Company NameBourne Farm (Halstead) Limited
Company StatusActive
Company Number00470406
CategoryPrivate Limited Company
Incorporation Date2 July 1949(74 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 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Diane Sarah Edwards
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(42 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBourne Farm
Halstead
Essex
CO9 1LX
Secretary NameMr Simon John Edwards
StatusCurrent
Appointed02 March 2022(72 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressBourne Farm Oak Road
Halstead
CO9 1LX
Director NameMr Simon John Edwards
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(72 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne Farm Oak Road
Halstead
CO9 1LX
Director NameMrs Clare Lucy Seed
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(74 years, 5 months after company formation)
Appointment Duration5 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressBourne Farm Oak Road
Halstead
CO9 1LX
Director NameRoger Slingsby Edwards
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(42 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 1998)
RoleFruit Farmer
Correspondence AddressVine Cottage Kersey Upland
Hadleigh
Ipswich
Suffolk
IP7 6ES
Director NameMr Andrew John Edwards
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1992(42 years, 11 months after company formation)
Appointment Duration29 years, 8 months (resigned 01 March 2022)
RoleFruit Farmer
Country of ResidenceEngland
Correspondence AddressBourne Farm
Halstead
Essex
CO9 1LX
Secretary NameMr Andrew John Edwards
NationalityEnglish
StatusResigned
Appointed15 June 1992(42 years, 11 months after company formation)
Appointment Duration29 years, 8 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne Farm
Halstead
Essex
CO9 1LX

Contact

Telephone01787 472294
Telephone regionSudbury

Location

Registered AddressBourne Farm
Oak Road
Halstead
CO9 1LX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreenstead Green and Halstead Rural
WardGosfield & Greenstead Green
Built Up AreaHalstead

Shareholders

2.3k at £1Andrew John Edwards
57.23%
Ordinary
200 at £1Diane Edwards
4.91%
Ordinary
531 at £1Timothy William Edwards
13.03%
Ordinary
506 at £1Jessica Jane Fothergill
12.42%
Ordinary
506 at £1Paul Richard Edwards
12.42%
Ordinary

Financials

Year2014
Net Worth£211,347
Cash£83,080
Current Liabilities£4,398

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

8 December 1967Delivered on: 29 December 1967
Persons entitled: The Agricultural Mortgage Corporation LTD

Classification: Further charge
Secured details: For securing £13,000 and further securing £5854-7-5 secured by a charge dated 6/12/34 and deeds supplemental thereto all due from the company and fontenay orchards LTD to the chargee.
Particulars: Letches farm halstead essex (38.953 acres).
Outstanding
27 June 1967Delivered on: 7 July 1967
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8.6 acres approx of f/h land near bourne farm,halstead, essex (conveyancedated 22/4/1960).
Outstanding
27 June 1967Delivered on: 7 July 1967
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42.9 acres approx at bourne farm, barley leys, halstead, essex (conveyance dated 29/4/55).
Outstanding

Filing History

24 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
19 November 2023Appointment of Mrs Clare Lucy Seed as a director on 17 November 2023 (2 pages)
27 October 2023Notification of Simon John Edwards as a person with significant control on 26 October 2023 (2 pages)
26 October 2023Cessation of Diane Sarah Edwards as a person with significant control on 26 October 2023 (1 page)
26 October 2023Notification of Clare Seed as a person with significant control on 26 October 2023 (2 pages)
26 October 2023Change of details for Dr Clare Lucy Seed as a person with significant control on 26 October 2023 (2 pages)
20 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
27 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 December 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
7 June 2022Cessation of Andrew John Edwards as a person with significant control on 7 June 2022 (1 page)
7 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
7 June 2022Notification of Diane Sarah Edwards as a person with significant control on 7 June 2022 (2 pages)
13 April 2022Appointment of Mr Simon John Edwards as a director on 1 April 2022 (2 pages)
12 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Andrew John Edwards as a director on 1 March 2022 (1 page)
2 March 2022Termination of appointment of Andrew John Edwards as a secretary on 1 March 2022 (1 page)
2 March 2022Appointment of Mr Simon John Edwards as a secretary on 2 March 2022 (2 pages)
17 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
8 June 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
30 January 2019Registered office address changed from Bourne Farm Halstead Essex to Bourne Farm Oak Road Halstead CO9 1LX on 30 January 2019 (1 page)
9 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 4,075
(6 pages)
17 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 4,075
(6 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 4,075
(6 pages)
13 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 4,075
(6 pages)
13 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 4,075
(6 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4,075
(6 pages)
28 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4,075
(6 pages)
28 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4,075
(6 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(6 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(6 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(6 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
12 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
12 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 June 2010Director's details changed for Andrew John Edwards on 5 June 2010 (2 pages)
15 June 2010Director's details changed for Andrew John Edwards on 5 June 2010 (2 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Diane Edwards on 5 June 2010 (2 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Andrew John Edwards on 5 June 2010 (2 pages)
15 June 2010Director's details changed for Diane Edwards on 5 June 2010 (2 pages)
15 June 2010Director's details changed for Diane Edwards on 5 June 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 June 2009Return made up to 05/06/09; full list of members (4 pages)
7 June 2009Return made up to 05/06/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 June 2008Return made up to 05/06/08; full list of members (4 pages)
9 June 2008Return made up to 05/06/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 June 2007Return made up to 05/06/07; full list of members (3 pages)
22 June 2007Return made up to 05/06/07; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 July 2006Return made up to 05/06/06; full list of members (8 pages)
6 July 2006Return made up to 05/06/06; full list of members (8 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 July 2005Return made up to 05/06/05; full list of members (8 pages)
10 July 2005Return made up to 05/06/05; full list of members (8 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 June 2004Return made up to 05/06/04; full list of members (8 pages)
15 June 2004Return made up to 05/06/04; full list of members (8 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 June 2003Return made up to 05/06/03; full list of members (8 pages)
15 June 2003Return made up to 05/06/03; full list of members (8 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 June 2002Return made up to 05/06/02; full list of members (8 pages)
13 June 2002Return made up to 05/06/02; full list of members (8 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 July 2001Return made up to 15/06/01; full list of members (7 pages)
6 July 2001Return made up to 15/06/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
4 July 2000Return made up to 15/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2000Return made up to 15/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
8 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 July 1999Return made up to 15/06/99; no change of members (4 pages)
21 July 1999Return made up to 15/06/99; no change of members (4 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 July 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 June 1997Return made up to 15/06/97; no change of members (4 pages)
30 June 1997Return made up to 15/06/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
9 July 1996Return made up to 15/06/96; no change of members (4 pages)
9 July 1996Return made up to 15/06/96; no change of members (4 pages)
8 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
29 December 1967Particulars of mortgage/charge (4 pages)
29 December 1967Particulars of mortgage/charge (4 pages)
7 July 1967Particulars of mortgage/charge (4 pages)
7 July 1967Particulars of mortgage/charge (4 pages)
2 July 1949Incorporation (21 pages)
2 July 1949Incorporation (21 pages)