Goat Hall Lane Galleywood
Chelmsford
CM2 8PH
Secretary Name | Tracey Jane Tully |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1997(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | Lodge Farm Goat Hall Lane Galleywood Chelmsford CM2 8PH |
Director Name | Mrs Tracey Jane Tully |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(14 years, 12 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Diector |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Goat Hall Lane Galleywood Chelmsford Essex CM2 8PH |
Director Name | Mr Stephen Michael Tully |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Goat Hall Lane Galleywood Chelmsford Essex CM2 8PH |
Director Name | Christopher Hackett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Clare Gardens Petersfield Hampshire GU31 4UE |
Secretary Name | Marcus Cover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5d Charles Street Petersfield Hampshire GU32 3EH |
Director Name | Mr Mervyn Willbert Douglas |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hallam Road Clevedon Avon BS21 7SF |
Secretary Name | Mr John Dennis Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Cheyney Walk Westbury Wiltshire BA13 3UH |
Website | www.lanfruit.co.uk/ |
---|---|
Telephone | 01245 357109 |
Telephone region | Chelmsford |
Registered Address | Lodge Farm Goat Hall Lane Galleywood Chelmsford Essex CM2 8PH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
1000 at £1 | Tindal LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £391,862 |
Cash | £760,578 |
Current Liabilities | £837,698 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
25 April 2023 | Confirmation statement made on 25 April 2023 with updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
16 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
14 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
11 February 2021 | Appointment of Mr Stephen Michael Tully as a director on 10 February 2021 (2 pages) |
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Cessation of Tracey Tully as a person with significant control on 10 October 2017 (1 page) |
16 October 2017 | Cessation of Mark Stephen Tully as a person with significant control on 10 October 2017 (1 page) |
16 October 2017 | Cessation of Mark Stephen Tully as a person with significant control on 10 October 2017 (1 page) |
16 October 2017 | Cessation of Tracey Tully as a person with significant control on 10 October 2017 (1 page) |
12 October 2017 | Notification of Tindal Limited as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Notification of Tindal Limited as a person with significant control on 6 April 2016 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
28 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
11 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
14 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 November 2009 | Director's details changed for Mark Stephen Tully on 4 November 2009 (2 pages) |
25 November 2009 | Appointment of Mrs Tracey Tully as a director (2 pages) |
25 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mark Stephen Tully on 4 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Appointment of Mrs Tracey Tully as a director (2 pages) |
25 November 2009 | Director's details changed for Mark Stephen Tully on 4 November 2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
15 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
22 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
25 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
25 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
2 December 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
2 December 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
17 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
6 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
6 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
1 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
16 October 2001 | Return made up to 10/10/01; full list of members
|
16 October 2001 | Return made up to 10/10/01; full list of members
|
21 September 2001 | Registered office changed on 21/09/01 from: 9 rous chase galleywood chelmsford essex CM2 8QF (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 9 rous chase galleywood chelmsford essex CM2 8QF (1 page) |
10 November 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 November 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 March 2000 | Ad 30/09/99--------- £ si 998@2 (2 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 March 2000 | Ad 30/09/99--------- £ si 998@2 (2 pages) |
18 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
9 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
6 April 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
6 April 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
5 March 1998 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
5 March 1998 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
22 December 1997 | Return made up to 10/10/97; full list of members (8 pages) |
22 December 1997 | Return made up to 10/10/97; full list of members (8 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: 29-33 douglas road kingswood bristol BS15 2LU (1 page) |
3 October 1997 | Director resigned (2 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: 29-33 douglas road kingswood bristol BS15 2LU (1 page) |
3 October 1997 | Director resigned (2 pages) |
3 October 1997 | Secretary resigned (2 pages) |
3 October 1997 | Secretary resigned (2 pages) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New secretary appointed (2 pages) |
28 August 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
28 August 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: unit 3 horseshoe park pangbourne reading berkshire RG8 7JW (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: unit 3 horseshoe park pangbourne reading berkshire RG8 7JW (1 page) |
5 February 1997 | Return made up to 10/10/96; no change of members (5 pages) |
5 February 1997 | Return made up to 10/10/96; no change of members (5 pages) |
14 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
11 February 1996 | Return made up to 10/10/95; full list of members (6 pages) |
11 February 1996 | Return made up to 10/10/95; full list of members (6 pages) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Director resigned;new director appointed (2 pages) |
30 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Company name changed chemlock amenity (southern) limi ted\certificate issued on 24/03/95 (4 pages) |
23 March 1995 | Company name changed chemlock amenity (southern) limi ted\certificate issued on 24/03/95 (4 pages) |
10 October 1994 | Incorporation (17 pages) |
10 October 1994 | Incorporation (17 pages) |