Company NameWallum Farms Limited
Company StatusActive
Company Number00505574
CategoryPrivate Limited Company
Incorporation Date15 March 1952(72 years, 2 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 NameMrs Kathleen Jane Eldred
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(39 years, 1 month after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Michael Peter Rushton
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(39 years, 1 month after company formation)
Appointment Duration33 years
RoleFarmer
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameMrs Kathleen Jane Eldred
NationalityBritish
StatusCurrent
Appointed01 May 1991(39 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Mark Henry Pryor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(41 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLoft Hall Farm
Navestock
Romford
Essex
RM14 1HD
Director NameMr Herbert George Pryor
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(39 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 05 March 2013)
RoleFarmer
Correspondence Address5a North Moor Drive
Walkeringham
Doncaster
South Yorkshire
DN10 4LN

Contact

Telephone01621 776221
Telephone regionMaldon

Location

Registered AddressDelamares Farm
Bradwell On Sea
Essex
CM0 7HR
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBradwell-on-Sea
WardTillingham

Shareholders

19.3k at £1Kathleen Jane Eldred
61.94%
Ordinary
3.9k at £1Caroline Jane Eldred
12.69%
Ordinary
3.9k at £1Henry Eldred
12.69%
Ordinary
3.9k at £1Thomas Eldred
12.69%
Ordinary

Financials

Year2014
Net Worth£3,212,030
Cash£777,102
Current Liabilities£233,789

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

15 March 1999Delivered on: 25 March 1999
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/H property k/a lawns & woods farms epworth near scunthorpe south humberside part t/nos: HS130861 184805 142094 151060 142263 & part t/no: HS260104. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
10 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
1 May 2019Director's details changed for Mr Michael Peter Rushton on 19 March 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
25 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
7 September 2016Secretary's details changed for Mrs Kathleen Jane Eldred on 6 September 2016 (1 page)
7 September 2016Secretary's details changed for Mrs Kathleen Jane Eldred on 6 September 2016 (1 page)
7 September 2016Director's details changed for Mrs Kathleen Jane Eldred on 6 September 2016 (2 pages)
7 September 2016Director's details changed for Mrs Kathleen Jane Eldred on 6 September 2016 (2 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 31,130
(6 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 31,130
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 31,130
(6 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 31,130
(6 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 31,130
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 31,130
(7 pages)
14 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 31,130
(7 pages)
14 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 31,130
(7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 May 2013Annual return made up to 1 May 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(6 pages)
22 May 2013Annual return made up to 1 May 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(6 pages)
22 May 2013Annual return made up to 1 May 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(6 pages)
8 May 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 May 2013Accounts for a small company made up to 30 June 2012 (7 pages)
19 April 2013Termination of appointment of Herbert Pryor as a director (1 page)
19 April 2013Termination of appointment of Herbert Pryor as a director (1 page)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
23 May 2011Director's details changed for Mr Herbert George Pryor on 16 August 2010 (2 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
23 May 2011Director's details changed for Mr Herbert George Pryor on 16 August 2010 (2 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 June 2009Return made up to 01/05/09; full list of members (5 pages)
11 June 2009Return made up to 01/05/09; full list of members (5 pages)
10 June 2009Location of debenture register (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Location of debenture register (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (14 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (14 pages)
17 September 2008Return made up to 01/05/08; full list of members (5 pages)
17 September 2008Return made up to 01/05/08; full list of members (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 August 2007Return made up to 01/05/07; full list of members (3 pages)
17 August 2007Return made up to 01/05/07; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 May 2006Return made up to 01/05/06; full list of members (9 pages)
26 May 2006Return made up to 01/05/06; full list of members (9 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 May 2005Return made up to 01/05/05; full list of members (9 pages)
31 May 2005Return made up to 01/05/05; full list of members (9 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 May 2004Return made up to 01/05/04; full list of members (9 pages)
14 May 2004Return made up to 01/05/04; full list of members (9 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
15 December 2003Return made up to 01/05/03; full list of members (6 pages)
15 December 2003Return made up to 01/05/03; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2002Ad 09/11/01--------- £ si 1164@1 (3 pages)
27 June 2002Ad 09/11/01--------- £ si 1164@1 (3 pages)
27 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
24 July 2001Return made up to 01/05/01; full list of members (8 pages)
24 July 2001Return made up to 01/05/01; full list of members (8 pages)
28 March 2001Nc inc already adjusted 26/02/01 (1 page)
28 March 2001Ad 26/02/01--------- £ si 961@1=961 £ ic 29005/29966 (2 pages)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2001Ad 26/02/01--------- £ si 961@1=961 £ ic 29005/29966 (2 pages)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2001Nc inc already adjusted 26/02/01 (1 page)
23 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2000Director's particulars changed (1 page)
6 June 2000Director's particulars changed (1 page)
23 May 2000Full accounts made up to 30 June 1999 (18 pages)
23 May 2000Full accounts made up to 30 June 1999 (18 pages)
10 August 1999Return made up to 01/05/99; no change of members (4 pages)
10 August 1999Return made up to 01/05/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (15 pages)
5 May 1999Full accounts made up to 30 June 1998 (15 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
24 May 1998Return made up to 01/05/98; full list of members (7 pages)
24 May 1998Return made up to 01/05/98; full list of members (7 pages)
11 May 1998Full accounts made up to 30 June 1997 (18 pages)
11 May 1998Full accounts made up to 30 June 1997 (18 pages)
27 May 1997Return made up to 01/05/97; no change of members (4 pages)
27 May 1997Return made up to 01/05/97; no change of members (4 pages)
11 April 1997Full accounts made up to 30 June 1996 (18 pages)
11 April 1997Full accounts made up to 30 June 1996 (18 pages)
11 July 1996Return made up to 01/05/96; no change of members (4 pages)
11 July 1996Return made up to 01/05/96; no change of members (4 pages)
13 June 1996Full accounts made up to 30 June 1995 (17 pages)
13 June 1996Full accounts made up to 30 June 1995 (17 pages)
12 June 1995Return made up to 01/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1995Return made up to 01/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1995Full accounts made up to 30 June 1994 (17 pages)
27 April 1995Full accounts made up to 30 June 1994 (17 pages)
15 March 1952Incorporation (36 pages)
15 March 1952Incorporation (36 pages)