Harkstead
Suffolk
IP9 1BH
Director Name | Marlene Thelma Essex |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Secretary Name | Natalie Claire Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 High Woolaston Lydney Gloucestershire GL15 6PX Wales |
Director Name | Mrs Linda Jane Ingleton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vale Farm Harkstead Suffolk IP9 1BH |
Secretary Name | Mrs Linda Jane Ingleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vale Farm Harkstead Suffolk IP9 1BH |
Director Name | Mr James Kennedy Buckle |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 January 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Semer Ipswich Suffolk IP7 6JB |
Director Name | Mr Charles Paul Course |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Farm Elmsett Road Whatfield Ipswich Suffolk IP7 6LL |
Secretary Name | Mrs Penelope Anne Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Barrow Hill Acton Sudbury Suffolk CO10 0AR |
Website | ingleton-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01473 788594 |
Telephone region | Ipswich |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Jean Merchant Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
---|---|
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
19 May 2015 | Registered office address changed from The Old Rectory School Lane Stratford St. Mary Colchester Essex CO7 6LZ to 146 New London Road Chelmsford Essex CM2 0AW on 19 May 2015 (1 page) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Termination of appointment of Penelope Andrews as a secretary (1 page) |
23 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 January 2012 | Termination of appointment of Charles Course as a director (1 page) |
10 January 2012 | Registered office address changed from Dairy Farm Office Semer Ipswich Suffolk IP7 6RA on 10 January 2012 (1 page) |
10 January 2012 | Termination of appointment of James Buckle as a director (1 page) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
17 November 2009 | Section 519 (1 page) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / charles course / 02/06/2008 (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from the old rectory school lane stratford st. Mary suffolk CO7 6LZ (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from dairy farm office semer ipswich suffolk IP7 6RA (1 page) |
11 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: the old rectory, school lane stratford st. Mary colchester CO7 6LZ (1 page) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Secretary resigned;director resigned (1 page) |
30 October 2007 | Accounting reference date extended from 31/03/07 to 31/10/07 (1 page) |
6 August 2007 | Location of register of members (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 146 new london road chelmsford essex CM2 0AW (1 page) |
13 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
6 December 2006 | New director appointed (2 pages) |
3 November 2006 | Ad 01/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | New director appointed (4 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Ad 10/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2006 | Company name changed navew LIMITED\certificate issued on 15/08/06 (2 pages) |
13 June 2006 | Incorporation (18 pages) |