Sible Hedingham
Halstead
Essex
CO9 3LL
Director Name | Mr James William Dale Gray |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Allies Farm Airfield Road Tilbury Juxta Clare Halstead Essex CO9 4LR |
Secretary Name | Mr Matthew Peter Unwin |
---|---|
Status | Current |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Waltons Farm Sturmer Road Steeple Bumpstead Haverhill Suffolk CB9 7BS |
Director Name | Mr Matthew Peter Unwin |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
Director Name | Mr Michael Crowther |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Tuffon Hall Graves Hall Road Sible Hedingham Halstead CO9 3LL |
Director Name | Mr George Samuel Unwin |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Wine Dealer |
Country of Residence | England |
Correspondence Address | Baythorne Hall Baythorne End Halstead CO9 4AH |
Director Name | Mr Matthew Peter Unwin |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waltons Farm Sturmer Road Steeple Bumpstead Haverhill CB9 7BS |
Director Name | Mr Peter George Unwin |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Baythorne Hall Baythorne End Halstead CO9 4AH |
Director Name | Mr James Brendan Stapleton Gwatkin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Rural Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bradwell The Street Bradfield Combust Bury St Edmunds Suffolk IP30 0LP |
Director Name | Mr Thomas Duncan Gray |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2010(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
Registered Address | Baythorne Hall Baythorne End Halstead Essex CO9 4AH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Birdbrook |
Ward | Bumpstead |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Angus Crowther 33.33% Ordinary |
---|---|
100 at £1 | James Gray 33.33% Ordinary |
100 at £1 | Peter Unwin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,191 |
Current Liabilities | £148,499 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
1 March 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 November 2019 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 30 September 2018 (3 pages) |
11 July 2018 | Director's details changed for Mr Jamie Gwatkin on 1 July 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 April 2018 | Secretary's details changed for Matthew Unwin on 1 April 2018 (1 page) |
18 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
18 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Termination of appointment of Michael Crowther as a director on 31 March 2013 (1 page) |
15 September 2016 | Termination of appointment of Michael Crowther as a director on 31 March 2013 (1 page) |
15 September 2016 | Termination of appointment of Matthew Peter Unwin as a director on 31 March 2013 (1 page) |
15 September 2016 | Termination of appointment of George Samuel Unwin as a director on 30 March 2013 (1 page) |
15 September 2016 | Termination of appointment of George Samuel Unwin as a director on 30 March 2013 (1 page) |
15 September 2016 | Termination of appointment of George Samuel Unwin as a director on 30 March 2013 (1 page) |
15 September 2016 | Termination of appointment of Thomas Duncan Gray as a director on 31 March 2013 (1 page) |
15 September 2016 | Termination of appointment of Matthew Peter Unwin as a director on 31 March 2013 (1 page) |
15 September 2016 | Termination of appointment of Thomas Duncan Gray as a director on 31 March 2013 (1 page) |
15 September 2016 | Termination of appointment of George Samuel Unwin as a director on 30 March 2013 (1 page) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
6 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
3 November 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
6 April 2011 | Registered office address changed from Baythorne Hall Baythorne End Essex Halstead CO9 4AH England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Baythorne Hall Baythorne End Essex Halstead CO9 4AH England on 6 April 2011 (1 page) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
6 April 2011 | Registered office address changed from Baythorne Hall Baythorne End Essex Halstead CO9 4AH England on 6 April 2011 (1 page) |
23 April 2010 | Appointment of Mr Thomas Duncan Gray as a director (2 pages) |
23 April 2010 | Appointment of Mr Thomas Duncan Gray as a director (2 pages) |
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|