Company NameL. Bartrupt & Son Limited
Company StatusActive
Company Number00506775
CategoryPrivate Limited Company
Incorporation Date8 April 1952(72 years 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 NameBarry Geoffrey Freeman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1993(41 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Ford End
Chelmsford
Essex
CM3 1LH
Director NameGillian Claire Freeman
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(45 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleGeneral Farm Worker
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Ford End
Chelmsford
Essex
CM3 1LH
Director NameJeremy Leonard Freeman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(45 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Ford End
Near Chelmsford
Essex
CM3 1LH
Director NameMrs Jennifer Jane Freeman
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(58 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill Farm Ford End
Near Chelmsford
Essex
CM3 1LH
Secretary NameJennifer Jane Freeman
StatusCurrent
Appointed04 June 2015(63 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressHill Farm Ford End
Near Chelmsford
Essex
CM3 1LH
Secretary NameEileen Lucy Freeman
NationalityBritish
StatusResigned
Appointed29 May 1992(40 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 May 2006)
RoleFarmer
Correspondence AddressLavenders Farm
Ford End
Chelmsford
Essex
CM3 1LL
Director NameLeonard Bartrupt
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(41 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 1996)
RoleFarmer
Correspondence AddressHill Farm
Ford End
Chelmsford
Essex
CM3 1JB
Director NameEileen Lucy Freeman
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(41 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressLavenders Farm
Ford End
Chelmsford
Essex
CM3 1LL
Director NameRaymond Geoffrey Freeman
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(41 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 12 February 2010)
RoleFarmer
Correspondence AddressLavenders Farm
Ford End
Chelmsford
Essex
CM3 1LL
Secretary NameGillian Claire Freeman
NationalityBritish
StatusResigned
Appointed20 May 2006(54 years, 1 month after company formation)
Appointment Duration9 years (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Ford End
Chelmsford
Essex
CM3 1LH

Contact

Websitefreshpacchips.com

Location

Registered AddressHill Farm
Ford End
Near Chelmsford
Essex
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End

Shareholders

751 at £1Barry Geoffrey Freeman
75.10%
Ordinary
249 at £1Jeremy Leonard Freeman
24.90%
Ordinary

Financials

Year2014
Turnover£649,905
Gross Profit£203,801
Net Worth£133,188
Current Liabilities£199,935

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

1 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(7 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
15 June 2015Appointment of Jennifer Jane Freeman as a secretary on 4 June 2015 (3 pages)
15 June 2015Appointment of Jennifer Jane Freeman as a secretary on 4 June 2015 (3 pages)
8 June 2015Termination of appointment of Gillian Claire Freeman as a secretary on 3 June 2015 (1 page)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(7 pages)
8 June 2015Termination of appointment of Gillian Claire Freeman as a secretary on 3 June 2015 (1 page)
2 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(7 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
2 July 2013Form 288A amendind d o b for gillian freeman 13/5/1951 (2 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
6 August 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
29 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
23 August 2010Statement of company's objects (2 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
3 August 2010Appointment of Jennifer Jane Freeman as a director (3 pages)
22 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Jeremy Leonard Freeman on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Gillian Claire Freeman on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Gillian Claire Freeman on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Jeremy Leonard Freeman on 1 October 2009 (2 pages)
14 June 2010Termination of appointment of Raymond Freeman as a director (2 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
26 June 2009Return made up to 18/05/09; full list of members (5 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
14 July 2008Return made up to 18/05/08; full list of members (5 pages)
14 July 2008Director's change of particulars / jeremy freeman / 19/05/2007 (1 page)
14 July 2008Director's change of particulars / barry freeman / 19/05/2007 (1 page)
5 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 June 2007Return made up to 18/05/07; full list of members (9 pages)
17 January 2007Director resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Return made up to 18/05/06; full list of members (8 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 June 2005Return made up to 18/05/05; full list of members (7 pages)
26 May 2004Return made up to 18/05/04; full list of members (8 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 June 2003Return made up to 29/05/03; full list of members (8 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 June 2002Return made up to 29/05/02; full list of members (8 pages)
15 June 2001Full accounts made up to 31 March 2001 (10 pages)
31 May 2001Return made up to 29/05/01; full list of members (7 pages)
12 June 2000Full accounts made up to 31 March 2000 (11 pages)
5 June 2000Return made up to 29/05/00; full list of members (7 pages)
16 June 1999Full accounts made up to 31 March 1999 (11 pages)
6 June 1999Return made up to 29/05/99; full list of members (7 pages)
2 July 1998Full accounts made up to 31 March 1998 (12 pages)
5 June 1998Return made up to 29/05/98; full list of members (7 pages)
31 July 1997Return made up to 29/05/97; full list of members (7 pages)
31 July 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
17 June 1997Full accounts made up to 31 March 1997 (12 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (13 pages)
1 June 1996Return made up to 29/05/96; full list of members (6 pages)
30 June 1995Memorandum and Articles of Association (60 pages)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 June 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 June 1995Return made up to 29/05/95; no change of members (10 pages)
8 April 1952Certificate of incorporation (1 page)