Company NameH.T.Smith(Farms)Limited
Company StatusActive
Company Number00504062
CategoryPrivate Limited Company
Incorporation Date2 February 1952(72 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Morrison Wootton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed09 December 1993(41 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBroadfields Farm Dunmow Road
Rayne
Braintree
Essex
CM77 6SA
Director NameMr Frederick Jack Morrison Wootton
Date of BirthOctober 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(68 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressMoors Farm Rayne
Braintree
Essex
CM77 6DH
Director NameMr Fergus Thompson Morrison Wootton
Date of BirthJanuary 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(69 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBroadfields Farm Dunmow Road
Rayne
Braintree
Essex
CM77 6SA
Director NameMrs Janet Sheila Wootton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(39 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 03 April 2009)
RoleCompany Director
Correspondence AddressMoors Farm
Braintree
Essex
CM77 6DH
Director NameMr Barry Morrison Wootton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(39 years, 4 months after company formation)
Appointment Duration28 years, 11 months (resigned 01 May 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBroadfields Farm Dunmow Road
Rayne
Braintree
Essex
CM77 6SA
Secretary NameMrs Janet Sheila Wootton
NationalityBritish
StatusResigned
Appointed30 May 1991(39 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 03 April 2009)
RoleCompany Director
Correspondence AddressMoors Farm
Braintree
Essex
CM77 6DH

Location

Registered AddressBroadfields Farm Dunmow Road
Rayne
Braintree
Essex
CM77 6SA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishRayne
WardRayne

Shareholders

1.7k at £1John Morrison Wootton
55.05%
Ordinary B
898 at £1John Morrison Wootton & Suzanne Jennifer Wootton
29.94%
Ordinary A
450 at £1John Morrison Wootton & Suzanne Jennifer Wootton
15.01%
Ordinary B

Financials

Year2014
Turnover£141,492
Gross Profit£29,910
Net Worth£509,686
Cash£44,050
Current Liabilities£125,688

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

17 May 2006Delivered on: 18 May 2006
Persons entitled: National Westminster 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: Colleygate dunmow road, rayne, braintree, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 April 1984Delivered on: 13 April 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold graunt courts farm, rayne, braintree, essex. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
4 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
4 July 2023Director's details changed for Mr Fergus Thompson Morrison Wootton on 4 July 2023 (2 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
4 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
22 July 2021Appointment of Mr Fergus Thompson Morrison Wootton as a director on 20 July 2021 (2 pages)
24 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
13 October 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
29 June 2020Appointment of Mr Frederick Jack Morrison Wootton as a director on 1 June 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
19 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Barry Morrison Wootton as a director on 1 May 2020 (1 page)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,999
(4 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,999
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,999
(4 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,999
(4 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,999
(3 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,999
(3 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
9 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
8 June 2013Director's details changed for John Morrison Wootton on 1 January 2013 (2 pages)
8 June 2013Registered office address changed from Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA England on 8 June 2013 (1 page)
8 June 2013Registered office address changed from Broadfields Rayne Braintree Essex CM77 6SA on 8 June 2013 (1 page)
8 June 2013Director's details changed for Mr Barry Morrison Wootton on 1 January 2013 (2 pages)
8 June 2013Registered office address changed from Broadfields Rayne Braintree Essex CM77 6SA on 8 June 2013 (1 page)
8 June 2013Registered office address changed from Broadfields Rayne Braintree Essex CM77 6SA on 8 June 2013 (1 page)
8 June 2013Registered office address changed from Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA England on 8 June 2013 (1 page)
8 June 2013Director's details changed for John Morrison Wootton on 1 January 2013 (2 pages)
8 June 2013Director's details changed for Mr Barry Morrison Wootton on 1 January 2013 (2 pages)
8 June 2013Director's details changed for Mr Barry Morrison Wootton on 1 January 2013 (2 pages)
8 June 2013Registered office address changed from Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA England on 8 June 2013 (1 page)
8 June 2013Director's details changed for John Morrison Wootton on 1 January 2013 (2 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
27 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
27 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
12 January 2011Memorandum and Articles of Association (9 pages)
12 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2011Change of share class name or designation (2 pages)
12 January 2011Change of share class name or designation (2 pages)
12 January 2011Memorandum and Articles of Association (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
20 June 2010Director's details changed for Mr Barry Morrison Wootton on 23 May 2010 (2 pages)
20 June 2010Director's details changed for John Morrison Wootton on 23 May 2010 (2 pages)
20 June 2010Director's details changed for John Morrison Wootton on 23 May 2010 (2 pages)
20 June 2010Director's details changed for Mr Barry Morrison Wootton on 23 May 2010 (2 pages)
20 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
20 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 November 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
8 November 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
27 May 2009Return made up to 23/05/09; full list of members (5 pages)
27 May 2009Return made up to 23/05/09; full list of members (5 pages)
30 April 2009Gbp ic 5000/2999\03/04/09\gbp sr 2001@1=2001\ (1 page)
30 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2009Gbp ic 5000/2999\03/04/09\gbp sr 2001@1=2001\ (1 page)
30 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 April 2009Appointment terminated director and secretary janet wootton (1 page)
21 April 2009Appointment terminated director and secretary janet wootton (1 page)
4 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
26 June 2008Return made up to 23/05/08; full list of members (10 pages)
26 June 2008Return made up to 23/05/08; full list of members (10 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
28 June 2007Return made up to 23/05/07; no change of members (7 pages)
28 June 2007Return made up to 23/05/07; no change of members (7 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
24 May 2006Return made up to 23/05/06; full list of members (7 pages)
24 May 2006Return made up to 23/05/06; full list of members (7 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
18 May 2005Return made up to 23/05/05; full list of members (7 pages)
18 May 2005Return made up to 23/05/05; full list of members (7 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
15 June 2004Return made up to 23/05/04; no change of members (5 pages)
15 June 2004Return made up to 23/05/04; no change of members (5 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
27 May 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
21 July 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
23 May 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
23 May 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
19 July 2001Full accounts made up to 31 March 2001 (13 pages)
19 July 2001Full accounts made up to 31 March 2001 (13 pages)
8 July 2001Return made up to 23/05/01; full list of members (11 pages)
8 July 2001Return made up to 23/05/01; full list of members (11 pages)
23 August 2000Full accounts made up to 31 March 2000 (12 pages)
23 August 2000Full accounts made up to 31 March 2000 (12 pages)
30 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 1999Full accounts made up to 31 March 1999 (11 pages)
10 August 1999Full accounts made up to 31 March 1999 (11 pages)
16 June 1999Return made up to 30/05/99; no change of members (4 pages)
16 June 1999Return made up to 30/05/99; no change of members (4 pages)
31 July 1998Full accounts made up to 31 March 1998 (12 pages)
31 July 1998Full accounts made up to 31 March 1998 (12 pages)
19 June 1998Return made up to 30/05/98; full list of members (6 pages)
19 June 1998Return made up to 30/05/98; full list of members (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 January 1998Full accounts made up to 31 March 1997 (11 pages)
10 June 1997Return made up to 30/05/97; no change of members (4 pages)
10 June 1997Return made up to 30/05/97; no change of members (4 pages)
10 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 January 1997Full accounts made up to 31 March 1996 (11 pages)
24 June 1996Return made up to 30/05/96; full list of members (6 pages)
24 June 1996Return made up to 30/05/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)
14 June 1995Return made up to 30/05/95; no change of members (10 pages)
14 June 1995Return made up to 30/05/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
2 February 1952Incorporation (14 pages)
2 February 1952Incorporation (14 pages)