Company NameKit Speakman (Braxted) Limited
DirectorsChristopher Francis Speakman and Trudy Ann Speakman
Company StatusActive
Company Number04146824
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Christopher Francis Speakman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLittle Braxted Hall Little Braxted
Witham
Essex
CM8 3EU
Secretary NameMrs Trudy Ann Speakman
NationalityBritish
StatusCurrent
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Braxted Hall Little Braxted
Great Braxted
Witham
Essex
CM8 3EU
Director NameMrs Trudy Ann Speakman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(11 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLittle Braxted Hall Little Braxted
Witham
Essex
CM8 3EU
Director NameRichard Holmsted Speakman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSandon Lodge
Sandon
Chelmsford
Essex
CM2 7SG
Secretary NameMr Christopher Francis Speakman
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLittle Braxted Hall Little Braxted
Witham
Essex
CM8 3EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteksmltd.co.uk

Location

Registered AddressLittle Braxted Hall
Little Braxted
Witham
Essex
CM8 3EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLittle Braxted
WardWickham Bishops and Woodham
Address Matches2 other UK companies use this postal address

Shareholders

3.4k at £1Christopher Francis Speakman
50.00%
Ordinary
3.4k at £1Mrs Trudy Speakman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,483,487
Cash£39,378
Current Liabilities£210,546

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 January 2024 (3 months, 3 weeks ago)
Next Return Due7 February 2025 (8 months, 3 weeks from now)

Charges

21 December 2007Delivered on: 22 December 2007
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Mortgage deed
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 land at little braxted hall, witham road, little braxted, essex t/n EX539720.
Outstanding
13 September 2002Delivered on: 19 September 2002
Satisfied on: 7 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 600 acres of land being braxted hall farm little braxted witham and land at little braxted maldon t/no EX599482 and EX539720. 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
25 September 2001Delivered on: 29 September 2001
Satisfied on: 2 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 104 acres or thereabouts of arable land and 21 acres or thereabouts of willows at little braxted witham essex t/n EX59482.
Fully Satisfied

Filing History

26 January 2024Confirmation statement made on 24 January 2024 with updates (5 pages)
11 December 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
14 February 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
26 January 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
21 April 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
10 February 2022Change of details for Mr Christopher Francis Speakman as a person with significant control on 28 February 2021 (2 pages)
10 February 2022Change of details for Mrs Trudy Ann Speakman as a person with significant control on 28 February 2021 (2 pages)
9 February 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
22 September 2021Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG (1 page)
22 March 2021Change of details for Mrs Trudy Speakman as a person with significant control on 28 February 2021 (5 pages)
22 March 2021Change of details for Christopher Francis Speakman as a person with significant control on 28 February 2021 (5 pages)
5 March 2021Notification of Benjamin Charles Wheaton as a person with significant control on 28 February 2021 (2 pages)
1 March 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
23 October 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
10 February 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
31 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6,776
(5 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6,776
(5 pages)
28 January 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
28 January 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6,776
(6 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6,776
(6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 6,776
(6 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 6,776
(6 pages)
8 July 2013Register(s) moved to registered inspection location (1 page)
8 July 2013Register(s) moved to registered inspection location (1 page)
8 July 2013Register inspection address has been changed (1 page)
8 July 2013Register inspection address has been changed (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
30 March 2012Appointment of Mrs Trudy Speakman as a director (2 pages)
30 March 2012Appointment of Mrs Trudy Speakman as a director (2 pages)
7 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
7 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
7 January 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
31 August 2010Purchase of own shares. (3 pages)
31 August 2010Purchase of own shares. (3 pages)
13 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2010Cancellation of shares. Statement of capital on 13 July 2010
  • GBP 6,776
(4 pages)
13 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2010Cancellation of shares. Statement of capital on 13 July 2010
  • GBP 6,776
(4 pages)
26 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
24 November 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
10 February 2009Return made up to 24/01/09; full list of members (4 pages)
10 February 2009Return made up to 24/01/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
20 January 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
13 February 2008Return made up to 24/01/08; full list of members (3 pages)
13 February 2008Return made up to 24/01/08; full list of members (3 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
17 December 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
17 December 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
21 February 2007Return made up to 24/01/07; full list of members (7 pages)
21 February 2007Return made up to 24/01/07; full list of members (7 pages)
11 September 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
11 September 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
31 January 2006Return made up to 24/01/06; full list of members (7 pages)
31 January 2006Return made up to 24/01/06; full list of members (7 pages)
8 November 2005Full accounts made up to 31 May 2005 (11 pages)
8 November 2005Full accounts made up to 31 May 2005 (11 pages)
24 February 2005Full accounts made up to 31 May 2004 (11 pages)
24 February 2005Full accounts made up to 31 May 2004 (11 pages)
10 February 2005Return made up to 24/01/05; full list of members (3 pages)
10 February 2005Return made up to 24/01/05; full list of members (3 pages)
7 February 2004Return made up to 24/01/04; no change of members (6 pages)
7 February 2004Return made up to 24/01/04; no change of members (6 pages)
23 December 2003Full accounts made up to 31 May 2003 (12 pages)
23 December 2003Full accounts made up to 31 May 2003 (12 pages)
25 July 2003Full accounts made up to 30 September 2002 (12 pages)
25 July 2003Full accounts made up to 30 September 2002 (12 pages)
26 March 2003Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
26 March 2003Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
23 January 2003Return made up to 24/01/03; full list of members (7 pages)
23 January 2003Return made up to 24/01/03; full list of members (7 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 March 2002Full accounts made up to 30 September 2001 (12 pages)
19 March 2002Full accounts made up to 30 September 2001 (12 pages)
11 March 2002Return made up to 24/01/02; full list of members (6 pages)
11 March 2002Location of register of members (1 page)
11 March 2002Return made up to 24/01/02; full list of members (6 pages)
11 March 2002Location of register of members (1 page)
19 February 2002Ad 14/06/01--------- £ si 13075@1=13075 £ ic 1/13076 (2 pages)
19 February 2002Ad 14/06/01--------- £ si 13075@1=13075 £ ic 1/13076 (2 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
24 July 2001Director resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Director resigned (1 page)
4 June 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
4 June 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
24 January 2001Incorporation (17 pages)
24 January 2001Incorporation (17 pages)