Back Street Lakenheath
Brandon
Suffolk
IP27 9HF
Secretary Name | Mr Mark Henry Hunter Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(56 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 14 February 2024) |
Role | Farm Manager |
Correspondence Address | 5 The Limes Back Street Lakenheath Brandon Suffolk IP27 9HF |
Director Name | Lucille Anne Smith |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2005(59 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 14 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Limes Back Street, Lakenheath Brandon Suffolk IP27 9HN |
Director Name | Violet Jean Goldman |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(46 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2002) |
Role | Housewife |
Correspondence Address | 26 Roughlands Lakenheath Brandon Suffolk IP27 9HA |
Director Name | Elizabeth Ann Hilt |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(46 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2002) |
Role | Farmer |
Correspondence Address | Trencille Hiss Farm Lakenheath Brandon Suffolk IP27 9AB |
Director Name | Henry Beveridge Smith |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(46 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 September 2005) |
Role | Farmer |
Correspondence Address | The Limes Back Street Lakenheath Suffolk IP27 9HN |
Director Name | Henry Hunter Smith |
---|---|
Date of Birth | August 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(46 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 September 2000) |
Role | Farmer |
Correspondence Address | The Hall Lakenheath Brandon Suffolk IP27 9JT |
Director Name | Lucille Anne Smith |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(46 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2002) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 5 The Limes Back Street, Lakenheath Brandon Suffolk IP27 9HN |
Secretary Name | Elizabeth Ann Hilt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(46 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Trencille Hiss Farm Lakenheath Brandon Suffolk IP27 9AB |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,597,780 |
Cash | £5,000 |
Current Liabilities | £218,730 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 July 2013 | Delivered on: 26 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 September 2012 | Delivered on: 1 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approximately 92 acres of the f/h property k/a land at hiss farm station road lakenheath brandon suffolk. Outstanding |
30 July 2010 | Delivered on: 17 August 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 49 acres or thereabouts of land at hiss farm station road lakenheath suffolk t/no part of SK312738. Outstanding |
9 October 2008 | Delivered on: 14 October 2008 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: 99.53 acres at poppylot farm southery norfolk. Outstanding |
5 February 2008 | Delivered on: 8 February 2008 Satisfied on: 23 July 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 87 acres of land or thereabouts at hiss farm, station road, lakenheath, suffolk. Fully Satisfied |
11 October 1948 | Delivered on: 16 October 1948 Satisfied on: 12 August 1994 Persons entitled: The Agricultural Mortgage Corporation LTD Classification: Legal charge Secured details: £7865. Particulars: Hiss farm, lakenheath, brandon, suffolk. Poppylot farm, feltwell and methwold, norfolk. Fully Satisfied |
19 July 1946 | Delivered on: 7 August 1946 Satisfied on: 14 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Clouds farm hockwold-cum-wilton. Fully Satisfied |
14 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2023 | Notice of final account prior to dissolution (16 pages) |
24 October 2022 | Progress report in a winding up by the court (13 pages) |
21 September 2021 | Registered office address changed from The Cottage Hiss Farm Station Road Lakenheath IP27 9AB England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 21 September 2021 (2 pages) |
15 September 2021 | Appointment of a liquidator (3 pages) |
25 April 2019 | Order of court to wind up (3 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
11 June 2018 | Satisfaction of charge 5 in full (1 page) |
11 June 2018 | Satisfaction of charge 6 in full (1 page) |
11 June 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 June 2018 | Satisfaction of charge 4 in full (1 page) |
11 June 2018 | Termination of appointment of Lucille Anne Smith as a director on 12 December 2017 (1 page) |
11 June 2018 | Satisfaction of charge 004074090007 in full (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (7 pages) |
15 December 2017 | Change of details for Mr Mark Henry Hunter Smith as a person with significant control on 12 December 2017 (2 pages) |
15 December 2017 | Cessation of Lucille Anne Smith as a person with significant control on 12 December 2017 (1 page) |
15 December 2017 | Change of details for Mr Mark Henry Hunter Smith as a person with significant control on 12 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (7 pages) |
15 December 2017 | Cessation of Lucille Anne Smith as a person with significant control on 12 December 2017 (1 page) |
6 November 2017 | Registered office address changed from The Limes 5 Back Street Lakenheath Suffolk IP27 9HF England to The Cottage Hiss Farm Station Road Lakenheath IP27 9AB on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from The Limes 5 Back Street Lakenheath Suffolk IP27 9HF England to The Cottage Hiss Farm Station Road Lakenheath IP27 9AB on 6 November 2017 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
19 January 2016 | Registered office address changed from 5 the Limes, Back Street Brandon Suffolk IP27 9HF to The Limes 5 Back Street Lakenheath Suffolk IP27 9HF on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 5 the Limes, Back Street Brandon Suffolk IP27 9HF to The Limes 5 Back Street Lakenheath Suffolk IP27 9HF on 19 January 2016 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 July 2013 | Registration of charge 004074090007 (17 pages) |
26 July 2013 | Registration of charge 004074090007 (17 pages) |
23 July 2013 | Satisfaction of charge 3 in full (4 pages) |
23 July 2013 | Satisfaction of charge 3 in full (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
1 December 2012 | Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages) |
1 December 2012 | Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for Lucille Anne Smith on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Mark Henry Hunter Smith on 31 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for Lucille Anne Smith on 31 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Mr Mark Henry Hunter Smith on 31 March 2010 (1 page) |
28 April 2010 | Director's details changed for Mr Mark Henry Hunter Smith on 31 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Mr Mark Henry Hunter Smith on 31 March 2010 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 April 2008 | Director and secretary's change of particulars / mark smith / 31/03/2008 (1 page) |
18 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 April 2008 | Director and secretary's change of particulars / mark smith / 31/03/2008 (1 page) |
18 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: the limes 5 back street brandon suffolk IP27 9HF (1 page) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: the limes 5 back street brandon suffolk IP27 9HF (1 page) |
15 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members
|
19 April 2004 | Return made up to 31/03/04; full list of members
|
28 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members
|
28 April 2003 | Return made up to 31/03/03; full list of members
|
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members
|
9 May 2001 | Return made up to 31/03/01; full list of members
|
6 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members
|
19 April 2000 | Return made up to 31/03/00; full list of members
|
14 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 April 1999 | Return made up to 31/03/99; change of members (8 pages) |
26 April 1999 | Return made up to 31/03/99; change of members (8 pages) |
14 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
14 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
23 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
2 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |