Company NameGeorge Thompson (Great Oakley) Limited
Company StatusActive
Company Number00452161
CategoryPrivate Limited Company
Incorporation Date10 April 1948(76 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMe Peter John Thompson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2000(52 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleVegetable Grower
Country of ResidenceEngland
Correspondence AddressThe Barn Holt Farm
Great Oakley
Harwich
Essex
CO12 5AZ
Director NameMrs Justine Louise Thompson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(62 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Holt Farm
Great Oakley
Harwich
Essex
CO12 5AZ
Director NameMr William Andrew Sibley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(67 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleFruit Tree Nurseryman
Country of ResidenceEngland
Correspondence Address32 Grasmead Avenue
Leigh On Sea
Essex
SS9 3LA
Secretary NameMrs Justine Louise Thompson
StatusCurrent
Appointed05 July 2021(73 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressBrook Farm Great Oakley
Harwich
Essex
CO12 5BN
Director NameMr Kim Allen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(75 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleFarm Manager
Country of ResidenceEngland
Correspondence AddressNew Farm House Harwich Road
Great Oakley
Harwich
CO12 5AE
Director NameMichael Noel Thompson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(43 years, 1 month after company formation)
Appointment Duration28 years, 3 months (resigned 29 July 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Great Oakley
Harwich
Essex
CO12 5BN
Director NameSusan Anne Thompson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(43 years, 1 month after company formation)
Appointment Duration31 years, 4 months (resigned 25 August 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Great Oakley
Harwich
Essex
CO12 5BN
Director NamePatrick Russell Wooding
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(43 years, 1 month after company formation)
Appointment Duration32 years, 4 months (resigned 14 September 2023)
RoleFarmer
Correspondence Address22 Hamford Drive
Great Oakley
Harwich
Essex
CO12 5AU
Secretary NameSusan Anne Thompson
NationalityBritish
StatusResigned
Appointed04 May 1991(43 years, 1 month after company formation)
Appointment Duration30 years, 2 months (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Great Oakley
Harwich
Essex
CO12 5BN

Contact

Websitegthompsons.co.uk
Email address[email protected]
Telephone01255 880218
Telephone regionClacton-on-Sea

Location

Registered AddressBrook Farm
Great Oakley
Harwich
Essex
CO12 5BN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishGreat Oakley
WardGreat and Little Oakley

Shareholders

1k at £1Michael Noel Thompson
34.05%
Ordinary
998 at £1Peter John Thompson
33.72%
Ordinary
100 at £1Lorna J. Murray
3.38%
Ordinary
834 at £1Susan Anne Thompson
28.18%
Ordinary
10 at £1Justine Louise Thompson
0.34%
Ordinary
10 at £1Patrick Russell Wooding
0.34%
Ordinary

Financials

Year2014
Net Worth£2,486,423
Cash£39,671
Current Liabilities£73,955

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

30 May 2018Delivered on: 9 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold 6.6 acres or thereabouts of land at great oakley essex.
Outstanding
30 May 2018Delivered on: 9 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H brook farm great oakley essex.
Outstanding
30 May 2018Delivered on: 9 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H 12 acres of thereabouts of land at great oakley essex.
Outstanding
28 August 1961Delivered on: 31 August 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land at great oakley, essex, being 6 acres 9 perches (approx).
Outstanding
9 March 1953Delivered on: 12 March 1953
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: Land (part of the glebe lands belonging to the the rectory, great oakley, essex)12.205 Acres in the parish of great oakley. Essex.
Outstanding
28 May 1965Delivered on: 15 June 1965
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Sun croft, red barn lane, great oakley, essex.
Fully Satisfied

Filing History

13 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 October 2020Memorandum and Articles of Association (22 pages)
13 October 2020Change of share class name or designation (2 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
30 July 2019Termination of appointment of Michael Noel Thompson as a director on 29 July 2019 (1 page)
29 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
9 June 2018Registration of charge 004521610004, created on 30 May 2018 (39 pages)
9 June 2018Registration of charge 004521610006, created on 30 May 2018
  • ANNOTATION Other 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.
(40 pages)
9 June 2018Registration of charge 004521610005, created on 30 May 2018 (39 pages)
27 April 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
4 January 2018Cessation of Michael Noel Thompson as a person with significant control on 4 January 2018 (1 page)
4 January 2018Notification of a person with significant control statement (2 pages)
4 January 2018Cessation of Susan Anne Thompson as a person with significant control on 4 January 2018 (1 page)
14 November 2017Cessation of Peter John Thompson as a person with significant control on 10 November 2017 (1 page)
14 November 2017Cessation of Peter John Thompson as a person with significant control on 10 November 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,960
(10 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,960
(10 pages)
1 April 2016Director's details changed for Mr William Andrew Sibley on 31 March 2016 (2 pages)
1 April 2016Director's details changed for Mr William Andrew Sibley on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Michael Noel Thompson on 31 March 2016 (2 pages)
31 March 2016Secretary's details changed for Susan Anne Thompson on 31 March 2016 (1 page)
31 March 2016Director's details changed for Mr Peter John Thompson on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Michael Noel Thompson on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Susan Anne Thompson on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Peter John Thompson on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Susan Anne Thompson on 31 March 2016 (2 pages)
31 March 2016Secretary's details changed for Susan Anne Thompson on 31 March 2016 (1 page)
1 December 2015Appointment of Mr William Andrew Sibley as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr William Andrew Sibley as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr William Andrew Sibley as a director on 1 December 2015 (2 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 June 2015Appointment of Mrs Justine Louise Thompson as a director on 16 February 2011 (2 pages)
3 June 2015Appointment of Mrs Justine Louise Thompson as a director on 16 February 2011 (2 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,960
(9 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,960
(9 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2,960
(9 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2,960
(9 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (9 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (9 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (9 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (9 pages)
4 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 May 2009Return made up to 26/04/09; full list of members (5 pages)
7 May 2009Return made up to 26/04/09; full list of members (5 pages)
6 May 2009Registered office changed on 06/05/2009 from 820 the crescent scrutton bland colchester business park colchester essex CO4 9YQ (1 page)
6 May 2009Registered office changed on 06/05/2009 from 820 the crescent scrutton bland colchester business park colchester essex CO4 9YQ (1 page)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 May 2008Return made up to 26/04/08; full list of members (5 pages)
27 May 2008Return made up to 26/04/08; full list of members (5 pages)
20 June 2007Return made up to 26/04/07; full list of members (4 pages)
20 June 2007Registered office changed on 20/06/07 from: brook farm great oakley harwich essex CO12 5BN (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Location of debenture register (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Location of debenture register (1 page)
20 June 2007Registered office changed on 20/06/07 from: brook farm great oakley harwich essex CO12 5BN (1 page)
20 June 2007Return made up to 26/04/07; full list of members (4 pages)
20 June 2007Location of register of members (1 page)
20 June 2007Director's particulars changed (1 page)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 May 2006Return made up to 26/04/06; full list of members (3 pages)
3 May 2006Return made up to 26/04/06; full list of members (3 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 April 2005Return made up to 26/04/05; full list of members (4 pages)
29 April 2005Return made up to 26/04/05; full list of members (4 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Auditor's resignation (1 page)
3 November 2004Auditor's resignation (1 page)
25 May 2004Return made up to 26/04/04; full list of members (9 pages)
25 May 2004Return made up to 26/04/04; full list of members (9 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 May 2003Return made up to 26/04/03; full list of members (9 pages)
8 May 2003Return made up to 26/04/03; full list of members (9 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 May 2002Return made up to 26/04/02; full list of members (10 pages)
8 May 2002Return made up to 26/04/02; full list of members (10 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (12 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (12 pages)
8 May 2001Return made up to 26/04/01; full list of members (8 pages)
8 May 2001Return made up to 26/04/01; full list of members (8 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 June 2000Return made up to 26/04/00; full list of members (8 pages)
5 June 2000Return made up to 26/04/00; full list of members (8 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 May 1999Return made up to 26/04/99; full list of members (6 pages)
25 May 1999Return made up to 26/04/99; full list of members (6 pages)
25 August 1998Statement of affairs (2 pages)
25 August 1998Full accounts made up to 31 December 1997 (15 pages)
25 August 1998Ad 31/07/98--------- £ si 1100@1=1100 £ ic 1860/2960 (2 pages)
25 August 1998Full accounts made up to 31 December 1997 (15 pages)
25 August 1998Statement of affairs (2 pages)
25 August 1998Ad 31/07/98--------- £ si 1100@1=1100 £ ic 1860/2960 (2 pages)
24 May 1998Return made up to 26/04/98; full list of members (6 pages)
24 May 1998Return made up to 26/04/98; full list of members (6 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 May 1997Return made up to 26/04/97; no change of members (4 pages)
3 May 1997Return made up to 26/04/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 May 1996Return made up to 26/04/96; no change of members (4 pages)
12 May 1996Return made up to 26/04/96; no change of members (4 pages)
3 May 1995Return made up to 26/04/95; full list of members (6 pages)
3 May 1995Return made up to 26/04/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
10 April 1948Incorporation (19 pages)
10 April 1948Incorporation (19 pages)