Barleylands Road
Billericay
Essex
CM11 2UD
Secretary Name | Joanna Christina Westwood Philpot |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Barleylands Farm Barleylands Road Billericay Essex CM11 2UD |
Director Name | Mr Andrew Peter Thomas Philpot |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2006(2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House School Lane Stratford St. Mary Colchester CO7 6LZ |
Director Name | Mr Christopher James Harold Philpot |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2006(2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boyton Hall Farmhouse Boyton Cross Chelmsford Essex CM1 4LN |
Director Name | Mr Stuart John Ross Philpot |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2006(2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dollymans Farmhouse Doublegate Lane Rawreth Essex SS11 8UD |
Director Name | Robert John Willy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2009) |
Role | Company Director |
Correspondence Address | 14 Brightside Close Billericay Essex CM11 0LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | barleylands.co.uk |
---|---|
Telephone | 07 97418467 |
Telephone region | Mobile |
Registered Address | Barleylands Farmhouse Barleylands Road Billericay Essex CM11 2UD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Address Matches | 6 other UK companies use this postal address |
100k at £0.2 | Pjhp LTD 71.43% Preference |
---|---|
10.1k at £0.1 | Pjhp LTD 3.75% Preference A |
40k at £0.1 | Pjhp LTD 14.86% Ordinary |
29.9k at £0.1 | Pjhp LTD 11.11% Preference B |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
8 July 2010 | Delivered on: 9 July 2010 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 (1) barley lands barleylands road billericay essex and (2) red cottage barleylands road basildon t/nos EX737321 and EX392977 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
19 October 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
8 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
28 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
28 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
6 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
3 May 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
19 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
21 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
11 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
11 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
1 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
20 March 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
20 March 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
10 October 2013 | Director's details changed for Andrew Peter Thomas Philpot on 1 October 2012 (2 pages) |
10 October 2013 | Director's details changed for Andrew Peter Thomas Philpot on 1 October 2012 (2 pages) |
10 October 2013 | Director's details changed for Andrew Peter Thomas Philpot on 1 October 2012 (2 pages) |
10 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
18 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
18 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
29 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
6 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Sub-division of shares on 8 July 2010 (5 pages) |
1 September 2010 | Sub-division of shares on 8 July 2010 (5 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Sub-division of shares on 8 July 2010 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2010 | Statement by directors (1 page) |
30 June 2010 | Solvency statement dated 25/06/10 (1 page) |
30 June 2010 | Statement of capital on 30 June 2010
|
30 June 2010 | Statement by directors (1 page) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
30 June 2010 | Solvency statement dated 25/06/10 (1 page) |
30 June 2010 | Statement of capital on 30 June 2010
|
14 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (6 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (6 pages) |
7 June 2009 | Appointment terminated director robert willy (1 page) |
7 June 2009 | Appointment terminated director robert willy (1 page) |
20 April 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
18 September 2008 | Return made up to 25/08/08; full list of members (7 pages) |
18 September 2008 | Return made up to 25/08/08; full list of members (7 pages) |
7 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
7 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
12 June 2008 | Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page) |
12 June 2008 | Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page) |
19 September 2007 | Return made up to 25/08/07; full list of members (5 pages) |
19 September 2007 | Return made up to 25/08/07; full list of members (5 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Ad 24/10/06--------- £ si [email protected]=50000 £ ic 60000/110000 (2 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Ad 24/10/06--------- £ si [email protected]=59999 £ ic 1/60000 (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Statement of affairs (6 pages) |
7 November 2006 | Ad 24/10/06--------- £ si [email protected]=59999 £ ic 1/60000 (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Statement of affairs (6 pages) |
7 November 2006 | Ad 24/10/06--------- £ si [email protected]=50000 £ ic 60000/110000 (2 pages) |
25 August 2006 | Incorporation (17 pages) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Incorporation (17 pages) |
25 August 2006 | Secretary resigned (1 page) |