Barleylands Road
Billericay
Essex
CM11 2UD
Director Name | Mr Stuart John Ross Philpot |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dollymans Farmhouse Doublegate Lane Rawreth Essex SS11 8UD |
Secretary Name | Joanne Ruth Philpot |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Dollymans Farm House Doublegate Lane Rawreth Essex SS11 8UD |
Secretary Name | Mr Stuart John Ross Philpot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dollymans Farmhouse Doublegate Lane Rawreth Essex SS11 8UD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | collymans.co.uk |
---|
Registered Address | Office 6e Dollymans Farm Doublegate Lane Wickford Essex SS11 8UD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
10.2k at £0.01 | Stuart John Ross Philpot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,238,329 |
Net Worth | £20,699,601 |
Cash | £296 |
Current Liabilities | £1,968,901 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (3 months, 4 weeks from now) |
16 January 2013 | Delivered on: 26 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of buckhatch lane rettendon common chelmsford t/no EX869404 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
13 July 2011 | Delivered on: 29 July 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 June 2007 | Delivered on: 21 June 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fanton hall farmhouse fanton hall bungalow and buildings at fanton hall chase wickford essex forming part of the land registered under t/no EX392974. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 October 2006 | Delivered on: 26 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at cressing braintree essex t/no ESX579056. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 October 2006 | Delivered on: 26 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at dollymans farm rawreth t/no EX392964,land at chichester hall farmold london road rawreth t/no EX725199,land at fanton hall farm north benfleet essex t/no EX392974. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
27 August 2019 | Registered office address changed from Dollymans Farmhouse, Doublegate Lane, Rawreth Essex SS11 8UD to Sjr Farming Ltd, Unit 6E Doublegate Lane Rawreth Wickford SS11 8UD on 27 August 2019 (1 page) |
27 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
22 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
2 March 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
2 March 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
4 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
7 April 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
7 April 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
9 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
6 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (5 pages) |
6 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (17 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (17 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
7 October 2011 | Resolutions
|
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
14 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Termination of appointment of Stuart Philpot as a secretary (1 page) |
7 September 2010 | Director's details changed for Stuart John Ross Philpot on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Stuart John Ross Philpot on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Stuart John Ross Philpot on 7 September 2010 (2 pages) |
7 September 2010 | Termination of appointment of Stuart Philpot as a secretary (1 page) |
15 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
15 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
2 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
24 April 2009 | Full accounts made up to 30 September 2008 (17 pages) |
24 April 2009 | Full accounts made up to 30 September 2008 (17 pages) |
8 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (17 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (17 pages) |
19 May 2008 | Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page) |
19 May 2008 | Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page) |
25 April 2008 | Secretary appointed joanne ruth philpot (2 pages) |
25 April 2008 | Secretary appointed joanne ruth philpot (2 pages) |
17 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Resolutions
|
10 November 2006 | Statement of affairs (19 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Ad 25/10/06--------- £ si [email protected] £ ic 100/100 (2 pages) |
10 November 2006 | Nc inc already adjusted 24/10/06 (2 pages) |
10 November 2006 | Statement of affairs (15 pages) |
10 November 2006 | Nc inc already adjusted 24/10/06 (2 pages) |
10 November 2006 | Ad 24/10/06--------- £ si [email protected] £ ic 100/100 (2 pages) |
10 November 2006 | S-div 24/10/06 (1 page) |
10 November 2006 | Ad 24/10/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
10 November 2006 | Ad 25/10/06--------- £ si [email protected] £ ic 100/100 (2 pages) |
10 November 2006 | Ad 24/10/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
10 November 2006 | Statement of affairs (15 pages) |
10 November 2006 | S-div 24/10/06 (1 page) |
10 November 2006 | Statement of affairs (19 pages) |
10 November 2006 | Ad 24/10/06--------- £ si [email protected] £ ic 100/100 (2 pages) |
10 November 2006 | Resolutions
|
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Company name changed sjr farming (dollymans) LIMITED\certificate issued on 28/09/06 (2 pages) |
28 September 2006 | Company name changed sjr farming (dollymans) LIMITED\certificate issued on 28/09/06 (2 pages) |
24 August 2006 | Incorporation (17 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Incorporation (17 pages) |