Leavenheath
Colchester
CO6 4PZ
Director Name | Mr Robert Peake Rendall |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stoke By Nayland Club Keepers Lane Leavenheath Colchester CO6 4PZ |
Director Name | Mrs Susanna Peake Rendall |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stoke By Nayland Club Keepers Lane Leavenheath Colchester CO6 4PZ |
Director Name | Mr David Wallis Lloyd |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northview Maidstone Road Horsmonden Tonbridge Kent TN12 8DA |
Director Name | Mr Michael John Musk |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Batchelors Sissinghurst Road Biddenden Kent TN27 8EX |
Director Name | Mr Christopher Andrew Batchelor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fresh Produce Centre Transfesa Road Paddock Wood Kent TN12 6UT |
Director Name | William John Fell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fresh Produce Centre Transfesa Road Paddock Wood Kent TN12 6UT |
Secretary Name | Mr Michael John Musk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Batchelors Sissinghurst Road Biddenden Kent TN27 8EX |
Secretary Name | Mrs Rebecca Edith Joan Turner |
---|---|
Status | Resigned |
Appointed | 14 October 2010(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2013) |
Role | Company Director |
Correspondence Address | The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT |
Secretary Name | Mr Michael John Musk |
---|---|
Status | Resigned |
Appointed | 26 April 2013(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Mrs Veronica Warner |
---|---|
Status | Resigned |
Appointed | 30 April 2015(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 2019) |
Role | Company Director |
Correspondence Address | The Fresh Produce Centre Transfesa Road Paddock Wood Kent TN12 6UT |
Director Name | Mrs Catherine Louise Gray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Fresh Produce Center Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT |
Director Name | Mr Nigel John Trood |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fresh Produce Centre Transfesa Road Paddock Wood Kent TN12 6UT |
Director Name | Mr Brett Geoffrey Sumner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fresh Produce Centre Transfesa Road Paddock Wood Kent TN12 6UT |
Director Name | Mr Ian Alexander Craig |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fresh Produce Centre Transfesa Road Paddock Wood Kent TN12 6UT |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | The Stoke By Nayland Club Keepers Lane Leavenheath Colchester CO6 4PZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Stoke-by-Nayland |
Ward | Nayland |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,261,772 |
Cash | £6,679 |
Current Liabilities | £122,198 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
12 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
12 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
12 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages) |
10 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (6 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
7 May 2021 | Register inspection address has been changed from C/O Fresca Group Limited Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT United Kingdom to The Stoke by Nayland Club Keepers Lane Leavenheath Colchester CO6 4PZ (1 page) |
6 May 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
11 August 2020 | Appointment of Mrs Susanna Peake Rendall as a director on 30 July 2020 (2 pages) |
11 August 2020 | Cessation of Christopher Andrew Batchelor as a person with significant control on 30 July 2020 (1 page) |
11 August 2020 | Cessation of Fresca Group Limited as a person with significant control on 30 July 2020 (1 page) |
11 August 2020 | Termination of appointment of William John Fell as a director on 30 July 2020 (1 page) |
11 August 2020 | Termination of appointment of Ian Alexander Craig as a director on 30 July 2020 (1 page) |
11 August 2020 | Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 30 July 2020 (2 pages) |
11 August 2020 | Termination of appointment of Brett Geoffrey Sumner as a director on 30 July 2020 (1 page) |
11 August 2020 | Registered office address changed from The Fresh Produce Centre Transfesa Road Paddock Wood Kent TN12 6UT United Kingdom to The Stoke by Nayland Club Keepers Lane Leavenheath Colchester CO6 4PZ on 11 August 2020 (1 page) |
11 August 2020 | Appointment of Mr Robert Peake Rendall as a director on 30 July 2020 (2 pages) |
11 August 2020 | Appointment of Mr Robert Michael Alexander England as a director on 30 July 2020 (2 pages) |
11 August 2020 | Termination of appointment of Christopher Andrew Batchelor as a director on 30 July 2020 (1 page) |
8 July 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
15 August 2019 | Termination of appointment of Veronica Warner as a secretary on 29 July 2019 (1 page) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
17 December 2018 | Termination of appointment of Nigel John Trood as a director on 13 December 2018 (1 page) |
17 December 2018 | Appointment of Mr Ian Alexander Craig as a director on 13 December 2018 (2 pages) |
12 November 2018 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Fresh Produce Centre Transfesa Road Paddock Wood Kent TN12 6UT on 12 November 2018 (1 page) |
21 August 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
21 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
3 November 2017 | Appointment of Mr Brett Geoffrey Sumner as a director on 2 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Brett Geoffrey Sumner as a director on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Catherine Louise Gray as a director on 20 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Catherine Louise Gray as a director on 20 October 2017 (1 page) |
20 April 2017 | Director's details changed for Mr Christopher Andrew Batchelor on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for William John Fell on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Christopher Andrew Batchelor on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Christopher Andrew Batchelor on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for William John Fell on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Christopher Andrew Batchelor on 20 April 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
15 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
15 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 September 2016 | Director's details changed for Mr Nigel John Trood on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Nigel John Trood on 9 September 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Nigel John Trood on 1 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mr Nigel John Trood on 1 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mrs Catherine Louise Gray on 1 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mrs Catherine Louise Gray on 1 February 2016 (2 pages) |
30 November 2015 | Termination of appointment of Michael John Musk as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Michael John Musk as a director on 30 November 2015 (1 page) |
2 October 2015 | Appointment of Mr Nigel John Trood as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Catherine Louise Gray as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Catherine Louise Gray as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Nigel John Trood as a director on 2 October 2015 (2 pages) |
11 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 May 2015 | Appointment of Mrs Veronica Warner as a secretary on 30 April 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Veronica Warner as a secretary on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Michael John Musk as a secretary on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Michael John Musk as a secretary on 30 April 2015 (1 page) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Appointment of Mr Michael John Musk as a secretary (1 page) |
1 May 2013 | Termination of appointment of Rebecca Turner as a secretary (1 page) |
1 May 2013 | Termination of appointment of Rebecca Turner as a secretary (1 page) |
1 May 2013 | Appointment of Mr Michael John Musk as a secretary (1 page) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (8 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 September 2012 | Termination of appointment of David Lloyd as a director (1 page) |
4 September 2012 | Termination of appointment of David Lloyd as a director (1 page) |
12 June 2012 | Director's details changed for William John Fell on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for William John Fell on 12 June 2012 (2 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
16 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
21 October 2010 | Termination of appointment of Michael Musk as a secretary (1 page) |
21 October 2010 | Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages) |
21 October 2010 | Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Michael Musk as a secretary (1 page) |
24 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 March 2010 | Auditor's resignation (1 page) |
12 March 2010 | Auditor's resignation (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
26 February 2009 | Location of debenture register (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of debenture register (1 page) |
26 February 2009 | Return made up to 25/02/09; full list of members (5 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Return made up to 25/02/09; full list of members (5 pages) |
16 April 2008 | Ad 04/04/08\gbp si 1009999@1=1009999\gbp ic 1/1010000\ (2 pages) |
16 April 2008 | Gbp nc 1010000/2010000\04/04/08 (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Gbp nc 1010000/2010000\04/04/08 (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Director appointed william john fell (2 pages) |
16 April 2008 | Director appointed william john fell (2 pages) |
16 April 2008 | Ad 04/04/08\gbp si 1009999@1=1009999\gbp ic 1/1010000\ (2 pages) |
10 April 2008 | Director appointed christopher andrew batchelor (2 pages) |
10 April 2008 | Secretary appointed michael john musk (9 pages) |
10 April 2008 | Director appointed christopher andrew batchelor (2 pages) |
10 April 2008 | Secretary appointed michael john musk (9 pages) |
10 April 2008 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
10 April 2008 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
28 March 2008 | Resolutions
|
28 March 2008 | Nc inc already adjusted 27/03/08 (1 page) |
28 March 2008 | Nc inc already adjusted 27/03/08 (1 page) |
28 March 2008 | Resolutions
|
27 March 2008 | Company name changed wallings property LIMITED\certificate issued on 27/03/08 (3 pages) |
27 March 2008 | Company name changed wallings property LIMITED\certificate issued on 27/03/08 (3 pages) |
18 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
18 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
25 February 2008 | Incorporation (20 pages) |
25 February 2008 | Incorporation (20 pages) |