Company NameTwinstead Hall Farms,Limited
DirectorsAntony Flower and Nicola Flower
Company StatusActive
Company Number00405362
CategoryPrivate Limited Company
Incorporation Date1 March 1946(78 years, 2 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 Antony Flower
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(45 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Church Road Twinstead
Sudbury
Suffolk
CO10 7NA
Director NameMs Nicola Flower
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(45 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Twinstead
Sudbury
Suffolk
CO10 7NA
Secretary NameMr Antony Flower
StatusCurrent
Appointed18 November 2020(74 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressThe Old Rectory
Twinstead
Sudbury
Suffolk
CO10 7NA
Director NameMrs Doreen Helen Dawson
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(45 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 03 January 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Old School House
St James Street
Castle Hedingham
Essex
CO9 3EW
Director NameMrs Joan Flower
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(45 years, 7 months after company formation)
Appointment Duration29 years, 2 months (resigned 17 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPark Cottage
Twinstead
Sudbury
Suffolk
CO10 7NA
Secretary NameMrs Joan Flower
NationalityBritish
StatusResigned
Appointed19 September 1991(45 years, 7 months after company formation)
Appointment Duration29 years, 2 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Cottage Church Road
Twinstead
Sudbury
Suffolk
CO10 7NA

Contact

Telephone01787 269219
Telephone regionSudbury

Location

Registered AddressThe Old Rectory
Twinstead
Sudbury
Suffolk
CO10 7NA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishTwinstead
WardStour Valley South

Shareholders

350 at £1Mrs J. Flower
7.00%
Ordinary
2k at £1Mr A. Flower
40.00%
Ordinary
2k at £1Mrs Nicola Gumery
40.00%
Ordinary
100 at £1Mrs D.h. Dawson
2.00%
Ordinary
550 at £1Executors Of H.d.w. Flower
11.00%
Ordinary

Financials

Year2014
Net Worth£110,046
Cash£9,909
Current Liabilities£36,629

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

9 June 2014Delivered on: 14 June 2014
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: F/H land at twinstead hall farm twinstead halstead t/no part EX661626.
Outstanding
30 January 1985Delivered on: 7 February 1985
Persons entitled: The Agricultural Mortgage Corporation PLC.

Classification: Collateral charge.
Secured details: £44,000 and all monies due or to become due from the company and/or H.D.W. flower to the chargee.
Particulars: The company's interest under an agreement dated 29.9.84.
Outstanding
30 January 1985Delivered on: 7 February 1985
Persons entitled: The Agricultural Mortgage Corporation PLC.

Classification: Legal charge
Secured details: £44,000 and all monies due or to become due from the company to the chargee supplemental to a legal charge dated 30/1/85.
Particulars: Part twinstead han farm, twinstead, essex containing 22.33 acres appox.
Outstanding

Filing History

27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 April 2016Director's details changed for Mrs Nicola Gumery on 20 April 2016 (2 pages)
22 April 2016Director's details changed for Mrs Nicola Gumery on 20 April 2016 (2 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,000
(7 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,000
(7 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,000
(7 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,000
(7 pages)
14 June 2014Registration of charge 004053620004
  • 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.
(32 pages)
14 June 2014Registration of charge 004053620004
  • 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.
(32 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 January 2014Termination of appointment of Doreen Dawson as a director (1 page)
24 January 2014Termination of appointment of Doreen Dawson as a director (1 page)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,000
(8 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,000
(8 pages)
5 April 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
5 April 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Director's details changed for Mrs Joan Flower on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mrs Doreen Helen Dawson on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mrs Joan Flower on 27 October 2010 (2 pages)
27 October 2010Secretary's details changed for Mrs Joan Flower on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mrs Nicola Gumery on 27 October 2010 (2 pages)
27 October 2010Secretary's details changed for Mrs Joan Flower on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mrs Doreen Helen Dawson on 27 October 2010 (2 pages)
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
27 October 2010Director's details changed for Mrs Nicola Gumery on 27 October 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
25 September 2008Return made up to 19/09/08; full list of members (5 pages)
25 September 2008Return made up to 19/09/08; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 September 2007Return made up to 19/09/07; full list of members (3 pages)
21 September 2007Return made up to 19/09/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2006Return made up to 19/09/06; full list of members (3 pages)
26 September 2006Return made up to 19/09/06; full list of members (3 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 September 2005Return made up to 19/09/05; full list of members (4 pages)
26 September 2005Return made up to 19/09/05; full list of members (4 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 September 2004Return made up to 19/09/04; full list of members (9 pages)
28 September 2004Return made up to 19/09/04; full list of members (9 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 September 2003Return made up to 19/09/03; full list of members (9 pages)
30 September 2003Return made up to 19/09/03; full list of members (9 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 September 2002Return made up to 19/09/02; full list of members (9 pages)
30 September 2002Return made up to 19/09/02; full list of members (9 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 September 2000Return made up to 19/09/00; full list of members (8 pages)
21 September 2000Return made up to 19/09/00; full list of members (8 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 September 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 September 1998Return made up to 19/09/98; no change of members (4 pages)
29 September 1998Return made up to 19/09/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 September 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 October 1996Return made up to 19/09/96; full list of members (6 pages)
3 October 1996Return made up to 19/09/96; full list of members (6 pages)
6 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 September 1995Return made up to 19/09/95; no change of members (4 pages)
25 September 1995Return made up to 19/09/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 June 1994Accounts for a small company made up to 31 March 1994 (8 pages)
30 June 1994Accounts for a small company made up to 31 March 1994 (8 pages)
3 October 1993Return made up to 19/09/93; full list of members (6 pages)
3 October 1993Return made up to 19/09/93; full list of members (6 pages)
2 July 1993Full accounts made up to 31 March 1993 (14 pages)
2 July 1993Full accounts made up to 31 March 1993 (14 pages)
9 October 1992Full accounts made up to 31 March 1992 (14 pages)
9 October 1992Full accounts made up to 31 March 1992 (14 pages)
9 October 1992Return made up to 19/09/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1992Return made up to 19/09/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1991Registered office changed on 26/09/91 (4 pages)
26 September 1991Return made up to 19/09/91; no change of members (6 pages)
26 September 1991Full accounts made up to 31 March 1991 (15 pages)
26 September 1991Full accounts made up to 31 March 1991 (15 pages)
26 September 1991Registered office changed on 26/09/91 (4 pages)
26 September 1991Return made up to 19/09/91; no change of members (6 pages)
4 October 1990Return made up to 19/09/90; full list of members (4 pages)
4 October 1990Return made up to 19/09/90; full list of members (4 pages)
21 September 1990Full accounts made up to 31 March 1990 (14 pages)
21 September 1990Full accounts made up to 31 March 1990 (14 pages)
18 December 1989Return made up to 12/12/89; full list of members (4 pages)
18 December 1989Full accounts made up to 31 March 1989 (13 pages)
18 December 1989Full accounts made up to 31 March 1989 (13 pages)
18 December 1989Return made up to 12/12/89; full list of members (4 pages)
5 December 1988Director resigned (2 pages)
5 December 1988Director resigned (2 pages)
28 September 1988Full accounts made up to 31 March 1988 (13 pages)
28 September 1988Full accounts made up to 31 March 1988 (13 pages)
28 September 1988Return made up to 16/09/88; full list of members (5 pages)
28 September 1988Return made up to 16/09/88; full list of members (5 pages)
30 September 1987Full accounts made up to 31 March 1987 (13 pages)
30 September 1987Return made up to 28/08/87; full list of members (5 pages)
30 September 1987Return made up to 28/08/87; full list of members (5 pages)
30 September 1987Full accounts made up to 31 March 1987 (13 pages)
10 September 1986Return made up to 01/09/86; full list of members (5 pages)
10 September 1986Return made up to 01/09/86; full list of members (5 pages)
10 September 1986Full accounts made up to 31 March 1986 (13 pages)
10 September 1986Full accounts made up to 31 March 1986 (13 pages)
1 March 1946Incorporation (17 pages)
1 March 1946Incorporation (17 pages)