Company NameButt Hatch Farm Limited
DirectorNigel Richard Harrington
Company StatusActive
Company Number00503403
CategoryPrivate Limited Company
Incorporation Date15 January 1952(72 years, 3 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 NameMr Nigel Richard Harrington
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1994(42 years, 11 months after company formation)
Appointment Duration29 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressButt Hatch Farm Radley Green Road
Roxwell
Chelmsford
Essex
CM1 4NW
Secretary NameLindsay Anne Harrington
NationalityBritish
StatusCurrent
Appointed03 May 2007(55 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence AddressButt Hatch Farm
Radley Green Road Roxwell
Chelmsford
Essex
CM1 4NW
Director NameMr Alan Harrington
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(39 years, 3 months after company formation)
Appointment Duration16 years (resigned 03 May 2007)
RoleCompany Director
Correspondence Address57 Millfields
Writtle
Chelmsford
Essex
CM1 3LP
Director NameMr Dave Harrington
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(39 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressFithlers Farm
Highwood
Chelmsford
Essex
CM1 3QJ
Director NameMr John Harrington
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(39 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 1993)
RoleCompany Director
Correspondence AddressButt Hatch Farm
Roxwell
Chelmsford
Essex
CM1 4NW
Secretary NameMr Dave Harrington
NationalityBritish
StatusResigned
Appointed18 April 1991(39 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 25 August 2006)
RoleCompany Director
Correspondence Address6 Riddiford Drive
Chelmsford
Essex
CM1 2GB
Director NameMark Harrington
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(42 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 May 2007)
RoleFarmer
Correspondence AddressSouth Cottage Butt Hatch Farm
Radley Green Road Roxwell
Chelmsford
Essex
CM1 4NW
Secretary NameMr Nigel Richard Harrington
NationalityBritish
StatusResigned
Appointed25 August 2006(54 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButt Hatch Farm Radley Green Road
Roxwell
Chelmsford
Essex
CM1 4NW

Contact

Telephone01245 248255
Telephone regionChelmsford

Location

Registered AddressButt Hatch Farm Radley Green Road
Roxwell
Chelmsford
Essex
CM1 4NW
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishRoxwell
WardChelmsford Rural West

Shareholders

335 at £1Nigel Harrington
100.00%
Ordinary

Financials

Year2014
Net Worth£1,072,452
Cash£440,735
Current Liabilities£35,650

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Charges

2 May 2007Delivered on: 9 May 2007
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: Fithlers farm highwood chelmsford essex t/no EX89241 and land now or formerly part of blows and armswick farms roxwell chelmsford essex.
Outstanding
12 August 1965Delivered on: 19 August 1965
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Butt hatch farm. Roxwell essex.
Outstanding

Filing History

14 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
21 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 335
(4 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 335
(4 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 335
(4 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 335
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 335
(4 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 335
(4 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Nigel Richard Harrington on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Nigel Richard Harrington on 18 April 2010 (2 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
11 May 2009Return made up to 18/04/09; full list of members (3 pages)
11 May 2009Return made up to 18/04/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 May 2008Return made up to 18/04/08; full list of members (4 pages)
14 May 2008Return made up to 18/04/08; full list of members (4 pages)
1 June 2007£ ic 667/335 03/05/07 £ sr 332@1=332 (1 page)
1 June 2007£ ic 667/335 03/05/07 £ sr 332@1=332 (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
15 May 2007Return made up to 18/04/07; full list of members (3 pages)
15 May 2007Return made up to 18/04/07; full list of members (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
14 April 2007Full accounts made up to 31 December 2006 (10 pages)
14 April 2007Full accounts made up to 31 December 2006 (10 pages)
13 April 2007Declaration of shares redemption:auditor's report (3 pages)
13 April 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 April 2007Declaration of shares redemption:auditor's report (3 pages)
13 April 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 April 2007Declaration of shares redemption:auditor's report (3 pages)
13 April 2007Declaration of shares redemption:auditor's report (3 pages)
12 April 2007Resolutions
  • RES13 ‐ Re section 320 28/03/07
(1 page)
12 April 2007Resolutions
  • RES13 ‐ 332 @ £1 28/03/07
(4 pages)
12 April 2007Resolutions
  • RES13 ‐ Re section 320 28/03/07
(1 page)
12 April 2007Resolutions
  • RES13 ‐ 332 @ £1 28/03/07
(4 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
7 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 May 2006Return made up to 18/04/06; full list of members (8 pages)
23 May 2006Return made up to 18/04/06; full list of members (8 pages)
18 May 2005Return made up to 18/04/05; full list of members (8 pages)
18 May 2005Return made up to 18/04/05; full list of members (8 pages)
12 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 April 2004Return made up to 18/04/04; full list of members (8 pages)
26 April 2004Return made up to 18/04/04; full list of members (8 pages)
1 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
28 April 2003Return made up to 18/04/03; full list of members (8 pages)
28 April 2003Return made up to 18/04/03; full list of members (8 pages)
25 April 2002Return made up to 18/04/02; full list of members (8 pages)
25 April 2002Return made up to 18/04/02; full list of members (8 pages)
10 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 April 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(8 pages)
30 April 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(8 pages)
2 April 2001Full accounts made up to 31 December 2000 (7 pages)
2 April 2001Full accounts made up to 31 December 2000 (7 pages)
26 April 2000Return made up to 18/04/00; full list of members (8 pages)
26 April 2000Return made up to 18/04/00; full list of members (8 pages)
2 March 2000Full accounts made up to 31 December 1999 (9 pages)
2 March 2000Full accounts made up to 31 December 1999 (9 pages)
20 April 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1999Full accounts made up to 31 December 1998 (9 pages)
1 April 1999Full accounts made up to 31 December 1998 (9 pages)
13 May 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1998Full accounts made up to 31 December 1997 (10 pages)
8 May 1998Full accounts made up to 31 December 1997 (10 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
3 June 1997Return made up to 18/04/97; change of members (6 pages)
3 June 1997Return made up to 18/04/97; change of members (6 pages)
1 May 1997Full accounts made up to 31 December 1996 (10 pages)
1 May 1997Full accounts made up to 31 December 1996 (10 pages)
13 March 1997£ ic 1000/667 17/01/97 £ sr 333@1=333 (1 page)
13 March 1997£ ic 1000/667 17/01/97 £ sr 333@1=333 (1 page)
14 January 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 January 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1996Return made up to 18/04/96; no change of members (4 pages)
23 April 1996Return made up to 18/04/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 December 1995 (9 pages)
1 April 1996Full accounts made up to 31 December 1995 (9 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Return made up to 18/04/95; full list of members (8 pages)
19 May 1995Return made up to 18/04/95; full list of members (8 pages)
1 May 1995Full accounts made up to 31 December 1994 (9 pages)
1 May 1995Full accounts made up to 31 December 1994 (9 pages)