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(same day as company formation) |
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 | 05 October 2005(same day as company formation) |
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 | 05 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 | 05 October 2005(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Website | www.rtridge.co.uk |
---|
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 |
36 at £1 | David Adam Partridge 50.00% Ordinary |
---|---|
36 at £1 | Simon Charles Patridge 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £390,364 |
Gross Profit | £201,312 |
Net Worth | £1,055,121 |
Cash | £15,575 |
Current Liabilities | £139,680 |
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 | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
10 February 2012 | Delivered on: 21 February 2012 Persons entitled: Simon Charles Partridge and David Adam Partridge Classification: Mortgage Secured details: £440,000 and all other monies due or to become due from the company to the chargee. Particulars: Scheregate hotel 36 osbourne street and abbeygate street colchester essex. Outstanding |
---|---|
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 (15 pages) |
---|---|
18 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
25 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
17 January 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
25 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
30 October 2017 | Confirmation statement made on 5 October 2017 with updates (6 pages) |
30 October 2017 | Confirmation statement made on 5 October 2017 with updates (6 pages) |
11 May 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
20 March 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
20 March 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
8 June 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
8 June 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
11 March 2016 | Satisfaction of charge 2 in full (1 page) |
11 March 2016 | Satisfaction of charge 2 in full (1 page) |
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 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 (14 pages) |
19 May 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 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 (14 pages) |
13 January 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 February 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
6 February 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
21 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
4 January 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
17 March 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
21 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 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) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
25 January 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
13 January 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
13 January 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
13 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
18 March 2008 | Particulars of contract relating to shares (2 pages) |
18 March 2008 | Capitals not rolled up (2 pages) |
18 March 2008 | Capitals not rolled up (2 pages) |
18 March 2008 | Return made up to 05/10/06; full list of members; amend (5 pages) |
18 March 2008 | Return made up to 05/10/06; full list of members; amend (5 pages) |
18 March 2008 | Particulars of contract relating to shares (2 pages) |
16 January 2008 | Return made up to 05/10/07; full list of members (3 pages) |
16 January 2008 | Return made up to 05/10/07; full list of members (3 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
24 November 2006 | Return made up to 05/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 05/10/06; 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 | 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) |
16 November 2005 | Registered office changed on 16/11/05 from: 4 aztec row berners road london N1 0PW (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
16 November 2005 | Location of register of directors' interests (1 page) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | Location of register of members (1 page) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | Ad 05/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 2005 | Location of debenture register (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Ad 05/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 4 aztec row berners road london N1 0PW (1 page) |
16 November 2005 | Location of register of members (1 page) |
16 November 2005 | Location of register of directors' interests (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Location of debenture register (1 page) |
5 October 2005 | Incorporation (22 pages) |
5 October 2005 | Incorporation (22 pages) |