Duffs Hill Glemsford
Sudbury
Suffolk
CO10 7PP
Director Name | Mr Neil Craig Sansom |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2006(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 09 December 2023) |
Role | Owner Of Board Erecting Business |
Country of Residence | England |
Correspondence Address | Hill Farm Cottage Duffs Hill Glemsford Sudbury Suffolk CO10 7PP |
Secretary Name | Mr Neil Craig Sansom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2006(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 09 December 2023) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Hill Farm Cottage Duffs Hill Glemsford Sudbury Suffolk CO10 7PP |
Director Name | Mr David Timothy Udell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 258 The Avenue West Wickham Kent BR4 0ED |
Director Name | Paul Charles Peake Sexton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Investment Banker Close Brothe |
Correspondence Address | 4 Mark Terrace London SW20 8TF |
Director Name | Mr Arthur Sidney Baker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tanglewood 25 Chantry Road Stourton Stourbridge West Midlands DY7 6SA |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Charles Daniell Sansom |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(2 days after company formation) |
Appointment Duration | 12 years, 12 months (resigned 12 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Church Street Coggeshall Colchester Essex CO6 1TY |
Director Name | Marguerite Elizabeth Hope Sansom |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(2 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 June 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 76 Church Street Coggeshall Colchester Essex CO6 1TY |
Director Name | Simon Andrew Mitchell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 November 2001) |
Role | Investment Banker |
Correspondence Address | Flat 73 25 Gresse Street London W1T 1QP |
Director Name | David Charles Cunnington |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2003) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25a Burnbury Road Balham London SW12 0EG |
Director Name | Mr Alistair Jeremy Brew |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2004) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stott Close Wandsworth London SW18 2TG |
Director Name | Mr Robert Daniell Sansom |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 2006) |
Role | Business Angel |
Country of Residence | United Kingdom |
Correspondence Address | 15 Latham Road Cambridge Cambridgeshire CB2 7EG |
Secretary Name | Charles Daniell Sansom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Church Street Coggeshall Colchester Essex CO6 1TY |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1m at £0.5 | Neil Sansom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,615 |
Cash | £142,070 |
Current Liabilities | £22,307 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 January 2008 | Delivered on: 2 February 2008 Satisfied on: 14 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 priory street colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
12 May 2003 | Delivered on: 17 May 2003 Satisfied on: 14 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The wooden fender public house and land adjoining the wooden fender public house harwich road ardleigh tendring essex t/n EX563965 and EX578541 the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 May 2002 | Delivered on: 21 May 2002 Satisfied on: 14 September 2012 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
9 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2023 | Return of final meeting in a members' voluntary winding up (14 pages) |
22 August 2022 | Liquidators' statement of receipts and payments to 23 June 2022 (15 pages) |
13 September 2021 | Liquidators' statement of receipts and payments to 23 June 2021 (15 pages) |
8 September 2020 | Liquidators' statement of receipts and payments to 23 June 2020 (14 pages) |
15 July 2019 | Registered office address changed from Hill Farm Cottage Duffs Hill Glemsford Sudbury Suffolk CO10 7PP to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 15 July 2019 (2 pages) |
12 July 2019 | Resolutions
|
12 July 2019 | Appointment of a voluntary liquidator (3 pages) |
12 July 2019 | Declaration of solvency (5 pages) |
10 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
5 March 2019 | Change of details for Mr Neil Craig Sansom as a person with significant control on 1 June 2017 (2 pages) |
5 March 2019 | Notification of Susan Jane Jamil as a person with significant control on 1 June 2017 (2 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
21 March 2018 | Director's details changed for Susan Jane Jamil on 15 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
1 August 2017 | Second filing of Confirmation Statement dated 15/03/2017 (5 pages) |
1 August 2017 | Second filing of Confirmation Statement dated 15/03/2017 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 April 2017 | 15/03/17 Statement of Capital gbp 500000.50
|
21 April 2017 | 15/03/17 Statement of Capital gbp 500000.50
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Register(s) moved to registered office address Hill Farm Cottage Duffs Hill Glemsford Sudbury Suffolk CO10 7PP (1 page) |
6 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Register(s) moved to registered office address Hill Farm Cottage Duffs Hill Glemsford Sudbury Suffolk CO10 7PP (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 April 2014 | Registered office address changed from 76 Church Street Coggeshall Colchester Essex CO6 1TY on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Marguerite Sansom as a director (1 page) |
4 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Registered office address changed from 76 Church Street Coggeshall Colchester Essex CO6 1TY on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 76 Church Street Coggeshall Colchester Essex CO6 1TY on 4 April 2014 (1 page) |
4 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Marguerite Sansom as a director (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
24 March 2013 | Termination of appointment of Charles Sansom as a director (1 page) |
24 March 2013 | Termination of appointment of Charles Sansom as a director (1 page) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
11 April 2012 | Director's details changed for Neil Craig Sansom on 1 June 2010 (2 pages) |
11 April 2012 | Director's details changed for Neil Craig Sansom on 1 June 2010 (2 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Director's details changed for Neil Craig Sansom on 1 June 2010 (2 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Director's details changed for Susan Jane Jamil on 1 April 2011 (2 pages) |
10 April 2012 | Director's details changed for Susan Jane Jamil on 1 April 2011 (2 pages) |
10 April 2012 | Director's details changed for Susan Jane Jamil on 1 April 2011 (2 pages) |
20 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Marguerite Elizabeth Hope Sansom on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Neil Craig Sansom on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Susan Jane Jamil on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Neil Craig Sansom on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Susan Jane Jamil on 6 April 2010 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for Charles Daniell Sansom on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Susan Jane Jamil on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Charles Daniell Sansom on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Marguerite Elizabeth Hope Sansom on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Marguerite Elizabeth Hope Sansom on 6 April 2010 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for Charles Daniell Sansom on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Neil Craig Sansom on 6 April 2010 (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Company name changed daniell & sons breweries LIMITED\certificate issued on 03/05/07 (2 pages) |
3 May 2007 | Company name changed daniell & sons breweries LIMITED\certificate issued on 03/05/07 (2 pages) |
29 March 2007 | Return made up to 15/03/07; full list of members (8 pages) |
29 March 2007 | Return made up to 15/03/07; full list of members (8 pages) |
25 March 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
25 March 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
29 March 2006 | Return made up to 15/03/06; full list of members
|
29 March 2006 | Return made up to 15/03/06; full list of members
|
21 March 2006 | Total exemption full accounts made up to 27 August 2005 (10 pages) |
21 March 2006 | Total exemption full accounts made up to 27 August 2005 (10 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
7 July 2005 | Total exemption full accounts made up to 28 August 2004 (11 pages) |
7 July 2005 | Total exemption full accounts made up to 28 August 2004 (11 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (1 page) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members
|
23 March 2004 | Return made up to 15/03/04; full list of members
|
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed (1 page) |
19 March 2003 | Return made up to 15/03/03; full list of members
|
19 March 2003 | Return made up to 15/03/03; full list of members
|
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
14 January 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
14 January 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (4 pages) |
31 December 2001 | New director appointed (4 pages) |
31 December 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
17 April 2001 | Return made up to 15/03/01; full list of members
|
17 April 2001 | Return made up to 15/03/01; full list of members
|
3 November 2000 | Resolutions
|
3 November 2000 | Resolutions
|
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
4 July 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
4 July 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 76 church street coggeshall colchester essex CO6 1TY (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 76 church street coggeshall colchester essex CO6 1TY (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Ad 17/03/00--------- £ si [email protected]=500000 £ ic 1/500001 (1 page) |
28 March 2000 | Ad 17/03/00--------- £ si [email protected]=500000 £ ic 1/500001 (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
15 March 2000 | Incorporation (12 pages) |
15 March 2000 | Incorporation (12 pages) |