Company NameGoat Hall Farm Limited
Company StatusActive
Company Number00386286
CategoryPrivate Limited Company
Incorporation Date18 March 1944(80 years, 1 month 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 Martin John Neville-Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1999(55 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address136 Carter Street
Fordham
Ely
Cambridgeshire
CB7 5JU
Director NameMrs Joanna Margaret Bickford Hopkins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(61 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressMillinder House
Westerdale
Whitby
YO21 2DE
Director NameAnna Clement
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(61 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleDep Head Of Production
Country of ResidenceUnited Kingdom
Correspondence Address41 Victoria Avenue
Didsbury
Manchester
M20 2QX
Director NameAnthony Brian Clegg
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(61 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1 Wycke Court
Wycke Hill
Maldon
Essex
CM9 6FS
Secretary NameAnthony Brian Clegg
NationalityBritish
StatusCurrent
Appointed04 July 2007(63 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1 Wycke Court
Wycke Hill
Maldon
Essex
CM9 6FS
Director NameHilary Hugh Bickford Smith
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(47 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 16 January 2006)
RoleChartered Accountant
Correspondence Address62 Abingdon Villas
London
W8 6XD
Director NameLady Mary Yolande Bickford Mackintosh
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(47 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressThe Forge House
Slinfold
Horsham
Sussex
RH13 7RS
Director NameChristopher Hugh Neville Smith
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(47 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 07 April 1998)
RoleMedical Practitioner
Correspondence Address41 Marske Mill Lane
Saltburn By The Sea
Cleveland
TS12 1HT
Director NameJennifer Wachstein
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(47 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressYew Cottage 5 High Street
Potterne
Devizes
Wiltshire
SN10 5NA
Secretary NameMr Oswald Martin
NationalityBritish
StatusResigned
Appointed02 May 1991(47 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 03 July 2007)
RoleCompany Director
Correspondence Address21 Pendarves Road
Camborne
Cornwall
TR14 7QF

Location

Registered Address1 Wycke Court The Stables
1 Wycke Court
Maldon
CM9 6FS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Shareholders

450 at £1Alison Mary Hall
6.25%
Ordinary
450 at £1Anthony Brian Clegg
6.25%
Ordinary
450 at £1Elizabeth Charlotte Clegg
6.25%
Ordinary
419 at £1Martin John Neville-smith
5.82%
Ordinary
419 at £1Rodger Neville-smith
5.82%
Ordinary
419 at £1Stephen Neville-smith
5.82%
Ordinary
418 at £1Andrew Christopher Neville-smith
5.81%
Ordinary
2.5k at £1Hilary Hugh Bickford Smith
34.72%
Ordinary
1.7k at £1Jennifer Wachstein
23.26%
Ordinary

Financials

Year2014
Net Worth£22,573
Cash£17,443
Current Liabilities£1,732

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 2 days from now)

Filing History

11 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Director's details changed for Anthony Brian Clegg on 8 September 2017 (2 pages)
30 October 2017Secretary's details changed for Anthony Brian Clegg on 8 September 2017 (1 page)
30 October 2017Secretary's details changed for Anthony Brian Clegg on 8 September 2017 (1 page)
30 October 2017Director's details changed for Anthony Brian Clegg on 8 September 2017 (2 pages)
3 October 2017Registered office address changed from Woodham Walter Lodge Woodham Walter Maldon Essex CM9 6RL to 1 Wycke Court the Stables 1 Wycke Court Maldon CM9 6FS on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Woodham Walter Lodge Woodham Walter Maldon Essex CM9 6RL to 1 Wycke Court the Stables 1 Wycke Court Maldon CM9 6FS on 3 October 2017 (1 page)
23 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
23 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 7,200
(8 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 7,200
(8 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 7,200
(8 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 7,200
(8 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 7,200
(8 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 7,200
(8 pages)
24 April 2014Director's details changed for Anthony Brian Clegg on 8 August 2013 (2 pages)
24 April 2014Director's details changed for Anthony Brian Clegg on 8 August 2013 (2 pages)
24 April 2014Director's details changed for Anthony Brian Clegg on 8 August 2013 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Director's details changed for Martin John Neville-Smith on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Martin John Neville-Smith on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Martin John Neville-Smith on 3 May 2012 (2 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
26 April 2012Director's details changed for Anna Clement on 1 December 2011 (3 pages)
26 April 2012Director's details changed for Anna Clement on 1 December 2011 (3 pages)
26 April 2012Director's details changed for Anna Clement on 1 December 2011 (3 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Director's details changed for Anna Clement on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Anthony Brian Clegg on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Anthony Brian Clegg on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Anthony Brian Clegg on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Anna Clement on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Martin John Neville-Smith on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Joanna Margaret Bickford Hopkins on 2 May 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Anna Clement on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Joanna Margaret Bickford Hopkins on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Martin John Neville-Smith on 2 May 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Joanna Margaret Bickford Hopkins on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Martin John Neville-Smith on 2 May 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 May 2009Return made up to 02/05/09; full list of members (7 pages)
14 May 2009Return made up to 02/05/09; full list of members (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 June 2008Return made up to 02/05/08; full list of members (7 pages)
4 June 2008Return made up to 02/05/08; full list of members (7 pages)
20 May 2008Appointment terminated secretary oswald martin (1 page)
20 May 2008Appointment terminated secretary oswald martin (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Registered office changed on 03/01/08 from: 21, pendarvesroad, camborne, cornwall, TR14 7QF. (1 page)
3 January 2008Registered office changed on 03/01/08 from: 21, pendarvesroad, camborne, cornwall, TR14 7QF. (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
11 June 2007Return made up to 02/05/07; no change of members (8 pages)
11 June 2007Return made up to 02/05/07; no change of members (8 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Director resigned (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (2 pages)
2 June 2005Return made up to 02/05/05; full list of members (10 pages)
2 June 2005Return made up to 02/05/05; full list of members (10 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
28 May 2004Return made up to 02/05/04; full list of members (9 pages)
28 May 2004Return made up to 02/05/04; full list of members (9 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 May 2003Return made up to 02/05/03; full list of members (10 pages)
28 May 2003Return made up to 02/05/03; full list of members (10 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
21 May 2002Return made up to 02/05/02; full list of members (9 pages)
21 May 2002Return made up to 02/05/02; full list of members (9 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 May 2001Return made up to 02/05/01; full list of members (8 pages)
29 May 2001Return made up to 02/05/01; full list of members (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 May 2000Return made up to 02/05/00; full list of members (8 pages)
30 May 2000Return made up to 02/05/00; full list of members (8 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
4 June 1999Return made up to 02/05/99; full list of members (6 pages)
4 June 1999Return made up to 02/05/99; full list of members (6 pages)
11 November 1998Full accounts made up to 31 March 1998 (7 pages)
11 November 1998Full accounts made up to 31 March 1998 (7 pages)
3 July 1998Return made up to 02/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 July 1998Return made up to 02/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 December 1997Full accounts made up to 31 March 1997 (7 pages)
31 December 1997Full accounts made up to 31 March 1997 (7 pages)
4 June 1997Return made up to 02/05/97; full list of members (6 pages)
4 June 1997Return made up to 02/05/97; full list of members (6 pages)
31 May 1996Return made up to 02/05/96; no change of members (4 pages)
31 May 1996Return made up to 02/05/96; no change of members (4 pages)
10 January 1996Full accounts made up to 31 March 1995 (8 pages)
10 January 1996Full accounts made up to 31 March 1995 (8 pages)
24 May 1995Return made up to 02/05/95; no change of members (4 pages)
24 May 1995Return made up to 02/05/95; no change of members (4 pages)