Company NameChrystal (Farms) Limited
Company StatusActive
Company Number00459797
CategoryPrivate Limited Company
Incorporation Date9 October 1948(75 years, 7 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 NameJill Margaret Chrystal
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(43 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavenham Hill Farm
Lavenham
Sudbury
Suffolk
CO10 9LS
Director NameMr Michael Richard Chrystal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(43 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLavenham Hill Farm Lavenham
Sudbury
Suffolk
CO10 9LS
Director NameSally Linda Cracknell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(43 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound Farm Brettenham
Ipswich
Suffolk
IP24 7PE
Director NameKevin Paul Blois Cracknell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(46 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound Farm
Brettenham
Ipswich
Suffolk
IP7 7PF
Director NameSamantha Chrystal
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(50 years, 2 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavenham Hill Farm Lavenham
Sudbury
Suffolk
CO10 9LS
Director NameHarold James Chrystal
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(43 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 03 July 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Hill
Lavenham
Sudbury
Suffolk
CO10 9LS
Secretary NameHarold James Chrystal
NationalityBritish
StatusResigned
Appointed28 February 1992(43 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hill
Lavenham
Sudbury
Suffolk
CO10 9LS

Contact

Telephone01787 247834
Telephone regionSudbury

Location

Registered AddressLavenham Hill Farm
Lavenham
Sudbury
Suffolk
CO10 9LS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLavenham
WardLavenham

Shareholders

5.3k at £1Trustees Of H.j. Chrystal Discretionary Trust
38.09%
Ordinary
4.6k at £1M.r. Chrystal
33.05%
Ordinary
2.6k at £1Mrs S.l. Cracknell
18.31%
Ordinary
1.5k at £1Mrs J.m. Chrystal
10.54%
Ordinary

Financials

Year2014
Net Worth£908,441
Cash£234,373
Current Liabilities£19,315

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

15 January 1976Delivered on: 21 January 1976
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: Lavenham hill farm lavenham, suffolk.
Outstanding
15 November 1948Delivered on: 18 November 1948
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking goodwill & all property and assets present & future including uncallled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

16 December 2020Micro company accounts made up to 5 April 2020 (4 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 5 April 2018 (4 pages)
20 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 5 April 2017 (3 pages)
5 December 2017Director's details changed for Mr Michael Richard Chrystal on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Samantha Chrystal on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Michael Richard Chrystal on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Samantha Chrystal on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Jill Margaret Chrystal on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Jill Margaret Chrystal on 1 December 2017 (2 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 14,000
(7 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 14,000
(7 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
2 March 2015Termination of appointment of Harold James Chrystal as a director on 3 July 2014 (1 page)
2 March 2015Termination of appointment of Harold James Chrystal as a director on 3 July 2014 (1 page)
2 March 2015Termination of appointment of Harold James Chrystal as a secretary on 3 July 2014 (1 page)
2 March 2015Termination of appointment of Harold James Chrystal as a director on 3 July 2014 (1 page)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 14,000
(7 pages)
2 March 2015Termination of appointment of Harold James Chrystal as a secretary on 3 July 2014 (1 page)
2 March 2015Termination of appointment of Harold James Chrystal as a secretary on 3 July 2014 (1 page)
2 March 2015Termination of appointment of Harold James Chrystal as a director on 3 July 2014 (1 page)
2 March 2015Termination of appointment of Harold James Chrystal as a director on 3 July 2014 (1 page)
2 March 2015Termination of appointment of Harold James Chrystal as a director on 3 July 2014 (1 page)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 14,000
(7 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 14,000
(9 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 14,000
(9 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
2 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 April 2010Director's details changed for Michael Richard Chrystal on 9 April 2010 (2 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for Samantha Chrystal on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Sally Linda Cracknell on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Harold James Chrystal on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Jill Margaret Chrystal on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Jill Margaret Chrystal on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Sally Linda Cracknell on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Kevin Paul Blois Cracknell on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Harold James Chrystal on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Kevin Paul Blois Cracknell on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Michael Richard Chrystal on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Samantha Chrystal on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Michael Richard Chrystal on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Kevin Paul Blois Cracknell on 9 April 2010 (2 pages)
16 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for Jill Margaret Chrystal on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Harold James Chrystal on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Samantha Chrystal on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Sally Linda Cracknell on 9 April 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 March 2009Return made up to 28/02/09; full list of members (5 pages)
6 March 2009Return made up to 28/02/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
22 May 2008Return made up to 28/02/08; full list of members (5 pages)
22 May 2008Return made up to 28/02/08; full list of members (5 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Registered office changed on 22/05/2008 from lavenham hill farm lavenham suffolk CO10 9LS (1 page)
22 May 2008Location of register of members (1 page)
22 May 2008Registered office changed on 22/05/2008 from lavenham hill farm lavenham suffolk CO10 9LS (1 page)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
13 March 2007Return made up to 28/02/07; full list of members (10 pages)
13 March 2007Return made up to 28/02/07; full list of members (10 pages)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
14 March 2006Return made up to 28/02/06; full list of members (10 pages)
14 March 2006Return made up to 28/02/06; full list of members (10 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 March 2004Return made up to 28/02/04; full list of members (10 pages)
9 March 2004Return made up to 28/02/04; full list of members (10 pages)
17 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
17 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
17 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
3 April 2003Return made up to 28/02/03; full list of members (10 pages)
3 April 2003Return made up to 28/02/03; full list of members (10 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
5 April 2002Return made up to 28/02/02; full list of members (9 pages)
5 April 2002Return made up to 28/02/02; full list of members (9 pages)
6 February 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
6 February 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
6 February 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
6 March 2001Return made up to 28/02/01; full list of members (9 pages)
6 March 2001Return made up to 28/02/01; full list of members (9 pages)
30 November 2000Full accounts made up to 5 April 2000 (12 pages)
30 November 2000Full accounts made up to 5 April 2000 (12 pages)
30 November 2000Full accounts made up to 5 April 2000 (12 pages)
10 March 2000Return made up to 28/02/00; full list of members (9 pages)
10 March 2000Return made up to 28/02/00; full list of members (9 pages)
7 February 2000Full accounts made up to 5 April 1999 (13 pages)
7 February 2000Full accounts made up to 5 April 1999 (13 pages)
7 February 2000Full accounts made up to 5 April 1999 (13 pages)
11 March 1999Return made up to 28/02/99; full list of members (8 pages)
11 March 1999Return made up to 28/02/99; full list of members (8 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
14 January 1999Full accounts made up to 5 April 1998 (15 pages)
14 January 1999Full accounts made up to 5 April 1998 (15 pages)
14 January 1999Full accounts made up to 5 April 1998 (15 pages)
26 February 1998Return made up to 28/02/98; no change of members (6 pages)
26 February 1998Return made up to 28/02/98; no change of members (6 pages)
29 January 1998Full accounts made up to 5 April 1997 (11 pages)
29 January 1998Full accounts made up to 5 April 1997 (11 pages)
29 January 1998Full accounts made up to 5 April 1997 (11 pages)
13 May 1997Return made up to 28/02/97; no change of members (6 pages)
13 May 1997Return made up to 28/02/97; no change of members (6 pages)
5 February 1997Full accounts made up to 5 April 1996 (10 pages)
5 February 1997Full accounts made up to 5 April 1996 (10 pages)
5 February 1997Full accounts made up to 5 April 1996 (10 pages)
29 February 1996Return made up to 28/02/96; full list of members (8 pages)
29 February 1996Return made up to 28/02/96; full list of members (8 pages)
21 September 1995Full accounts made up to 5 April 1995 (11 pages)
21 September 1995Full accounts made up to 5 April 1995 (11 pages)
21 September 1995Full accounts made up to 5 April 1995 (11 pages)
26 April 1995Return made up to 28/02/95; no change of members (6 pages)
26 April 1995Return made up to 28/02/95; no change of members (6 pages)
9 October 1948Incorporation (14 pages)