Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
Director Name | Simon Charles Partridge |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2005(1 day after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Oak Farm House Mill Lane Weeley Heath Clacton On Sea Essex CO16 9BZ |
Secretary Name | Kim Nicola Moore Partridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2008(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | Oak Farm House Mill Lane Weeley Heath Clacton On Sea Essex CO16 9BZ |
Secretary Name | Gemma Charlotte Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | Oak Farm House Mill Lane Weeley Heath Clacton On Sea Essex CO16 9BZ |
Director Name | C & P Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Secretary Name | C & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Telephone | 01255 830288 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | Willow Farm Mill Lane Weeley Heath Clacton On Sea Essex CO16 9BZ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Weeley |
Ward | Little Clacton and Weeley |
Built Up Area | Little Clacton |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Partridge Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £581,326 |
Gross Profit | £219,667 |
Net Worth | -£89,223 |
Cash | £20,155 |
Current Liabilities | £236,801 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 1 week from now) |
29 December 2005 | Delivered on: 6 January 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|
15 December 2020 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
---|---|
18 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
25 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
23 December 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
25 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 February 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
6 February 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
22 December 2015 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
22 December 2015 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 May 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
19 May 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
13 January 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
13 January 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
20 February 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
20 February 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
22 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
4 January 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
15 December 2010 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Register(s) moved to registered inspection location (2 pages) |
1 September 2010 | Register(s) moved to registered inspection location (2 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
14 January 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (3 pages) |
7 January 2009 | Total exemption full accounts made up to 31 August 2008 (19 pages) |
7 January 2009 | Total exemption full accounts made up to 31 August 2008 (19 pages) |
9 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
21 November 2008 | Secretary appointed kim nicola moore partridge (2 pages) |
21 November 2008 | Appointment terminated secretary gemma partridge (1 page) |
21 November 2008 | Secretary appointed kim nicola moore partridge (2 pages) |
21 November 2008 | Appointment terminated secretary gemma partridge (1 page) |
9 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
9 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
12 December 2007 | Return made up to 04/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 04/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 04/10/06; full list of members; amend (6 pages) |
12 November 2007 | Return made up to 04/10/06; full list of members; amend (6 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
12 January 2007 | Return made up to 04/10/06; full list of members (3 pages) |
12 January 2007 | Return made up to 04/10/06; full list of members (3 pages) |
6 January 2006 | Particulars of mortgage/charge (9 pages) |
6 January 2006 | Particulars of mortgage/charge (9 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
6 December 2005 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
6 December 2005 | Secretary resigned (1 page) |
21 November 2005 | Location of register of directors' interests (1 page) |
21 November 2005 | Location of debenture register (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Ad 05/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Ad 05/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | Location of register of members (1 page) |
21 November 2005 | Location of debenture register (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 4 aztec row berners road london N1 0PW (1 page) |
21 November 2005 | Resolutions
|
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Location of register of members (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 4 aztec row berners road london N1 0PW (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Location of register of directors' interests (1 page) |
4 October 2005 | Incorporation (22 pages) |
4 October 2005 | Incorporation (22 pages) |