Company NameElmdon Farms Limited
Company StatusActive
Company Number00442883
CategoryPrivate Limited Company
Incorporation Date29 September 1947(76 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Richard James Cross
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(43 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLendon Lodge
Wenden Lofts
Saffron Walden
Essex
CB11 4UN
Secretary NameMr Richard James Cross
NationalityBritish
StatusCurrent
Appointed11 May 1991(43 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLendon Lodge
Wenden Lofts
Saffron Walden
Essex
CB11 4UN
Director NameMr Alexander George Langstaff Ainslie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(63 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address1 Moat Farm Cottages Church Lane
Robertsbridge
East Sussex
TN32 5PR
Director NameMr Peter Campbell Bennett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(63 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleAgriculturalist
Country of ResidenceUnited Kingdom
Correspondence Address60 Commercial End
Swaffham Bulbeck
Cambridge
Cambridgeshire
CB25 0NE
Director NameMrs Diana Cross
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(43 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLendon Lodge
Wenden Lofts
Saffron Walden
Essex
CB11 4UN

Contact

Telephone01763 838369
Telephone regionRoyston

Location

Registered AddressLendon Lodge
Wenden Lofts
Saffron Walden
Essex
CB11 4UN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWenden Lofts
WardLittlebury, Chesterford & Wenden Lofts

Shareholders

14k at £1Executor Of John Edward Cross
51.85%
Ordinary
1.5k at £1Charlotte Lucy Cross
5.56%
Ordinary
1.5k at £1Mr Richard James Cross
5.56%
Ordinary
7k at £1Mrs Diana Cross
25.93%
Ordinary
3k at £1Alastair Langstaffe Ainslie & Mr Richard James Cross
11.11%
Ordinary

Financials

Year2014
Net Worth£1,103,363
Cash£457,161
Current Liabilities£343,551

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

16 February 1977Delivered on: 25 February 1977
Persons entitled: The Agricultural Mortgage Coropration LTD

Classification: Charge
Secured details: £65,650 and further securing all monies secured by a charge dated 12/6/67 and deeds supplemental therto.
Particulars: The property as comprised in a charge dated 28/10/70.
Outstanding
28 October 1970Delivered on: 12 November 1970
Persons entitled: The Agricultural Mortgage Coropration LTD

Classification: Charge
Secured details: For further securing £71,993.12.4D due from winifred ellen cross and john edward cross secured by another charge dated 24/10/70.
Particulars: The company's interest under two agreements dated 24 oct. 1970 (see doc 36 for further details).
Outstanding

Filing History

1 August 2023Termination of appointment of Alexander George Langstaff Ainslie as a director on 1 August 2023 (1 page)
1 August 2023Appointment of Mr Patrick Alexander Beddows as a director on 1 August 2023 (2 pages)
19 May 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
4 May 2023Confirmation statement made on 29 April 2023 with updates (4 pages)
26 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
5 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
4 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
6 May 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
21 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
14 May 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
14 May 2018Withdrawal of a person with significant control statement on 14 May 2018 (2 pages)
14 May 2018Notification of Richard James Cross as a person with significant control on 18 March 2018 (2 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
23 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 27,000
(7 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 27,000
(7 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 27,000
(7 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 27,000
(7 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 27,000
(7 pages)
11 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 27,000
(7 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
23 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (7 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 June 2011Appointment of Peter Campbell Bennett as a director (3 pages)
10 June 2011Appointment of Alexander George Langstaff Ainslie as a director (3 pages)
10 June 2011Appointment of Peter Campbell Bennett as a director (3 pages)
10 June 2011Appointment of Alexander George Langstaff Ainslie as a director (3 pages)
19 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
11 May 2011Termination of appointment of Diana Cross as a director (2 pages)
11 May 2011Termination of appointment of Diana Cross as a director (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (13 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (13 pages)
10 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Mrs Diana Cross on 29 April 2010 (2 pages)
12 May 2010Director's details changed for Mrs Diana Cross on 29 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Richard James Cross on 29 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Richard James Cross on 29 April 2010 (2 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
12 May 2009Return made up to 29/04/09; full list of members (5 pages)
12 May 2009Return made up to 29/04/09; full list of members (5 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 July 2008Return made up to 29/04/08; no change of members (7 pages)
18 July 2008Return made up to 29/04/08; no change of members (7 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 June 2007Return made up to 29/04/07; no change of members (7 pages)
4 June 2007Return made up to 29/04/07; no change of members (7 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 May 2006Return made up to 29/04/06; full list of members (8 pages)
11 May 2006Return made up to 29/04/06; full list of members (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
29 June 2005Return made up to 29/04/05; full list of members (8 pages)
29 June 2005Return made up to 29/04/05; full list of members (8 pages)
7 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
7 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
7 May 2004Return made up to 29/04/04; full list of members (8 pages)
7 May 2004Return made up to 29/04/04; full list of members (8 pages)
3 June 2003Return made up to 29/04/03; full list of members (8 pages)
3 June 2003Return made up to 29/04/03; full list of members (8 pages)
28 March 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
28 March 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
13 May 2002Return made up to 29/04/02; full list of members (8 pages)
13 May 2002Return made up to 29/04/02; full list of members (8 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
10 May 2001Return made up to 29/04/01; full list of members (7 pages)
10 May 2001Return made up to 29/04/01; full list of members (7 pages)
23 May 2000Full accounts made up to 30 September 1999 (13 pages)
23 May 2000Full accounts made up to 30 September 1999 (13 pages)
9 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 1999Full accounts made up to 30 September 1998 (13 pages)
8 August 1999Full accounts made up to 30 September 1998 (13 pages)
20 May 1999Return made up to 29/04/99; full list of members (6 pages)
20 May 1999Return made up to 29/04/99; full list of members (6 pages)
3 September 1998Full accounts made up to 30 September 1997 (12 pages)
3 September 1998Full accounts made up to 30 September 1997 (12 pages)
30 May 1998Return made up to 29/04/98; no change of members (4 pages)
30 May 1998Return made up to 29/04/98; no change of members (4 pages)
9 September 1997Full accounts made up to 30 September 1996 (8 pages)
9 September 1997Full accounts made up to 30 September 1996 (8 pages)
20 May 1997Return made up to 29/04/97; no change of members (4 pages)
20 May 1997Return made up to 29/04/97; no change of members (4 pages)
3 May 1996Return made up to 29/04/96; full list of members (6 pages)
3 May 1996Return made up to 29/04/96; full list of members (6 pages)
15 April 1996Full accounts made up to 30 September 1995 (1 page)
15 April 1996Full accounts made up to 30 September 1995 (1 page)
3 May 1995Full accounts made up to 30 September 1994 (8 pages)
3 May 1995Full accounts made up to 30 September 1994 (8 pages)
3 May 1995Return made up to 29/04/95; no change of members (4 pages)
3 May 1995Return made up to 29/04/95; no change of members (4 pages)
29 September 1947Incorporation (16 pages)
29 September 1947Incorporation (16 pages)