Leavenheath
Colchester
CO6 4PZ
Director Name | Mr Robert Peake Rendall |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stoke By Nayland Club Keepers Lane Leavenheath Colchester CO6 4PZ |
Director Name | Mrs Susanna Peake Rendall |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stoke By Nayland Club Keepers Lane Leavenheath Colchester CO6 4PZ |
Director Name | David Alan Dunn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Fruit Farmer |
Correspondence Address | 38 Harwich Road Lawford Manningtree Essex CO11 2LS |
Director Name | Theodora Martina Anna Maria Dunn |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Fruit Farmer |
Correspondence Address | 38 Harwich Road Lawford Manningtree Essex CO11 2LS |
Secretary Name | Theodora Martina Anna Maria Dunn |
---|---|
Nationality | Netherlands |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Fruit Farmer |
Correspondence Address | 38 Harwich Road Lawford Manningtree Essex CO11 2LS |
Director Name | Mr David Wallis Lloyd |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northview Maidstone Road Horsmonden Tonbridge Kent TN12 8DA |
Director Name | Mr Michael John Musk |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Batchelors Sissinghurst Road Biddenden Kent TN27 8EX |
Director Name | Mr Christopher Andrew Batchelor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bishops Close Thorpe St Andrews Norwich Norfolk NR7 0EH |
Director Name | William John Fell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pearsons Place Henley Ipswich Suffolk IP6 0RA |
Secretary Name | Mr Michael John Musk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Batchelors Sissinghurst Road Biddenden Kent TN27 8EX |
Director Name | Mrs Catherine Louise Gray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Fresca Group Limited Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT |
Director Name | Mr Nigel John Trood |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Fresca Group Limited Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT |
Secretary Name | Mrs Veronica Warner |
---|---|
Status | Resigned |
Appointed | 30 November 2015(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 2019) |
Role | Company Director |
Correspondence Address | C/O Fresca Group Limited Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT |
Director Name | Mr Brett Geoffrey Sumner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stoke By Nayland Club Keepers Lane Leavenheath Colchester CO6 4PZ |
Director Name | Mr Ian Alexander Craig |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stoke By Nayland Club Keepers Lane Leavenheath Colchester CO6 4PZ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01206 230163 |
---|---|
Telephone region | Colchester |
Registered Address | The Stoke By Nayland Club Keepers Lane Leavenheath Colchester CO6 4PZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Stoke-by-Nayland |
Ward | Nayland |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £352,529 |
Cash | £49,194 |
Current Liabilities | £226,942 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
9 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
12 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
12 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (11 pages) |
17 November 2021 | Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 31 March 2021 (2 pages) |
17 November 2021 | Cessation of Wallings Holdings Limited as a person with significant control on 31 March 2021 (1 page) |
6 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
19 August 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
11 August 2020 | Termination of appointment of William John Fell as a director on 30 July 2020 (1 page) |
11 August 2020 | Termination of appointment of Christopher Andrew Batchelor as a director on 30 July 2020 (1 page) |
11 August 2020 | Termination of appointment of Ian Alexander Craig as a director on 30 July 2020 (1 page) |
11 August 2020 | Appointment of Mr Robert Peake Rendall as a director on 30 July 2020 (2 pages) |
11 August 2020 | Registered office address changed from The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT England to The Stoke by Nayland Club Keepers Lane Leavenheath Colchester CO6 4PZ on 11 August 2020 (1 page) |
11 August 2020 | Appointment of Mr Robert Michael Alexander England as a director on 30 July 2020 (2 pages) |
11 August 2020 | Appointment of Mrs Susanna Peake Rendall as a director on 30 July 2020 (2 pages) |
11 August 2020 | Termination of appointment of Brett Geoffrey Sumner as a director on 30 July 2020 (1 page) |
10 July 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
4 June 2020 | Registered office address changed from C/O Fresca Group Limited Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT to The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT on 4 June 2020 (1 page) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
15 August 2019 | Termination of appointment of Veronica Warner as a secretary on 29 July 2019 (1 page) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
17 December 2018 | Termination of appointment of Nigel John Trood as a director on 13 December 2018 (1 page) |
17 December 2018 | Appointment of Mr Ian Alexander Craig as a director on 13 December 2018 (2 pages) |
12 November 2018 | Change of details for Wallings Holdings Limited as a person with significant control on 12 November 2018 (2 pages) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
3 November 2017 | Appointment of Mr Brett Geoffrey Sumner as a director on 2 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Brett Geoffrey Sumner as a director on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Catherine Louise Gray as a director on 20 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Catherine Louise Gray as a director on 20 October 2017 (1 page) |
14 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
20 April 2017 | Director's details changed for Mr Christopher Andrew Batchelor on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Christopher Andrew Batchelor on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Christopher Andrew Batchelor on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Christopher Andrew Batchelor on 20 April 2017 (2 pages) |
9 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 September 2016 | Director's details changed for Mr Nigel John Trood on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Nigel John Trood on 9 September 2016 (2 pages) |
9 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 November 2015 | Appointment of Mrs Veronica Warner as a secretary on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Veronica Warner as a secretary on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Michael John Musk as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Michael John Musk as a secretary on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Michael John Musk as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Michael John Musk as a secretary on 30 November 2015 (1 page) |
2 October 2015 | Appointment of Mrs Catherine Louise Gray as a director on 2 February 2015 (2 pages) |
2 October 2015 | Appointment of Mr Nigel John Trood as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Catherine Louise Gray as a director on 2 February 2015 (2 pages) |
2 October 2015 | Appointment of Mr Nigel John Trood as a director on 2 October 2015 (2 pages) |
28 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 September 2012 | Termination of appointment of David Lloyd as a director (1 page) |
4 September 2012 | Termination of appointment of David Lloyd as a director (1 page) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
27 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 April 2010 | Director's details changed for William John Fell on 1 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for William John Fell on 1 March 2010 (2 pages) |
28 April 2010 | Director's details changed for William John Fell on 1 March 2010 (2 pages) |
21 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
21 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
1 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 100 fetter lane london EC4A 1BN (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 100 fetter lane london EC4A 1BN (1 page) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Location of register of members (1 page) |
7 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
9 April 2008 | Appointment terminated director and secretary theodora dunn (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 38 harwich road lawford manningtree essex CO11 2LS (1 page) |
9 April 2008 | Appointment terminated director david dunn (1 page) |
9 April 2008 | Director appointed david wallis lloyd (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 38 harwich road lawford manningtree essex CO11 2LS (1 page) |
9 April 2008 | Director appointed david wallis lloyd (4 pages) |
9 April 2008 | Appointment terminated director david dunn (1 page) |
9 April 2008 | Director appointed william john fell (2 pages) |
9 April 2008 | Director and secretary appointed michael john musk (9 pages) |
9 April 2008 | Director appointed william john fell (2 pages) |
9 April 2008 | Director appointed christopher andrew batchelor (2 pages) |
9 April 2008 | Appointment terminated director and secretary theodora dunn (1 page) |
9 April 2008 | Director appointed christopher andrew batchelor (2 pages) |
9 April 2008 | Director and secretary appointed michael john musk (9 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
23 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
27 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
24 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
1 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 89 high street hadleigh ipswich suffolk IP7 5EA (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 89 high street hadleigh ipswich suffolk IP7 5EA (1 page) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
17 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
5 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
2 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
2 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
24 May 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
24 May 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
24 May 2000 | Return made up to 28/04/00; full list of members
|
24 May 2000 | Return made up to 28/04/00; full list of members
|
30 June 1999 | Ad 28/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 June 1999 | Ad 28/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 April 1999 | Incorporation (19 pages) |
28 April 1999 | Incorporation (19 pages) |