Tye Road, Elmstead Market
Colchester
Essex
CO7 7BB
Director Name | Mr Nigel Reginald Arthur Hilliard |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balls Farm Tye Road Elmstead Market Colchester Essex CO7 7BB |
Secretary Name | Mrs Lynda Beverley Jane Hilliard |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Balls Farm Tye Road, Elmstead Market Colchester Essex CO7 7BB |
Director Name | Mr Andrew Earl Rutherford |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | No 1 The Courtyard Balls Farm Elmstead Market Colchester Essex CO7 7BB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ballsfarm.net |
---|
Registered Address | No 1 The Courtyard Balls Farm Elmstead Market Colchester Essex CO7 7BB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Andrew Rutherford 33.33% Ordinary |
---|---|
1 at £1 | Lynda Hilliard 33.33% Ordinary |
1 at £1 | Nigel Hilliard 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,564 |
Current Liabilities | £26,027 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months from now) |
18 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Appointment of Mr Andrew Earl Rutherford as a director (2 pages) |
3 January 2013 | Appointment of Mr Andrew Earl Rutherford as a director (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Nigel Reginald Arthur Hilliard on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Nigel Reginald Arthur Hilliard on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Nigel Reginald Arthur Hilliard on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lynda Beverley Jane Hilliard on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lynda Beverley Jane Hilliard on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lynda Beverley Jane Hilliard on 6 April 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page) |
30 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page) |
27 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
25 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
30 March 2005 | Ad 01/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 March 2005 | Ad 01/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
24 March 2004 | Incorporation (16 pages) |
24 March 2004 | Incorporation (16 pages) |