Terling
Chelmsford
Essex
CM3 2PJ
Director Name | Hon John Frederick Strutt |
---|---|
Date of Birth | March 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(86 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Trainee Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Terling Place Terling Chelmsford CM3 2PJ |
Director Name | Mr Neil Richard Taylor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(86 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bishopstone Farmhouse Moreton Lane Bishopstone Aylesbury Bucks HP17 8SQ |
Secretary Name | Mr David Michael Brien |
---|---|
Status | Current |
Appointed | 01 May 2021(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | The Farm Office Terling Place Terling Chelmsford Essex CM3 2QW |
Secretary Name | Mr Peter Richard Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(60 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Jays Highwoods Colchester Essex CO4 9TW |
Director Name | Annabel Kate Rayleigh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(71 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 September 2002) |
Role | Consultant |
Correspondence Address | Terling Place Terling Chelmsford Essex CM3 2PJ |
Secretary Name | Mr Neil Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(71 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishopstone Farmhouse Moreton Lane Aylesbury Buckinghamshire HP17 8SQ |
Secretary Name | David William Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2006) |
Role | Land Agent |
Correspondence Address | Rose Cottage Church Green Terling Chelmsford Essex CM3 2PH |
Secretary Name | David John Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(75 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | 2 Old Whitelands Cottages Terling Road, Hatfield Peverel Chelmsford Essex CM3 2AF |
Secretary Name | Mr Alexander Martin Dyke |
---|---|
Status | Resigned |
Appointed | 11 February 2010(79 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 May 2021) |
Role | Company Director |
Correspondence Address | Terling Place Terling Chelmsford Essex CM3 2QW |
Director Name | Mr David James Harden |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(86 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 12 November 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Nanhoron Nanhoron Pwllheli Gwtnedd LL52 8DL Wales |
Website | lrfarms.co.uk |
---|
Registered Address | The Farm Office Terling Place Terling Chelmsford Essex CM3 2QW |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Terling |
Ward | Hatfield Peverel & Terling |
Address Matches | 2 other UK companies use this postal address |
240k at £1 | Anne Caroline Jenkin 6.00% Ordinary |
---|---|
240k at £1 | Mary Jean Fraser 6.00% Ordinary |
2m at £1 | Lord John Gerald Rayleigh 50.00% Ordinary |
1.5m at £1 | John Frederick Strutt 38.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,700,939 |
Net Worth | £9,893,175 |
Cash | £2,067,811 |
Current Liabilities | £1,088,657 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 December 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 28 December 2023 (2 weeks, 6 days from now) |
4 August 1983 | Delivered on: 12 August 1983 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/Hold, drumbeat farm, flixton, north yorkshire. Fully Satisfied |
---|---|
4 August 1983 | Delivered on: 12 August 1983 Satisfied on: 3 April 1990 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/Hold danebury manor farm, manor house farm, and welborns farm, flixton, north yorkshire. Fully Satisfied |
31 December 1975 | Delivered on: 5 January 1976 Persons entitled: Eagle Star Insurance Company LTD. Classification: Mortgage Secured details: For securing £40,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13/15, sun street, london. E.C.2. Fully Satisfied |
12 April 1975 | Delivered on: 2 October 1975 Satisfied on: 19 April 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: Fairstead hall, fairstead essex. Fully Satisfied |
22 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
---|---|
29 March 2017 | Appointment of Honourable John Frederick Strutt as a director on 14 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr David James Harden as a director on 14 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Neil Richard Taylor as a director on 14 March 2017 (2 pages) |
6 March 2017 | Accounts for a medium company made up to 30 June 2016 (23 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
12 April 2016 | Accounts for a medium company made up to 30 June 2015 (21 pages) |
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
14 July 2015 | Accounts for a medium company made up to 30 June 2014 (20 pages) |
2 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
4 April 2014 | Accounts for a medium company made up to 30 June 2013 (26 pages) |
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 April 2013 | Accounts for a medium company made up to 30 June 2012 (27 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (12 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Register(s) moved to registered office address (1 page) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Accounts for a small company made up to 30 June 2010 (12 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (10 pages) |
9 March 2010 | Appointment of Mr Alexander Martin Dyke as a secretary (1 page) |
28 January 2010 | Termination of appointment of David Atkinson as a secretary (1 page) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
20 March 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
29 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
3 April 2008 | Accounts for a small company made up to 30 June 2007 (10 pages) |
31 December 2007 | Return made up to 23/12/07; full list of members (3 pages) |
8 March 2007 | Accounts for a small company made up to 30 June 2006 (10 pages) |
1 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
19 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (10 pages) |
23 December 2005 | Return made up to 23/12/05; full list of members (3 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
29 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
30 December 2004 | Return made up to 23/12/04; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (22 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (21 pages) |
2 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
25 September 2002 | Director resigned (1 page) |
30 April 2002 | Full accounts made up to 30 June 2001 (20 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Resolutions
|
15 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (21 pages) |
8 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (21 pages) |
10 January 2000 | Return made up to 23/12/99; full list of members (8 pages) |
14 April 1999 | Full accounts made up to 30 June 1998 (21 pages) |
30 December 1998 | Return made up to 23/12/98; full list of members (6 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (21 pages) |
7 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: whitelands, hatfield peverel, chelmsford essex CM3 2AG (1 page) |
31 July 1997 | Certificate of change of name and re-registration to Limited (1 page) |
31 July 1997 | Resolutions
|
30 July 1997 | Re-registration of Memorandum and Articles (10 pages) |
30 July 1997 | Application for reregistration from UNLTD to LTD (1 page) |
25 May 1997 | Auditor's resignation (1 page) |
23 April 1997 | Full accounts made up to 30 June 1996 (23 pages) |
15 January 1997 | Return made up to 23/12/96; full list of members
|
3 January 1996 | Return made up to 23/12/95; no change of members
|
3 January 1996 | Full accounts made up to 30 June 1995 (23 pages) |
3 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1930 | Certificate of incorporation (1 page) |