Chelmsford
Essex
CM2 0AW
Director Name | Mr Steven Edward Kilham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2006(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Estuary Farm Off Edward Benefer Way North Lynn Kings Lynn Norfolk PE30 2HY |
Secretary Name | Mr Nicholas Kilham Kilham |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2006(3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
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 400 other UK companies use this postal address |
222.5k at £1 | Mr Nicholas Kilham Kilham 50.00% Ordinary |
---|---|
222.5k at £1 | Steven Edward Kilham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £463,508 |
Cash | £65,027 |
Current Liabilities | £87,225 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
20 November 2018 | Delivered on: 20 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
17 April 2008 | Delivered on: 25 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 July 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
---|---|
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
9 August 2019 | Notification of Greenworld (Group) Limited as a person with significant control on 31 July 2019 (4 pages) |
9 August 2019 | Cessation of Steven Edward Kilham as a person with significant control on 31 July 2019 (3 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
17 June 2019 | Cessation of Nicholas Kilham Kilham as a person with significant control on 23 May 2019 (1 page) |
17 June 2019 | Change of details for Mr Steven Edward Kilham as a person with significant control on 23 May 2019 (2 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
20 November 2018 | Registration of charge 058539080002, created on 20 November 2018 (16 pages) |
11 October 2018 | Satisfaction of charge 1 in full (5 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
14 June 2017 | Director's details changed for Mr Nicholas Kilham Kilham on 14 June 2017 (2 pages) |
14 June 2017 | Secretary's details changed for Mr Nicholas Kilham Kilham on 14 June 2017 (1 page) |
14 June 2017 | Secretary's details changed for Mr Nicholas Kilham Kilham on 14 June 2017 (1 page) |
14 June 2017 | Director's details changed for Mr Nicholas Kilham Kilham on 14 June 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Steven Edward Kilham on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Steven Edward Kilham on 27 May 2010 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
28 September 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
28 September 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
25 November 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
25 November 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
10 July 2007 | Director's particulars changed (1 page) |
28 June 2007 | Ad 19/09/06-29/05/07 £ si 23@1=23 £ ic 2/25 (2 pages) |
28 June 2007 | Particulars of contract relating to shares (2 pages) |
28 June 2007 | Particulars of contract relating to shares (2 pages) |
28 June 2007 | Ad 19/09/06-29/05/07 £ si 444975@1=444975 £ ic 25/445000 (2 pages) |
28 June 2007 | Ad 19/09/06-29/05/07 £ si 444975@1=444975 £ ic 25/445000 (2 pages) |
28 June 2007 | Ad 19/09/06-29/05/07 £ si 23@1=23 £ ic 2/25 (2 pages) |
26 April 2007 | £ nc 1000/1000000 03/04/07 (2 pages) |
26 April 2007 | £ nc 1000/1000000 03/04/07 (2 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (3 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (3 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
21 June 2006 | Incorporation (17 pages) |
21 June 2006 | Incorporation (17 pages) |