Company NameE.W.Davies Farms Limited
Company StatusActive
Company Number00531378
CategoryPrivate Limited Company
Incorporation Date31 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 NameMr Andrew Geoffrey Davies
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(36 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Hydes
Thaxted
Dunmow
Essex
CM6 3QB
Secretary NameMr Andrew Geoffrey Davies
NationalityBritish
StatusCurrent
Appointed21 December 1990(36 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hydes
Thaxted
Dunmow
Essex
CM6 3QB
Director NameMr Michael Evenson Davies
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(65 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleAsic Engineer
Country of ResidenceEngland
Correspondence AddressThe Hydes Thaxted
Dunmow
Essex
CM6 3QB
Director NameMr Jeremy Allan Durrant
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(66 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleFarm Manager
Country of ResidenceEngland
Correspondence AddressThe Hydes Thaxted
Dunmow
Essex
CM6 3QB
Director NameMr James Brendan Stapleton Gwatkin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(66 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleRural Business Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hydes Thaxted
Dunmow
Essex
CM6 3QB
Director NameJosephine Mary Davies
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(36 years, 9 months after company formation)
Appointment Duration29 years (resigned 09 January 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressAvey Lane Farm Avey Lane
Waltham Abbey
Essex
EN9 3QJ
Director NameMichael Davies
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(36 years, 9 months after company formation)
Appointment Duration29 years, 5 months (resigned 20 May 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAvey Lane Farm
Waltham Abbey
Essex
EN9 3QJ

Contact

Telephone01799 586216
Telephone regionSaffron Walden

Location

Registered AddressThe Hydes
Thaxted
Dunmow
Essex
CM6 3QB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Bardfield
WardThe Sampfords

Shareholders

4k at £1Andrew Davies
40.00%
Ordinary
3k at £1William Gardiner & Andrew Geoffrey Davies
30.00%
Ordinary
1.5k at £1Josephine Mary Davies
15.00%
Ordinary
1.5k at £1Michael Davies
15.00%
Ordinary

Financials

Year2014
Net Worth£3,065,012
Cash£1,476
Current Liabilities£742,512

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End5 April

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

15 November 1993Delivered on: 23 November 1993
Persons entitled: Midland 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 hydes, thaxted, great dunmow, essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
7 November 1957Delivered on: 13 November 1957
Satisfied on: 22 January 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Luinton hill farm and avey lane farm beech hire park estate waltham holy cross essex together with all fixtures present and future.
Fully Satisfied

Filing History

23 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
8 December 2023Unaudited abridged accounts made up to 5 April 2023 (9 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
16 December 2022Unaudited abridged accounts made up to 5 April 2022 (9 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
10 December 2021Unaudited abridged accounts made up to 5 April 2021 (9 pages)
24 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
4 December 2020Unaudited abridged accounts made up to 5 April 2020 (8 pages)
29 October 2020Appointment of Mr Jeremy Allan Durrant as a director on 27 October 2020 (2 pages)
29 October 2020Appointment of Mr James Brendan Stapleton Gwatkin as a director on 27 October 2020 (2 pages)
20 May 2020Termination of appointment of Michael Davies as a director on 20 May 2020 (1 page)
14 January 2020Appointment of Mr Michael Evenson Davies as a director on 9 January 2020 (2 pages)
14 January 2020Termination of appointment of Josephine Mary Davies as a director on 9 January 2020 (1 page)
25 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
12 October 2019Unaudited abridged accounts made up to 5 April 2019 (8 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 5 April 2018 (8 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
17 October 2017Unaudited abridged accounts made up to 5 April 2017 (8 pages)
17 October 2017Unaudited abridged accounts made up to 5 April 2017 (8 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
18 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(7 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(7 pages)
1 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (1 page)
14 January 2015Accounts for a small company made up to 5 April 2014 (8 pages)
14 January 2015Accounts for a small company made up to 5 April 2014 (8 pages)
14 January 2015Accounts for a small company made up to 5 April 2014 (8 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(7 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(7 pages)
3 January 2014Accounts for a small company made up to 5 April 2013 (7 pages)
3 January 2014Accounts for a small company made up to 5 April 2013 (7 pages)
3 January 2014Accounts for a small company made up to 5 April 2013 (7 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 10,000
(7 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 10,000
(7 pages)
4 January 2013Accounts for a small company made up to 5 April 2012 (7 pages)
4 January 2013Accounts for a small company made up to 5 April 2012 (7 pages)
4 January 2013Accounts for a small company made up to 5 April 2012 (7 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
26 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
26 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
22 November 2011Accounts for a small company made up to 5 April 2011 (8 pages)
22 November 2011Accounts for a small company made up to 5 April 2011 (8 pages)
22 November 2011Accounts for a small company made up to 5 April 2011 (8 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
17 December 2010Accounts for a small company made up to 5 April 2010 (8 pages)
17 December 2010Accounts for a small company made up to 5 April 2010 (8 pages)
17 December 2010Accounts for a small company made up to 5 April 2010 (8 pages)
13 January 2010Accounts for a small company made up to 5 April 2009 (8 pages)
13 January 2010Accounts for a small company made up to 5 April 2009 (8 pages)
13 January 2010Accounts for a small company made up to 5 April 2009 (8 pages)
22 December 2009Director's details changed for Josephine Mary Davies on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Josephine Mary Davies on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from the Hydes Thaxted Dunmow Essex CM6 3QB England on 22 December 2009 (1 page)
22 December 2009Director's details changed for Andrew Geoffrey Davies on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Davies on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Andrew Geoffrey Davies on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
22 December 2009Registered office address changed from the Hydes Thaxted Dunmow Essex CM6 3QB England on 22 December 2009 (1 page)
22 December 2009Director's details changed for Michael Davies on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
22 December 2009Registered office address changed from Sewardstone Hall Chingford London E4 7RH on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Sewardstone Hall Chingford London E4 7RH on 22 December 2009 (1 page)
9 February 2009Accounts for a small company made up to 5 April 2008 (7 pages)
9 February 2009Accounts for a small company made up to 5 April 2008 (7 pages)
9 February 2009Accounts for a small company made up to 5 April 2008 (7 pages)
7 January 2009Return made up to 21/12/08; full list of members (5 pages)
7 January 2009Return made up to 21/12/08; full list of members (5 pages)
21 December 2007Accounts for a small company made up to 5 April 2007 (7 pages)
21 December 2007Accounts for a small company made up to 5 April 2007 (7 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Accounts for a small company made up to 5 April 2007 (7 pages)
17 January 2007Accounts for a small company made up to 5 April 2006 (7 pages)
17 January 2007Accounts for a small company made up to 5 April 2006 (7 pages)
17 January 2007Accounts for a small company made up to 5 April 2006 (7 pages)
2 January 2007Return made up to 21/12/06; full list of members (3 pages)
2 January 2007Return made up to 21/12/06; full list of members (3 pages)
3 January 2006Return made up to 21/12/05; full list of members (3 pages)
3 January 2006Return made up to 21/12/05; full list of members (3 pages)
20 December 2005Accounts for a small company made up to 5 April 2005 (7 pages)
20 December 2005Accounts for a small company made up to 5 April 2005 (7 pages)
20 December 2005Accounts for a small company made up to 5 April 2005 (7 pages)
19 January 2005Return made up to 21/12/04; full list of members (8 pages)
19 January 2005Return made up to 21/12/04; full list of members (8 pages)
24 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
24 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
24 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
7 January 2004Return made up to 21/12/03; full list of members (8 pages)
7 January 2004Return made up to 21/12/03; full list of members (8 pages)
12 December 2003Accounts for a small company made up to 5 April 2003 (7 pages)
12 December 2003Accounts for a small company made up to 5 April 2003 (7 pages)
12 December 2003Accounts for a small company made up to 5 April 2003 (7 pages)
30 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
30 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
30 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
19 December 2002Return made up to 21/12/02; full list of members (8 pages)
19 December 2002Return made up to 21/12/02; full list of members (8 pages)
6 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
6 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
6 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
8 January 2002Return made up to 21/12/01; full list of members (8 pages)
8 January 2002Return made up to 21/12/01; full list of members (8 pages)
11 April 2001Return made up to 21/12/00; full list of members (8 pages)
11 April 2001Return made up to 21/12/00; full list of members (8 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
5 January 2000Return made up to 21/12/99; full list of members (7 pages)
5 January 2000Return made up to 21/12/99; full list of members (7 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
22 December 1998Return made up to 21/12/98; no change of members (4 pages)
22 December 1998Return made up to 21/12/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
30 December 1997Return made up to 21/12/97; full list of members (12 pages)
30 December 1997Return made up to 21/12/97; full list of members (12 pages)
19 February 1997Return made up to 21/12/96; no change of members (4 pages)
19 February 1997Return made up to 21/12/96; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
28 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
28 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
15 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
15 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
15 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
11 January 1996Return made up to 21/12/95; full list of members (6 pages)
11 January 1996Return made up to 21/12/95; full list of members (6 pages)
31 March 1954Certificate of incorporation (1 page)
31 March 1954Certificate of incorporation (1 page)