Company NameRobert Padfield Limited
Company StatusActive
Company Number00530481
CategoryPrivate Limited Company
Incorporation Date17 March 1954(70 years, 1 month 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 NameMrs Rosemary Joyce Padfield
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressRolls Farm
Magdalen Laver
Ongar
Essex
CM5 0EN
Secretary NameMrs Rosemary Joyce Padfield
NationalityBritish
StatusCurrent
Appointed28 November 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRolls Farm
Magdalen Laver
Ongar
Essex
CM5 0EN
Director NameMr Robert John Padfield
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(48 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressRolls Farm
Magdalen Laver
Ongar
Essex
CM5 0EN
Director NameMrs Zoe Padfield
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(63 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRolls Farm Magdalen Laver
Ongar
Essex
CM5 0EN
Director NameMr James Robert Padfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(37 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 March 2002)
RoleFarmer
Correspondence AddressRolls Farm
Magdalen Laver
Ongar
Essex
CM5 0EN
Director NameMrs Norah Padfield
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(37 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 December 1992)
RoleFarmer
Correspondence AddressThe Chase
Magdalen Laver
Ongar
Essex
CM5 0EP
Director NameMr Robert James Padfield
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(37 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 March 2003)
RoleFarmer
Correspondence AddressThe Chase
Magdalen Laver
Ongar
Essex
CM5 0EP
Director NameRobert John Padfield
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(48 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 March 2003)
RoleFarmer
Correspondence AddressRolls Farm
Magdalen Laver
Ongar
Essex
CM5 0EN

Contact

Telephone01279 422619
Telephone regionBishops Stortford

Location

Registered AddressRolls Farm
Magdalen Laver
Ongar
Essex
CM5 0EN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMagdalen Laver
WardMoreton and Fyfield

Financials

Year2013
Net Worth£2,020,075
Cash£229,468
Current Liabilities£549,787

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

6 September 2022Delivered on: 8 September 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as land on the north east of mill street, hastingwood, harlow as registered at hm land registry under title EX754064, the land on the east and west sides of tilegate road, magdalen laver, ongar as registered at hm land registry under title number EX754065 and rolls farm, magdalen laver, ongar, essex as registered at hm land registry under part of the title number EX754066.
Outstanding
14 December 2016Delivered on: 29 December 2016
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Land on the north west side of toot hill road, clatterford end EX523266 and land at toot hill, ongar, essex EX438834.
Outstanding
30 July 1990Delivered on: 8 August 1990
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: Rolls farm, magdalen laver, essex.
Outstanding
19 January 1990Delivered on: 23 January 1990
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: Wynters farm in the parishes of magdalen laver and higher laver in the county of essex comprising 112.64 acres or thereabouts.
Outstanding
14 December 1989Delivered on: 20 December 1989
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: Shanks farm in the parish of harlow essex.
Outstanding
14 December 1989Delivered on: 20 December 1989
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: Holmans farm. In the parish of magdalen laver essex.
Outstanding

Filing History

5 October 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
4 December 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
10 December 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Director's details changed for Mr Robert John Padfield on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Robert John Padfield on 28 November 2017 (2 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
4 October 2017Appointment of Mrs Zoe Padfield as a director on 14 September 2017 (2 pages)
4 October 2017Appointment of Mrs Zoe Padfield as a director on 14 September 2017 (2 pages)
29 December 2016Registration of charge 005304810005, created on 14 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
29 December 2016Registration of charge 005304810005, created on 14 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 45,000
(6 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 45,000
(6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 45,000
(6 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 45,000
(6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2013Director's details changed for Robert John Padfield on 3 December 2013 (2 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 45,000
(6 pages)
3 December 2013Director's details changed for Robert John Padfield on 3 December 2013 (2 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 45,000
(6 pages)
3 December 2013Director's details changed for Robert John Padfield on 3 December 2013 (2 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2008Return made up to 28/11/08; full list of members (5 pages)
16 December 2008Return made up to 28/11/08; full list of members (5 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2008Return made up to 28/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2008Return made up to 28/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 December 2005Return made up to 28/11/05; full list of members (8 pages)
23 December 2005Return made up to 28/11/05; full list of members (8 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 December 2002Return made up to 28/11/02; full list of members (9 pages)
7 December 2002Return made up to 28/11/02; full list of members (9 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
26 November 2001Return made up to 28/11/01; full list of members (8 pages)
26 November 2001Return made up to 28/11/01; full list of members (8 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 November 2000Return made up to 28/11/00; full list of members (8 pages)
22 November 2000Return made up to 28/11/00; full list of members (8 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 December 1999Return made up to 28/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 1999Return made up to 28/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 December 1998Return made up to 28/11/98; no change of members (4 pages)
9 December 1998Return made up to 28/11/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 December 1997Return made up to 28/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 December 1997Return made up to 28/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 December 1996Return made up to 28/11/96; full list of members (6 pages)
4 December 1996Return made up to 28/11/96; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 December 1995Return made up to 28/11/95; full list of members (6 pages)
7 December 1995Return made up to 28/11/95; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 April 1995Registered office changed on 20/04/95 from: 171-173 high st, epping essex CM16 4BL (1 page)
20 April 1995Registered office changed on 20/04/95 from: 171-173 high st, epping essex CM16 4BL (1 page)
26 October 1994Accounts for a small company made up to 31 March 1994 (8 pages)
26 October 1994Accounts for a small company made up to 31 March 1994 (8 pages)
23 January 1990Particulars of mortgage/charge (3 pages)
23 January 1990Particulars of mortgage/charge (3 pages)