pages) |
17 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (8 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (8 pages) |
30 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
30 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
1 March 2002 | Return made up to 15/02/02; full list of members (8 pages) |
1 March 2002 | Return made up to 15/02/02; full list of members (8 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
12 March 2001 | Return made up to 15/02/01; full list of members
|
12 March 2001 | Return made up to 15/02/01; full list of members
|
4 January 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
4 January 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
8 March 2000 | Return made up to 15/02/00; full list of members
|
8 March 2000 | Return made up to 15/02/00; full list of members
|
16 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
16 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
6 April 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: devon house 171-177 great portland street london W1N 5FD (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: devon house 171-177 great portland street london W1N 5FD (1 page) |
16 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
16 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
2 April 1997 | Return made up to 15/02/97; full list of members (8 pages) |
2 April 1997 | Return made up to 15/02/97; full list of members (8 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
31 December 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
31 December 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
13 November 1996 | Ad 25/06/96--------- £ si 226@1=226 £ ic 1000/1226 (2 pages) |
13 November 1996 | Ad 25/06/96--------- £ si 226@1=226 £ ic 1000/1226 (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
13 June 1996 | Full accounts made up to 28 February 1995 (6 pages) |
13 June 1996 | Full accounts made up to 28 February 1995 (6 pages) |
16 May 1996 | Particulars of mortgage/charge (6 pages) |
16 May 1996 | Particulars of mortgage/charge (6 pages) |
27 March 1996 | Return made up to 15/02/96; no change of members
|
27 March 1996 | Return made up to 15/02/96; no change of members
|
20 March 1995 | Resolutions
|
20 March 1995 | Return made up to 15/02/95; full list of members (6 pages) |
20 March 1995 | Nc inc already adjusted 24/01/95 (1 page) |
20 March 1995 | Return made up to 15/02/95; full list of members (6 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Nc inc already adjusted 24/01/95 (1 page) |