Chelmsford
CM2 8LX
Director Name | Mr David Robert Blake |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 303 Beehive Lane Chelmsford CM2 8LX |
Director Name | Mr James Jacob Saward |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Patch Park Farm 158 Ongar Road Abridge Romford Essex RM4 1AA |
Director Name | Derek Edward Blake |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Patch Park Farm 158 Ongar Road Abridge Romford Essex RM4 1AA |
Director Name | Peter Robert Blake |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Patch Park Farm 158 Ongar Road Abridge Romford Essex RM4 1AA |
Director Name | Jonathan Keith Browning |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Patch Park Farm 158 Ongar Road Abridge Romford Essex RM4 1AA |
Director Name | Nigel Edward Doubleday |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Gas Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Patch Park Farm 158 Ongar Road Abridge Romford Essex RM4 1AA |
Director Name | Andrew Mark Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Essex Police Support Officer |
Country of Residence | United Kingdom |
Correspondence Address | 303 Beehive Lane Chelmsford CM2 8LX |
Secretary Name | Nigel Edward Doubleday |
---|---|
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Patch Park Farm 158 Ongar Road Abridge Romford Essex RM4 1AA |
Director Name | Mr Benjamin William James Gadd |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barnets Birds Green Willingale Ongar CM5 0PN |
Registered Address | 303 Beehive Lane Chelmsford CM2 8LX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
25 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
8 January 2024 | Termination of appointment of Andrew Mark Jones as a director on 31 December 2023 (1 page) |
27 November 2023 | Termination of appointment of Benjamin William James Gadd as a director on 23 October 2023 (1 page) |
27 November 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
27 November 2023 | Registered office address changed from Barnets Birds Green Willingale Ongar CM5 0PN England to 303 Beehive Lane Chelmsford CM2 8LX on 27 November 2023 (1 page) |
26 January 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
26 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
29 January 2022 | Micro company accounts made up to 30 April 2021 (9 pages) |
29 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
17 May 2021 | Appointment of Mr David Robert Blake as a director on 30 April 2021 (2 pages) |
17 May 2021 | Appointment of Mr John Berry as a director on 31 March 2021 (2 pages) |
26 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 March 2021 | Director's details changed for Andrew Mark Jones on 7 October 2020 (2 pages) |
30 March 2021 | Termination of appointment of Nigel Edward Doubleday as a secretary on 7 October 2020 (1 page) |
30 March 2021 | Termination of appointment of Peter Robert Blake as a director on 7 October 2020 (1 page) |
30 March 2021 | Cessation of Nigel Edward Doubleday as a person with significant control on 7 October 2020 (1 page) |
30 March 2021 | Termination of appointment of Nigel Edward Doubleday as a director on 7 October 2020 (1 page) |
30 March 2021 | Termination of appointment of Derek Edward Blake as a director on 7 October 2020 (1 page) |
30 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
30 March 2021 | Notification of a person with significant control statement (2 pages) |
30 March 2021 | Registered office address changed from Patch Park Farm 158 Ongar Road Abridge Romford Essex RM4 1AA to Barnets Birds Green Willingale Ongar CM5 0PN on 30 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Jonathan Keith Browning as a director on 7 October 2020 (1 page) |
1 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
8 June 2019 | Termination of appointment of James Jacob Saward as a director on 14 May 2019 (1 page) |
8 June 2019 | Appointment of Mr Benjamin William James Gadd as a director on 30 May 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
13 October 2016 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
13 October 2016 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
19 January 2016 | Annual return made up to 13 January 2016 no member list (8 pages) |
19 January 2016 | Annual return made up to 13 January 2016 no member list (8 pages) |
7 April 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
7 April 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
13 January 2015 | Incorporation (58 pages) |
13 January 2015 | Incorporation (58 pages) |