Company NameH.C.Percival (Farms) Limited
DirectorNicholas James Percival
Company StatusActive
Company Number00525538
CategoryPrivate Limited Company
Incorporation Date9 November 1953(70 years, 5 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 Nicholas James Percival
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(43 years, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Crepping
Wakes Colne
Colchester
Essex
CO6 2AL
Secretary NameMrs Clare Elizabeth Percival
NationalityBritish
StatusCurrent
Appointed05 March 2004(50 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Crepping
Crepping Hall Road, Wakes Colne
Colchester
Essex
CO6 2AL
Director NameDorothy May Goody
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(37 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 February 1997)
RoleHousewife
Correspondence Address19 King Harold Road
Colchester
Essex
CO3 4SB
Director NameHarold Charles Percival
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(37 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 1997)
RoleChartered Surveyor
Correspondence AddressBroom House
Chappel
Colchester
Essex
CO6 2AF
Secretary NameDorothy May Goody
NationalityBritish
StatusResigned
Appointed11 April 1991(37 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address32 Balkerne Gardens
Colchester
Essex
CO1 1PR
Director NamePhilip Anthony Evans
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(39 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 March 2000)
RoleFarmer
Correspondence AddressStaunch Farm
Mount Bures
Bures
Suffolk
CO8 5BH
Director NameStephen Percival Goody
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(43 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 June 2002)
RoleManager
Correspondence AddressBallakilley Farm
Ballamenagh Road
Baldrine
Isle Of Man
IM4 6AH
Secretary NameMartin Edward Mears
NationalityBritish
StatusResigned
Appointed30 March 2001(47 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirchbrook House Fingringhoe Road
Rowhedge
Colchester
Essex
CO5 7JH

Contact

Telephone01206 240345
Telephone regionColchester

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Beacon End Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,230,197
Cash£47,318
Current Liabilities£2,085,634

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Charges

31 January 2013Delivered on: 9 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 November 2006Delivered on: 17 November 2006
Persons entitled: National Westminster 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: Wakes hall business centre colchester road wakes colne colchester t/no EX719194. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 July 2004Delivered on: 15 July 2004
Persons entitled: National Westminster 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: Wakes hall business centre colchester road wakes colne colchester t/no EX719194. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 August 2002Delivered on: 10 August 2002
Persons entitled: National Westminster 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: The property k/a 2 parcels of land lying to the east of bures road, wakes colne, essex colchester t/no. EX673726. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 August 2002Delivered on: 10 August 2002
Persons entitled: National Westminster 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: The property k/a land on the southeast side of chappel road, wakes colne, essex colchester t/no. EX567990. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 July 2002Delivered on: 9 July 2002
Persons entitled: National Westminster 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: Land known as horse pastures essex colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 June 2002Delivered on: 12 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
17 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
23 December 2022Registered office address changed from Little Crepping Wakes Colne Colchester CO6 2AL to 16 Middleborough Colchester CO1 1QT on 23 December 2022 (1 page)
23 December 2022Registered office address changed from 16 Middleborough Colchester CO1 1QT England to Middleborough House 16 Middleborough Colchester CO1 1QT on 23 December 2022 (1 page)
8 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
13 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
29 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
17 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50
(4 pages)
21 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50
(4 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50
(4 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50
(4 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
29 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 April 2009Return made up to 11/04/09; full list of members (3 pages)
20 April 2009Return made up to 11/04/09; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 April 2008Return made up to 11/04/08; full list of members (3 pages)
29 April 2008Return made up to 11/04/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 May 2007Return made up to 11/04/07; full list of members (2 pages)
3 May 2007Return made up to 11/04/07; full list of members (2 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 April 2006Return made up to 11/04/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2006Return made up to 11/04/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 April 2005Return made up to 11/04/05; full list of members (6 pages)
22 April 2005Return made up to 11/04/05; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
12 May 2004Return made up to 11/04/04; full list of members (6 pages)
12 May 2004Return made up to 11/04/04; full list of members (6 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
14 May 2003Return made up to 11/04/03; full list of members (6 pages)
14 May 2003Return made up to 11/04/03; full list of members (6 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 March 2003£ ic 50/0 05/06/02 £ sr 50@1=50 (1 page)
18 March 2003£ ic 50/0 05/06/02 £ sr 50@1=50 (1 page)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
12 June 2002Nc dec already adjusted 26/09/01 (1 page)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Nc dec already adjusted 26/09/01 (1 page)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 June 2002Director resigned (1 page)
22 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
19 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 June 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
11 June 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
13 April 2001Return made up to 11/04/01; full list of members (6 pages)
13 April 2001Return made up to 11/04/01; full list of members (6 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
12 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 May 2000Return made up to 11/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2000Return made up to 11/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
9 March 2000Secretary's particulars changed (1 page)
9 March 2000Secretary's particulars changed (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: town hall house balkerne hill colchester essex CO3 5AD (1 page)
3 November 1999Registered office changed on 03/11/99 from: town hall house balkerne hill colchester essex CO3 5AD (1 page)
1 November 1999Secretary's particulars changed (1 page)
1 November 1999Secretary's particulars changed (1 page)
27 April 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
21 April 1998Return made up to 11/04/98; full list of members (6 pages)
21 April 1998Return made up to 11/04/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 June 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 June 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 April 1997Registered office changed on 29/04/97 from: broom house chappel colchester essex (1 page)
29 April 1997Registered office changed on 29/04/97 from: broom house chappel colchester essex (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
26 April 1996Return made up to 11/04/96; full list of members (6 pages)
26 April 1996Return made up to 11/04/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1995Return made up to 11/04/95; no change of members (4 pages)
27 April 1995Return made up to 11/04/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)