Company NameSmith Farms (Clacton) Limited
Company StatusActive
Company Number00439189
CategoryPrivate Limited Company
Incorporation Date18 July 1947(76 years, 10 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
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
SIC 01630Post-harvest crop activities

Directors

Director NameMrs Jean Mary Smith
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1975(27 years, 10 months after company formation)
Appointment Duration48 years, 12 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWigboro Wick
St Osyth
Clacton-On-Sea
Essex
CO16 8ER
Director NamePenelope Jean Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(64 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneycroft Barn Wigboro Wick Lane
St Osyth
Clacton On Sea
Essex
CO16 8ER
Director NamePhilip David Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(64 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyghtle Corner Wigboro Wick Lane
St Osyth
Clacton-On-Sea
Essex
CO16 8ER
Director NameCatherine Jean Parker
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(64 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Quay Lane
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DP
Director NameDr Guy Henry Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2013(65 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Pump House Wigboro Wick Lane
St. Osyth
Clacton-On-Sea
CO16 8ER
Director NameMr Henry Stephen Smith
Date of BirthJuly 1992 (Born 31 years ago)
NationalityEnglish
StatusCurrent
Appointed09 June 2020(72 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Pump House Wigboro Wick Lane
St. Osyth
Clacton-On-Sea
CO16 8ER
Director NameAndrew Roger Smith
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1973(25 years, 7 months after company formation)
Appointment Duration34 years, 7 months (resigned 28 September 2007)
RoleFarmer
Correspondence AddressWigboro Wick
St Osyth
Clacton-On-Sea
Essex
CO16 8ER
Secretary NameJohn Bernard Smith
NationalityBritish
StatusResigned
Appointed30 March 1991(43 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1993)
RoleCompany Director
Correspondence Address21 New Pier Street
Walton On The Naze
Essex
CO14 8EB
Secretary NameJuliet Mary Smith
NationalityBritish
StatusResigned
Appointed07 October 1993(46 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2000)
RoleSecretary
Correspondence AddressThe Pump House
Wigboro Wick Lane St Osyth
Clacton On Sea
Essex
CV16 8ER
Secretary NameDr Guy Henry Smith
NationalityBritish
StatusResigned
Appointed01 January 2000(52 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pump House Wigboro Wick Lane
St. Osyth
Clacton-On-Sea
Essex
CO16 8ER
Director NameMiss Elizabeth Mary Smith
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2012(64 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pump House Wigborough Wick
St Osyth
Clacton On Sea
Essex
CO16 8ER

Contact

Telephone01255 822050
Telephone regionClacton-on-Sea

Location

Registered AddressWigboro Wick
St Osyth
Clacton-On-Sea
Essex.
CO16 8ER
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear

Financials

Year2013
Net Worth£5,681,975
Cash£2,830,678
Current Liabilities£227,856

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

29 September 2014Delivered on: 14 October 2014
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Land on the west side of wigboro lane st osyth clacton-on-sea.
Outstanding
12 October 1995Delivered on: 20 October 1995
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: 113 acres of land at lee wick farm, st osyth, essex. T/no.ex 26731 (part).
Outstanding
29 September 1988Delivered on: 7 October 1988
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 part of norwood lodge estate, weely, heath, nr colchester, essex.
Outstanding
25 March 1964Delivered on: 9 April 1964
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: "Rose cottage" and farm land known as "hill house farm" st. Osyth essex.
Outstanding
25 March 1964Delivered on: 9 April 1964
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 11B, coppins road clacton on sea essex.
Outstanding
25 March 1964Delivered on: 9 April 1964
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 5, st. Annas road clacton on sea essex.
Outstanding
25 March 1964Delivered on: 9 April 1964
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 5,7,Coppins road clacton on sea essex.
Outstanding
31 January 2020Delivered on: 6 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Land south of wick lane st osyth clacton on sea essex title no EX715477.
Outstanding
26 January 2016Delivered on: 3 February 2016
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: F/H property being approximately 47.96 acres of land at alton park west road clacton-on-sea.
Outstanding
22 May 1962Delivered on: 15 May 1962
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land in st. Osyth essex.
Outstanding
25 March 1964Delivered on: 9 April 1964
Satisfied on: 2 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 10,12,16,Cambridge road clacton on sea essex.
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
24 October 2022Total exemption full accounts made up to 31 January 2022 (15 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
17 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
8 October 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
21 September 2021Director's details changed for Catherine Joan Parker on 21 September 2021 (2 pages)
14 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
6 October 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
23 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Elizabeth Mary Smith as a director on 9 June 2020 (1 page)
9 June 2020Appointment of Mr Henry Stephen Smith as a director on 9 June 2020 (2 pages)
6 February 2020Registration of charge 004391890011, created on 31 January 2020
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(37 pages)
25 October 2019Director's details changed for Guy Henry Smith on 25 October 2019 (2 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000
(9 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000
(9 pages)
3 February 2016Registration of charge 004391890010, created on 26 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(31 pages)
3 February 2016Registration of charge 004391890010, created on 26 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(31 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000
(9 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000
(9 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 October 2014Registration of charge 004391890009, created on 29 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
14 October 2014Registration of charge 004391890009, created on 29 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5,000
(9 pages)
19 June 2014Annual return made up to 30 March 2014 with a full list of shareholders (9 pages)
19 June 2014Annual return made up to 30 March 2014 with a full list of shareholders (9 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5,000
(9 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
27 April 2013Termination of appointment of Guy Smith as a secretary (1 page)
27 April 2013Termination of appointment of Guy Smith as a secretary (1 page)
28 March 2013Appointment of Dr Guy Henry Smith as a director (2 pages)
28 March 2013Appointment of Dr Guy Henry Smith as a director (2 pages)
9 November 2012Total exemption full accounts made up to 31 January 2012 (24 pages)
9 November 2012Total exemption full accounts made up to 31 January 2012 (24 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
15 March 2012Appointment of Miss Elizabeth Mary Smith as a director (3 pages)
15 March 2012Appointment of Miss Elizabeth Mary Smith as a director (3 pages)
6 March 2012Appointment of Penelope Jean Smith as a director (3 pages)
6 March 2012Appointment of Penelope Jean Smith as a director (3 pages)
6 March 2012Appointment of Catherine Joan Parker as a director (3 pages)
6 March 2012Appointment of Philip David Smith as a director (3 pages)
6 March 2012Appointment of Philip David Smith as a director (3 pages)
6 March 2012Appointment of Catherine Joan Parker as a director (3 pages)
14 December 2011Total exemption full accounts made up to 31 January 2011 (21 pages)
14 December 2011Total exemption full accounts made up to 31 January 2011 (21 pages)
6 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption full accounts made up to 31 January 2010 (21 pages)
25 November 2010Total exemption full accounts made up to 31 January 2010 (21 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Mrs Jean Mary Smith on 30 March 2010 (2 pages)
28 April 2010Director's details changed for Mrs Jean Mary Smith on 30 March 2010 (2 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (21 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (21 pages)
15 May 2009Return made up to 30/03/09; full list of members (6 pages)
15 May 2009Return made up to 30/03/09; full list of members (6 pages)
3 December 2008Total exemption full accounts made up to 31 January 2008 (21 pages)
3 December 2008Total exemption full accounts made up to 31 January 2008 (21 pages)
10 November 2008Return made up to 30/03/08; full list of members (6 pages)
10 November 2008Return made up to 30/03/08; full list of members (6 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 December 2007Total exemption full accounts made up to 31 January 2007 (21 pages)
18 December 2007Total exemption full accounts made up to 31 January 2007 (21 pages)
16 May 2007Return made up to 30/03/07; full list of members (10 pages)
16 May 2007Return made up to 30/03/07; full list of members (10 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (18 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (18 pages)
21 April 2006Return made up to 30/03/06; full list of members (10 pages)
21 April 2006Return made up to 30/03/06; full list of members (10 pages)
10 January 2006Total exemption full accounts made up to 31 January 2005 (18 pages)
10 January 2006Total exemption full accounts made up to 31 January 2005 (18 pages)
22 April 2005Return made up to 30/03/05; full list of members (10 pages)
22 April 2005Return made up to 30/03/05; full list of members (10 pages)
7 March 2005Full accounts made up to 31 January 2004 (21 pages)
7 March 2005Full accounts made up to 31 January 2004 (21 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2004Full accounts made up to 31 January 2003 (21 pages)
21 May 2004Full accounts made up to 31 January 2003 (21 pages)
1 April 2004Return made up to 30/03/04; full list of members (10 pages)
1 April 2004Return made up to 30/03/04; full list of members (10 pages)
10 May 2003Return made up to 30/03/03; full list of members (10 pages)
10 May 2003Return made up to 30/03/03; full list of members (10 pages)
20 December 2002Full accounts made up to 31 January 2002 (21 pages)
20 December 2002Full accounts made up to 31 January 2002 (21 pages)
25 June 2002Return made up to 30/03/02; full list of members (9 pages)
25 June 2002Return made up to 30/03/02; full list of members (9 pages)
28 November 2001Full accounts made up to 31 January 2001 (18 pages)
28 November 2001Full accounts made up to 31 January 2001 (18 pages)
31 July 2001Return made up to 30/03/01; full list of members (9 pages)
31 July 2001Return made up to 30/03/01; full list of members (9 pages)
24 November 2000Full accounts made up to 31 January 2000 (18 pages)
24 November 2000Full accounts made up to 31 January 2000 (18 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
19 September 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
19 September 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
3 November 1999Full accounts made up to 31 January 1999 (20 pages)
3 November 1999Full accounts made up to 31 January 1999 (20 pages)
20 October 1998Full accounts made up to 31 January 1998 (20 pages)
20 October 1998Full accounts made up to 31 January 1998 (20 pages)
18 June 1998Return made up to 30/03/98; full list of members (6 pages)
18 June 1998Return made up to 30/03/98; full list of members (6 pages)
14 November 1997Full accounts made up to 31 January 1997 (20 pages)
14 November 1997Full accounts made up to 31 January 1997 (20 pages)
14 May 1997Return made up to 30/03/97; full list of members (6 pages)
14 May 1997Return made up to 30/03/97; full list of members (6 pages)
4 December 1996Full accounts made up to 31 January 1996 (18 pages)
4 December 1996Full accounts made up to 31 January 1996 (18 pages)
22 May 1996Return made up to 30/03/96; full list of members (6 pages)
22 May 1996Return made up to 30/03/96; full list of members (6 pages)
29 November 1995Full accounts made up to 31 January 1995 (18 pages)
29 November 1995Full accounts made up to 31 January 1995 (18 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
18 July 1995Return made up to 30/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 December 1994Full accounts made up to 31 January 1994 (18 pages)
7 August 1994Secretary resigned;new secretary appointed (1 page)
26 July 1994Return made up to 30/03/94; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
9 December 1993Full accounts made up to 31 January 1993 (18 pages)
14 May 1993Return made up to 30/03/93; no change of members (4 pages)
23 November 1992Full accounts made up to 31 January 1992 (17 pages)
1 June 1992Return made up to 30/03/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/92
(4 pages)
3 February 1992Full accounts made up to 31 January 1991 (18 pages)
16 April 1991Return made up to 30/03/91; full list of members (6 pages)
4 February 1991Full accounts made up to 31 January 1990 (18 pages)
23 February 1990Return made up to 26/01/90; full list of members (4 pages)
22 January 1990Full accounts made up to 31 January 1989 (22 pages)
26 April 1989Return made up to 31/12/88; full list of members (4 pages)
1 March 1989Full accounts made up to 31 January 1988 (16 pages)
31 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
31 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 January 1989Memorandum and Articles of Association (7 pages)
20 January 1989Memorandum and Articles of Association (7 pages)
7 October 1988Particulars of mortgage/charge (3 pages)
25 April 1988Return made up to 31/12/87; full list of members (6 pages)
25 April 1988Full accounts made up to 31 January 1987 (16 pages)
13 January 1988Full accounts made up to 31 January 1986 (16 pages)
4 March 1987Return made up to 31/12/86; full list of members (7 pages)
4 March 1987Full accounts made up to 31 January 1985 (16 pages)
18 July 1947Incorporation (15 pages)
18 July 1947Incorporation (15 pages)