Tolleshunt D'Arcy
Maldon
Essex
CM9 8ES
Director Name | Ms Stacey Lorraine Ellis |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | High Hall Farm Oxley Hill Tolleshunt D'Arcy Maldon CM9 8ES |
Director Name | Mr Daniel Alfred Ashcroft |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Clovers Oxley Hill Tolleshunt D'Arcy Maldon Essex CM9 8ES |
Director Name | Mrs Janet Clare Ellen Ashcroft |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Clovers Oxley Hill Tolleshunt D'Arcy Maldon Essex CM9 8ES |
Registered Address | High Hall Farm Oxley Hill Tolleshunt D'Arcy Maldon CM9 8ES |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt D'Arcy |
Ward | Tolleshunt D'Arcy |
47.1k at £1 | Janet Clare Ellen Ashcroft 6.00% Ordinary |
---|---|
424.2k at £1 | Daniel Alfred Ashcroft 54.00% Ordinary |
314.2k at £1 | Robert Daniel Macer Ashcroft 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,376,084 |
Cash | £111,360 |
Current Liabilities | £190,476 |
Latest Accounts | 28 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 1 day from now) |
28 November 2019 | Delivered on: 5 December 2019 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: F/H land at high hall oxley hill tolleshunt d'arcy maldon t/n EX896526 (part). Outstanding |
---|---|
28 November 2019 | Delivered on: 4 December 2019 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: F/H part of lower and middle farm tolleshunt knights maldon essex and land on the south side of green lane tolleshunt d'arcy maldon part t/no EX896523. Outstanding |
23 January 2024 | Micro company accounts made up to 28 April 2023 (4 pages) |
---|---|
25 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 28 April 2022 (4 pages) |
4 May 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
29 January 2022 | Micro company accounts made up to 28 April 2021 (4 pages) |
6 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 28 April 2020 (4 pages) |
22 June 2020 | Correction of a Director's date of birth incorrectly stated on incorporation / mr robert daniel macer ashcroft (2 pages) |
29 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 28 April 2019 (2 pages) |
5 December 2019 | Registration of charge 084977800002, created on 28 November 2019
|
4 December 2019 | Registration of charge 084977800001, created on 28 November 2019
|
27 June 2019 | Appointment of Ms Stacey Lorraine Ellis as a director on 22 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Daniel Alfred Ashcroft as a director on 22 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Janet Clare Ellen Ashcroft as a director on 22 June 2019 (1 page) |
17 June 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 28 April 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
28 January 2018 | Unaudited abridged accounts made up to 28 April 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 28 April 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 28 April 2016 (4 pages) |
25 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
5 July 2016 | Registered office address changed from 16 Middleborough Colchester Essex CO1 1QT to High Hall Farm Oxley Hill Tolleshunt D'arcy Maldon CM9 8ES on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 16 Middleborough Colchester Essex CO1 1QT to High Hall Farm Oxley Hill Tolleshunt D'arcy Maldon CM9 8ES on 5 July 2016 (1 page) |
5 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 April 2015 | Total exemption small company accounts made up to 29 April 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 29 April 2014 (4 pages) |
22 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
22 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
13 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation (23 pages) |