Great Bromley
Colchester
Essex
CO7 7JW
Director Name | Gregory Lloyd Askew |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Spring Farm Frating Road Great Bromley Colchester Essex CO7 7JW |
Secretary Name | Mrs Jean Lesley Askew |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Spring Farm Frating Road Great Bromley Colchester Essex CO7 7JW |
Director Name | Mr Charles Geoffrey Penfold |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hamford House Quay Lane Kirby Le Soken Frinton On Sea Essex CO13 0DP |
Director Name | Mr Gavin William Nicol Stewart |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cherrytrees Harkstead Road Lower Holbrook Ipswich Suffolk IP9 2RJ |
Secretary Name | Mr Charles Geoffrey Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hamford House Quay Lane Kirby Le Soken Frinton On Sea Essex CO13 0DP |
Director Name | Graham Askew |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 January 2006) |
Role | Retired |
Correspondence Address | Spring Farm Frating Road Great Bromley Colchester Essex |
Director Name | Robert Askew |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 1998) |
Role | Farmer |
Correspondence Address | Ivy Lodge Great Bentley Road Frating Colchester Essex CO7 7HW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01206 251332 |
---|---|
Telephone region | Colchester |
Registered Address | 3 North Hill Colchester CO1 1DZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
550k at £1 | Mrs Jean Askew 100.00% Ordinary |
---|---|
1 at £1 | Gregory Lloyd Askew 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £489,100 |
Cash | £29,104 |
Current Liabilities | £2,568 |
Latest Accounts | 31 March 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (7 months, 1 week from now) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
20 November 2019 | Registered office address changed from 3 North Hill Colchester Essex to 3 North Hill Colchester CO1 1DZ on 20 November 2019 (1 page) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
26 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Director's details changed for Gregory Lloyd Askew on 23 June 2013 (2 pages) |
9 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Director's details changed for Gregory Lloyd Askew on 23 June 2013 (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Gregory Lloyd Askew on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Jean Lesley Askew on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Gregory Lloyd Askew on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Jean Lesley Askew on 23 June 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 23/06/06; full list of members
|
12 July 2006 | Return made up to 23/06/06; full list of members
|
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 July 2001 | Return made up to 23/06/01; full list of members
|
2 July 2001 | Return made up to 23/06/01; full list of members
|
10 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 July 1998 | Return made up to 23/06/98; full list of members
|
10 July 1998 | Return made up to 23/06/98; full list of members
|
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Resolutions
|
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Resolutions
|
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
18 April 1998 | Ad 04/02/98--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages) |
18 April 1998 | Ad 04/02/98--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages) |
24 February 1998 | £ nc 550000/600000 04/02/98 (1 page) |
24 February 1998 | £ nc 550000/600000 04/02/98 (1 page) |
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 December 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
17 December 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 9 trinity street colchester essex CO1 1JN (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: 9 trinity street colchester essex CO1 1JN (1 page) |
9 October 1997 | Company name changed hazelpatch LIMITED\certificate issued on 10/10/97 (2 pages) |
9 October 1997 | Company name changed hazelpatch LIMITED\certificate issued on 10/10/97 (2 pages) |
1 October 1997 | Ad 20/08/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
1 October 1997 | Ad 20/08/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
2 September 1997 | Resolutions
|
2 September 1997 | £ nc 1000/500000 18/08/97 (1 page) |
2 September 1997 | £ nc 1000/500000 18/08/97 (1 page) |
2 September 1997 | Resolutions
|
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
23 June 1997 | Incorporation (14 pages) |
23 June 1997 | Incorporation (14 pages) |