Company NameWaterers Farms Limited
Company StatusActive
Company Number00509640
CategoryPrivate Limited Company
Incorporation Date9 July 1952(71 years, 9 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 Geoffrey Claud Waterer
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(40 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMartletts Hall Russells Road
Halstead
Essex
CO9 1SN
Director NameMr Swithin Anthony Waterer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(40 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCorders Cottage Chapel Hill
Belchamp Walter
Sudbury
Suffolk
CO10 7AZ
Secretary NameMr Geoffrey Claud Waterer
NationalityBritish
StatusCurrent
Appointed08 December 1992(40 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartletts Hall Russells Road
Halstead
Essex
CO9 1SN
Director NameMr William Anthony Waterer
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(67 years, 8 months after company formation)
Appointment Duration4 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£459,649
Current Liabilities£190,949

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

26 October 1999Delivered on: 13 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as land at parks farm little maplestead halstead essex being part of the land in title number EX10576.
Outstanding
6 May 1983Delivered on: 17 May 1983
Persons entitled: National Westminster 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: Freehold property known as part of russells farm, halstead and hobbs wood, halstead, essex and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 October 1952Delivered on: 4 November 1952
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Blamsters farm, hallstead, essex (area 26.168) including all fixtures present and future.
Outstanding
16 May 1986Delivered on: 5 June 1986
Persons entitled: National Westminster 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: L/H property k/a flat 1 oxford place, earls colne, essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
4 January 2023Change of details for Mr Swithin Anthony Waterer as a person with significant control on 3 January 2023 (2 pages)
3 January 2023Change of details for Mr Geoffrey Claud Waterer as a person with significant control on 3 January 2023 (2 pages)
3 January 2023Change of details for Mr Swithin Anthony Waterer as a person with significant control on 3 January 2023 (2 pages)
29 September 2022Change of details for Mr Swithin Anthony Waterer as a person with significant control on 29 September 2022 (2 pages)
29 September 2022Director's details changed for Mr Swithin Anthony Waterer on 29 September 2022 (2 pages)
29 September 2022Confirmation statement made on 16 September 2022 with updates (5 pages)
4 July 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
16 September 2021Confirmation statement made on 16 September 2021 with updates (5 pages)
2 July 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
27 May 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
2 April 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 304,202
(3 pages)
2 April 2020Appointment of Mr William Anthony Waterer as a director on 3 March 2020 (2 pages)
13 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
18 February 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
10 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
11 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 204,202
(3 pages)
27 March 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
11 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 104,202
(6 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 104,202
(6 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 104,202
(6 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 104,202
(6 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 104,202
(6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 104,202
(6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 104,202
(6 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 December 2008Return made up to 08/12/08; full list of members (4 pages)
9 December 2008Return made up to 08/12/08; full list of members (4 pages)
21 November 2008Return made up to 08/12/07; full list of members (4 pages)
21 November 2008Return made up to 08/12/07; full list of members (4 pages)
6 November 2008Ad 18/06/08\gbp si 100000@1=100000\gbp ic 4202/104202\ (3 pages)
6 November 2008Ad 18/06/08\gbp si 100000@1=100000\gbp ic 4202/104202\ (3 pages)
30 October 2008Nc inc already adjusted 16/07/08 (2 pages)
30 October 2008Nc inc already adjusted 16/07/08 (2 pages)
30 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 May 2008Registered office changed on 30/05/2008 from kings wharf 20-30 kings road reading RG1 3EX (1 page)
30 May 2008Registered office changed on 30/05/2008 from kings wharf 20-30 kings road reading RG1 3EX (1 page)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 December 2006Return made up to 08/12/06; full list of members (2 pages)
19 December 2006Return made up to 08/12/06; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
2 November 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
2 February 2006Amended accounts made up to 31 October 2004 (7 pages)
2 February 2006Amended accounts made up to 31 October 2004 (7 pages)
19 January 2006Return made up to 08/12/05; full list of members (7 pages)
19 January 2006Return made up to 08/12/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 December 2004Return made up to 08/12/04; full list of members (7 pages)
14 December 2004Return made up to 08/12/04; full list of members (7 pages)
8 November 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
8 November 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
12 January 2004Return made up to 08/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(7 pages)
12 January 2004Return made up to 08/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(7 pages)
7 September 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
7 September 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
23 December 2002Return made up to 08/12/02; full list of members (7 pages)
23 December 2002Return made up to 08/12/02; full list of members (7 pages)
20 December 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
20 December 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
10 January 2002Return made up to 08/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
10 January 2002Return made up to 08/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
1 March 2001Full accounts made up to 31 October 1999 (12 pages)
1 March 2001Full accounts made up to 31 October 1999 (12 pages)
8 January 2001Return made up to 08/12/00; full list of members (6 pages)
8 January 2001Return made up to 08/12/00; full list of members (6 pages)
11 February 2000Return made up to 08/12/99; full list of members (6 pages)
11 February 2000Return made up to 08/12/99; full list of members (6 pages)
7 February 2000Full accounts made up to 31 October 1998 (12 pages)
7 February 2000Full accounts made up to 31 October 1998 (12 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
16 February 1999Return made up to 08/12/98; full list of members (6 pages)
16 February 1999Return made up to 08/12/98; full list of members (6 pages)
25 August 1998Full accounts made up to 31 October 1997 (12 pages)
25 August 1998Full accounts made up to 31 October 1997 (12 pages)
25 January 1998Return made up to 08/12/97; no change of members (4 pages)
25 January 1998Return made up to 08/12/97; no change of members (4 pages)
26 October 1997Full accounts made up to 31 October 1996 (12 pages)
26 October 1997Full accounts made up to 31 October 1996 (12 pages)
16 January 1997Return made up to 08/12/96; no change of members (4 pages)
16 January 1997Return made up to 08/12/96; no change of members (4 pages)
21 August 1996Full accounts made up to 31 October 1995 (12 pages)
21 August 1996Full accounts made up to 31 October 1995 (12 pages)
25 March 1996Return made up to 08/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 March 1996Return made up to 08/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 November 1995Full accounts made up to 31 October 1994 (12 pages)
29 November 1995Full accounts made up to 31 October 1994 (12 pages)
9 July 1952Incorporation (14 pages)
9 July 1952Incorporation (14 pages)