Park, Crawley
West Sussex
RH11 9RT
Director Name | Mrs Deborah Mary Reed |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2011(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | William Reed Group, Broadfield Park, Crawley West Sussex RH11 9RT |
Director Name | Mr Nicholas William Reed |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2011(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | William Reed Group, Broadfield Park, Crawley West Sussex RH11 9RT |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Mr Charles Christian Thomas Reed |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 May 2011) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | William Reed Group, Broadfield Park, Crawley West Sussex RH11 9RT |
Secretary Name | Mr Nicholas William Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluegate Hall Great Bardfield Braintree Essex CM7 4PZ |
Director Name | Denys Christian Reed |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 January 2006) |
Role | Company Director |
Correspondence Address | The Old Rectory Wath Ripon North Yorkshire HG4 5ET |
Director Name | Mr Laurence Cecil Reed |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | William Reed Group, Broadfield Park, Crawley West Sussex RH11 9RT |
Director Name | Martin David Reed |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | William Reed Group, Broadfield Park, Crawley West Sussex RH11 9RT |
Director Name | Mr Nicholas William Reed |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluegate Hall Great Bardfield Braintree Essex CM7 4PZ |
Director Name | Mr Christopher Stephen Reed |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | William Reed Group, Broadfield Park, Crawley West Sussex RH11 9RT |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | theblueegg.co.uk |
---|---|
Telephone | 01371 811716 |
Telephone region | Great Dunmow |
Registered Address | Bluegate Hall Farms Great Bardfield Braintree CM7 4PZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Bardfield |
Ward | Three Fields |
62.6k at £1 | L.c. Reed & N.w. Reed & J.m. Reed 7.91% Ordinary A |
---|---|
261.1k at £1 | N.w. Reed & C.c.t. Reed & L.c. Reed & A.l. Reed 32.96% Ordinary A |
255.3k at £1 | N.w. Reed 32.23% Ordinary A |
132k at £1 | N.w. Reed 16.66% Ordinary B |
81k at £1 | N.w. Reed & L.c. Reed & A.l. Reed & C.c.t. Reed 10.23% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,878,532 |
Cash | £4,015 |
Current Liabilities | £167,083 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
15 January 2021 | Delivered on: 27 January 2021 Persons entitled: The Trustees of the Nicholas Reed Retirement Benefits Scheme Classification: A registered charge Particulars: Land adjoining frenches farm, oxen end, little bardfield, braintree, essex CM7 4PU and registered at hm land registry under title number EX473378. Outstanding |
---|---|
15 January 2021 | Delivered on: 27 January 2021 Persons entitled: The Trustees of the Nicholas Reed Retirement Benefits Scheme Classification: A registered charge Particulars: Land at stebbing, dunmow, essex, registered at hm land registry under title number EX715840. Outstanding |
23 July 2020 | Delivered on: 24 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 August 2011 | Delivered on: 24 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 520 acres of land at bluegate hall farm braintree road great bardfield essex t/no's EX715843 part t/no EX715844 and part EX715839 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 January 2021 | Registration of charge 040711670003, created on 15 January 2021 (18 pages) |
---|---|
27 January 2021 | Registration of charge 040711670004, created on 15 January 2021 (21 pages) |
27 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
24 July 2020 | Registration of charge 040711670002, created on 23 July 2020 (41 pages) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
29 April 2019 | Cessation of Andrew Laurence Reed as a person with significant control on 15 April 2019 (1 page) |
29 April 2019 | Cessation of Charles Christian Thomas Reed as a person with significant control on 15 April 2019 (1 page) |
29 April 2019 | Change of details for Mr Nicholas William Reed as a person with significant control on 15 April 2019 (2 pages) |
29 April 2019 | Cessation of Laurence Cecil Reed as a person with significant control on 15 April 2019 (1 page) |
14 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
17 April 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
1 February 2018 | Resolutions
|
15 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 May 2013 | Total exemption small company accounts made up to 5 October 2012 (9 pages) |
13 May 2013 | Total exemption small company accounts made up to 5 October 2012 (9 pages) |
13 May 2013 | Total exemption small company accounts made up to 5 October 2012 (9 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Cancellation of shares. Statement of capital on 27 September 2011
|
27 September 2011 | Cancellation of shares. Statement of capital on 27 September 2011
|
27 September 2011 | Purchase of own shares. (3 pages) |
27 September 2011 | Purchase of own shares. (3 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
24 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 August 2011 | Second filing of AP01 previously delivered to Companies House
|
10 August 2011 | Second filing of AP01 previously delivered to Companies House
|
22 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
22 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
25 May 2011 | Appointment of Mrs Deborah Mary Reed as a director
|
25 May 2011 | Termination of appointment of Charles Reed as a director (1 page) |
25 May 2011 | Appointment of Mrs Deborah Mary Reed as a director
|
25 May 2011 | Appointment of Mr Nicholas William Reed as a director (2 pages) |
25 May 2011 | Termination of appointment of Christopher Reed as a director (1 page) |
25 May 2011 | Termination of appointment of Christopher Reed as a director (1 page) |
25 May 2011 | Termination of appointment of Martin Reed as a director (1 page) |
25 May 2011 | Termination of appointment of Laurence Reed as a director (1 page) |
25 May 2011 | Termination of appointment of Charles Reed as a director (1 page) |
25 May 2011 | Termination of appointment of Laurence Reed as a director (1 page) |
25 May 2011 | Termination of appointment of Martin Reed as a director (1 page) |
25 May 2011 | Appointment of Mr Nicholas William Reed as a director (2 pages) |
5 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2011
|
5 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2011
|
5 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2011
|
11 April 2011 | Resolutions
|
11 April 2011 | Solvency statement dated 25/03/11 (1 page) |
11 April 2011 | Statement by directors (1 page) |
11 April 2011 | Solvency statement dated 25/03/11 (1 page) |
11 April 2011 | Statement by directors (1 page) |
11 April 2011 | Resolutions
|
11 April 2011 | Statement of capital on 11 April 2011
|
11 April 2011 | Statement of capital on 11 April 2011
|
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
7 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
7 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
11 January 2010 | Secretary's details changed for Robert William Proctor on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (8 pages) |
11 January 2010 | Director's details changed for Martin David Reed on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Christopher Stephen Reed on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Martin David Reed on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (8 pages) |
11 January 2010 | Secretary's details changed for Robert William Proctor on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Charles Christian Thomas Reed on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Laurence Cecil Reed on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Christopher Stephen Reed on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Laurence Cecil Reed on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Charles Christian Thomas Reed on 11 January 2010 (2 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
13 January 2009 | Return made up to 11/01/09; full list of members (12 pages) |
13 January 2009 | Return made up to 11/01/09; full list of members (12 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (9 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (9 pages) |
6 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
6 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
17 February 2007 | Return made up to 11/01/07; full list of members (21 pages) |
17 February 2007 | Return made up to 11/01/07; full list of members (21 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
12 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
12 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
9 February 2006 | Return made up to 11/01/06; change of members (8 pages) |
9 February 2006 | Return made up to 11/01/06; change of members (8 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: broadfield park crawley west sussex RH11 9RT (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: broadfield park crawley west sussex RH11 9RT (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New secretary appointed (1 page) |
10 October 2005 | New secretary appointed (1 page) |
6 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
6 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
25 January 2005 | Return made up to 11/01/05; no change of members (8 pages) |
25 January 2005 | Return made up to 11/01/05; no change of members (8 pages) |
3 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
3 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 February 2004 | Return made up to 11/01/04; full list of members (24 pages) |
9 February 2004 | Return made up to 11/01/04; full list of members (24 pages) |
2 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 January 2003 | Return made up to 11/01/03; full list of members (16 pages) |
25 January 2003 | Return made up to 11/01/03; full list of members (16 pages) |
5 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
5 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 January 2002 | Return made up to 11/01/02; full list of members (14 pages) |
16 January 2002 | Return made up to 11/01/02; full list of members (14 pages) |
19 November 2001 | Resolutions
|
19 November 2001 | Resolutions
|
31 January 2001 | Return made up to 11/01/01; full list of members (10 pages) |
31 January 2001 | Return made up to 11/01/01; full list of members (10 pages) |
9 January 2001 | £ nc 100/1000000 31/10/00 (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Memorandum and Articles of Association (19 pages) |
9 January 2001 | Memorandum and Articles of Association (19 pages) |
9 January 2001 | Ad 01/11/00--------- £ si 989998@1=989998 £ ic 2/990000 (4 pages) |
9 January 2001 | £ nc 100/1000000 31/10/00 (1 page) |
9 January 2001 | Ad 01/11/00--------- £ si 989998@1=989998 £ ic 2/990000 (4 pages) |
9 January 2001 | Resolutions
|
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | New secretary appointed;new director appointed (3 pages) |
15 November 2000 | New secretary appointed;new director appointed (3 pages) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: broadfield park crawley west sussex RH11 9RT (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: broadfield park crawley west sussex RH11 9RT (1 page) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | New director appointed (3 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 51 eastcheap london EC3M 1JP (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 51 eastcheap london EC3M 1JP (1 page) |
6 November 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (3 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New director appointed (3 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Company name changed minmar (530) LIMITED\certificate issued on 11/10/00 (2 pages) |
11 October 2000 | Company name changed minmar (530) LIMITED\certificate issued on 11/10/00 (2 pages) |
14 September 2000 | Incorporation (26 pages) |
14 September 2000 | Incorporation (26 pages) |