Company NameLittle Baddow Hall Fruit Farms Limited
DirectorsCaroline Anne Adams and Sarah Slemmings
Company StatusLiquidation
Company Number00508143
CategoryPrivate Limited Company
Incorporation Date21 May 1952(71 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Secretary NameMrs Sarah Jane Slemmings
StatusCurrent
Appointed02 December 2018(66 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressPuddocks Tail
Church Road Little Baddow
Chelmsford
Essex
CM3 4BE
Director NameMrs Caroline Anne Adams
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(68 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuddocks Tail
Church Road Little Baddow
Chelmsford
Essex
CM3 4BE
Director NameMrs Sarah Slemmings
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(68 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuddocks Tail
Church Road Little Baddow
Chelmsford
Essex
CM3 4BE
Director NameErnest Frank Johnson
Date of BirthMay 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(39 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressLittle London
Woodham Walter
Maldon
Essex
CM9 6SD
Director NameMr Simon Ernest Johnson
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(39 years, 3 months after company formation)
Appointment Duration29 years, 1 month (resigned 02 October 2020)
RoleFruit Farm Manager
Country of ResidenceEngland
Correspondence AddressPuddocks Tail Church Road
Little Baddow
Chelmsford
Essex
CM3 4BE
Secretary NameMr Simon Ernest Johnson
NationalityBritish
StatusResigned
Appointed15 August 1991(39 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuddocks Tail Church Road
Little Baddow
Chelmsford
Essex
CM3 4BE
Secretary NameMargaret Mary Johnson
NationalityBritish
StatusResigned
Appointed24 July 1996(44 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 02 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuddocks Tail
Church Road Little Baddow
Chelmsford
Essex
CM3 4BE
Director NameMargaret Mary Johnson
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(53 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuddocks Tail
Church Road Little Baddow
Chelmsford
Essex
CM3 4BE

Contact

Websitelittlebaddow.org.uk
Telephone01245 224060
Telephone regionChelmsford

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

8.3k at £1S.e. Johnson
55.00%
Ordinary
6.8k at £1Margaret Mary Johnson
45.00%
Ordinary

Financials

Year2014
Net Worth£181,671
Cash£12,462
Current Liabilities£8,146

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due30 November 2023 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return24 January 2023 (8 months ago)
Next Return Due7 February 2024 (4 months, 1 week from now)

Charges

8 April 1991Delivered on: 25 April 1991
Persons entitled: Barclays 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: Approx 74 acres of land known as little baddow hall fruit farm, little baddow, chelmsford, essex.
Outstanding

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
10 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 15,000
(5 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 15,000
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 15,000
(5 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 August 2010Director's details changed for Margaret Mary Johnson on 12 August 2010 (2 pages)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Simon Ernest Johnson on 12 August 2010 (2 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2009Return made up to 15/08/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2008Location of register of members (1 page)
4 September 2008Return made up to 15/08/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 15/08/07; full list of members (3 pages)
29 September 2006Location of register of members (1 page)
29 September 2006Return made up to 15/08/06; full list of members (3 pages)
25 July 2006Registered office changed on 25/07/06 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2005Return made up to 15/08/05; full list of members (6 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 September 2004Return made up to 15/08/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 September 2003Return made up to 15/08/03; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 September 2002Return made up to 15/08/02; full list of members (6 pages)
10 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 September 2000Registered office changed on 15/09/00 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 September 2000Return made up to 15/08/00; full list of members (6 pages)
6 September 2000Registered office changed on 06/09/00 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 December 1999Director resigned (1 page)
2 December 1999Return made up to 15/08/99; no change of members (4 pages)
21 August 1998Return made up to 15/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1998Memorandum and Articles of Association (9 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Return made up to 15/08/97; no change of members
  • 363(287) ‐ Registered office changed on 24/09/97
(4 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
1 October 1996Registered office changed on 01/10/96 from: avon house 14A spital maldon essex CM9 6DT (1 page)
1 October 1996Return made up to 15/08/96; no change of members
  • 363(287) ‐ Registered office changed on 01/10/96
(4 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996New secretary appointed (2 pages)
11 January 1996Full accounts made up to 31 March 1995 (11 pages)
25 September 1995Return made up to 15/08/95; full list of members (6 pages)