Company NameWilliam Allison (Farms) Limited
Company StatusActive
Company Number00515366
CategoryPrivate Limited Company
Incorporation Date21 January 1953(71 years, 3 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 William Michael Allison
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(38 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHawbank
Ongar
Essex
CM5 9NL
Director NameMarc Allison
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(66 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNash Hall High Ongar
Ongar
CM5 9NL
Director NameRobert William Allison
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(66 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNash Hall High Ongar
Ongar
Essex
CM5 9NL
Director NameMrs Joyce Margaret Allison
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(68 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNash Hall Chelmsford Road
High Ongar
Essex
CM5 9NL
Secretary NameRebecca Marie Allison
StatusCurrent
Appointed09 August 2023(70 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence AddressNash Hall High Ongar
Ongar
Essex
CM5 9NL
Director NameMr Richard Philip James Allison
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(38 years, 6 months after company formation)
Appointment Duration29 years, 5 months (resigned 01 January 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNash Hall
High Ongar
Ongar
Essex
CM5 9NL
Secretary NameMr Richard Philip James Allison
NationalityBritish
StatusResigned
Appointed09 August 1991(38 years, 6 months after company formation)
Appointment Duration29 years, 5 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNash Hall
High Ongar
Ongar
Essex
CM5 9NL

Contact

Websitewww.williamallison.com
Telephone0151 6000000
Telephone regionLiverpool

Location

Registered AddressNash Hall
High Ongar
Essex
CM5 9NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings

Financials

Year2013
Net Worth£2,087,527
Cash£401,977
Current Liabilities£463,784

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

3 February 2022Delivered on: 22 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being 530 acres or thereabouts of land at witney green, ongar, essex comprised in title numbers EX814669, EX879107, EX856450 and EX148513.
Outstanding
3 January 2022Delivered on: 6 January 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 May 1972Delivered on: 12 May 1972
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: Part of little forest hill farm esssex EX148513. See the mortgage charge document for full details.
Outstanding

Filing History

31 January 2024Second filing of Confirmation Statement dated 8 August 2023 (5 pages)
30 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
10 January 2024Appointment of Rebecca Marie Allison as a secretary on 9 August 2023 (2 pages)
22 August 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
22 August 2023Confirmation statement made on 8 August 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 31/01/2024
(6 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
23 August 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
23 August 2022Director's details changed for Robert William Allison on 23 August 2022 (2 pages)
13 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 July 2022Memorandum and Articles of Association (19 pages)
22 February 2022Registration of charge 005153660003, created on 3 February 2022 (51 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
6 January 2022Registration of charge 005153660002, created on 3 January 2022 (56 pages)
22 September 2021Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG (1 page)
10 September 2021Confirmation statement made on 8 August 2021 with updates (5 pages)
18 June 2021Appointment of Mrs Joyce Margaret Allison as a director on 30 April 2021 (2 pages)
14 January 2021Termination of appointment of Richard Philip James Allison as a director on 1 January 2021 (1 page)
14 January 2021Termination of appointment of Richard Philip James Allison as a secretary on 1 January 2021 (1 page)
21 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
12 August 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
14 August 2019Notification of a person with significant control statement (2 pages)
13 August 2019Cessation of Trustees of William Allison Deceased - Trustees Richard Philip James and William Michael Allison as a person with significant control on 8 August 2019 (1 page)
13 August 2019Cessation of William Michael Allison as a person with significant control on 8 August 2019 (1 page)
13 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
13 August 2019Cessation of Richard Philip James Allison as a person with significant control on 8 August 2019 (1 page)
12 August 2019Appointment of Robert William Allison as a director on 16 July 2019 (2 pages)
12 August 2019Appointment of Marc Allison as a director on 16 July 2019 (2 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
22 August 2018Notification of Richard Philip James Allison as a person with significant control on 6 April 2016 (2 pages)
22 August 2018Notification of William Michael Allison as a person with significant control on 6 April 2016 (2 pages)
22 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
17 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3,000
(6 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3,000
(6 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3,000
(6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3,000
(6 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3,000
(6 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3,000
(6 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3,000
(6 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3,000
(6 pages)
15 July 2013Register(s) moved to registered inspection location (1 page)
15 July 2013Register inspection address has been changed (1 page)
15 July 2013Register inspection address has been changed (1 page)
15 July 2013Register(s) moved to registered inspection location (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 August 2009Return made up to 08/08/09; full list of members (4 pages)
20 August 2009Return made up to 08/08/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 September 2007Return made up to 09/08/07; full list of members (7 pages)
6 September 2007Return made up to 09/08/07; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 August 2006Return made up to 09/08/06; full list of members (7 pages)
25 August 2006Return made up to 09/08/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 August 2005Return made up to 09/08/05; full list of members (7 pages)
26 August 2005Return made up to 09/08/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 August 2004Return made up to 09/08/04; full list of members (7 pages)
24 August 2004Return made up to 09/08/04; full list of members (7 pages)
1 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
1 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
20 August 2003Return made up to 09/08/03; full list of members (7 pages)
20 August 2003Return made up to 09/08/03; full list of members (7 pages)
9 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
9 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
29 August 2002Return made up to 09/08/02; full list of members (7 pages)
29 August 2002Return made up to 09/08/02; full list of members (7 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
24 August 2001Return made up to 09/08/01; full list of members (6 pages)
24 August 2001Return made up to 09/08/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 August 2000Return made up to 09/08/00; full list of members (6 pages)
16 August 2000Return made up to 09/08/00; full list of members (6 pages)
5 January 2000Full accounts made up to 30 April 1999 (13 pages)
5 January 2000Full accounts made up to 30 April 1999 (13 pages)
26 August 1999Return made up to 09/08/99; full list of members (6 pages)
26 August 1999Return made up to 09/08/99; full list of members (6 pages)
12 January 1999Full accounts made up to 30 April 1998 (12 pages)
12 January 1999Full accounts made up to 30 April 1998 (12 pages)
3 September 1998Return made up to 09/08/98; full list of members (5 pages)
3 September 1998Return made up to 09/08/98; full list of members (5 pages)
16 December 1997Full accounts made up to 30 April 1997 (11 pages)
16 December 1997Full accounts made up to 30 April 1997 (11 pages)
3 September 1997Return made up to 09/08/97; no change of members (2 pages)
3 September 1997Return made up to 09/08/97; no change of members (2 pages)
10 December 1996Full accounts made up to 30 April 1996 (11 pages)
10 December 1996Full accounts made up to 30 April 1996 (11 pages)
24 September 1996Location of debenture register (1 page)
24 September 1996Location of register of members (1 page)
24 September 1996Location of debenture register (1 page)
24 September 1996Location of register of members (1 page)
3 August 1996Return made up to 09/08/96; full list of members (6 pages)
3 August 1996Return made up to 09/08/96; full list of members (6 pages)
30 November 1995Full accounts made up to 30 April 1995 (11 pages)
30 November 1995Full accounts made up to 30 April 1995 (11 pages)
21 December 1982Accounts made up to 30 April 1982 (9 pages)