Stisted Cottage Farm
Hollies Road Bradwell Braintree
Essex
CM77 8DZ
Director Name | Mr Matthew David Clark |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2011(9 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
Director Name | Mr David Paul Clark |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Accountant And Business Manage |
Country of Residence | United Kingdom |
Correspondence Address | Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
Secretary Name | Mr Garry Nigel Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kingfisher Way Kelvedon Colchester Essex CO5 9NS |
Director Name | Mr Garry Nigel Charles |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kingfisher Way Kelvedon Colchester Essex CO5 9NS |
Secretary Name | Mr Matthew David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pitfield House Panfield Lane Braintree Essex CM7 1FH |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | dpcandco.co.uk |
---|
Registered Address | Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | David Clark 50.00% Ordinary |
---|---|
5 at £1 | Matthew Clark 5.00% Ordinary |
45 at £1 | Alison Clark 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,105 |
Cash | £62,964 |
Current Liabilities | £43,337 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
3 January 2008 | Delivered on: 9 January 2008 Persons entitled: Coutts & Company Classification: Mortgage 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. Outstanding |
---|
2 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
25 February 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
23 May 2019 | Notification of Matthew David Clark as a person with significant control on 23 May 2018 (2 pages) |
17 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
17 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
16 March 2017 | Termination of appointment of David Paul Clark as a director on 8 August 2016 (1 page) |
16 March 2017 | Termination of appointment of David Paul Clark as a director on 8 August 2016 (1 page) |
16 March 2017 | Termination of appointment of David Paul Clark as a director on 8 August 2016 (1 page) |
16 March 2017 | Termination of appointment of David Paul Clark as a director on 8 August 2016 (1 page) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Director's details changed for Mr Matthew David Clark on 1 October 2013 (2 pages) |
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Matthew David Clark on 1 October 2013 (2 pages) |
23 April 2014 | Director's details changed for Mr Matthew David Clark on 1 October 2013 (2 pages) |
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Director's details changed for Mr David Paul Clark on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Alison Moira Clark on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr David Paul Clark on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Alison Moira Clark on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr David Paul Clark on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Alison Moira Clark on 1 March 2012 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Appointment of Mr Matthew David Clark as a director (2 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Appointment of Mr Matthew David Clark as a director (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Alison Moira Clark on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Alison Moira Clark on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Alison Moira Clark on 1 March 2010 (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 March 2009 | Appointment terminated secretary matthew clark (1 page) |
19 March 2009 | Appointment terminated secretary matthew clark (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Secretary resigned (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 April 2004 | Return made up to 19/03/04; full list of members
|
7 April 2004 | Return made up to 19/03/04; full list of members
|
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 April 2003 | Return made up to 19/03/03; full list of members
|
17 April 2003 | Return made up to 19/03/03; full list of members
|
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Incorporation (15 pages) |
19 March 2002 | Incorporation (15 pages) |