Abbey Road
Barking
Essex
IG11 7BZ
Director Name | Mr Clive Glen Nicholls |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 January 2014(57 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Agriculture |
Country of Residence | England |
Correspondence Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Director Name | Mr Gordon Arthur Nicholls |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 23 November 2013) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Pembridge Lane Broxbourne Hertfordshire EN10 7QP |
Director Name | Mr Trevor Charles Nicholls |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 28 years, 12 months (resigned 19 December 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Claypits Farmhouse White Stubbs Lane Bayford Herts SG13 8QA |
Secretary Name | Mr Trevor Charles Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 28 years, 12 months (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claypits Farmhouse White Stubbs Lane Bayford Herts SG13 8QA |
Registered Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Barry Clive Nicholls 33.33% Ordinary |
---|---|
1000 at £1 | Julie Anne Halle 33.33% Ordinary |
1000 at £1 | Trevor Charles Nicholls 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470,539 |
Cash | £26,445 |
Current Liabilities | £276,284 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 March 2000 | Delivered on: 4 March 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at brickendon t/no;-HD143637. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
2 March 2000 | Delivered on: 4 March 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New pond farm bayford t/no;-HD168383. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 March 2000 | Delivered on: 4 March 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Place farm bayford t/no;-HD127642. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 March 2000 | Delivered on: 3 March 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 October 1963 | Delivered on: 16 October 1963 Satisfied on: 13 October 2000 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: New pond farm, bayford herts. Fully Satisfied |
13 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
13 January 2021 | Termination of appointment of Trevor Charles Nicholls as a secretary on 19 December 2020 (1 page) |
13 January 2021 | Termination of appointment of Trevor Charles Nicholls as a director on 19 December 2020 (1 page) |
23 November 2020 | Cessation of Trevor Charles Nicholls as a person with significant control on 18 November 2020 (1 page) |
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
7 April 2014 | Resolutions
|
7 April 2014 | Resolutions
|
6 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 January 2014 | Appointment of Mr Clive Glen Nicholls as a director (2 pages) |
31 January 2014 | Appointment of Mr Clive Glen Nicholls as a director (2 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
17 January 2014 | Termination of appointment of Gordon Nicholls as a director (1 page) |
17 January 2014 | Termination of appointment of Gordon Nicholls as a director (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
13 January 2010 | Director's details changed for Mr Barry Clive Nicholls on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Gordon Arthur Nicholls on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Gordon Arthur Nicholls on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Trevor Charles Nicholls on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Barry Clive Nicholls on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Trevor Charles Nicholls on 31 December 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (10 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (10 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 May 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
28 May 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 46 cambridge road barking essex IG11 8NW (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 46 cambridge road barking essex IG11 8NW (1 page) |
23 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
23 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
19 December 2000 | Registered office changed on 19/12/00 from: east wing goffs oak house goffs lane goffs oak hertfordshire EN7 5BW (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: east wing goffs oak house goffs lane goffs oak hertfordshire EN7 5BW (1 page) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2000 | Auditor's resignation (1 page) |
11 October 2000 | Auditor's resignation (1 page) |
5 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
3 March 2000 | Particulars of mortgage/charge (7 pages) |
3 March 2000 | Particulars of mortgage/charge (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: ettridge farm broxbourne herts EN10 7QP (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: ettridge farm broxbourne herts EN10 7QP (1 page) |
24 December 1996 | Return made up to 31/12/96; full list of members
|
24 December 1996 | Return made up to 31/12/96; full list of members
|
3 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 April 1996 | Sect 359 register of members (5 pages) |
11 April 1996 | Sect 359 register of members (5 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
22 March 1956 | Incorporation (17 pages) |
22 March 1956 | Incorporation (17 pages) |