Company NameA.W.Squier Limited
Company StatusActive
Company Number00368860
CategoryPrivate Limited Company
Incorporation Date21 August 1941(82 years, 8 months ago)

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 William Humphrey Randall Squier
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(50 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressApton Hall Farm Apton Hall Road
Canewdon
Essex
SS4 3RH
Director NameMr Tristan Humphrey Austin Squier
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(62 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressApton Hall Farm Apton Hall Road
Canewdon
Essex
SS4 3RH
Director NameMr Jonathan William Martin Squier
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(73 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Second Avenue
Westcliff On Sea
Essex
SS0 8HX
Director NameMr Worrin Jasper Squier
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(73 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApton Hall Farm Apton Hall Road
Canewdon
Essex
SS4 3RH
Secretary NameTristan Humphrey Austin Squier
NationalityBritish
StatusCurrent
Appointed15 January 2015(73 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressApton Hall Farm Apton Hall Road
Canewdon
Essex
SS4 3RH
Director NameMr Jeremy Austin Squier
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(50 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 1995)
RoleFarmer
Correspondence AddressApton Hall
Canewdon
Southend-On-Sea
Essex
SS4 3RH
Director NameMr Daniel Worrin Squier
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(50 years, 4 months after company formation)
Appointment Duration23 years (resigned 30 December 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDoggetts
Rochford
Essex
SS4 3RN
Secretary NameMr David Anthony Skinner
NationalityBritish
StatusResigned
Appointed10 December 1991(50 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 October 1992)
RoleCompany Director
Correspondence Address139 Burges Road
Thorpe Bay
Southend On Sea
Essex
SS1 3JN
Secretary NameMr William Humphrey Randall Squier
NationalityBritish
StatusResigned
Appointed29 October 1992(51 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 15 January 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Doggetts
Hyde Wood Lane, Canewdon
Rochford
Essex
SS4 3RR

Contact

Websitefarming.co.uk

Location

Registered AddressApton Hall Farm
Apton Hall Road
Canewdon
Essex
SS4 3RH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishCanewdon
WardRoche North and Rural
Address Matches2 other UK companies use this postal address

Shareholders

6.7k at £1Aw Squier Holdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,544,801
Cash£2,287
Current Liabilities£883,896

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

20 December 1977Delivered on: 4 January 1978
Persons entitled: United Dominions First Limited

Classification: Letter of set off
Secured details: £28,008.
Particulars: Two massey ferguson 760 combine harvesters.
Outstanding
16 August 1977Delivered on: 6 September 1977
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: 4.5 acres of land to the n/east of canewdon view road, ashlingdon, rochford essex title no ex 120710.
Outstanding
16 August 1977Delivered on: 6 September 1977
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: Land at little stambridge essex known as golden cross farm title no 11001.
Outstanding
16 July 1945Delivered on: 23 July 1945
Persons entitled: The Agricultural Mortgage Corporaton LTD

Classification: Further charge
Secured details: £567-14-10.
Particulars: Land,premises being the east portion of great doggetts farm,little doggetts farm & apton hall farm and cottages in russell terrace,rochford,cavendon and st stambridge essex.
Outstanding
12 January 1938Delivered on: 25 April 1942
Persons entitled: The Agricultural Mortgage Corporation LTD

Classification: Further charge
Secured details: £103% owing.
Particulars: Farms,land and premises at rochford,little stambridge and canewdon,essex being the eastern portion of great doggettes farm little doggettes and apton hall farms and 10 cottages nos 1-10 russel terrace stambridge road.
Outstanding
22 February 1935Delivered on: 25 April 1942
Persons entitled: The Agricultural Mortgage Corporation LTD

Classification: Legal charge
Secured details: £15603 15/4 owing.
Particulars: Farms,lands and premises at rochford,little stambridge and canewdon,essex being the eastern portion of great doggettes farm little doggettes farm and apton hall farms and 10 cottages nos 1-10 russel terrace stambridge road.
Outstanding
12 December 2013Delivered on: 19 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 446 acres or thereabouts of land at apron hall canewdoc rochford essex shown edged red on plan. Notification of addition to or amendment of charge.
Outstanding
6 July 2007Delivered on: 11 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or a w squier limited to the chargee on any account whatsoever.
Particulars: F/H property k/a temple farm sutton road southend essex.
Outstanding
13 December 2004Delivered on: 18 December 2004
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.
Outstanding
8 August 1995Delivered on: 26 August 1995
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Deed of transitional charge
Secured details: £842,568 and all other monies due or to become due from the company to the chargee under the terms of the principal deeds and the business loan agrrement(s).
Particulars: The property described in a legal charge dated 22 february 1935. see the mortgage charge document for full details.
Outstanding
24 August 1982Delivered on: 27 August 1982
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Further charge
Secured details: For further securing £300,000 and all other monies due or to become due from the company to the chargee pursuant to the principal deed.
Particulars: The property comprised in the principal deeds specified in the schedule to the charge.
Outstanding
12 July 1982Delivered on: 20 July 1982
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 situate in the parish of canewdon essex comprising 14 acres.
Outstanding
12 July 1982Delivered on: 20 July 1982
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 situate in the parish of canewdon essex comprising 73. 158 acres forming part of camp farm together with land situate in the parish of canewdon comprising 14.742 acres, as comprised in a conveyance dated 9.11.81.
Outstanding
6 March 1979Delivered on: 9 March 1979
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: Scald hurst farm containing approx 51.08 acres including bungalow & stables canewdon essex as comprised in a conweyance dated 21.10.77.
Outstanding
6 March 1979Delivered on: 9 March 1979
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: Land at lark hill canewdon essex comprised in a conveyance dated 26.10.78.
Outstanding
26 October 1978Delivered on: 9 November 1978
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: £28,008 and all other monies due or to become due from the company to the chargee under the terms of a promissory note dated 20TH december 1977.
Particulars: Fixed charge over two massey ferguson 760 combine harvesters reg no'S. Ahj 5475 and ahj 54BS, serial nos e 17467723 and E1746 7695 with the benefit of any obligions and warranties (please see doc M70 for full detials).
Outstanding
18 February 1942Delivered on: 2 March 1942
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies now or hereafter due from the company to the bank upon any account whatsoever.
Particulars: Lands forming part of great doggets and swaines farms,in the parish of rochford and hawkwell essex.
Outstanding
6 March 1959Delivered on: 20 March 1959
Persons entitled: Agricultural Mortgage Corporation

Classification: Further charge
Secured details: £10,500.
Particulars: Eastern portion of great doggetts farm, radeford, essex, little doggetts and apton hall farms, canewdon essex and 1-10 russell terrace, little stambridge road, rochford essex.
Fully Satisfied
10 February 1951Delivered on: 20 February 1951
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due etc.
Particulars: F/H land on brays lane rochford ashingdon little tambridge essex.
Fully Satisfied

Filing History

30 October 2020Total exemption full accounts made up to 31 December 2019 (20 pages)
27 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
30 November 2018Change of details for A W Squier Holdco Limited as a person with significant control on 30 November 2018 (2 pages)
30 November 2018Registered office address changed from Little Doggetts Hyde Wood Lane Canewdon Rochford Essex SS4 3RR United Kingdom to Apton Hall Farm Apton Hall Road Canewdon Essex SS4 3RH on 30 November 2018 (1 page)
19 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
18 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Registered office address changed from Doggetts Farm Rochford Essex SS4 3RN to Little Doggetts Hyde Wood Lane Canewdon Rochford Essex SS4 3RR on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Doggetts Farm Rochford Essex SS4 3RN to Little Doggetts Hyde Wood Lane Canewdon Rochford Essex SS4 3RR on 18 October 2016 (1 page)
9 October 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages)
9 October 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages)
28 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6,736
(8 pages)
28 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6,736
(8 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
27 February 2015Termination of appointment of Daniel Worrin Squier as a director on 30 December 2014
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 23/02/2015
(3 pages)
27 February 2015Appointment of Jonathan William Martin Squier as a director on 15 January 2015 (3 pages)
27 February 2015Appointment of Tristan Humphrey Austin Squier as a secretary on 15 January 2015 (3 pages)
27 February 2015Termination of appointment of William Humphrey Randall Squier as a secretary on 15 January 2015 (2 pages)
27 February 2015Termination of appointment of Daniel Worrin Squier as a director on 30 December 2014
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 23/02/2015
(3 pages)
27 February 2015Appointment of Mr Worrin Jasper Squier as a director on 15 January 2015 (3 pages)
27 February 2015Appointment of Jonathan William Martin Squier as a director on 15 January 2015 (3 pages)
27 February 2015Appointment of Tristan Humphrey Austin Squier as a secretary on 15 January 2015 (3 pages)
27 February 2015Termination of appointment of William Humphrey Randall Squier as a secretary on 15 January 2015 (2 pages)
27 February 2015Appointment of Mr Worrin Jasper Squier as a director on 15 January 2015 (3 pages)
24 February 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
24 February 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
23 February 2015Termination of appointment of Daniel Worrin Squier as a director on 30 December 2014 (2 pages)
23 February 2015Termination of appointment of Daniel Worrin Squier as a director on 30 December 2014 (2 pages)
1 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 6,736
(6 pages)
1 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 6,736
(6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
19 December 2013Registration of charge 003688600019
  • 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.
(13 pages)
19 December 2013Registration of charge 003688600019
  • 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.
(13 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6,736
(6 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6,736
(6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (9 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (9 pages)
21 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
3 April 2012Full accounts made up to 30 June 2011 (20 pages)
3 April 2012Full accounts made up to 30 June 2011 (20 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 30 June 2010 (21 pages)
5 April 2011Full accounts made up to 30 June 2010 (21 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
6 April 2010Full accounts made up to 30 June 2009 (22 pages)
6 April 2010Full accounts made up to 30 June 2009 (22 pages)
6 November 2009Director's details changed for William Humphrey Randall Squier on 16 October 2009 (2 pages)
6 November 2009Director's details changed for William Humphrey Randall Squier on 16 October 2009 (2 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Daniel Worrin Squier on 16 October 2009 (2 pages)
6 November 2009Director's details changed for Tristan Humphrey Austin Squier on 16 October 2009 (2 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Tristan Humphrey Austin Squier on 16 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Daniel Worrin Squier on 16 October 2009 (2 pages)
5 May 2009Full accounts made up to 30 June 2008 (22 pages)
5 May 2009Full accounts made up to 30 June 2008 (22 pages)
29 October 2008Return made up to 16/10/08; full list of members (4 pages)
29 October 2008Return made up to 16/10/08; full list of members (4 pages)
24 July 2008Full accounts made up to 30 June 2007 (23 pages)
24 July 2008Full accounts made up to 30 June 2007 (23 pages)
12 November 2007Return made up to 16/10/07; no change of members (7 pages)
12 November 2007Return made up to 16/10/07; no change of members (7 pages)
12 October 2007Full accounts made up to 30 June 2006 (24 pages)
12 October 2007Full accounts made up to 30 June 2006 (24 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
4 November 2006Full accounts made up to 30 June 2005 (20 pages)
4 November 2006Full accounts made up to 30 June 2005 (20 pages)
31 October 2006Return made up to 16/10/06; full list of members (8 pages)
31 October 2006Return made up to 16/10/06; full list of members (8 pages)
11 November 2005Return made up to 16/10/05; full list of members (8 pages)
11 November 2005Return made up to 16/10/05; full list of members (8 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
18 December 2004Particulars of mortgage/charge (9 pages)
18 December 2004Particulars of mortgage/charge (9 pages)
16 November 2004Return made up to 16/10/04; full list of members (8 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Return made up to 16/10/04; full list of members (8 pages)
16 November 2004New director appointed (2 pages)
1 July 2004Accounts for a small company made up to 30 June 2003 (9 pages)
1 July 2004Accounts for a small company made up to 30 June 2003 (9 pages)
15 December 2003Return made up to 16/10/03; full list of members (8 pages)
15 December 2003Return made up to 16/10/03; full list of members (8 pages)
16 July 2003Accounts for a small company made up to 30 June 2002 (7 pages)
16 July 2003Accounts for a small company made up to 30 June 2002 (7 pages)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2002Return made up to 16/10/02; full list of members (8 pages)
24 October 2002Return made up to 16/10/02; full list of members (8 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
31 October 2001Return made up to 16/10/01; full list of members (6 pages)
31 October 2001Return made up to 16/10/01; full list of members (6 pages)
29 March 2001Full accounts made up to 30 June 2000 (19 pages)
29 March 2001Full accounts made up to 30 June 2000 (19 pages)
23 October 2000Return made up to 16/10/00; full list of members (6 pages)
23 October 2000Return made up to 16/10/00; full list of members (6 pages)
18 April 2000Full accounts made up to 30 June 1999 (19 pages)
18 April 2000Full accounts made up to 30 June 1999 (19 pages)
9 November 1999Return made up to 28/10/99; full list of members (6 pages)
9 November 1999Return made up to 28/10/99; full list of members (6 pages)
2 June 1999Full accounts made up to 30 June 1998 (19 pages)
2 June 1999Full accounts made up to 30 June 1998 (19 pages)
8 April 1998Full accounts made up to 30 June 1997 (19 pages)
8 April 1998Full accounts made up to 30 June 1997 (19 pages)
12 November 1997Return made up to 28/10/97; full list of members (6 pages)
12 November 1997Return made up to 28/10/97; full list of members (6 pages)
3 May 1997Full accounts made up to 30 June 1996 (29 pages)
3 May 1997Full accounts made up to 30 June 1996 (29 pages)
25 November 1996Return made up to 28/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 November 1996Return made up to 28/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 December 1995Full accounts made up to 30 June 1995 (20 pages)
7 December 1995Full accounts made up to 30 June 1995 (20 pages)
24 November 1995Return made up to 28/10/95; change of members (6 pages)
24 November 1995Return made up to 28/10/95; change of members (6 pages)
29 August 1995£ ic 6736/3472 10/08/95 £ sr 3264@1=3264 (1 page)
29 August 1995£ ic 6736/3472 10/08/95 £ sr 3264@1=3264 (1 page)
26 August 1995Particulars of mortgage/charge (4 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
22 August 1995£ ic 10000/6736 10/08/95 £ sr 3264@1=3264 (1 page)
22 August 1995£ ic 10000/6736 10/08/95 £ sr 3264@1=3264 (1 page)
6 July 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
6 July 1995Declaration of shares redemption:auditor's report (4 pages)
6 July 1995Declaration of shares redemption:auditor's report (4 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
6 July 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
3 May 1995Auditor's resignation (2 pages)
3 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (57 pages)
15 November 1994Full accounts made up to 30 June 1994 (13 pages)
15 November 1994Full accounts made up to 30 June 1994 (13 pages)