Spreacombe
North Devon
EX33 1JA
Director Name | Emma Hydleman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2008(11 years after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | Middle Spreacombe Farm Spreacombe Devon EX33 1JA |
Secretary Name | Emma Hydleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2008(11 years after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | Middle Spreacombe Farm Spreacombe Devon EX33 1JA |
Secretary Name | Charles David Forbes Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 October 2008) |
Role | Farmer |
Correspondence Address | Charity Farm Skipwith Selby North Yorkshire YO8 7SL |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
200k at £1 | Emma Hydleman 50.00% Ordinary |
---|---|
200k at £1 | Louis Jules Hydleman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £271,711 |
Cash | £69,515 |
Current Liabilities | £496,881 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
4 September 2012 | Delivered on: 14 September 2012 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a land at willingcott hill woolacombe devon t/no dn 258642 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
---|---|
4 September 2012 | Delivered on: 14 September 2012 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a land at spreacombe braunton devon t/no's dn 412809 dn 236545 and part dn 403161 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
9 March 2009 | Delivered on: 17 March 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Spreacombe farm t/nos DN412809, DN236545 and part DN403161 but excluding the barn conversion. Outstanding |
31 May 2006 | Delivered on: 21 June 2006 Satisfied on: 14 October 2009 Persons entitled: National Westminster 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 land at pickwell braunton devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 May 2005 | Delivered on: 25 May 2005 Satisfied on: 2 May 2009 Persons entitled: National Westminster 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: Higher spreacombe lodge, woolacombe, devon,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 April 2000 | Delivered on: 10 May 2000 Satisfied on: 2 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 middle spreacome farm braunton devon t/no: DN403161. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 January 2024 | Amended micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
10 January 2024 | Micro company accounts made up to 31 March 2023 (6 pages) |
8 January 2024 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024 (1 page) |
15 November 2023 | Confirmation statement made on 2 November 2023 with updates (4 pages) |
23 February 2023 | Statement of capital following an allotment of shares on 23 February 2023
|
2 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
8 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
9 February 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
11 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
13 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
21 October 2014 | Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 April 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
24 April 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2009 | Director and secretary appointed emma hydleman (2 pages) |
27 March 2009 | Director and secretary appointed emma hydleman (2 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Return made up to 24/10/08; full list of members (3 pages) |
6 February 2009 | Return made up to 24/10/08; full list of members (3 pages) |
21 January 2009 | Appointment terminated secretary charles forbes adam (1 page) |
21 January 2009 | Appointment terminated secretary charles forbes adam (1 page) |
17 April 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 April 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
5 April 2007 | Return made up to 24/10/06; full list of members (2 pages) |
5 April 2007 | Return made up to 24/10/06; full list of members (2 pages) |
16 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
30 March 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
30 March 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
9 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
10 June 2005 | Company name changed emma charlotte farms LIMITED\certificate issued on 10/06/05 (2 pages) |
10 June 2005 | Company name changed emma charlotte farms LIMITED\certificate issued on 10/06/05 (2 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 December 2004 | Return made up to 24/10/04; full list of members (6 pages) |
10 December 2004 | Return made up to 24/10/04; full list of members (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
19 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
4 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 December 2002 | Return made up to 24/10/02; full list of members
|
6 December 2002 | Return made up to 24/10/02; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
26 January 2002 | Return made up to 24/10/01; full list of members (6 pages) |
26 January 2002 | Return made up to 24/10/01; full list of members (6 pages) |
12 March 2001 | Return made up to 24/10/00; full list of members
|
12 March 2001 | Return made up to 24/10/00; full list of members
|
1 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Return made up to 24/10/99; full list of members (6 pages) |
27 January 2000 | Return made up to 24/10/99; full list of members (6 pages) |
16 August 1999 | Accounts made up to 31 March 1999 (10 pages) |
16 August 1999 | Accounts made up to 31 March 1999 (10 pages) |
4 January 1999 | Return made up to 24/10/98; full list of members (6 pages) |
4 January 1999 | Return made up to 24/10/98; full list of members (6 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: new york farm syston road south croxton leicester LE7 8RR (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: new york farm syston road south croxton leicester LE7 8RR (1 page) |
21 September 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
21 September 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
3 December 1997 | £ nc 1000/400000 24/11/97 (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 41 park square leeds LS1 2NS (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Company name changed pinco 983 LIMITED\certificate issued on 04/12/97 (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | £ nc 1000/400000 24/11/97 (1 page) |
3 December 1997 | Company name changed pinco 983 LIMITED\certificate issued on 04/12/97 (2 pages) |
3 December 1997 | Ad 24/11/97--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Ad 24/11/97--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 41 park square leeds LS1 2NS (1 page) |
24 October 1997 | Incorporation (17 pages) |
24 October 1997 | Incorporation (17 pages) |