Danbury
Essex
CM3 4EP
Secretary Name | Mrs Lisa Amanda Smith |
---|---|
Status | Closed |
Appointed | 01 February 2019(61 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 October 2019) |
Role | Company Director |
Correspondence Address | Europoint House 5 Lavington Street London SE1 0NZ |
Director Name | Mr Paul Anthony Kelly |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 May 2002) |
Role | Farm Manager |
Correspondence Address | Springate Farm Bicknacre Road Danbury Chelmsford Essex CM3 4EP |
Director Name | Mr David John Joll |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Irmingland Hall Corpusty Holt Norfolk NR11 6QF |
Director Name | Mr Graham Arthur Jackman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Swingletrees Tadworth Green Tadworth Surrey KT20 5SL |
Director Name | Mr Ronald Melvyn How |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Turkey Farmer & Farmer |
Correspondence Address | Woodlands Cottage The Vale Chesham Buckinghamshire HP5 3NT |
Director Name | Mr John Kerr |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 April 1996) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Blaxhall Hall Little Glemham Woodbridge Suffolk IP13 0BP |
Director Name | Mr Trevor Geoffrey Edwards |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 May 2002) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Wash Farm Redlingfield Eye Suffolk IP23 7QR |
Director Name | Mr Peter John Day |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1992) |
Role | Civil Servant |
Correspondence Address | Hillside Lodes Lane Kingston St Mary Taunton Somerset TA2 8HU |
Director Name | Philip Ernest Edward Cook |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 February 1999) |
Role | Chairman |
Correspondence Address | Friars Close Farm Barnwell Peterborough Cambridgeshire PE8 5PX |
Director Name | Mr Keith Chalmers-Watson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 May 1991(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 1994) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Fenton Barns North Berwick Eh39 5 |
Director Name | Mr Anthony Peter Burlton |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 May 2002) |
Role | Company Director/Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Meldreth Royston Herts SG8 6JP |
Director Name | Mr Michael Ralph Burdett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lea Garth Rhuddal Heath Tarporley Cheshire CW6 9HJ |
Director Name | Mr John Granger Brown |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 12 May 1997) |
Role | Corporate Director And Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 32 West End Old Costessey Norwich Norfolk NR8 5AG |
Director Name | Mr Timothy David Alexander Brigstocke |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 April 1996) |
Role | Animal Feeds |
Correspondence Address | Dover Cottage Church Street Ropley Alresford Hampshire SO24 0DS |
Director Name | Mr Keith Boardall |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Parsonage Baldersby St James Thirsk North Yorkshire YO7 4PT |
Director Name | Mr Wilfred James Baron |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 1994) |
Role | Farmer |
Correspondence Address | Thatched House Farm Dutton Warrington Cheshire WA4 4JH |
Director Name | Mr Ian Bain Macconnacher |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 July 2000) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Farnham Gibson Lane Kilmacolm Renfrewshire PA13 4EP Scotland |
Secretary Name | Miss Aileen Mary Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(34 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 10 Hurst Road Walthamstow London E17 3BL |
Director Name | Nicholas John Lynn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 1997) |
Role | Agricultural Consultant |
Correspondence Address | Mayfield Wormald Green Harrogate North Yorkshire HG3 3PJ |
Secretary Name | Susan Caroline Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(35 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 18 Suffolk Drive Guildford Surrey GU4 7FD |
Director Name | Anthony Richard Martin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(36 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 1996) |
Role | Manager |
Correspondence Address | Sun Valley Poultry Tram Inn Allensmore Hereford HR2 9AW Wales |
Director Name | Mr William Edward Clough |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 April 1999) |
Role | Sales Director |
Correspondence Address | Riverside Cottage Newark Road Bassingham Lincs LN5 9HA |
Director Name | Michael Benjamin Boon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 12 Glebe Meadows Sharow Ripon North Yorkshire HG4 5BD |
Director Name | Mr Thomas Arthur Copas |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(36 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 May 2002) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mount Farm Choke Lane Cookham Dean Maidenhead Berkshire SL6 6PL |
Secretary Name | Nicola Jane Pye |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 April 1994(36 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | High Holborn House 52 54 High Holborn London Wc1v 6sx WC1V 6SX |
Secretary Name | Lise Hartmann |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 21 November 1994(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 1997) |
Role | Executive Officer |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6SX |
Secretary Name | Andrew William Ralls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(39 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | 11 Edridge Close Bushey Watford Hertfordshire WD2 3PF |
Director Name | Gary Wilson Clay |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1997(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Zandvoort Roman Road Burcott Hereford Herefordshire HR1 1JL Wales |
Secretary Name | John Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(40 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 46 Bedmond Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8LL |
Director Name | Eugene Philippe Gerval |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(41 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2002) |
Role | Managing Director |
Correspondence Address | Beech Lawn 3 Church Road Skelmersdale Lancashire WN8 8ND |
Director Name | Roger Finney |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(41 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2002) |
Role | Chief Executive |
Correspondence Address | Low Farm Bridge Lane, Fulstow Louth Lincolnshire LN11 0XP |
Secretary Name | Ann Katherine Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(42 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | Unit 9 11 Lavington Street London SE1 0NZ |
Director Name | Andrew Jon Lewins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Challows 14 Woodland Drive Thorpe End Norwich Norfolk NR13 5BH |
Director Name | Mr Noel Bartram |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(52 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Witchingham Hall Great Witchingham Norwich NR9 5QD |
Telephone | 020 32682123 |
---|---|
Telephone region | London |
Registered Address | Europoint House 5 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
---|---|
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 May 2017 | Termination of appointment of Martin John Shea as a director on 9 May 2017 (1 page) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 May 2016 | Annual return made up to 10 May 2016 no member list (5 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 May 2015 | Termination of appointment of Noel Bartram as a director on 31 December 2014 (1 page) |
12 May 2015 | Annual return made up to 10 May 2015 no member list (4 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 May 2014 | Annual return made up to 10 May 2014 no member list (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Annual return made up to 10 May 2013 no member list (5 pages) |
16 May 2012 | Annual return made up to 10 May 2012 no member list (5 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Annual return made up to 10 May 2011 no member list (5 pages) |
10 May 2011 | Termination of appointment of Andrew Lewins as a director (1 page) |
17 March 2011 | Appointment of Mr Noel Bartram as a director (2 pages) |
17 March 2011 | Termination of appointment of Bernard Matthews as a director (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Director's details changed for Mr Derek Alfred Kelly on 31 December 2009 (2 pages) |
24 May 2010 | Annual return made up to 17 May 2010 no member list (4 pages) |
24 May 2010 | Director's details changed for Mr Martin John Shea on 31 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Andrew Jon Lewins on 31 December 2009 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 May 2009 | Annual return made up to 17/05/09 (3 pages) |
21 May 2008 | Annual return made up to 17/05/08 (3 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 May 2007 | Annual return made up to 17/05/07 (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | Director resigned (1 page) |
18 May 2006 | Annual return made up to 17/05/06 (2 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 May 2005 | Annual return made up to 17/05/05 (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
21 May 2004 | Annual return made up to 17/05/04 (2 pages) |
28 May 2003 | Annual return made up to 17/05/03 (5 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 December 2002 (10 pages) |
18 June 2002 | Annual return made up to 17/05/02
|
7 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 June 2001 | Annual return made up to 17/05/01
|
11 June 2001 | Director resigned (1 page) |
17 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 7TH floor imperial house 15-19 kingsway london WC2B 6UA (1 page) |
28 July 2000 | Director resigned (1 page) |
24 May 2000 | Annual return made up to 17/05/00 (10 pages) |
24 May 2000 | Director resigned (1 page) |
18 February 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Annual return made up to 17/05/99
|
2 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
4 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Annual return made up to 17/05/97
|
20 February 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Annual return made up to 17/05/96
|
26 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: high holborn hse 52-54 high holborn london WC1V 6RB (1 page) |
19 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |