Magdalen Laver
Ongar
Essex
CM5 0EN
Director Name | Peter Sidney Morgan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Oak Hill Farm Coppice Row Theydon Bois Essex CM16 7DR |
Director Name | Mr Timothy Wilfred Vincent Green |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN |
Director Name | Mr David Charles Perry |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN |
Secretary Name | Mr Timothy Wilfred Vincent Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN |
Director Name | Mr Richard David Burton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN |
Director Name | Mr Kingsley John Tedder |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN |
Director Name | Mr David Roy Bovis |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2021(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | peregrine-livefoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 438459 |
Telephone region | Bishops Stortford |
Registered Address | Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Magdalen Laver |
Ward | Moreton and Fyfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,732,007 |
Net Worth | £2,052,986 |
Cash | £149,949 |
Current Liabilities | £1,609,496 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (5 days from now) |
29 September 2008 | Delivered on: 4 October 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 July 2003 | Delivered on: 15 August 2003 Persons entitled: Barclays Bank 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. Outstanding |
19 April 2023 | Appointment of Mr Robert Beattie as a director on 3 April 2023 (2 pages) |
---|---|
19 April 2023 | Appointment of Mrs Joanne Daniel as a director on 3 April 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
29 March 2023 | Full accounts made up to 31 May 2022 (29 pages) |
20 March 2023 | Director's details changed for Mr Christopher Marc Jones on 20 March 2023 (2 pages) |
22 August 2022 | Termination of appointment of David Roy Bovis as a director on 17 August 2022 (1 page) |
12 April 2022 | Confirmation statement made on 12 April 2022 with updates (5 pages) |
1 March 2022 | Resolutions
|
1 March 2022 | Memorandum and Articles of Association (21 pages) |
22 December 2021 | Full accounts made up to 31 May 2021 (29 pages) |
2 September 2021 | Statement of capital following an allotment of shares on 21 June 2021
|
2 September 2021 | Appointment of Mr David Roy Bovis as a director on 2 September 2021 (2 pages) |
21 June 2021 | Termination of appointment of Timothy Wilfred Vincent Green as a director on 18 June 2021 (1 page) |
21 June 2021 | Termination of appointment of Timothy Wilfred Vincent Green as a secretary on 18 June 2021 (1 page) |
21 June 2021 | Termination of appointment of David Charles Perry as a director on 18 June 2021 (1 page) |
21 June 2021 | Termination of appointment of Kingsley John Tedder as a director on 18 June 2021 (1 page) |
14 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
1 December 2020 | Full accounts made up to 31 May 2020 (28 pages) |
22 April 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
10 January 2020 | Purchase of own shares. (3 pages) |
7 January 2020 | Cancellation of shares. Statement of capital on 16 December 2019
|
14 November 2019 | Full accounts made up to 31 May 2019 (28 pages) |
1 October 2019 | Termination of appointment of Richard David Burton as a director on 1 October 2019 (1 page) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
29 November 2018 | Statement of capital following an allotment of shares on 28 November 2018
|
2 November 2018 | Full accounts made up to 31 May 2018 (27 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
4 April 2018 | Director's details changed for Mr Kingsley John Tedder on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Mr Christopher Marc Jones on 19 March 2018 (2 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
26 February 2018 | Full accounts made up to 31 May 2017 (25 pages) |
14 September 2017 | Appointment of Mr Christopher Marc Jones as a director on 13 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Christopher Marc Jones as a director on 13 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Richard David Burton as a director on 11 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Richard David Burton as a director on 11 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Kingsley John Tedder as a director on 11 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Kingsley John Tedder as a director on 11 September 2017 (2 pages) |
30 August 2017 | Cessation of Timothy Wilfred Vincent Green as a person with significant control on 21 June 2017 (1 page) |
30 August 2017 | Cessation of David Charles Perry as a person with significant control on 21 June 2017 (1 page) |
30 August 2017 | Notification of Peregrine Livefoods Trustee Limited as a person with significant control on 21 June 2017 (2 pages) |
30 August 2017 | Cessation of David Charles Perry as a person with significant control on 21 June 2017 (1 page) |
30 August 2017 | Cessation of Timothy Wilfred Vincent Green as a person with significant control on 21 June 2017 (1 page) |
30 August 2017 | Notification of Peregrine Livefoods Trustee Limited as a person with significant control on 21 June 2017 (2 pages) |
28 July 2017 | Purchase of own shares. (3 pages) |
28 July 2017 | Cancellation of shares. Statement of capital on 21 June 2017
|
28 July 2017 | Purchase of own shares. (3 pages) |
28 July 2017 | Cancellation of shares. Statement of capital on 21 June 2017
|
14 July 2017 | Resolutions
|
14 July 2017 | Change of share class name or designation (2 pages) |
14 July 2017 | Change of share class name or designation (2 pages) |
14 July 2017 | Resolutions
|
2 June 2017 | Second filing of a statement of capital following an allotment of shares on 1 June 2016
|
2 June 2017 | Second filing of a statement of capital following an allotment of shares on 1 June 2016
|
16 May 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (20 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (20 pages) |
23 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
23 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 February 2016 | Accounts for a medium company made up to 31 May 2015 (20 pages) |
29 February 2016 | Accounts for a medium company made up to 31 May 2015 (20 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 February 2015 | Accounts for a medium company made up to 31 May 2014 (18 pages) |
10 February 2015 | Accounts for a medium company made up to 31 May 2014 (18 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 February 2014 | Accounts for a medium company made up to 31 May 2013 (18 pages) |
27 February 2014 | Accounts for a medium company made up to 31 May 2013 (18 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
4 December 2012 | Accounts for a medium company made up to 31 May 2012 (17 pages) |
4 December 2012 | Accounts for a medium company made up to 31 May 2012 (17 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Accounts for a medium company made up to 31 May 2011 (17 pages) |
7 February 2012 | Accounts for a medium company made up to 31 May 2011 (17 pages) |
5 May 2011 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 5 May 2011 (1 page) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a medium company made up to 31 May 2010 (18 pages) |
6 January 2011 | Accounts for a medium company made up to 31 May 2010 (18 pages) |
4 May 2010 | Director's details changed for Timothy Wilfred Vincent Green on 12 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Timothy Wilfred Vincent Green on 12 April 2010 (1 page) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for David Charles Perry on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for David Charles Perry on 12 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Timothy Wilfred Vincent Green on 12 April 2010 (1 page) |
4 May 2010 | Director's details changed for Timothy Wilfred Vincent Green on 12 April 2010 (2 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
6 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
3 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page) |
12 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
12 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 June 2004 | Amended accounts made up to 31 May 2003 (6 pages) |
28 June 2004 | Amended accounts made up to 31 May 2003 (6 pages) |
2 June 2004 | Full accounts made up to 31 May 2003 (13 pages) |
2 June 2004 | Full accounts made up to 31 May 2003 (13 pages) |
27 April 2004 | Return made up to 12/04/04; full list of members
|
27 April 2004 | Return made up to 12/04/04; full list of members
|
8 January 2004 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
8 January 2004 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
15 August 2003 | Particulars of mortgage/charge (4 pages) |
15 August 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | Nc inc already adjusted 10/04/03 (1 page) |
2 May 2003 | Nc inc already adjusted 10/04/03 (1 page) |
2 May 2003 | Resolutions
|
2 May 2003 | Ad 10/04/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
2 May 2003 | Ad 10/04/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Incorporation (9 pages) |
12 April 2002 | Incorporation (9 pages) |