CAMPAIGN TO PROTECT RURAL ESSEX

Register to unlock more data on OkredoRegister

CAMPAIGN TO PROTECT RURAL ESSEX

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04536412

Incorporation date

16/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex CO5 9SECopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2002)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon08/10/2025
Micro company accounts made up to 2025-03-31
dot icon06/10/2025
Appointment of Mr David Nicholas Knight as a director on 2025-10-04
dot icon21/10/2024
Appointment of Mr David Thomas Mead as a director on 2024-10-05
dot icon21/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-03-31
dot icon07/10/2024
Termination of appointment of David Nicholas Knight as a director on 2024-10-05
dot icon09/10/2023
Termination of appointment of Jillian Isla Hinds as a director on 2023-10-07
dot icon09/10/2023
Appointment of Mr John William Palombi as a director on 2023-10-07
dot icon09/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon09/10/2023
Micro company accounts made up to 2023-03-31
dot icon22/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon06/10/2022
Appointment of Mrs Patricia Anne Moxey as a director on 2022-10-01
dot icon06/10/2022
Appointment of Mrs Theodora Petra Ward as a director on 2022-10-01
dot icon06/10/2022
Termination of appointment of John William Palombi as a director on 2022-10-01
dot icon06/10/2022
Termination of appointment of Rosemary Mccarty Turner as a director on 2022-10-01
dot icon17/08/2022
Resolutions
dot icon17/08/2022
Memorandum and Articles of Association
dot icon03/08/2022
Memorandum and Articles of Association
dot icon21/07/2022
Termination of appointment of Bertram Edward Ransome Rope as a director on 2022-07-21
dot icon19/07/2022
Memorandum and Articles of Association
dot icon19/07/2022
Memorandum and Articles of Association
dot icon14/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon04/10/2021
Micro company accounts made up to 2021-03-31
dot icon04/10/2021
Appointment of Mr Richard Henry Haynes as a director on 2021-10-02
dot icon04/10/2021
Appointment of Mr John Richard Bloxsome as a director on 2021-10-02
dot icon04/10/2021
Termination of appointment of Theodora Petra Ward as a director on 2021-10-02
dot icon04/10/2021
Termination of appointment of Patricia Anne Moxey as a director on 2021-10-02
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon05/10/2020
Micro company accounts made up to 2020-03-31
dot icon05/10/2020
Appointment of Mr Richard Peter Clifford Ward as a director on 2020-10-03
dot icon05/10/2020
Appointment of Mrs Rosemary Mccarty Turner as a director on 2020-10-03
dot icon05/10/2020
Termination of appointment of Edward John Dixon as a director on 2020-10-03
dot icon05/10/2020
Termination of appointment of John Richard Bloxsome as a director on 2020-10-03
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon14/10/2019
Appointment of Mr Bertram Edward Ransome Rope as a director on 2019-10-05
dot icon14/10/2019
Termination of appointment of Rosemary Mccarty Turner as a director on 2019-10-05
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon08/10/2018
Termination of appointment of Keith Malcolm Francis as a director on 2018-10-06
dot icon08/10/2018
Termination of appointment of Bertram Edward Ransome Rope as a director on 2018-10-06
dot icon28/03/2018
Appointment of Mr David Nicholas Knight as a director on 2018-03-27
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon12/10/2017
Appointment of Mrs Jillian Isla Hinds as a director on 2017-10-07
dot icon11/10/2017
Termination of appointment of Angela Rose Jamison as a director on 2017-10-07
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/10/2016
Appointment of Mr John William Palombi as a director on 2016-10-01
dot icon09/10/2016
Termination of appointment of Peter Henry Foreman as a director on 2016-10-01
dot icon09/10/2016
Termination of appointment of John Francis Drake as a director on 2016-10-01
dot icon09/10/2016
Termination of appointment of Richard Parnell Beauchamp as a director on 2016-10-01
dot icon23/02/2016
Termination of appointment of Christopher Patrick Butler as a director on 2016-02-18
dot icon05/11/2015
Annual return made up to 2015-10-31 no member list
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Appointment of Mrs Theodora Petra Ward as a director on 2015-10-03
dot icon19/10/2015
Appointment of Patricia Anne Moxey as a director on 2015-10-03
dot icon23/04/2015
Termination of appointment of Richard Charles Thomson as a director on 2015-04-20
dot icon23/04/2015
Termination of appointment of Alexander James Grant as a director on 2015-04-20
dot icon19/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-19
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-10-19 no member list
dot icon14/11/2014
Appointment of Mr Keith Malcolm Francis as a director on 2014-10-05
dot icon11/11/2014
Appointment of Mrs Rosemary Mccarty Turner as a director on 2014-10-05
dot icon11/11/2014
Appointment of Mr Christopher Patrick Butler as a director on 2014-10-05
dot icon10/11/2014
Appointment of Mr John Richard Bloxsome as a director on 2014-10-05
dot icon10/11/2014
Appointment of Mr Richard Parnell Beauchamp as a director on 2014-10-05
dot icon10/11/2014
Appointment of Mr John Francis Drake as a director on 2014-10-05
dot icon10/11/2014
Appointment of Mr Bertram Edward Ransome Rope as a director on 2014-10-05
dot icon08/11/2014
Termination of appointment of John Palombi as a director on 2014-10-05
dot icon08/11/2014
Termination of appointment of Theodora Petra Ward as a director on 2014-10-05
dot icon08/11/2014
Termination of appointment of Patricia Anne Moxey as a director on 2014-10-06
dot icon08/11/2014
Termination of appointment of Brian Leonard Cook as a secretary on 2014-10-05
dot icon08/11/2014
Appointment of Mr John Richard Bloxsome as a secretary on 2014-10-05
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-10-19 no member list
dot icon13/11/2013
Termination of appointment of Jillian Hinds as a director
dot icon13/11/2013
Termination of appointment of Kathryn Taylor as a director
dot icon13/11/2013
Termination of appointment of Barrie Logan as a director
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-19 no member list
dot icon29/03/2012
Appointment of Dr Peter Henry Foreman as a director
dot icon29/03/2012
Appointment of Mrs Kathryn Lesley Taylor as a director
dot icon15/03/2012
Appointment of Miss Angela Rose Jamison as a director
dot icon12/03/2012
Resolutions
dot icon24/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2012
Appointment of Mr Alexander James Grant as a director
dot icon12/01/2012
Appointment of Mr Richard Charles Thomson as a director
dot icon22/12/2011
Termination of appointment of Anthony Phillips as a director
dot icon22/12/2011
Termination of appointment of Colin Mayes as a director
dot icon22/12/2011
Termination of appointment of Peter Foreman as a director
dot icon22/12/2011
Termination of appointment of John Drake as a director
dot icon05/12/2011
Memorandum and Articles of Association
dot icon14/11/2011
Miscellaneous
dot icon21/10/2011
Annual return made up to 2011-10-19 no member list
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Appointment of Dr Anthony John Phillips as a director
dot icon22/11/2010
Appointment of Mr Colin Henry Mayes as a director
dot icon22/11/2010
Annual return made up to 2010-10-19 no member list
dot icon19/11/2010
Termination of appointment of Elizabeth Clothier as a director
dot icon19/11/2010
Director's details changed for John Francis Drake on 2010-10-02
dot icon19/11/2010
Termination of appointment of Terence Callaghan as a director
dot icon19/11/2010
Director's details changed for Edward John Dixon on 2010-10-02
dot icon19/11/2010
Director's details changed for John Palombi on 2010-10-02
dot icon19/11/2010
Director's details changed for Dr Peter Henry Foreman on 2010-10-02
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/11/2009
Termination of appointment of Colin Canfield as a director
dot icon09/11/2009
Termination of appointment of Michael Roche as a director
dot icon09/11/2009
Annual return made up to 2009-10-19
dot icon09/11/2009
Appointment of Brian Leonard Cook as a secretary
dot icon20/09/2009
Appointment terminated secretary jillian punch
dot icon14/11/2008
Appointment terminated secretary john graves
dot icon14/11/2008
Secretary appointed jillian paula punch
dot icon21/10/2008
Appointment terminated director gillian williamson
dot icon21/10/2008
Appointment terminated director david green
dot icon21/10/2008
Appointment terminated director keith francis
dot icon21/10/2008
Director appointed patricia moxey
dot icon21/10/2008
Director appointed theodora petra ward
dot icon21/10/2008
Director appointed john palombi
dot icon08/10/2008
Annual return made up to 16/09/08
dot icon22/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon02/10/2007
Annual return made up to 16/09/07
dot icon02/10/2007
Director's particulars changed
dot icon02/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon25/10/2006
Registered office changed on 25/10/06 from: 79 springfield road, chelmsford, essex, CM2 6JG
dot icon04/10/2006
Annual return made up to 16/09/06
dot icon25/07/2006
Director's particulars changed
dot icon25/07/2006
Secretary's particulars changed
dot icon26/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2005
New secretary appointed
dot icon28/11/2005
Secretary resigned
dot icon10/10/2005
New secretary appointed;new director appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Secretary resigned
dot icon29/09/2005
Annual return made up to 16/09/05
dot icon25/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon26/10/2004
Certificate of change of name
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
New director appointed
dot icon29/09/2004
Annual return made up to 16/09/04
dot icon16/08/2004
Director resigned
dot icon10/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New director appointed
dot icon02/10/2003
Annual return made up to 16/09/03
dot icon01/08/2003
Director resigned
dot icon01/08/2003
Director resigned
dot icon01/08/2003
Director resigned
dot icon01/08/2003
Director resigned
dot icon01/08/2003
Director resigned
dot icon26/07/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon16/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
176.96K
-
0.00
-
-
2022
0
180.75K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moxey, Patricia Anne
Director
01/10/2022 - Present
6
Ward, Richard Peter Clifford
Director
03/10/2020 - Present
6
Bloxsome, John Richard
Director
02/10/2021 - Present
4
Hinds, Jillian Isla
Director
07/10/2017 - 07/10/2023
1
Ward, Theodora Petra
Director
01/10/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPAIGN TO PROTECT RURAL ESSEX

CAMPAIGN TO PROTECT RURAL ESSEX is an(a) Active company incorporated on 16/09/2002 with the registered office located at Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex CO5 9SE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPAIGN TO PROTECT RURAL ESSEX?

toggle

CAMPAIGN TO PROTECT RURAL ESSEX is currently Active. It was registered on 16/09/2002 .

Where is CAMPAIGN TO PROTECT RURAL ESSEX located?

toggle

CAMPAIGN TO PROTECT RURAL ESSEX is registered at Rcce House Threshelfords Park, Inworth Road Feering, Colchester, Essex CO5 9SE.

What does CAMPAIGN TO PROTECT RURAL ESSEX do?

toggle

CAMPAIGN TO PROTECT RURAL ESSEX operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAMPAIGN TO PROTECT RURAL ESSEX?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with no updates.