Company NameLord Petre's Farms Limited
Company StatusActive
Company Number00536460
CategoryPrivate Limited Company
Incorporation Date3 August 1954(69 years, 8 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 NameHon Dominic William Petre
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(37 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleFarm Management
Country of ResidenceUnited Kingdom
Correspondence AddressIngatestone Hall
Ingatestone
Essex
CM4 9NR
Director NameLord John Patrick Lionel Petre
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(37 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWrittle Park House
Highwood
Chelmsford
Essex
CM1 3QF
Director NameLady Marcia Gwendolyn Petre
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(37 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressWrittle Park House
Highwood
Chelmsford
Essex
CM1 3QF
Secretary NameMiss Faye Lavinia Norman
StatusCurrent
Appointed05 November 2019(65 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address6 Second Avenue
Billericay
CM12 9PR
Secretary NameMiss Lily Audrey Wilson
NationalityBritish
StatusResigned
Appointed20 January 1992(37 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 1992)
RoleCompany Director
Correspondence AddressIngatestone Hall
Essex
CM4 9NR
Secretary NameMrs Gina Cordwell
NationalityBritish
StatusResigned
Appointed13 April 1992(37 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 October 2015)
RoleCompany Director
Correspondence Address5 Elm Cottages
Padhams Green Mountnessing
Brentwood
Essex
CM13 1UL
Secretary NameMrs Lynne Pykerman
StatusResigned
Appointed01 November 2015(61 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2019)
RoleCompany Director
Correspondence AddressIngatestone Hall
Ingatestone
Essex
CM4 9NR
Secretary NameMs Julia O'Farrell
StatusResigned
Appointed03 January 2019(64 years, 5 months after company formation)
Appointment Duration10 months (resigned 04 November 2019)
RoleCompany Director
Correspondence Address44 Burnt House Lane
Ingatestone
CM4 9AN

Contact

Websitewww.ingatestonehall.com/
Telephone01277 353010
Telephone regionBrentwood

Location

Registered AddressIngatestone Hall
Ingatestone
Essex
CM4 9NR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing

Shareholders

70k at £1Marcia Petre
69.93%
Ordinary B
30k at £1Marisa Petre
29.97%
Ordinary B
2k at £0.05Lord John Petre
0.10%
Ordinary

Financials

Year2014
Turnover£477,276
Gross Profit£117,171
Net Worth£701,103
Cash£140,007
Current Liabilities£86,428

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
22 August 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100,100
(6 pages)
2 November 2015Termination of appointment of Gina Cordwell as a secretary on 31 October 2015 (1 page)
2 November 2015Appointment of Mrs. Lynne Pykerman as a secretary on 1 November 2015 (2 pages)
2 November 2015Appointment of Mrs. Lynne Pykerman as a secretary on 1 November 2015 (2 pages)
15 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,100
(7 pages)
2 April 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100,100
(7 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
13 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
7 April 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
2 November 2009Director's details changed for Lord John Patrick Lionel Petre on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Lady Marcia Gwendolyn Petre on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Dominic Williaam Petre on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Dominic Williaam Petre on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Lady Marcia Gwendolyn Petre on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Lord John Patrick Lionel Petre on 2 November 2009 (2 pages)
14 September 2009Nc inc already adjusted 08/08/09 (1 page)
26 August 2009Ad 08/08/09\gbp si 100000@1=100000\gbp ic 100/100100\ (2 pages)
26 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise 100000 b shares @ £1 08/08/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
26 August 2009Particulars of contract relating to shares (2 pages)
19 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
12 December 2008Return made up to 30/10/08; full list of members (4 pages)
10 September 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
2 January 2008Return made up to 30/10/07; no change of members (7 pages)
21 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
10 November 2006Return made up to 30/10/06; full list of members (7 pages)
10 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
18 November 2005Return made up to 30/10/05; full list of members (7 pages)
21 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
24 November 2004Return made up to 14/11/04; full list of members (7 pages)
16 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
11 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
16 November 2002Return made up to 14/11/02; full list of members (7 pages)
23 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
23 November 2001Return made up to 14/11/01; full list of members (7 pages)
9 March 2001Full accounts made up to 30 September 2000 (11 pages)
11 December 2000Return made up to 27/11/00; full list of members (7 pages)
1 June 2000Full accounts made up to 30 September 1999 (8 pages)
22 December 1999Return made up to 06/12/99; full list of members (7 pages)
5 March 1999Full accounts made up to 30 September 1998 (9 pages)
9 December 1998Return made up to 20/12/98; no change of members (4 pages)
7 May 1998Full accounts made up to 30 September 1997 (12 pages)
12 December 1997Return made up to 20/12/97; full list of members (6 pages)
25 March 1997Full accounts made up to 30 September 1996 (9 pages)
12 December 1996Return made up to 20/12/96; no change of members (4 pages)
15 July 1996Full accounts made up to 30 September 1995 (10 pages)
7 December 1995Return made up to 20/12/95; no change of members (4 pages)
31 March 1995Full accounts made up to 30 September 1994 (12 pages)