Company NameJames Fairley & Sons (Farms) Limited
DirectorsJames Hendrie Fairley and James Francis Fairley
Company StatusActive
Company Number00506752
CategoryPrivate Limited Company
Incorporation Date7 April 1952(72 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 NameJames Hendrie Fairley
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(40 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House Wolves Hall Lane
Tendring
Clacton On Sea
Essex
CO16 0DG
Director NameJames Francis Fairley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1998(45 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWolves Hall
Wolves Hall Lane, Tendring
Clacton On Sea
Essex
CO16 0DG
Secretary NameJune Fairley
NationalityBritish
StatusCurrent
Appointed20 June 2005(53 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence AddressOakley House
Wolves Hall Lane
Tendring
Essex
CO16 0DG
Director NameMr Henry Fairley
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(40 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 1998)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm Great Bromley
Colchester
Essex
CO7 7US
Director NameJohn Bernard Fairley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(40 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 1998)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Farm
Sneating Hall Lane Lower Kirby
Frinton
Essex
CO13 9EW
Director NameMary Jarvie Hendrie Fairley
Date of BirthNovember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(40 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 1994)
RoleEmployee Of The Company
Correspondence Address16 Brockwell Lane
Kelvedon
Colchester
Essex
CO5 9BB
Director NameMr Robert Watson Hendrie Fairley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(40 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 1998)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Hall
Mistley
Manningtree Colchester
Essex
CO11 2BX
Director NameThomas Morrison Hendrie Fairley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(40 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 1998)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNormans Farm Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QB
Secretary NameMary Jarvie Hendrie Fairley
NationalityBritish
StatusResigned
Appointed13 May 1992(40 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 21 December 1992)
RoleCompany Director
Correspondence Address16 Brockwell Lane
Kelvedon
Colchester
Essex
CO5 9BB
Secretary NameJames Hendrie Fairley
NationalityBritish
StatusResigned
Appointed21 December 1992(40 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressWolves Hall
Tendring
Colchester
Essex
CO16 0DJ
Secretary NameSandra Jane Fairley
NationalityBritish
StatusResigned
Appointed28 May 1999(47 years, 2 months after company formation)
Appointment Duration6 years (resigned 20 June 2005)
RoleCompany Director
Correspondence AddressWolves Hall
Wolves Hall Lane, Tendring
Clacton On Sea
Essex
CO16 0DG

Contact

Telephone01255 870268
Telephone regionClacton-on-Sea

Location

Registered AddressWolves Hall
Tendring
Clacton On Sea
Essex
CO16 0DG
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishTendring
WardManningtree, Mistley, Little Bentley and Tendring

Shareholders

11.9k at £1James Francis Fairley
9.94%
Ordinary A
102.1k at £1James Hendrie Fairley
85.07%
Ordinary A
6k at £1June Mary Willgress Fairley
5.00%
Ordinary A

Financials

Year2014
Net Worth£2,908,759
Current Liabilities£439,482

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month from now)

Charges

7 May 2004Delivered on: 11 May 2004
Persons entitled: Hsbc 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 approximately 90 acres of land at tendring essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 April 2003Delivered on: 11 April 2003
Persons entitled: Hsbc 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 approximately 96 acres of land at glebe farm tendring essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 August 1995Delivered on: 31 August 1995
Persons entitled: Hugh Baird & Sons Limited

Classification: Legal charge
Secured details: £80,000 from the company to the chargee.
Particulars: F/H property at norwood lodge farm weely clacton essex.
Outstanding
2 August 1993Delivered on: 21 August 1993
Persons entitled: Midland 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 property k/a 265 acres of land and buildings norwood lodge farm weeley heath essex with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
30 September 1966Delivered on: 12 October 1966
Persons entitled: Eagle Star Insurance Co LTD

Classification: Legal charge
Secured details: £80,000.
Particulars: Park farm great bromley essex containing 312.72 acres albots farm mistley essex containing 311 acres new hall farm and cottages containing 308 acres.
Outstanding
15 December 1964Delivered on: 23 December 1964
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys now due etc.
Particulars: Normans farm and catts green farm little bromley essex together with all fixtures whatsoever now or any time hereafter affixed or attached to the said premises or to any part thereof.
Outstanding
18 October 1962Delivered on: 25 October 1962
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Wolves hall, twaring essex together with all fixtures present & future.
Outstanding
2 October 1958Delivered on: 8 October 1958
Persons entitled: Midland Bank PLC

Classification: Mortgage and charge
Secured details: All moneys due etc.
Particulars: 1) 311 acres 7 perches (app) land and premises known as abbots or abbots hall in parishes of mistley and little bromley essex 2) 308 acres 2 roods (app) 6 perches land and various premises at mistley and little bromley essex together with plant machinery fixtures implements and utensils present and future floating charge on undertaking & all property present and future including uncalled capital see doc no 21 for details.
Outstanding
6 November 2012Delivered on: 9 November 2012
Persons entitled: Hsbc 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 206.18 acres of land at, lodge farm, tendring, essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 September 1958Delivered on: 8 October 1958
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage
Secured details: £40,000.
Particulars: Abbots hall and new hall farms mistley essex.
Outstanding

Filing History

24 July 2023Termination of appointment of James Hendrie Fairley as a director on 7 July 2023 (1 page)
12 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
16 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
15 May 2023Termination of appointment of June Fairley as a secretary on 1 May 2023 (1 page)
11 July 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 June 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
19 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
31 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 120,000
(5 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 120,000
(5 pages)
12 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 120,000
(5 pages)
12 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 120,000
(5 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 120,000
(5 pages)
17 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 120,000
(5 pages)
28 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
12 June 2010Director's details changed for James Hendrie Fairley on 13 May 2010 (2 pages)
12 June 2010Director's details changed for James Hendrie Fairley on 13 May 2010 (2 pages)
12 June 2010Director's details changed for James Francis Fairley on 13 May 2010 (2 pages)
12 June 2010Director's details changed for James Francis Fairley on 13 May 2010 (2 pages)
12 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 June 2009Return made up to 13/05/09; full list of members (4 pages)
16 June 2009Return made up to 13/05/09; full list of members (4 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 December 2008Return made up to 13/05/08; full list of members (4 pages)
30 December 2008Return made up to 13/05/08; full list of members (4 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Return made up to 13/05/07; no change of members (7 pages)
26 June 2007Return made up to 13/05/07; no change of members (7 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 June 2006Return made up to 13/05/06; full list of members (7 pages)
12 June 2006Return made up to 13/05/06; full list of members (7 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (1 page)
10 May 2005Return made up to 13/05/05; full list of members (7 pages)
10 May 2005Return made up to 13/05/05; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 May 2004Return made up to 13/05/04; full list of members (7 pages)
18 May 2004Return made up to 13/05/04; full list of members (7 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
5 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 June 2003Return made up to 13/05/03; full list of members (7 pages)
11 June 2003Return made up to 13/05/03; full list of members (7 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 July 2002Return made up to 13/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2002Return made up to 13/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 February 2002Auditor's resignation (1 page)
6 February 2002Auditor's resignation (1 page)
15 October 2001Full accounts made up to 31 December 2000 (19 pages)
15 October 2001Full accounts made up to 31 December 2000 (19 pages)
4 July 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Full accounts made up to 31 December 1999 (18 pages)
23 October 2000Full accounts made up to 31 December 1999 (18 pages)
9 June 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Full accounts made up to 31 December 1998 (21 pages)
28 September 1999Full accounts made up to 31 December 1998 (21 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Return made up to 13/05/99; full list of members (6 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Return made up to 13/05/99; full list of members (6 pages)
10 June 1999Secretary resigned (1 page)
13 October 1998Full accounts made up to 31 December 1997 (16 pages)
13 October 1998Full accounts made up to 31 December 1997 (16 pages)
23 June 1998Return made up to 13/05/98; change of members (6 pages)
23 June 1998Return made up to 13/05/98; change of members (6 pages)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: abbotts hall mistley essex CO11 2BX (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: abbotts hall mistley essex CO11 2BX (1 page)
5 February 1998Full accounts made up to 5 April 1997 (14 pages)
5 February 1998Full accounts made up to 5 April 1997 (14 pages)
5 February 1998Full accounts made up to 5 April 1997 (14 pages)
4 December 1997Accounting reference date shortened from 05/04/98 to 31/12/97 (1 page)
4 December 1997Accounting reference date shortened from 05/04/98 to 31/12/97 (1 page)
30 June 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (14 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (14 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (14 pages)
10 June 1996Return made up to 13/05/96; no change of members (6 pages)
10 June 1996Return made up to 13/05/96; no change of members (6 pages)
30 January 1996Full accounts made up to 5 April 1995 (13 pages)
30 January 1996Full accounts made up to 5 April 1995 (13 pages)
30 January 1996Full accounts made up to 5 April 1995 (13 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
12 June 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)