ESSEX FARMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameESSEX FARMS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01731830
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESSEX FARMS LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is ESSEX FARMS LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ESSEX FARMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MENTORPLAN LIMITEDJun 14, 1983Jun 14, 1983

    What are the latest accounts for ESSEX FARMS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 11, 2022
    Next Accounts Due OnOct 11, 2022
    Last Accounts
    Last Accounts Made Up ToJan 11, 2021

    What are the latest filings for ESSEX FARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    pagesCERTIPS

    Miscellaneous

    Form b convert to rs
    18 pagesMISC

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 11, 2021

    5 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Horan as a director on Aug 07, 2020

    1 pagesTM01

    Appointment of Helen Elizabeth Whitworth as a director on Aug 07, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Jan 11, 2020

    4 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 11, 2019

    2 pagesAA

    Accounts for a dormant company made up to Jan 11, 2018

    5 pagesAA

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 11, 2017

    3 pagesAA

    Accounts for a dormant company made up to Jan 11, 2016

    3 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Appointment of Sarah Horan as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Michael Edwin Thorpe as a director on Apr 01, 2016

    1 pagesTM01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 5
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 5
    SH01

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 5
    SH01

    Director's details changed for Mr Michael Edwin Thorpe on Sep 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Who are the officers of ESSEX FARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150139550001
    DEWIN, Gary Martin
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish108139330002
    WHITWORTH, Helen Elizabeth
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish175226860001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    SELLERS, Caroline Jane
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    Secretary
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    British45801060004
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    CALVERT, Michael
    Iscennen House
    8 Chapel Lane Gaddesby
    LE7 4WB Leicester
    Leicestershire
    Director
    Iscennen House
    8 Chapel Lane Gaddesby
    LE7 4WB Leicester
    Leicestershire
    British116728150001
    CORCORAN, John Francis
    1 Hazelmere Road
    Fulwood
    PR2 9UN Preston
    Lancashire
    Director
    1 Hazelmere Road
    Fulwood
    PR2 9UN Preston
    Lancashire
    United KingdomBritish3594480002
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    HORAN, Sarah
    1 Angel Square
    M60 0AG Manchester
    The Co-Operative Group
    England And Wales
    United Kingdom
    Director
    1 Angel Square
    M60 0AG Manchester
    The Co-Operative Group
    England And Wales
    United Kingdom
    United KingdomBritish206722570001
    JACKSON, David James
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    Director
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    United KingdomBritish102840001
    JONES, Roger Kenneth
    41 Townscliffe Lane
    Marple Bridge
    SK6 5AP Stockport
    Cheshire
    Director
    41 Townscliffe Lane
    Marple Bridge
    SK6 5AP Stockport
    Cheshire
    British11127840001
    MELMOTH, Graham John, Sir
    Throstles Nest
    Higher Fence Road Whitney Croft
    SK10 1RQ Macclesfield
    Cheshire
    Director
    Throstles Nest
    Higher Fence Road Whitney Croft
    SK10 1RQ Macclesfield
    Cheshire
    EnglandBritish30180970001
    MURPHY, Alan
    Coldwell Lee 25 Shibden Hall Croft
    HX3 9XF Halifax
    West Yorkshire
    Director
    Coldwell Lee 25 Shibden Hall Croft
    HX3 9XF Halifax
    West Yorkshire
    Great BritainBritish63666630001
    THORPE, Michael Edwin
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritish131720760002

    What are the latest statements on persons with significant control for ESSEX FARMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0