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, 11 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 Duration5 years, 4 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 Duration3 years, 6 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 Duration3 years, 6 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 113 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 74 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 77 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
Address MatchesOver 10 other UK companies use this postal address

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 (2 years ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks 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

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
24 April 2023Appointment of a voluntary liquidator (3 pages)
24 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-31
(1 page)
24 April 2023Declaration of solvency (5 pages)
18 April 2023Registered office address changed from 11 Station Approach Wickford SS11 7AT England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 18 April 2023 (2 pages)
16 March 2023Previous accounting period shortened from 31 March 2023 to 28 February 2023 (1 page)
24 January 2023Confirmation statement made on 24 January 2023 with updates (3 pages)
24 January 2023Registered office address changed from Puddocks Tail Church Road Little Baddow Chelmsford Essex CM3 4BE to 11 Station Approach Wickford SS11 7AT on 24 January 2023 (1 page)
4 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 September 2022Notification of Caroline Anne Adams as a person with significant control on 7 March 2022 (2 pages)
20 September 2022Notification of Sarah Slemmings as a person with significant control on 7 March 2022 (2 pages)
20 September 2022Cessation of Executors of Simon Ernest Johnson as a person with significant control on 7 March 2022 (1 page)
20 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
14 August 2022Confirmation statement made on 14 August 2022 with updates (3 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
15 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
6 January 2021Satisfaction of charge 1 in full (1 page)
25 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 October 2020Appointment of Mrs Sarah Slemmings as a director on 19 October 2020 (2 pages)
19 October 2020Appointment of Mrs Caroline Anne Adams as a director on 19 October 2020 (2 pages)
19 October 2020Termination of appointment of Margaret Mary Johnson as a director on 4 October 2020 (1 page)
19 October 2020Notification of Executors of Simon Ernest Johnson as a person with significant control on 2 October 2020 (2 pages)
19 October 2020Cessation of Simon Ernest Johnson as a person with significant control on 2 October 2020 (1 page)
19 October 2020Termination of appointment of Simon Ernest Johnson as a director on 2 October 2020 (1 page)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 September 2019Appointment of Mrs Sarah Jane Slemmings as a secretary on 2 December 2018 (2 pages)
2 September 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
2 September 2019Termination of appointment of Margaret Mary Johnson as a secretary on 2 December 2018 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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 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 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)
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)
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)
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 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)
4 September 2008Return made up to 15/08/08; full list of members (4 pages)
4 September 2008Location of register of members (1 page)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (6 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)
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)
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 2006Location of register of members (1 page)
29 September 2006Return made up to 15/08/06; full list of members (3 pages)
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)
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)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 September 2005Return made up to 15/08/05; full list of members (6 pages)
1 September 2005Return made up to 15/08/05; full list of members (6 pages)
1 September 2005New director appointed (2 pages)
9 September 2004Return made up to 15/08/04; full list of members (6 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)
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)
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)
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)
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)
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)
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)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (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 2000Registered office changed on 15/09/00 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
6 September 2000Registered office changed on 06/09/00 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
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)
6 September 2000Return made up to 15/08/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
2 December 1999Return made up to 15/08/99; no change of members (4 pages)
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)
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)
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)
24 March 1998Memorandum and Articles of Association (9 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 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)
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)
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 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)
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 1996New secretary appointed (2 pages)
24 September 1996Secretary resigned (1 page)
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)
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)
25 September 1995Return made up to 15/08/95; full list of members (6 pages)