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 | 11 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 |
---|---|
Status | Current |
Appointed | 01 December 2015(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Oak Farm House Mill Lane Weeley Heath Clacton On Sea Essex C016 9bz |
Secretary Name | David Adam Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Willow Farm Mill Lane Weeley Heath Clacton On Sea Essex CO16 9BZ |
Director Name | C & P Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 October 2005(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
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 |
66 at £1 | Partridge Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £96,663 |
Net Worth | £97,265 |
Cash | £30,125 |
Current Liabilities | £63,244 |
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 | 6 October 2023 (7 months ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
6 July 2016 | Delivered on: 18 July 2016 Persons entitled: Partridge Group Limited Classification: A registered charge Particulars: Orwell house, freston, ipswich, suffolk, IP9 1AD (title number SK195387). Outstanding |
---|---|
9 March 2016 | Delivered on: 15 March 2016 Persons entitled: Partridge Group Limited Classification: A registered charge Particulars: 93 military road, colchester, essex, with registered at hm land registry under title number: EX926668, and scheregate hotel, 36 osborne street, colchester, essex, registered at hm land registry under title number: EX926669. Outstanding |
9 March 2016 | Delivered on: 15 March 2016 Persons entitled: David Adam Partridge Kim Nicola Moore Partridge Simon Charles Partridge Classification: A registered charge Particulars: 8 mersea road, colchester, essex, registered at hm land registry under title number: EX599207, and 30 new town road, colchester, essex, registered at hm land registry under title number: EX354088. Outstanding |
8 March 2016 | Delivered on: 9 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The scheregate hotel 36 osborne road, colchester, essex CO2 7DB registered at hm land registry under title number EX926669. 93 military road, colchester, essex CO1 2AP registered at hm land registry under title number EX926668. 8 mersea road, colchester, essex CO2 7EX registered at hm land registry under title number EX599207. 30 new town road, colchester, essex CO1 2EF registered at hm land registry under title number EX354088. Outstanding |
19 December 2013 | Delivered on: 21 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H the car park, scheregate hotel, osborne street, colchester t/no EX872762 and EX878925. Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 21 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 4 abbeygate street, colchester and the pump house, osborne street, colchester t/no EX884114. Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 21 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 130 military road, colchester t/no EX713559. Notification of addition to or amendment of charge. Outstanding |
15 December 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
---|---|
18 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
25 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
23 December 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
25 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
31 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 February 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
6 February 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
18 July 2016 | Registration of charge 055892710007, created on 6 July 2016 (24 pages) |
18 July 2016 | Registration of charge 055892710007, created on 6 July 2016 (24 pages) |
8 June 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
8 June 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
7 June 2016 | Termination of appointment of David Adam Partridge as a secretary on 1 December 2015 (1 page) |
7 June 2016 | Termination of appointment of David Adam Partridge as a secretary on 1 December 2015 (1 page) |
7 June 2016 | Appointment of Kim Nicola Moore Partridge as a secretary on 1 December 2015 (2 pages) |
7 June 2016 | Appointment of Kim Nicola Moore Partridge as a secretary on 1 December 2015 (2 pages) |
15 March 2016 | Registration of charge 055892710005, created on 9 March 2016 (26 pages) |
15 March 2016 | Registration of charge 055892710006, created on 9 March 2016 (25 pages) |
15 March 2016 | Registration of charge 055892710005, created on 9 March 2016 (26 pages) |
15 March 2016 | Registration of charge 055892710006, created on 9 March 2016 (25 pages) |
9 March 2016 | Registration of charge 055892710004, created on 8 March 2016 (41 pages) |
9 March 2016 | Registration of charge 055892710004, created on 8 March 2016 (41 pages) |
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 11 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 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 11 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 (12 pages) |
13 January 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
21 December 2013 | Registration of charge 055892710002 (39 pages) |
21 December 2013 | Registration of charge 055892710003 (39 pages) |
21 December 2013 | Registration of charge 055892710003 (39 pages) |
21 December 2013 | Registration of charge 055892710002 (39 pages) |
21 December 2013 | Registration of charge 055892710001 (41 pages) |
21 December 2013 | Registration of charge 055892710001 (41 pages) |
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 11 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 (12 pages) |
6 February 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
28 May 2012 | Purchase of own shares. (3 pages) |
28 May 2012 | Purchase of own shares. (3 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
23 April 2012 | Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
23 April 2012 | Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
12 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Register inspection address has been changed (1 page) |
2 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
2 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
13 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
3 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
17 August 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
17 August 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
9 May 2007 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
9 May 2007 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
27 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
27 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
6 December 2005 | Ad 17/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
6 December 2005 | Ad 17/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 4 aztec row berners road london N1 0PW (1 page) |
21 November 2005 | Secretary 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 | Location of register of directors' interests (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Location of register of directors' interests (1 page) |
21 November 2005 | Location of register of members (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Location of debenture register (1 page) |
21 November 2005 | Location of register of members (1 page) |
21 November 2005 | New secretary appointed;new director appointed (3 pages) |
21 November 2005 | Location of debenture register (1 page) |
21 November 2005 | New secretary appointed;new director appointed (3 pages) |
21 November 2005 | New director appointed (3 pages) |
11 October 2005 | Incorporation (22 pages) |
11 October 2005 | Incorporation (22 pages) |