Company NameMoorhouse Farms Limited
DirectorsPeter Moorhouse and Charlotte Birgitta Harris
Company StatusLiquidation
Company Number00455876
CategoryPrivate Limited Company
Incorporation Date22 June 1948(75 years, 3 months ago)
Previous NameJ.H.Moorhouse(Dedham)Limited

Business Activity

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

Directors

Director NameMr Peter Moorhouse
Date of BirthApril 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(42 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleFarmer
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMr Peter Moorhouse
NationalityBritish
StatusCurrent
Appointed05 January 2006(57 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleFarmer
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameCharlotte Birgitta Harris
Date of BirthApril 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(72 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMrs Hilly Ragni Birgitta Moorhouse
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(42 years, 9 months after company formation)
Appointment Duration9 years (resigned 24 March 2000)
RoleFarmer
Correspondence AddressBadley Hall
Ardleigh
Colchester
Essex
CO7 7NF
Secretary NameMrs Hilly Ragni Birgitta Moorhouse
NationalityBritish
StatusResigned
Appointed21 March 1991(42 years, 9 months after company formation)
Appointment Duration9 years (resigned 24 March 2000)
RoleCompany Director
Correspondence AddressBadley Hall
Ardleigh
Colchester
Essex
CO7 7NF
Director NameElizabeth Birgitta Harris
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(51 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 March 2003)
RoleFarmer
Correspondence AddressBadley Hall
Ardleigh
Colchester
Essex
CO7 7NF
Secretary NameElizabeth Birgitta Harris
NationalityBritish
StatusResigned
Appointed24 March 2000(51 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 March 2003)
RoleFarmer
Correspondence AddressBadley Hall
Ardleigh
Colchester
Essex
CO7 7NF
Director NameAnthony Moorhouse
Date of BirthApril 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(54 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 11 June 2020)
RoleCompany Director
Correspondence Address4 Lower Barn Farm Cottages Mannigtree Road
Dedham
Essex
CO7 6BL
Director NameElizabeth Birgitta Harris
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(55 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2008)
RoleFarmer
Correspondence AddressBadley Hall
Ardleigh
Colchester
Essex
CO7 7NF
Secretary NameBird Luckin Statutory Services Limited (Corporation)
StatusResigned
Appointed27 March 2003(54 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2006)
Correspondence AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN

Contact

Telephone01206 230264
Telephone regionColchester

Location

Registered AddressBegbies Traynor (Central) Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

120k at £1Mr Peter Moorhouse
83.33%
Ordinary
24k at £1Mr Peter Moorhouse & J. Long
16.67%
Ordinary

Financials

Year2014
Net Worth£366,599
Cash£12,689
Current Liabilities£284,527

Accounts

Latest Accounts31 March 2021 (2 years, 5 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2022 (1 year, 6 months ago)
Next Return Due4 April 2023 (overdue)

Charges

25 July 2012Delivered on: 28 July 2012
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: F/H property k/a land at gloucester road daglingworth cirencester gloucestershire.
Outstanding
16 June 1995Delivered on: 21 June 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: Land at lower barn farm dedham essex.
Outstanding
15 January 1975Delivered on: 21 January 1975
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 farming part of dedham hall farm, dedham, colchester, essex.
Outstanding
26 June 1974Delivered on: 2 July 1974
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: Piece of land and cottages in little bromley essex.
Outstanding
26 June 1974Delivered on: 2 July 1974
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 & premises at little and great bromley essex.
Outstanding

Filing History

22 July 2020Appointment of Charlotte Birgitta Harris as a director on 11 June 2020 (2 pages)
22 July 2020Termination of appointment of Anthony Moorhouse as a director on 11 June 2020 (1 page)
21 July 2020Secretary's details changed for Mr Peter Moorhouse on 21 July 2020 (1 page)
21 July 2020Director's details changed for Mr Peter Moorhouse on 21 July 2020 (2 pages)
8 July 2020Registered office address changed from 4 Lower Barn Farm Cottages Manningtree Road Dedham Essex CO7 6BL United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 July 2020 (1 page)
25 March 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
20 March 2020Director's details changed for Anthony Moorhouse on 20 March 2020 (2 pages)
20 March 2020Secretary's details changed for Mr Peter Moorhouse on 20 March 2020 (1 page)
20 March 2020Director's details changed for Mr Peter Moorhouse on 20 March 2020 (2 pages)
19 December 2019Registered office address changed from Badley Hall Little Bromley Road Ardleigh Colchester CO7 7NF to 4 Lower Barn Farm Cottages Manningtree Road Dedham Essex CO7 6BL on 19 December 2019 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
3 April 2018Director's details changed for Anthony Moorhouse on 20 March 2018 (2 pages)
3 April 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 May 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 144,000
(6 pages)
11 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 144,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 144,000
(6 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 144,000
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 144,000
(6 pages)
14 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 144,000
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (14 pages)
11 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (14 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (14 pages)
1 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (14 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (16 pages)
21 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (16 pages)
16 June 2010Register(s) moved to registered inspection location (2 pages)
16 June 2010Register(s) moved to registered inspection location (2 pages)
16 June 2010Register inspection address has been changed (3 pages)
16 June 2010Register inspection address has been changed (3 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 June 2009Return made up to 24/04/09; full list of members (5 pages)
15 June 2009Return made up to 24/04/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 September 2008Return made up to 21/03/08; no change of members (7 pages)
29 September 2008Return made up to 21/03/08; no change of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
4 May 2007Return made up to 21/03/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2007Return made up to 21/03/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2006Return made up to 21/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2006Return made up to 21/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
28 April 2005Return made up to 21/03/05; full list of members (7 pages)
28 April 2005Return made up to 21/03/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
15 April 2004Return made up to 21/03/04; full list of members (5 pages)
15 April 2004Return made up to 21/03/04; full list of members (5 pages)
3 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
3 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Secretary resigned;director resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned;director resigned (1 page)
8 April 2003Return made up to 21/03/03; no change of members (4 pages)
8 April 2003Return made up to 21/03/03; no change of members (4 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
3 May 2002Return made up to 21/03/02; full list of members (5 pages)
3 May 2002Return made up to 21/03/02; full list of members (5 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
10 April 2001Return made up to 21/03/01; no change of members (4 pages)
10 April 2001Return made up to 21/03/01; no change of members (4 pages)
23 January 2001Secretary resigned;director resigned (1 page)
23 January 2001Secretary resigned;director resigned (1 page)
22 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 January 2001Full accounts made up to 31 March 2000 (12 pages)
12 May 2000Return made up to 21/03/00; no change of members (4 pages)
12 May 2000Return made up to 21/03/00; no change of members (4 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Secretary resigned;director resigned (1 page)
21 September 1999Full accounts made up to 31 March 1999 (13 pages)
21 September 1999Full accounts made up to 31 March 1999 (13 pages)
30 March 1999Location of register of members (1 page)
30 March 1999Return made up to 21/03/99; full list of members (5 pages)
30 March 1999Return made up to 21/03/99; full list of members (5 pages)
30 March 1999Location of debenture register (1 page)
30 March 1999Location of debenture register (1 page)
30 March 1999Location of register of members (1 page)
14 September 1998Full accounts made up to 31 March 1998 (13 pages)
14 September 1998Full accounts made up to 31 March 1998 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (17 pages)
3 February 1998Full accounts made up to 31 March 1997 (17 pages)
15 April 1997Return made up to 21/03/97; no change of members (4 pages)
15 April 1997Return made up to 21/03/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (18 pages)
4 February 1997Full accounts made up to 31 March 1996 (18 pages)
14 April 1996Return made up to 21/03/96; full list of members (6 pages)
14 April 1996Return made up to 21/03/96; full list of members (6 pages)
12 February 1996Accounts for a small company made up to 31 March 1995 (19 pages)
12 February 1996Accounts for a small company made up to 31 March 1995 (19 pages)
10 April 1995Return made up to 21/03/95; no change of members
  • 363(287) ‐ Registered office changed on 10/04/95
(4 pages)
10 April 1995Registered office changed on 10/04/95 from: 49 mill streetce bedford bedfordshire MK40 3LB (1 page)
10 April 1995Registered office changed on 10/04/95 from: 49 mill streetce bedford bedfordshire MK40 3LB (1 page)
10 April 1995Return made up to 21/03/95; no change of members
  • 363(287) ‐ Registered office changed on 10/04/95
(4 pages)
24 February 1956Alter mem and arts (8 pages)
24 February 1956Alter mem and arts (8 pages)