Company NameWright's Farms(Middleton)Limited
Company StatusActive
Company Number00505578
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 NameMr Brian Charles Wright
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(39 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMiddleton Hall Brakemore Hill
Middleton
Sudbury
Suffolk
CO10 7LL
Director NameMr George Thomas Wright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(39 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleFarmer And Haulage Contractor
Country of ResidenceEngland
Correspondence AddressMiddleton Hall Farm
Middleton
Sudbury
Suffolk
CO10 7LL
Director NameMr Oliver William Rufus Wright
Date of BirthMarch 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(70 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Hall Farm
Middleton
Sudbury
Suffolk
CO10 7LL
Director NameMrs Betty Ranson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(39 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 May 2008)
RoleSecretary
Correspondence AddressMiddleton Hall
Middleton
Sudbury
Suffolk
CO10 7LL
Secretary NameMrs Betty Ranson
NationalityBritish
StatusResigned
Appointed01 August 1991(39 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressMiddleton Hall
Middleton
Sudbury
Suffolk
CO10 7LL

Contact

Telephone01787 378098
Telephone regionSudbury

Location

Registered AddressMiddleton Hall Farm
Middleton
Sudbury
Suffolk
CO10 7LL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishMiddleton
WardStour Valley South

Shareholders

2.5k at £1G.t. Wright
49.00%
Ordinary
1.1k at £1B.c. Wright
21.00%
Ordinary
1000 at £1Oliver Wright
20.00%
Ordinary
500 at £1Executors Of B. Ranson
10.00%
Ordinary

Financials

Year2014
Net Worth£814,671
Cash£188,269
Current Liabilities£244,812

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

16 March 1994Delivered on: 30 March 1994
Persons entitled: Lloyds Bank PLC

Classification: 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 brakemore hill, henny, sudbury, suffolk t/no: EX419358 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 April 1992Delivered on: 9 May 1992
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Amc deed of legal charge
Secured details: £197,500 as detailed in a business loan agreement dated 28TH april 1992.
Particulars: One half share in 43.335 acres of land forming part of middleton hall farm, middleton, essex.
Outstanding
28 April 1992Delivered on: 9 May 1992
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Collateral charge
Secured details: £197,500 as detailed in a business loan agreement dated the 28/4/92.
Particulars: Two tenancy agreements, the first dated 31/3/66 and made between b c wright esq , wright's farms (middleton) LTD and the second dated 19/2/76 between b c wright esq and wright's farms (middleton) LTD.
Outstanding
28 April 1992Delivered on: 9 May 1992
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Amc deed of legal charge
Secured details: £197,500 as detailed in a business loan agreement dated the 28TH april 1992.
Particulars: 38.952 acres of sheepcote farm, middleton, essex.
Outstanding
28 April 1992Delivered on: 9 May 1992
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Amc deed of legal charge
Secured details: £197,500 as detailed in a business loan agreement dated 28TH april 1992.
Particulars: 52.906 acres of sheepcote farm, middleton, essex.
Outstanding
11 June 1991Delivered on: 18 June 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38-952 acres part sleepcote farm at middleton and great henry in the county of essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 August 1983Delivered on: 9 September 1983
Persons entitled: Lloyds 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: F/H land and buildings of 14.823 acres middleton, essex.
Outstanding
29 September 2016Delivered on: 30 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at valley farm newton green sudbury suffolk.
Outstanding
12 July 2012Delivered on: 19 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the west of the road leading from middleton to henny street middleton f/h land at gatehouse farm middleton sudbury f/h two parcels of land at great henny near sudbury f/h land lying to the south-west of rectory road middleton t/nos EX443837 EX611792 EX480058 EX480059 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 June 2012Delivered on: 14 June 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: 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 breakmoor cottage, breakmoor hill, middleton, sudbury t/no EX502086 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 June 2012Delivered on: 14 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 1998Delivered on: 7 January 1999
Persons entitled: Amc Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee being the payment of the amount advanced under the schedule of business loan agreements and principal deeds (as defined) and all sums due under the legal charge and all deeds supplemental thereto.
Particulars: Land at middleton grassland gatehouse farm middleton and brakemoor cottage middleton.
Outstanding
22 December 1998Delivered on: 7 January 1999
Persons entitled: Amc Bank LTD

Classification: Collateral charge
Secured details: All monies due or to become due from the company to the chargee under the principal deed (as defined).
Particulars: Thelease dated 31 march 1966 between brian charles wright and the company relating to land adjoining applecroft great henny suffolk.
Outstanding
24 January 1996Delivered on: 31 January 1996
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Deed of legal charge
Secured details: £197,500 and all other monies due from the company to the chargee under the business loan agreement dated 28TH april 1992.
Particulars: Brakemoor cottage,middleton in the district of braintree,county of essex comprising 8 acres; t/no ex 502086; the properties described in the legal charges dated 28/4/92.. see the mortgage charge document for full details.
Outstanding
21 September 1983Delivered on: 10 October 1983
Satisfied on: 25 October 2001
Persons entitled: Lloyds 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: F/H 99.231 acres of land at withers and well house farms mount bures suffolk.
Fully Satisfied
7 September 1954Delivered on: 17 September 1954
Satisfied on: 12 June 1991
Persons entitled: Lloyds Bank PLC

Classification: Charge by deposit of deeds.
Secured details: All moneys due etc.
Particulars: Tenancy agreement dated 31 july 1954 relating to the company's premises at middleton hall, sudbury, suffolk.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
26 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
9 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
3 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
3 August 2018Notification of Oliver William Rufus Wright as a person with significant control on 2 August 2018 (2 pages)
3 August 2018Cessation of Brian Charles Wright as a person with significant control on 2 August 2018 (1 page)
7 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 September 2016Registration of charge 005055780016, created on 29 September 2016 (40 pages)
30 September 2016Registration of charge 005055780016, created on 29 September 2016 (40 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
5 August 2016Director's details changed for Mr George Thomas Wright on 1 January 2016 (2 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
5 August 2016Director's details changed for Mr George Thomas Wright on 1 January 2016 (2 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5,000
(4 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5,000
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
(4 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr George Thomas Wright on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Brian Charles Wright on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Mr George Thomas Wright on 31 July 2010 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Brian Charles Wright on 31 July 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 September 2009Return made up to 31/07/09; full list of members (4 pages)
11 September 2009Return made up to 31/07/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
22 September 2008Return made up to 31/07/08; full list of members (4 pages)
22 September 2008Appointment terminated director betty ranson (1 page)
22 September 2008Appointment terminated secretary betty ranson (1 page)
22 September 2008Return made up to 31/07/08; full list of members (4 pages)
22 September 2008Appointment terminated secretary betty ranson (1 page)
22 September 2008Appointment terminated director betty ranson (1 page)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 September 2007Return made up to 31/07/07; no change of members (5 pages)
13 September 2007Return made up to 31/07/07; no change of members (5 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
15 August 2006Return made up to 31/07/06; full list of members (8 pages)
15 August 2006Return made up to 31/07/06; full list of members (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
12 August 2005Return made up to 31/07/05; full list of members (8 pages)
12 August 2005Return made up to 31/07/05; full list of members (8 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 August 2004Return made up to 31/07/04; full list of members (8 pages)
16 August 2004Return made up to 31/07/04; full list of members (8 pages)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 August 2002Return made up to 31/07/02; full list of members (8 pages)
22 August 2002Return made up to 31/07/02; full list of members (8 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Return made up to 31/07/01; full list of members (8 pages)
23 August 2001Return made up to 31/07/01; full list of members (8 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 August 2000Return made up to 31/07/00; full list of members (8 pages)
24 August 2000Return made up to 31/07/00; full list of members (8 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 August 1999Return made up to 31/07/99; no change of members (4 pages)
10 August 1999Return made up to 31/07/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
7 January 1999Particulars of mortgage/charge (4 pages)
7 January 1999Particulars of mortgage/charge (4 pages)
7 January 1999Particulars of mortgage/charge (4 pages)
7 January 1999Particulars of mortgage/charge (4 pages)
17 August 1998Return made up to 31/07/98; no change of members (4 pages)
17 August 1998Return made up to 31/07/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
6 October 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 October 1996Return made up to 31/07/96; no change of members (4 pages)
2 October 1996Return made up to 31/07/96; no change of members (4 pages)
16 February 1996Auditor's resignation (1 page)
16 February 1996Auditor's resignation (1 page)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
6 October 1995Return made up to 31/07/95; full list of members (6 pages)
6 October 1995Return made up to 31/07/95; full list of members (6 pages)
15 March 1952Incorporation (16 pages)
15 March 1952Incorporation (16 pages)