Great Canfield
Dunmow
Essex
CM6 1LD
Director Name | Mrs Samantha Pestell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2011(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Ashfields Farm House Great Canfield Dunmow Essex CM6 1LD |
Registered Address | C/O Parry And Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Barry Pestell 75.00% Ordinary |
---|---|
1 at £1 | Samantha Pestell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,450 |
Cash | £75,855 |
Current Liabilities | £81,888 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
3 July 2023 | Delivered on: 5 July 2023 Persons entitled: Sharon Thompson Classification: A registered charge Particulars: Freehold land at highfield nursery, wellpond green, standon, ware, SG11 1NL registered at land registry under title number HD607950. Outstanding |
---|---|
21 June 2022 | Delivered on: 27 June 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold commonhold property and/or unregistered immovable property wheresoever situate now or hereafter belonging to the mortgagor (including without limitation the freehold property known as highfield nursery, wellpond green, standon, SG11 lnl conveyed by a transfer deed dated 6 october 2021 and made between janet irene hawker (1) and deve construction limited (2) being part of the property registered at land registry with title number HD339374) and all buildings fixtures and fittings (including tenant’s and trade fixtures and fittings to the extent possible) and fixed plant and machinery from time to time on any such freehold leasehold and other immovable property. Outstanding |
21 June 2022 | Delivered on: 21 June 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold property known as highfield nursery, wellpond green, standon, SG11 lnl conveyed by a transfer deed dated 6 october 2021 and made between janet irene hawker (1) and de vere construction limited (2) being part of the property registered at land registry with title number HD339374. Outstanding |
22 March 2022 | Delivered on: 4 April 2022 Persons entitled: Timothy Thompson Karen Thompson Classification: A registered charge Particulars: Barn and packing shed at highfield nursery, wellpond green, standon forming part of land within title number HD339374. Outstanding |
11 March 2022 | Delivered on: 24 March 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as land on the north side of bullocks lane, takeley, bishop's stortford registered at hm land registry with title absolute under title number EX621148. Outstanding |
11 March 2022 | Delivered on: 24 March 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as land on the north side of bullocks lane, takeley, bishop's stortford registered at hm land registry with title absolute under title number EX621148. Outstanding |
1 October 2020 | Delivered on: 1 October 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property being the land and buildings known as top barn at brickhouse farm, newport road, debden, saffron walden CB11 3JX as transferred pursuant to a transfer dated 19 june 2020 between (1) john richard charles arkwright and sally louise arkwright and (2) de vere construction limited being part of the land registered at the land registry with title number EX548052. Outstanding |
1 October 2020 | Delivered on: 1 October 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property being the land and buildings known as top barn at brickhouse farm, newport road, debden, saffron walden CB11 3JX as transferred pursuant to a transfer dated 19 june 2020 between (1) john richard charles arkwright and sally louise arkwright and (2) de vere construction limited being part of the land registered at the land registry with title number EX548052. Outstanding |
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Registration of charge 078559460002, created on 1 October 2020 (21 pages) |
1 October 2020 | Registration of charge 078559460001, created on 1 October 2020 (38 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
30 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
28 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
31 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Incorporation (49 pages) |
22 November 2011 | Incorporation (49 pages) |