Company NameLangham Fruit Farms Limited(The)
Company StatusActive
Company Number00242781
CategoryPrivate Limited Company
Incorporation Date5 October 1929(94 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Josephine Hilary Pissarro
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(61 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMrs Josephine Hilary Pissarro
NationalityBritish
StatusCurrent
Appointed01 August 2004(74 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMrs Sarah Jane Abercrombie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2006(77 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameBelinda Ann Leslie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(77 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameRobin Leslie
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(61 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2004)
RoleFruit Farmer
Correspondence AddressOrchard House Maltings Farm
Langham
Colchester
Essex
CO4 5HX
Director NameMr Richard Alfred Carl Pissarro
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(61 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 13 April 2007)
RoleFruit Farmer
Correspondence AddressMaltings Farm
Langham
Colchester
Essex
CO4 5NW
Secretary NameRobin Leslie
NationalityBritish
StatusResigned
Appointed07 September 1991(61 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2004)
RoleCompany Director
Correspondence AddressOrchard House Maltings Farm
Langham
Colchester
Essex
CO4 5HX

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.7k at £1Josephine H. Pissarro
38.09%
Ordinary
2.2k at £1Belinda Ann Leslie
30.96%
Ordinary
2.2k at £1Sarah Jane Abercrombie
30.96%
Ordinary

Financials

Year2014
Net Worth£888,636
Cash£299,293
Current Liabilities£116,013

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

16 February 1995Delivered on: 3 March 1995
Satisfied on: 17 April 1998
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all that the principal sum owing on the security of the mortgage being mortgage of:- part of langham fruit farm comprising 47.78 acres langham essex and all interest now due or to become due thereon and the benefit of all securities for the same. See the mortgage charge document for full details.
Fully Satisfied
2 June 1993Delivered on: 11 June 1993
Satisfied on: 15 September 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 April 1991Delivered on: 22 April 1991
Satisfied on: 17 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and robin leslie and june leslie as mortgagor, by robin leslie and june leslie as occupier and by the company as trustee for the mortgagor, and as principal debtor
Secured details: All monies due or to become due from the company and/or robin leslie and/or june leslie to the chargee on any account whatsoever.
Particulars: Orchard house and land forming part of malting farm and the cridleys langham, colchester, essex t/no. Ex 421005.
Fully Satisfied
29 July 1965Delivered on: 19 August 1965
Satisfied on: 17 April 1998
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: (See doc. 62 for details).
Fully Satisfied
5 October 1961Delivered on: 9 October 1961
Satisfied on: 5 July 1993
Persons entitled: The Agricultural Mortgage Corporation LTD.

Classification: Legal charge
Secured details: £20,000.
Particulars: See doc for full details.
Fully Satisfied

Filing History

29 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
12 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Director's details changed for Mrs Josephine Hilary Pissarro on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mrs Sarah Jane Abercrombie on 6 September 2017 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 May 2016 (14 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (8 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 7,000
(6 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 7,000
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (6 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 7,000
(6 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 7,000
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
27 September 2010Secretary's details changed for Josephine Hilary Pissarro on 5 September 2010 (1 page)
27 September 2010Secretary's details changed for Josephine Hilary Pissarro on 5 September 2010 (1 page)
27 September 2010Director's details changed for Mrs Josephine Hilary Pissarro on 5 September 2010 (2 pages)
27 September 2010Director's details changed for Sarah Jane Abercrombie on 5 September 2010 (2 pages)
27 September 2010Director's details changed for Belinda Ann Leslie on 5 September 2010 (2 pages)
27 September 2010Director's details changed for Belinda Ann Leslie on 5 September 2010 (2 pages)
27 September 2010Director's details changed for Sarah Jane Abercrombie on 5 September 2010 (2 pages)
27 September 2010Director's details changed for Mrs Josephine Hilary Pissarro on 5 September 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
18 September 2009Return made up to 06/09/09; full list of members (4 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
16 September 2008Return made up to 06/09/08; full list of members (4 pages)
16 September 2008Location of debenture register (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Registered office changed on 16/09/2008 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
14 December 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
12 September 2007Return made up to 06/09/07; full list of members (3 pages)
12 September 2007Director resigned (1 page)
21 January 2007New director appointed (2 pages)
8 December 2006New director appointed (3 pages)
22 September 2006Total exemption small company accounts made up to 31 May 2006 (11 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2006Return made up to 06/09/06; full list of members (3 pages)
2 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
6 September 2005Return made up to 24/08/05; full list of members (7 pages)
18 July 2005Registered office changed on 18/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
15 November 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
25 August 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 August 2004New secretary appointed (2 pages)
11 November 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
4 September 2003Return made up to 28/08/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
9 September 2002Return made up to 28/08/02; full list of members (7 pages)
24 October 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
7 September 2001Return made up to 28/08/01; full list of members (7 pages)
5 March 2001Full accounts made up to 31 May 2000 (13 pages)
27 September 2000Registered office changed on 27/09/00 from: blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
27 September 2000Return made up to 28/08/00; full list of members (7 pages)
2 December 1999Full accounts made up to 31 May 1999 (12 pages)
8 September 1999Return made up to 28/08/99; no change of members (4 pages)
3 March 1999Full accounts made up to 31 May 1998 (12 pages)
27 August 1998Return made up to 28/08/98; full list of members (6 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1998Full accounts made up to 31 May 1997 (11 pages)
3 April 1997Full accounts made up to 31 May 1996 (11 pages)
3 October 1996Return made up to 28/08/96; no change of members (4 pages)
2 April 1996Full accounts made up to 31 May 1995 (14 pages)
29 August 1995Return made up to 28/08/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (13 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
5 October 1929Incorporation (18 pages)