Kings Lynn
Norfolk
PE31 8RB
Director Name | Mr Simon Alexander Unwin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2016(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
Director Name | Mrs Anne Fiona Townsend Unwin |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1994) |
Role | Farmer |
Correspondence Address | C/O Longwood Farm Tuddenham St Mary Bury St Edmunds Suffolk IP28 6TD |
Director Name | Mr John Unwin |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1994) |
Role | Farmer |
Correspondence Address | C/O Longwood Farm Tuddenham St Mary Bury St Edmunds Suffolk IP28 6TD |
Secretary Name | Mrs Anne Fiona Townsend Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | C/O Longwood Farm Tuddenham St Mary Bury St Edmunds Suffolk IP28 6TD |
Director Name | Mr Matthew John Unwin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 November 2003) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Longwood Farm Icklingham Road Tuddenham Bury St Edmunds Suffolk IP28 6TB |
Secretary Name | Mrs Louise Susan Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longwood Farm Icklingham Road Tuddenham Bury St Edmunds Suffolk IP28 6TB |
Director Name | Mrs Louise Susan Unwin |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 July 2002) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Longwood Farm Icklingham Road Tuddenham Bury St Edmunds Suffolk IP28 6TB |
Director Name | Anne Fiona Townshend Unwin |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(27 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | White Horse Cottage East Rudham Kings Lynn Norfolk PE31 8RB |
Director Name | Philippa Unwin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(33 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 June 2017) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | White Horse Cottage East Rudham Kings Lynn Norfolk PE31 8RB |
Website | manwithvanbromley.com |
---|
Registered Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
98 at £1 | Leys Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £706,114 |
Cash | £23,465 |
Current Liabilities | £67,160 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 1996 | Delivered on: 17 May 1996 Persons entitled: Anne Fiona Unwin and Judith Giffard Classification: Deed Secured details: All monies and obligations due from the company to the chargees under the terms of the charge. Particulars: All that f/h property ka 51 high street blakeney norfolk. Outstanding |
---|---|
14 May 1987 | Delivered on: 29 May 1987 Satisfied on: 12 January 2016 Persons entitled: Midland 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/Hold property at longwood farm tuddenham, bury st edmunds. Fully Satisfied |
28 May 1980 | Delivered on: 9 June 1980 Satisfied on: 12 January 2016 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being nethercroft farm, tuddenham st. Mary, together with all fixtures. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (1 page) |
27 September 2017 | Application to strike the company off the register (1 page) |
15 June 2017 | Termination of appointment of Philippa Unwin as a director on 13 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Philippa Unwin as a director on 13 June 2017 (1 page) |
23 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
13 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Mr Simon Alexander Unwin on 31 May 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Simon Alexander Unwin on 31 May 2016 (2 pages) |
13 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 June 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 May 2016 | Appointment of Mr Simon Alexander Unwin as a director on 16 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Simon Alexander Unwin as a director on 16 May 2016 (2 pages) |
12 February 2016 | Satisfaction of charge 3 in full (4 pages) |
12 February 2016 | Satisfaction of charge 3 in full (4 pages) |
12 January 2016 | Satisfaction of charge 1 in full (4 pages) |
12 January 2016 | Satisfaction of charge 1 in full (4 pages) |
12 January 2016 | Satisfaction of charge 2 in full (4 pages) |
12 January 2016 | Satisfaction of charge 2 in full (4 pages) |
17 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Termination of appointment of Anne Unwin as a director (2 pages) |
19 November 2010 | Termination of appointment of Anne Unwin as a director (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Philippa Unwin on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Anne Fiona Townshend Unwin on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Anne Fiona Townshend Unwin on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Philippa Unwin on 31 October 2009 (2 pages) |
28 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
28 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
28 January 2009 | Director's change of particulars / philippa unwin / 31/07/2008 (1 page) |
28 January 2009 | Director's change of particulars / philippa unwin / 31/07/2008 (1 page) |
28 January 2009 | Secretary's change of particulars / simon unwin / 01/10/2008 (1 page) |
28 January 2009 | Secretary's change of particulars / simon unwin / 01/10/2008 (1 page) |
9 December 2008 | Director appointed philippa unwin (1 page) |
9 December 2008 | Director appointed philippa unwin (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
15 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 November 2005 | Return made up to 31/10/05; full list of members
|
7 November 2005 | Return made up to 31/10/05; full list of members
|
8 November 2004 | Return made up to 31/10/04; full list of members
|
8 November 2004 | Return made up to 31/10/04; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 March 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
4 March 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
23 December 2002 | Return made up to 31/10/02; full list of members
|
23 December 2002 | Return made up to 31/10/02; full list of members
|
1 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
25 July 2002 | Company name changed longwood organic farmers LIMITED\certificate issued on 25/07/02 (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: the limes 32 bridge street thetford norfolk IP24 3AG (2 pages) |
25 July 2002 | Company name changed longwood organic farmers LIMITED\certificate issued on 25/07/02 (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: the limes 32 bridge street thetford norfolk IP24 3AG (2 pages) |
24 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
24 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: longwood farm, tuddenham st mary, bury st edmunds, suffolk IP28 6TD (1 page) |
21 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: longwood farm, tuddenham st mary, bury st edmunds, suffolk IP28 6TD (1 page) |
21 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
13 December 2000 | Full accounts made up to 30 November 1999 (11 pages) |
13 December 2000 | Full accounts made up to 30 November 1999 (11 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
10 December 1999 | Return made up to 31/10/99; full list of members
|
10 December 1999 | Return made up to 31/10/99; full list of members
|
27 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
27 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
15 March 1999 | Return made up to 31/10/98; no change of members (4 pages) |
15 March 1999 | Return made up to 31/10/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 30 November 1997 (12 pages) |
29 July 1998 | Full accounts made up to 30 November 1997 (12 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
29 September 1997 | Full accounts made up to 30 November 1996 (13 pages) |
29 September 1997 | Full accounts made up to 30 November 1996 (13 pages) |
17 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
17 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
29 September 1996 | Full accounts made up to 30 November 1995 (12 pages) |
29 September 1996 | Full accounts made up to 30 November 1995 (12 pages) |
5 March 1996 | Return made up to 31/10/95; no change of members
|
5 March 1996 | Return made up to 31/10/95; no change of members
|
29 September 1995 | Full accounts made up to 30 November 1994 (12 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 June 1983 | Accounts made up to 31 May 1982 (9 pages) |
18 June 1983 | Accounts made up to 31 May 1982 (9 pages) |