Company NameLord Rayleigh's Farms Limited
Company StatusActive
Company Number00251241
CategoryPrivate Limited Company
Incorporation Date8 October 1930(93 years, 7 months ago)
Previous NameLord Rayleigh's Farms Incorporated

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameLord John Gerald Rayleigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1990(60 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTerling Place
Terling
Chelmsford
Essex
CM3 2PJ
Director NameHon John Frederick Strutt
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(86 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTerling Place Terling
Chelmsford
CM3 2PJ
Director NameMr Neil Richard Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(86 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBishopstone Farmhouse Moreton Lane
Bishopstone
Aylesbury
Bucks
HP17 8SQ
Secretary NameMr David Michael Brien
StatusCurrent
Appointed01 May 2021(90 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressThe Farm Office Terling Place
Terling
Chelmsford
Essex
CM3 2QW
Secretary NameMr Peter Richard Wood
NationalityBritish
StatusResigned
Appointed20 December 1990(60 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Jays
Highwoods
Colchester
Essex
CO4 9TW
Director NameAnnabel Kate Rayleigh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(71 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 September 2002)
RoleConsultant
Correspondence AddressTerling Place
Terling
Chelmsford
Essex
CM3 2PJ
Secretary NameMr Neil Richard Taylor
NationalityBritish
StatusResigned
Appointed01 April 2002(71 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishopstone Farmhouse
Moreton Lane
Aylesbury
Buckinghamshire
HP17 8SQ
Secretary NameDavid William Oakley
NationalityBritish
StatusResigned
Appointed11 April 2005(74 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2006)
RoleLand Agent
Correspondence AddressRose Cottage
Church Green Terling
Chelmsford
Essex
CM3 2PH
Secretary NameDavid John Atkinson
NationalityBritish
StatusResigned
Appointed31 May 2006(75 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address2 Old Whitelands Cottages
Terling Road, Hatfield Peverel
Chelmsford
Essex
CM3 2AF
Secretary NameMr Alexander Martin Dyke
StatusResigned
Appointed11 February 2010(79 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 May 2021)
RoleCompany Director
Correspondence AddressTerling Place Terling
Chelmsford
Essex
CM3 2QW
Director NameMr David James Harden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(86 years, 5 months after company formation)
Appointment Duration8 months (resigned 12 November 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNanhoron Nanhoron
Pwllheli
Gwtnedd
LL52 8DL
Wales

Contact

Websitelrfarms.co.uk

Location

Registered AddressThe Farm Office Terling Place
Terling
Chelmsford
Essex
CM3 2QW
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTerling
WardHatfield Peverel & Terling
Address Matches2 other UK companies use this postal address

Shareholders

240k at £1Anne Caroline Jenkin
6.00%
Ordinary
240k at £1Mary Jean Fraser
6.00%
Ordinary
2m at £1Lord John Gerald Rayleigh
50.00%
Ordinary
1.5m at £1John Frederick Strutt
38.00%
Ordinary

Financials

Year2014
Turnover£7,700,939
Net Worth£9,893,175
Cash£2,067,811
Current Liabilities£1,088,657

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

4 August 1983Delivered 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 1983Delivered 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 1975Delivered 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 1975Delivered 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

Filing History

22 November 2017Accounts for a small company made up to 30 June 2017 (10 pages)
29 March 2017Appointment of Honourable John Frederick Strutt as a director on 14 March 2017 (2 pages)
28 March 2017Appointment of Mr David James Harden as a director on 14 March 2017 (2 pages)
28 March 2017Appointment of Mr Neil Richard Taylor as a director on 14 March 2017 (2 pages)
6 March 2017Accounts for a medium company made up to 30 June 2016 (23 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
12 April 2016Accounts for a medium company made up to 30 June 2015 (21 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4,000,000
(3 pages)
14 July 2015Accounts for a medium company made up to 30 June 2014 (20 pages)
2 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4,000,000
(4 pages)
4 April 2014Accounts for a medium company made up to 30 June 2013 (26 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4,000,000
(4 pages)
8 April 2013Accounts for a medium company made up to 30 June 2012 (27 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (12 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
9 January 2012Register(s) moved to registered office address (1 page)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Accounts for a small company made up to 30 June 2010 (12 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (10 pages)
9 March 2010Appointment of Mr Alexander Martin Dyke as a secretary (1 page)
28 January 2010Termination of appointment of David Atkinson as a secretary (1 page)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register inspection address has been changed (1 page)
20 March 2009Accounts for a small company made up to 30 June 2008 (10 pages)
29 December 2008Return made up to 23/12/08; full list of members (4 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (10 pages)
31 December 2007Return made up to 23/12/07; full list of members (3 pages)
8 March 2007Accounts for a small company made up to 30 June 2006 (10 pages)
1 January 2007Return made up to 23/12/06; full list of members (3 pages)
19 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
4 May 2006Accounts for a small company made up to 30 June 2005 (10 pages)
23 December 2005Return made up to 23/12/05; full list of members (3 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
29 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
30 December 2004Return made up to 23/12/04; full list of members (7 pages)
4 May 2004Full accounts made up to 30 June 2003 (22 pages)
8 January 2004Return made up to 23/12/03; full list of members (7 pages)
24 April 2003Full accounts made up to 30 June 2002 (21 pages)
2 January 2003Return made up to 23/12/02; full list of members (7 pages)
25 September 2002Director resigned (1 page)
30 April 2002Full accounts made up to 30 June 2001 (20 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Return made up to 23/12/01; full list of members (6 pages)
20 April 2001Full accounts made up to 30 June 2000 (21 pages)
8 January 2001Return made up to 23/12/00; full list of members (6 pages)
18 April 2000Full accounts made up to 30 June 1999 (21 pages)
10 January 2000Return made up to 23/12/99; full list of members (8 pages)
14 April 1999Full accounts made up to 30 June 1998 (21 pages)
30 December 1998Return made up to 23/12/98; full list of members (6 pages)
28 April 1998Full accounts made up to 30 June 1997 (21 pages)
7 January 1998Return made up to 23/12/97; full list of members (6 pages)
22 October 1997Registered office changed on 22/10/97 from: whitelands, hatfield peverel, chelmsford essex CM3 2AG (1 page)
31 July 1997Certificate of change of name and re-registration to Limited (1 page)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 July 1997Re-registration of Memorandum and Articles (10 pages)
30 July 1997Application for reregistration from UNLTD to LTD (1 page)
25 May 1997Auditor's resignation (1 page)
23 April 1997Full accounts made up to 30 June 1996 (23 pages)
15 January 1997Return made up to 23/12/96; full list of members
  • 363(287) ‐ Registered office changed on 15/01/97
(6 pages)
3 January 1996Return made up to 23/12/95; no change of members
  • 363(287) ‐ Registered office changed on 03/01/96
(5 pages)
3 January 1996Full accounts made up to 30 June 1995 (23 pages)
3 April 1990Declaration of satisfaction of mortgage/charge (1 page)
8 October 1930Certificate of incorporation (1 page)