Company NameWarren Farm Limited
Company StatusActive
Company Number00493436
CategoryPrivate Limited Company
Incorporation Date29 March 1951(73 years, 1 month 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 NameIan William Alistair Barron
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2005(54 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameHugh Watt
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(55 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RolePremises Manager
Country of ResidenceUnited Kingdom
Correspondence Address104 Molrams Lane
Great Baddow
Chelmsford
Essex
CM2 7AL
Director NameWilliam James Calderwood
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(55 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Park Roxwell Road
Writtle
Chelmsford
Essex
CM1 3RU
Director NameMr Richard James Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(56 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindcrest 70 Lovedon Lane
Kings Worthy
Winchester
Hants
SO23 7NS
Secretary NameMr Richard James Marshall
StatusCurrent
Appointed01 October 2020(69 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressWindcrest 70 Lovedon Lane
Kings Worthy
Winchester
Hants
SO23 7NS
Director NameMr Richard Austin Squier
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(71 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Malcolm William Orr
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(71 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Matthew James Calderwood
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(71 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Scott Robert Bird
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(71 years after company formation)
Appointment Duration2 years
RoleFarmer
Country of ResidenceEngland
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Alan Henry Bird
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(71 years after company formation)
Appointment Duration2 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameJohn Morrison MacDonald
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(41 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 1995)
RoleSolicitor
Correspondence AddressAbbott 9-10 Market Road
Chelmsford
Essex
CM1 1XH
Director NameJames Hodge
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(41 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 January 2005)
RoleFarmer
Correspondence AddressWarren Farm
Roxwell Road Writtle
Chelmsford
Essex
CM1 3RU
Secretary NameJohn Morrison MacDonald
NationalityBritish
StatusResigned
Appointed31 October 1992(41 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 1995)
RoleCompany Director
Correspondence AddressAbbott 9-10 Market Road
Chelmsford
Essex
CM1 1XH
Director NameMr Richard William Marshall
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(43 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Belchamp Walter
Sudbury
Suffolk
CO10 7AR
Secretary NameMr Richard William Marshall
NationalityBritish
StatusResigned
Appointed18 January 1995(43 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Belchamp Walter
Sudbury
Suffolk
CO10 7AR
Director NameEileen Hodge
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(45 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 July 1998)
RoleCompany Director
Correspondence AddressWarren Farm Roxwell Road
Writtle
Chelmsford
Essex
CM1 3RU
Secretary NameEileen Hodge
NationalityBritish
StatusResigned
Appointed01 July 1996(45 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 July 1998)
RoleCompany Director
Correspondence AddressWarren Farm Roxwell Road
Writtle
Chelmsford
Essex
CM1 3RU
Director NameMr Richard William Marshall
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(47 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 January 2008)
RoleChartered Survyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Belchamp Walter
Sudbury
Suffolk
CO10 7AR
Secretary NameMr Richard William Marshall
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(47 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 January 2008)
RoleChartered Survyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
Belchamp Walter
Sudbury
Suffolk
CO10 7AR
Director NameMr Justin Richard Timothy Martin Oakley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(47 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16a Silver Birches
Hutton
Brentwood
Essex
CM13 2JG
Director NameMrs Marion Eleanor Squier
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(54 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDoggetts Farm House
Rochford
Essex
SS4 3RN
Director NameMrs Jean Bird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(56 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTillingham Hall Dunnings Lane
West Horndon
Brentwood
Essex
CM13 3HE
Secretary NameMrs Marion Eleanor Squier
NationalityBritish
StatusResigned
Appointed31 January 2008(56 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoggetts Farm House
Rochford
Essex
SS4 3RN

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£398,275
Cash£274,166
Current Liabilities£109,694

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

15 August 2018Delivered on: 22 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 190 acres or thereabouts of land at roxwell road, writtle, chelmsford, essex registered under title number EX882868.
Outstanding

Filing History

17 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
15 November 2023Confirmation statement made on 31 October 2023 with updates (7 pages)
1 March 2023Appointment of Mr Alan Henry Bird as a director on 1 April 2022 (2 pages)
1 March 2023Appointment of Mr Matthew James Calderwood as a director on 1 April 2022 (2 pages)
1 March 2023Appointment of Mr Scott Robert Bird as a director on 1 April 2022 (2 pages)
1 March 2023Appointment of Mr Malcolm William Orr as a director on 1 April 2022 (2 pages)
1 March 2023Appointment of Mr Richard Austin Squier as a director on 1 April 2022 (2 pages)
9 November 2022Confirmation statement made on 31 October 2022 with updates (7 pages)
14 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
8 November 2021Confirmation statement made on 31 October 2021 with updates (7 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
4 October 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 4 October 2021 (1 page)
4 October 2021Director's details changed for Ian William Alistair Barron on 4 October 2021 (2 pages)
24 February 2021Memorandum and Articles of Association (18 pages)
24 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 January 2021Confirmation statement made on 31 October 2020 with updates (7 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
13 October 2020Termination of appointment of Marion Eleanor Squier as a director on 1 October 2020 (1 page)
13 October 2020Termination of appointment of Jean Bird as a director on 1 October 2020 (1 page)
13 October 2020Termination of appointment of Marion Eleanor Squier as a secretary on 1 October 2020 (1 page)
13 October 2020Appointment of Mr Richard James Marshall as a secretary on 1 October 2020 (2 pages)
18 November 2019Confirmation statement made on 31 October 2019 with updates (7 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 November 2018Confirmation statement made on 31 October 2018 with updates (7 pages)
19 October 2018Director's details changed for William James Calderwood on 19 October 2018 (2 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 August 2018Registration of charge 004934360001, created on 15 August 2018 (30 pages)
16 November 2017Confirmation statement made on 31 October 2017 with updates (7 pages)
16 November 2017Confirmation statement made on 31 October 2017 with updates (7 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Director's details changed for Ian William Alistair Barron on 3 March 2016 (2 pages)
27 April 2016Director's details changed for Ian William Alistair Barron on 3 March 2016 (2 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(11 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(11 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000

Statement of capital on 2014-11-13
  • GBP 10,000
(11 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000

Statement of capital on 2014-11-13
  • GBP 10,000
(11 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(11 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(11 pages)
24 April 2013Registered office address changed from 42 High Street Great Dunmow Essex CM6 1AH on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 42 High Street Great Dunmow Essex CM6 1AH on 24 April 2013 (1 page)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (16 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (16 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 November 2008Return made up to 31/10/08; full list of members (14 pages)
6 November 2008Return made up to 31/10/08; full list of members (14 pages)
5 November 2008Director's change of particulars / richard x marshall / 10/01/2008 (1 page)
5 November 2008Director's change of particulars / richard x marshall / 10/01/2008 (1 page)
11 March 2008Secretary appointed mrs marion eleanor squier (1 page)
11 March 2008Appointment terminated secretary richard marshall (1 page)
11 March 2008Director appointed mrs jean bird (1 page)
11 March 2008Appointment terminated director justin oakley (1 page)
11 March 2008Appointment terminated director justin oakley (1 page)
11 March 2008Director appointed mrs jean bird (1 page)
11 March 2008Appointment terminated secretary richard marshall (1 page)
11 March 2008Secretary appointed mrs marion eleanor squier (1 page)
11 March 2008Director appointed mr richard x gipsy lane marshall (1 page)
11 March 2008Appointment terminated director richard marshall (1 page)
11 March 2008Director appointed mr richard x gipsy lane marshall (1 page)
11 March 2008Appointment terminated director richard marshall (1 page)
21 November 2007Return made up to 31/10/07; full list of members (4 pages)
21 November 2007Return made up to 31/10/07; full list of members (4 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 November 2006Return made up to 31/10/06; full list of members (4 pages)
10 November 2006Return made up to 31/10/06; full list of members (4 pages)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
5 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 December 2005Return made up to 31/10/05; full list of members (3 pages)
2 December 2005Return made up to 31/10/05; full list of members (3 pages)
30 November 2005Registered office changed on 30/11/05 from: warren farm, roxwell road writtle chelmsford essex CM1 3RU (1 page)
30 November 2005Registered office changed on 30/11/05 from: warren farm, roxwell road writtle chelmsford essex CM1 3RU (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
26 November 2004Return made up to 31/10/04; full list of members (3 pages)
26 November 2004Return made up to 31/10/04; full list of members (3 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 November 2002Return made up to 31/10/02; change of members (5 pages)
13 November 2002Return made up to 31/10/02; change of members (5 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
9 November 2001Return made up to 31/10/01; full list of members (7 pages)
9 November 2001Return made up to 31/10/01; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
12 December 2000Return made up to 31/10/00; no change of members (5 pages)
12 December 2000Secretary's particulars changed;director's particulars changed (1 page)
12 December 2000Return made up to 31/10/00; no change of members (5 pages)
12 December 2000Secretary's particulars changed;director's particulars changed (1 page)
4 September 2000Full accounts made up to 31 March 2000 (10 pages)
4 September 2000Full accounts made up to 31 March 2000 (10 pages)
15 November 1999Return made up to 31/10/99; no change of members (5 pages)
15 November 1999Return made up to 31/10/99; no change of members (5 pages)
12 October 1999Full accounts made up to 31 March 1999 (9 pages)
12 October 1999Full accounts made up to 31 March 1999 (9 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Return made up to 31/10/98; full list of members (6 pages)
21 December 1998Return made up to 31/10/98; full list of members (6 pages)
5 November 1998Full accounts made up to 31 March 1998 (9 pages)
5 November 1998Full accounts made up to 31 March 1998 (9 pages)
14 September 1998New secretary appointed;new director appointed (2 pages)
14 September 1998New secretary appointed;new director appointed (2 pages)
27 August 1998Secretary resigned;director resigned (1 page)
27 August 1998Secretary resigned;director resigned (1 page)
7 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 September 1997Full accounts made up to 31 March 1997 (10 pages)
23 September 1997Full accounts made up to 31 March 1997 (10 pages)
12 November 1996Return made up to 31/10/96; change of members (6 pages)
12 November 1996Return made up to 31/10/96; change of members (6 pages)
24 September 1996Full accounts made up to 31 March 1996 (11 pages)
24 September 1996Full accounts made up to 31 March 1996 (11 pages)
6 August 1996Secretary resigned;director resigned (2 pages)
6 August 1996New secretary appointed;new director appointed (1 page)
6 August 1996Secretary resigned;director resigned (2 pages)
6 August 1996New secretary appointed;new director appointed (1 page)
13 November 1995Return made up to 31/10/95; full list of members (8 pages)
13 November 1995Return made up to 31/10/95; full list of members (8 pages)
9 October 1995Full accounts made up to 31 March 1995 (11 pages)
9 October 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)