Company NameStrutt And Parker (Farms) Limited
DirectorsCharles Ernest Ross Buckley and Philip O'Loughlin
Company StatusActive
Company Number00151618
CategoryPrivate Limited Company
Incorporation Date8 October 1918(105 years, 7 months ago)
Previous NameStrutt And Parker(Farms),Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Charles Ernest Ross Buckley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(100 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Old Park Farm
Chelmsford
CM3 1LN
Director NamePhilip O'Loughlin
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2022(103 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressUnit 1 Old Park Farm
Chelmsford
CM3 1LN
Director NameSir Nigel Edward Strutt
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(73 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 September 2002)
RoleFarmer
Correspondence AddressSparrows Terling
Chelmsford
Essex
CM3 2QY
Director NameMr David Anthony Nutting
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(73 years, 2 months after company formation)
Appointment Duration27 years, 8 months (resigned 29 August 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence Address1 Whitbreads Business Centre Whitbreads Farm Lane
Chatham Green
Chelmsford
Essex
CM3 3FE
Director NameMr David William Rushbrooke Evans
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(73 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 September 2003)
RoleFarmer
Correspondence AddressWat Hobbs
Waltham Road Terling
Chelmsford
Essex
CM3 2RB
Director NameMr Adrian John Tritton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(73 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 May 1998)
RoleCompany Director
Correspondence AddressThe Wick
Hatfield Peverel
Chelmsford
Essex
CM3 2EZ
Director NameMr Bruce Dudley Ryder
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(73 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressCrix Hatfield Peverel
Chelmsford
Essex
CM3 2EU
Director NameLord John Gerald Rayleigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(73 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 January 1992)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTerling Place
Terling
Chelmsford
Essex
CM3 2PJ
Director NameJonathan Oxley Parker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(73 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 October 2007)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
Faulkbourne
Witham
Essex
CM8 1SH
Director NameMr Christopher William Parker
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(73 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 September 2000)
RoleFarmer
Correspondence AddressFaulkbourne Hall
Witham
Essex
CM8 1SP
Director NameRobert Charles Malden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(73 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2004)
RoleFarmer
Country of ResidenceEngland
Correspondence Address51 West Street
Coggeshall
Colchester
Essex
CO6 1NS
Secretary NameMr Peter Richard Wood
NationalityBritish
StatusResigned
Appointed13 December 1991(73 years, 2 months after company formation)
Appointment Duration28 years, 5 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whitbreads Business Centre Whitbreads Farm Lane
Chatham Green
Chelmsford
Essex
CM3 3FE
Director NameThe Right Honourable Lord De Ramsey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(75 years after company formation)
Appointment Duration25 years, 11 months (resigned 29 August 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence Address1 Whitbreads Business Centre Whitbreads Farm Lane
Chatham Green
Chelmsford
Essex
CM3 3FE
Director NameMr Peter Richard Wingate Pemberton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(81 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitbreads Business Centre Whitbreads Farm Lane
Chatham Green
Chelmsford
Essex
CM3 3FE
Director NameMr Vincent Richard Hedley Lewis
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(81 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 October 2013)
RoleFarmer
Country of ResidenceEngland
Correspondence Address1 Whitbreads Business Centre Whitbreads Farm Lane
Chatham Green
Chelmsford
Essex
CM3 3FE
Director NameFiona Katherine Adelaide Gatty
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(84 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Whitbreads Business Centre Whitbreads Farm Lane
Chatham Green
Chelmsford
Essex
CM3 3FE
Director NameMr Charles Oswald Fillingham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(90 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 August 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitbreads Business Centre Whitbreads Farm Lane
Chatham Green
Chelmsford
Essex
CM3 3FE
Director NameMr Aubrey James Francis Buxton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(91 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 August 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Whitbreads Business Centre Whitbreads Farm Lane
Chatham Green
Chelmsford
Essex
CM3 3FE
Director NameMr David James Harden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(93 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2018)
RoleFarmer
Country of ResidenceWales
Correspondence Address1 Whitbreads Business Centre Whitbreads Farm Lane
Chatham Green
Chelmsford
Essex
CM3 3FE
Director NameMr Christopher Maton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(95 years after company formation)
Appointment Duration5 years, 11 months (resigned 29 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Whitbreads Business Centre Whitbreads Farm Lane
Chatham Green
Chelmsford
Essex
CM3 3FE
Director NameMr Stuart Richard Wallis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(96 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Whitbreads Business Centre Whitbreads Farm Lane
Chatham Green
Chelmsford
Essex
CM3 3FE
Director NameMr Michael Anthony Hughes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(99 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Whitbreads Business Centre Whitbreads Farm Lane
Chatham Green
Chelmsford
Essex
CM3 3FE
Director NameMr Duncan Richard Worth
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(99 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence Address1 Whitbreads Business Centre Whitbreads Farm Lane
Chatham Green
Chelmsford
Essex
CM3 3FE
Director NameMr Peter Robert Jolliffe Tritton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(99 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Whitbreads Business Centre Whitbreads Farm Lane
Chatham Green
Chelmsford
Essex
CM3 3FE
Director NameMr Hugh Seymour Wolley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(100 years, 9 months after company formation)
Appointment Duration2 months (resigned 29 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitbreads Business Centre Whitbreads Farm Lane
Chatham Green
Chelmsford
Essex
CM3 3FE
Director NameMr David O'Toole
Date of BirthMay 1986 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2019(100 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Whitbreads Business Centre Whitbreads Farm Lane
Chatham Green
Chelmsford
Essex
CM3 3FE

Contact

Websitewww.spfarms.co.uk
Telephone01245 363030
Telephone regionChelmsford

Location

Registered AddressUnit 1
Old Park Farm Ford End
Chelmsford
Essex
CM3 1LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£11,590,000
Gross Profit£3,284,000
Net Worth£26,200,000
Cash£1,000
Current Liabilities£3,720,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

19 November 2012Delivered on: 20 November 2012
Persons entitled: Michael Joseph Oliver

Classification: Legal charge
Secured details: All monies to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land known as hatchetts in newton sudbury t/no SK234023.
Outstanding
6 May 2011Delivered on: 13 May 2011
Persons entitled: Barclays 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 and buildings comprising of approximately 316.75 acres k/a east hall farm, east hall road, bradwell on sea, southminster, essex.
Outstanding
21 February 2011Delivered on: 23 February 2011
Persons entitled: Barclays 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 307.09 acres of land and buildings at church farm brettenham suffolk t/nos SK324679 and part of SK319333.
Outstanding
10 January 2011Delivered on: 11 January 2011
Persons entitled: Barclays 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 property k/a land at valley farm thorpe-le-soken essex t/n's EX854917 and EX855729.
Outstanding
19 November 2010Delivered on: 30 November 2010
Persons entitled: Barclays 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: 2 f/h cottages and land comprising approximately 232 acres known as manor farm, preston, st mary, sudbury, suffolk, t/nos: SK302125, SK322564 and SK322555.
Outstanding
20 July 2006Delivered on: 4 August 2006
Persons entitled: Barclays 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: The f/h property known as keyworth house farm chase road benwick march cambridgeshire and approximateley 822 acres or thereabouts of land.
Outstanding
25 February 2021Delivered on: 5 March 2021
Persons entitled: Liana Enterprises LTD

Classification: A registered charge
Particulars: The bungalow, white fen farm, floods ferry road, doddington, march PE15 0UL with hm land registry title number CB144980; floods ferry farm, floods ferry road, doddington, march with hm land registry title number CB204278.
Outstanding
13 September 2019Delivered on: 30 September 2019
Persons entitled: Liana Enterprises LTD.

Classification: A registered charge
Particulars: All that freehold land known as land to the west & east of home farm, thorpe morieux and registered at land registry under title number SK287664;. All that freehold land known as land on the west side of bury road, thorpe morieux, bury st. Edmunds and registered at land registry under title number SK294093;. All that freehold land known as land and buildings on the east side of bury road, thorpe morieux and registered at land registry under title number SK295981; and 84 other freehold/leasehold properties.. For full details of the 87 properties charged please refer to the debenture dated 13 september 2019.
Outstanding
30 May 2014Delivered on: 3 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land being approximately 2169.2 acres at lavenham farm suffolk and comprising the whole of the land comprising in t/no. SK294093 part of SK287664 part of SK299182 part of SK298699 part of SK295981 part of SK297611 part of SK299653 part of SK298303 part of SK293951 the whole of SK297613 part of SK298207 part of SK296030.
Outstanding
30 May 2014Delivered on: 3 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property being approximately 340 acres on the north and south sides of stortford road leaden roding dunmow essex part t/no. EX816333.
Outstanding
30 May 2014Delivered on: 3 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property being approximately 340 acres on the north and south sides of stortford road leaden roding dunmow essex comprising part of title number EX816333.
Outstanding
30 May 2014Delivered on: 3 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property being approximately 939 acres at highlands farm monks eleigh suffolk compromising the whole of the land in title number SK293936 part of SK302519 part of SK305564 part of SK305294 part of SK305705 and whole of SK245330.
Outstanding
29 May 2013Delivered on: 5 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings known as approximately 1698.02 acres situated at landeremere esses t/nos EX2836 EX827676 EX170981 EX826538 EX29613 EX828763 EX828124 and EX828567.
Outstanding
5 July 1971Delivered on: 12 July 1971
Satisfied on: 14 November 2007
Persons entitled: The Agricultural Mortgage Corporation

Classification: Legal charge
Secured details: Securing £566,063-89 outstanding under and secured by a charge dated 18/08/60 and deed supplemental thereto.
Particulars: F/H farm properties in the counties of essex and suffolk.
Fully Satisfied
27 November 1968Delivered on: 11 December 1968
Satisfied on: 14 November 2007
Persons entitled: The Agricultural Mortgage Corporation

Classification: Further charge
Secured details: £102.000.
Particulars: Property described in our original legal charge dated 18/08/60 (see original form 47).
Fully Satisfied
18 August 1960Delivered on: 24 August 1960
Satisfied on: 14 November 2007
Persons entitled: The Agricultural Mortgage Corporation

Classification: Charge
Secured details: £500,000.
Particulars: For details see doc 99 and schedule attached.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 1 December 2020 with updates (5 pages)
19 October 2020Registered office address changed from 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE to Unit 1 Old Park Farm Ford End Chelmsford Essex CM3 1LN on 19 October 2020 (1 page)
16 July 2020Purchase of own shares. (3 pages)
7 July 2020Cancellation of shares. Statement of capital on 20 May 2020
  • GBP 3,450,030
(4 pages)
2 June 2020Termination of appointment of Peter Richard Wood as a secretary on 31 May 2020 (1 page)
18 May 2020Consolidation and sub-division of shares on 27 March 2020 (6 pages)
4 May 2020Memorandum and Articles of Association (26 pages)
23 April 2020Resolutions
  • RES13 ‐ Consoldation of certain varible rate 27/03/2020
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2020Change of share class name or designation (2 pages)
17 April 2020Particulars of variation of rights attached to shares (2 pages)
17 April 2020Particulars of variation of rights attached to shares (2 pages)
17 April 2020Particulars of variation of rights attached to shares (2 pages)
31 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-27
(3 pages)
30 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
19 February 2020Group of companies' accounts made up to 31 March 2019 (56 pages)
12 December 2019Confirmation statement made on 1 December 2019 with updates (25 pages)
18 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 October 2019Satisfaction of charge 5 in full (1 page)
16 October 2019Satisfaction of charge 8 in full (1 page)
16 October 2019Satisfaction of charge 001516180014 in full (1 page)
16 October 2019Satisfaction of charge 001516180012 in full (1 page)
16 October 2019Satisfaction of charge 001516180013 in full (1 page)
16 October 2019Satisfaction of charge 001516180011 in full (1 page)
16 October 2019Satisfaction of charge 001516180010 in full (1 page)
16 October 2019Satisfaction of charge 4 in full (1 page)
16 October 2019Satisfaction of charge 6 in full (1 page)
16 October 2019Satisfaction of charge 7 in full (1 page)
30 September 2019Registration of charge 001516180015, created on 13 September 2019 (54 pages)
30 August 2019Notification of Robigus Limited as a person with significant control on 29 August 2019 (2 pages)
30 August 2019Termination of appointment of David Anthony Nutting as a director on 29 August 2019 (1 page)
30 August 2019Withdrawal of a person with significant control statement on 30 August 2019 (2 pages)
30 August 2019Termination of appointment of Duncan Richard Worth as a director on 29 August 2019 (1 page)
30 August 2019Appointment of Mr David O'toole as a director on 29 August 2019 (2 pages)
30 August 2019Termination of appointment of Charles Oswald Fillingham as a director on 29 August 2019 (1 page)
30 August 2019Termination of appointment of Michael Anthony Hughes as a director on 29 August 2019 (1 page)
30 August 2019Termination of appointment of Aubrey James Francis Buxton as a director on 29 August 2019 (1 page)
30 August 2019Termination of appointment of Christopher Maton as a director on 29 August 2019 (1 page)
30 August 2019Termination of appointment of Hugh Seymour Wolley as a director on 29 August 2019 (1 page)
30 August 2019Appointment of Mr Charles Ernest Ross Buckley as a director on 29 August 2019 (2 pages)
30 August 2019Termination of appointment of Peter Robert Jolliffe Tritton as a director on 29 August 2019 (1 page)
30 August 2019Termination of appointment of Lord De Ramsey as a director on 29 August 2019 (1 page)
13 August 2019Satisfaction of charge 9 in full (4 pages)
4 July 2019Appointment of Mr Hugh Seymour Wolley as a director on 24 June 2019 (2 pages)
24 June 2019Termination of appointment of Stuart Richard Wallis as a director on 12 June 2019 (1 page)
25 February 2019Group of companies' accounts made up to 31 March 2018 (53 pages)
17 January 2019Statement of capital on 17 January 2019
  • GBP 3,450,030.16
(6 pages)
17 January 2019Reduction of iss capital and minute (oc) (8 pages)
17 January 2019Certificate of reduction of issued capital (1 page)
8 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 December 2018Confirmation statement made on 1 December 2018 with updates (19 pages)
5 October 2018Resolutions
  • RES13 ‐ Repurchase contract 30/04/2012
(1 page)
5 October 2018Resolutions
  • RES13 ‐ Repurchase contract 19/03/2008
(1 page)
4 September 2018Memorandum and Articles of Association (31 pages)
22 August 2018Termination of appointment of David James Harden as a director on 1 June 2018 (1 page)
22 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 May 2018Appointment of Mr Peter Robert Jolliffe Tritton as a director on 1 May 2018 (2 pages)
22 March 2018Appointment of Mr Duncan Richard Worth as a director on 21 March 2018 (2 pages)
7 February 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 3,450,030.16
(3 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (54 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (54 pages)
7 December 2017Confirmation statement made on 1 December 2017 with updates (11 pages)
7 December 2017Confirmation statement made on 1 December 2017 with updates (11 pages)
20 November 2017Appointment of Mr Michael Anthony Hughes as a director on 8 November 2017 (2 pages)
20 November 2017Appointment of Mr Michael Anthony Hughes as a director on 8 November 2017 (2 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (54 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (54 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (13 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (13 pages)
14 June 2016Auditor's resignation (1 page)
14 June 2016Auditor's resignation (1 page)
21 December 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
17 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,449,034
(13 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,449,034
(13 pages)
17 December 2014Full accounts made up to 31 March 2014 (30 pages)
17 December 2014Full accounts made up to 31 March 2014 (30 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,459,034
(12 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,459,034
(12 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,459,034
(12 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 October 2014Appointment of Mr Stuart Richard Wallis as a director on 15 October 2014 (2 pages)
22 October 2014Appointment of Mr Stuart Richard Wallis as a director on 15 October 2014 (2 pages)
3 June 2014Registration of charge 001516180013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(16 pages)
3 June 2014Registration of charge 001516180012
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
3 June 2014Registration of charge 001516180012
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
3 June 2014Registration of charge 001516180011
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(17 pages)
3 June 2014Registration of charge 001516180011
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(17 pages)
3 June 2014Registration of charge 001516180014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
3 June 2014Registration of charge 001516180014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
3 June 2014Registration of charge 001516180013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(16 pages)
18 December 2013Full accounts made up to 31 March 2013 (30 pages)
18 December 2013Full accounts made up to 31 March 2013 (30 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3,459,034
(12 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3,459,034
(12 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3,459,034
(12 pages)
11 December 2013Termination of appointment of Vincent Hedley Lewis as a director (1 page)
11 December 2013Termination of appointment of Vincent Hedley Lewis as a director (1 page)
5 December 2013Appointment of Mr Christopher Maton as a director (2 pages)
5 December 2013Appointment of Mr Christopher Maton as a director (2 pages)
5 June 2013Registration of charge 001516180010 (12 pages)
5 June 2013Registration of charge 001516180010 (12 pages)
14 December 2012Full accounts made up to 31 March 2012 (30 pages)
14 December 2012Full accounts made up to 31 March 2012 (30 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (12 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (12 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (12 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 July 2012Termination of appointment of Peter Pemberton as a director (1 page)
4 July 2012Termination of appointment of Fiona Gatty as a director (1 page)
4 July 2012Termination of appointment of Peter Pemberton as a director (1 page)
4 July 2012Termination of appointment of Fiona Gatty as a director (1 page)
30 May 2012Purchase of own shares. (3 pages)
30 May 2012Purchase of own shares. (3 pages)
30 March 2012Appointment of Mr David James Harden as a director (2 pages)
30 March 2012Appointment of Mr David James Harden as a director (2 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (12 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (12 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (12 pages)
12 December 2011Full accounts made up to 31 March 2011 (29 pages)
12 December 2011Full accounts made up to 31 March 2011 (29 pages)
17 August 2011Change of share class name or designation (2 pages)
17 August 2011Change of share class name or designation (2 pages)
5 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 3,509,257
(4 pages)
5 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 3,509,257
(4 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (13 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (13 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (13 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 November 2010Full accounts made up to 31 March 2010 (28 pages)
22 November 2010Full accounts made up to 31 March 2010 (28 pages)
15 November 2010Director's details changed for Mr David Anthony Nutting on 1 November 2010 (2 pages)
15 November 2010Director's details changed for Mr David Anthony Nutting on 1 November 2010 (2 pages)
15 November 2010Director's details changed for Mr David Anthony Nutting on 1 November 2010 (2 pages)
3 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
3 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
28 September 2010Appointment of Mr Aubrey James Francis Buxton as a director (2 pages)
28 September 2010Appointment of Mr Aubrey James Francis Buxton as a director (2 pages)
28 September 2010Registered office address changed from Peverel House Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF on 28 September 2010 (1 page)
28 September 2010Registered office address changed from Peverel House Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF on 28 September 2010 (1 page)
9 January 2010Full accounts made up to 31 March 2009 (30 pages)
9 January 2010Full accounts made up to 31 March 2009 (30 pages)
21 December 2009Director's details changed for Fiona Katherine Adelaide Gatty on 15 December 2009 (2 pages)
21 December 2009Secretary's details changed for Peter Richard Wood on 15 December 2009 (1 page)
21 December 2009Director's details changed for Mr Peter Richard Wingate Pemberton on 15 December 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (35 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (35 pages)
21 December 2009Director's details changed for The Right Honourable Lord De Ramsey on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Vincent Richard Hedley Lewis on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Vincent Richard Hedley Lewis on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Charles Oswald Fillingham on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Charles Oswald Fillingham on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Mr David Anthony Nutting on 15 December 2009 (2 pages)
21 December 2009Secretary's details changed for Peter Richard Wood on 15 December 2009 (1 page)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (35 pages)
21 December 2009Director's details changed for Mr Peter Richard Wingate Pemberton on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Mr David Anthony Nutting on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Fiona Katherine Adelaide Gatty on 15 December 2009 (2 pages)
21 December 2009Director's details changed for The Right Honourable Lord De Ramsey on 15 December 2009 (2 pages)
19 March 2009Full accounts made up to 31 March 2008 (32 pages)
19 March 2009Full accounts made up to 31 March 2008 (32 pages)
7 February 2009Director appointed charles oswald fillingham (2 pages)
7 February 2009Director appointed charles oswald fillingham (2 pages)
23 December 2008Director's change of particulars / peter pemberton / 01/11/2008 (1 page)
23 December 2008Director's change of particulars / peter pemberton / 01/11/2008 (1 page)
23 December 2008Director's change of particulars / fiona macleod / 01/11/2008 (1 page)
23 December 2008Director's change of particulars / fiona macleod / 01/11/2008 (1 page)
23 December 2008Return made up to 01/12/08; full list of members (29 pages)
23 December 2008Return made up to 01/12/08; full list of members (29 pages)
17 April 2008Gbp ic 3590958/3370757\19/03/08\gbp sr 220201@1=220201\ (1 page)
17 April 2008Gbp ic 3590958/3370757\19/03/08\gbp sr 220201@1=220201\ (1 page)
18 December 2007Full accounts made up to 31 March 2007 (32 pages)
18 December 2007Return made up to 01/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(30 pages)
18 December 2007Return made up to 01/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(30 pages)
18 December 2007Full accounts made up to 31 March 2007 (32 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 January 2007Return made up to 01/12/06; full list of members (32 pages)
6 January 2007Full accounts made up to 31 March 2006 (31 pages)
6 January 2007Return made up to 01/12/06; full list of members (32 pages)
6 January 2007Full accounts made up to 31 March 2006 (31 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
27 January 2006£ ic 3595758/3590958 12/12/05 £ sr 4800@1=4800 (1 page)
27 January 2006£ ic 3595758/3590958 12/12/05 £ sr 4800@1=4800 (1 page)
6 January 2006£ sr 4000@1 21/02/05 (1 page)
6 January 2006£ sr 94910@1 08/12/04 (1 page)
6 January 2006Full accounts made up to 31 March 2005 (26 pages)
6 January 2006£ sr 18960@1 21/02/05 (1 page)
6 January 2006Return made up to 01/12/05; full list of members (33 pages)
6 January 2006£ sr 18960@1 21/02/05 (1 page)
6 January 2006£ sr 4000@1 21/02/05 (1 page)
6 January 2006Return made up to 01/12/05; full list of members (33 pages)
6 January 2006£ sr 94910@1 08/12/04 (1 page)
6 January 2006Full accounts made up to 31 March 2005 (26 pages)
4 January 2005Full accounts made up to 31 March 2004 (25 pages)
4 January 2005Full accounts made up to 31 March 2004 (25 pages)
4 January 2005Return made up to 01/12/04; full list of members (33 pages)
4 January 2005Return made up to 01/12/04; full list of members (33 pages)
11 June 2004Director resigned (1 page)
11 June 2004£ sr 5250@1 27/11/03 (1 page)
11 June 2004£ sr 5250@1 27/11/03 (1 page)
11 June 2004Director resigned (1 page)
5 January 2004Full accounts made up to 31 March 2003 (26 pages)
5 January 2004Return made up to 01/12/03; full list of members (32 pages)
5 January 2004Full accounts made up to 31 March 2003 (26 pages)
5 January 2004Return made up to 01/12/03; full list of members (32 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
31 December 2002Return made up to 01/12/02; full list of members (36 pages)
31 December 2002Full accounts made up to 31 March 2002 (24 pages)
31 December 2002Return made up to 01/12/02; full list of members (36 pages)
31 December 2002Full accounts made up to 31 March 2002 (24 pages)
16 October 2002£ ic 3727328/3718878 22/08/02 £ sr 8450@1=8450 (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2002£ ic 3727328/3718878 22/08/02 £ sr 8450@1=8450 (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2002Director resigned (1 page)
24 December 2001Return made up to 01/12/01; full list of members (34 pages)
24 December 2001Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
24 December 2001Full accounts made up to 31 March 2001 (22 pages)
24 December 2001Return made up to 01/12/01; full list of members (34 pages)
24 December 2001Full accounts made up to 31 March 2001 (22 pages)
10 January 2001Full accounts made up to 31 March 2000 (23 pages)
10 January 2001Return made up to 01/12/00; full list of members (68 pages)
10 January 2001Return made up to 01/12/00; full list of members (68 pages)
10 January 2001Full accounts made up to 31 March 2000 (23 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
10 January 2000Return made up to 01/12/99; full list of members (18 pages)
10 January 2000Return made up to 01/12/99; full list of members (18 pages)
7 January 2000£ ic 4000000/3727328 12/11/99 £ sr 272672@1=272672 (1 page)
7 January 2000£ ic 4000000/3727328 12/11/99 £ sr 272672@1=272672 (1 page)
22 December 1999Full accounts made up to 31 March 1999 (21 pages)
22 December 1999Full accounts made up to 31 March 1999 (21 pages)
14 October 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 October 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
24 December 1998Full accounts made up to 31 March 1998 (24 pages)
24 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
24 December 1998Full accounts made up to 31 March 1998 (24 pages)
10 July 1998Registered office changed on 10/07/98 from: whitelands hatfield peverel nr.chelmsford essex CM3 2AG (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: whitelands hatfield peverel nr.chelmsford essex CM3 2AG (1 page)
10 July 1998Director resigned (1 page)
30 December 1997Return made up to 01/12/97; full list of members (48 pages)
30 December 1997Full accounts made up to 31 March 1997 (24 pages)
30 December 1997Return made up to 01/12/97; full list of members (48 pages)
30 December 1997Full accounts made up to 31 March 1997 (24 pages)
25 May 1997Auditor's resignation (1 page)
25 May 1997Auditor's resignation (1 page)
24 December 1996Return made up to 01/12/96; full list of members (17 pages)
24 December 1996Full accounts made up to 31 March 1996 (27 pages)
24 December 1996Full accounts made up to 31 March 1996 (27 pages)
24 December 1996Return made up to 01/12/96; full list of members (17 pages)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
22 December 1995Full accounts made up to 31 March 1995 (25 pages)
22 December 1995Full accounts made up to 31 March 1995 (25 pages)
22 December 1995Return made up to 01/12/95; bulk list available separately (26 pages)
22 December 1995Return made up to 01/12/95; bulk list available separately (26 pages)
8 January 1995Return made up to 01/12/94; bulk list available separately (12 pages)
16 December 1993Return made up to 01/12/93; change of members (11 pages)
7 January 1993Return made up to 01/12/92; change of members
  • 363(287) ‐ Registered office changed on 07/01/93
(17 pages)
10 February 1992Return made up to 13/12/91; full list of members (11 pages)
13 February 1991Return made up to 07/12/90; change of members (16 pages)
26 January 1990Return made up to 01/12/89; full list of members (10 pages)
8 February 1989Return made up to 25/11/88; full list of members (18 pages)
24 February 1988Return made up to 27/11/87; full list of members (12 pages)
26 January 1987Return made up to 28/11/86; full list of members (21 pages)
24 January 1987Accounts made up to 31 March 1986 (18 pages)
17 February 1984Memorandum and Articles of Association (14 pages)
24 January 1983Accounts made up to 5 November 1982 (16 pages)
11 December 1968Particulars of mortgage/charge (4 pages)
11 December 1968Particulars of mortgage/charge (4 pages)
24 August 1960Particulars of mortgage/charge (4 pages)
24 August 1960Particulars of mortgage/charge (4 pages)
8 October 1918Incorporation (44 pages)
8 October 1918Certificate of incorporation (1 page)
8 October 1918Certificate of incorporation (1 page)
8 October 1918Incorporation (44 pages)