Company NameR.Partridge & Son.Limited
DirectorsRobert Louis Partridge and Christopher David Partridge
Company StatusActive
Company Number00472390
CategoryPrivate Limited Company
Incorporation Date31 August 1949(74 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert Louis Partridge
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(41 years, 7 months after company formation)
Appointment Duration33 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWest Sampsons Hall
Kersey
Ipswich
Suffolk
IP7 6EL
Director NameMr Christopher David Partridge
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(70 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBridges Farm The Tye
Kersey
Ipswich
IP7 6HB
Director NameMrs Naomi May Partridge
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(41 years, 7 months after company formation)
Appointment Duration29 years, 2 months (resigned 30 June 2020)
RoleFarm Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Kersey
Ipswich
Suffolk
IP7 6EN
Secretary NameMrs Naomi May Partridge
NationalityBritish
StatusResigned
Appointed10 April 1991(41 years, 7 months after company formation)
Appointment Duration29 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Kersey
Ipswich
Suffolk
IP7 6EN

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

14.9k at £1Robert Louis Partridge
99.33%
Ordinary
100 at £1Naomi May Partridge
0.67%
Ordinary

Financials

Year2014
Net Worth£670,290
Current Liabilities£146,934

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

18 November 2015Delivered on: 21 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 45 acres or thereabouts of land at polstead, suffolk.
Outstanding
18 November 2015Delivered on: 21 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 78.58 acres of thereabouts of land at west sampsons hall farm, kersey, suffolk.
Outstanding
8 October 1991Delivered on: 16 October 1991
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: 78.58 acres of land at sampson hall farmkersey, ipswich, suffolk.
Outstanding
20 January 1972Delivered on: 25 January 1972
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: Land at the polstead suffolk as comprised in a conveyance dated 13/1/68.
Outstanding
20 January 1972Delivered on: 25 January 1972
Satisfied on: 13 October 2011
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: Boxford road farm kersey suffolk as comprised in a conveyance dated 8/6/60.
Fully Satisfied

Filing History

21 March 2023Change of details for Mr Robert Louis Partridge as a person with significant control on 30 June 2020 (2 pages)
21 March 2023Notification of Christopher Partridge as a person with significant control on 30 June 2020 (2 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
17 May 2021Confirmation statement made on 21 March 2021 with updates (5 pages)
17 May 2021Appointment of Mr Christopher David Partridge as a director on 30 June 2020 (2 pages)
27 April 2021Termination of appointment of Naomi May Partridge as a director on 30 June 2020 (1 page)
27 April 2021Termination of appointment of Naomi May Partridge as a secretary on 30 June 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
9 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
9 April 2019Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 9 April 2019 (1 page)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
15 February 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 15,000
(5 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 15,000
(5 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 November 2015Registration of charge 004723900004, created on 18 November 2015 (12 pages)
21 November 2015Registration of charge 004723900005, created on 18 November 2015 (12 pages)
21 November 2015Registration of charge 004723900005, created on 18 November 2015 (12 pages)
21 November 2015Registration of charge 004723900004, created on 18 November 2015 (12 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 15,000
(5 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 15,000
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,000
(5 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,000
(5 pages)
31 March 2014Registered office address changed from West Sampson's Hall Kersey Suffolk IP7 6EL on 31 March 2014 (1 page)
31 March 2014Registered office address changed from West Sampson's Hall Kersey Suffolk IP7 6EL on 31 March 2014 (1 page)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 March 2010Director's details changed for Naomi May Partridge on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Naomi May Partridge on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Robert Louis Partridge on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Louis Partridge on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 March 2009Return made up to 21/03/09; full list of members (4 pages)
26 March 2009Return made up to 21/03/09; full list of members (4 pages)
27 May 2008Return made up to 21/03/08; full list of members (4 pages)
27 May 2008Return made up to 21/03/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 March 2006Return made up to 21/03/06; full list of members (2 pages)
27 March 2006Return made up to 21/03/06; full list of members (2 pages)
29 March 2005Return made up to 21/03/05; full list of members (7 pages)
29 March 2005Return made up to 21/03/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
28 May 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
22 April 2004Return made up to 10/04/04; full list of members (7 pages)
22 April 2004Return made up to 10/04/04; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 April 2003Return made up to 10/04/03; full list of members (7 pages)
15 April 2003Return made up to 10/04/03; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
7 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
27 April 2001Return made up to 10/04/01; full list of members (6 pages)
27 April 2001Return made up to 10/04/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 April 2000Return made up to 10/04/00; full list of members (6 pages)
14 April 2000Return made up to 10/04/00; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 May 1999Return made up to 10/04/99; no change of members (4 pages)
21 May 1999Return made up to 10/04/99; no change of members (4 pages)
21 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 April 1997Return made up to 10/04/97; full list of members (6 pages)
25 April 1997Return made up to 10/04/97; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 May 1996Return made up to 10/04/96; no change of members (4 pages)
2 May 1996Return made up to 10/04/96; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
24 April 1995Return made up to 10/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1995Return made up to 10/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
31 August 1949Incorporation (16 pages)
31 August 1949Incorporation (16 pages)