Company NameJ.E.Tabor(Farms)Limited
Company StatusActive
Company Number00542880
CategoryPrivate Limited Company
Incorporation Date5 January 1955(69 years, 4 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 NameTimothy Paul Clarke
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(37 years after company formation)
Appointment Duration32 years, 4 months
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGrimsthorpe House
Grimsthorpe
Bourne
Lincolnshire
PE10 0LY
Director NameLucy Tabor
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(42 years, 4 months after company formation)
Appointment Duration26 years, 12 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressGreat Priory Farmhouse
Braintree Road Panfield
Braintree
Essex
CM7 5BQ
Secretary NameTimothy Paul Clarke
NationalityBritish
StatusCurrent
Appointed07 February 2005(50 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimsthorpe House
Grimsthorpe
Bourne
Lincolnshire
PE10 0LY
Director NameHelen Margaret Bloxsome
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2012(57 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Priory Farm
Panfield
Braintree
Essex
CM7 5BQ
Director NameMr John Richard Bloxsome
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2012(57 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleProfessional Trustee
Country of ResidenceEngland
Correspondence AddressGreat Priory Farm
Panfield
Braintree
Essex
CM7 5BQ
Director NameMr Joseph William Gray
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(63 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Priory Farm
Panfield
Braintree
Essex
CM7 5BQ
Director NameMs Emma Jayne Jackson Gray
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(69 years after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Priory Farm
Panfield
Braintree
Essex
CM7 5BQ
Director NameMr John Edward Tabor
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(37 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 1994)
RoleFarmer
Correspondence AddressBovingdon Hull
Bocking
Braintree
Essex
CM7 4AB
Director NameMargaret Anne Tabor
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(37 years after company formation)
Appointment Duration13 years (resigned 19 January 2005)
RoleManaging Director
Correspondence AddressBovingdon Hall
Bocking
Braintree
Essex
CM7 4AB
Director NameMrs Margaret Lucy Tabor
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(37 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 1993)
RoleClerical Assistant
Correspondence Address272a Boching Church Street
Braintree
Essex
Cm7
Secretary NameMargaret Anne Tabor
NationalityBritish
StatusResigned
Appointed28 December 1991(37 years after company formation)
Appointment Duration13 years (resigned 19 January 2005)
RoleCompany Director
Correspondence AddressBovingdon Hall
Bocking
Braintree
Essex
CM7 4AB
Director NameMr Philip James Hutley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(40 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 19 November 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCamsix Hartford End
Chelmsford
Essex
CM3 1JS

Location

Registered AddressGreat Priory Farm
Panfield
Braintree
Essex
CM7 5BQ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishPanfield
WardThree Fields
Address Matches2 other UK companies use this postal address

Shareholders

3.4k at £1J.e. Tabor (Farms) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£340,199
Cash£120,605
Current Liabilities£358,124

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

27 March 2019Delivered on: 29 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land lying to the south of fennes road, braintree. Hm land registry title number(s) EX897971.
Outstanding
22 July 1992Delivered on: 31 July 1992
Satisfied on: 6 May 1994
Persons entitled:
Paul Richard Short
Edward Alister Childs
Guy Lumley Lyster

Classification: Legal charge
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 36.82 acres of land at rocking braintree essex.
Fully Satisfied

Filing History

10 December 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
23 November 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
29 March 2019Registration of charge 005428800002, created on 27 March 2019 (6 pages)
9 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
9 November 2018Change of details for J.E. Tabor (Farms) Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
29 August 2018Appointment of Joseph William Gray as a director on 29 August 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,350
(7 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,350
(7 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,350
(7 pages)
11 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 3,350
(7 pages)
11 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 3,350
(7 pages)
11 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 3,350
(7 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3,350
(8 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3,350
(8 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3,350
(8 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
18 January 2013Director's details changed for Timothy Paul Clarke on 7 November 2011 (2 pages)
18 January 2013Director's details changed for Timothy Paul Clarke on 7 November 2011 (2 pages)
18 January 2013Director's details changed for Timothy Paul Clarke on 7 November 2011 (2 pages)
18 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 November 2012Appointment of John Richard Bloxsome as a director (3 pages)
14 November 2012Appointment of Helen Margaret Bloxsome as a director (3 pages)
14 November 2012Appointment of John Richard Bloxsome as a director (3 pages)
14 November 2012Appointment of Helen Margaret Bloxsome as a director (3 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
14 November 2008Return made up to 07/11/08; full list of members (4 pages)
14 November 2008Return made up to 07/11/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 November 2007Return made up to 07/11/07; no change of members (7 pages)
13 November 2007Return made up to 07/11/07; no change of members (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 December 2006Return made up to 07/11/06; full list of members (8 pages)
8 December 2006Return made up to 07/11/06; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
17 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 November 2005New secretary appointed (3 pages)
11 November 2005New secretary appointed (3 pages)
30 July 2005Registered office changed on 30/07/05 from: bovingdon hall bocking braintree essex CM7 4AB (1 page)
30 July 2005Registered office changed on 30/07/05 from: bovingdon hall bocking braintree essex CM7 4AB (1 page)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
23 November 2004Return made up to 07/11/04; full list of members (8 pages)
23 November 2004Return made up to 07/11/04; full list of members (8 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
20 November 2003Return made up to 07/11/03; full list of members (9 pages)
20 November 2003Return made up to 07/11/03; full list of members (9 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
28 October 2002Return made up to 07/11/02; full list of members (9 pages)
28 October 2002Return made up to 07/11/02; full list of members (9 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
3 January 2002Return made up to 07/11/01; full list of members (8 pages)
3 January 2002Return made up to 07/11/01; full list of members (8 pages)
19 July 2001Auditor's resignation (1 page)
19 July 2001Auditor's resignation (1 page)
14 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
14 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
17 November 2000Return made up to 07/11/00; full list of members (8 pages)
17 November 2000Return made up to 07/11/00; full list of members (8 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
30 November 1999Return made up to 07/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 1999Return made up to 07/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
3 December 1998Return made up to 07/11/98; full list of members (6 pages)
3 December 1998Return made up to 07/11/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
24 July 1997Auditor's resignation (1 page)
24 July 1997Auditor's resignation (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
10 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
10 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
4 December 1996Return made up to 07/11/96; full list of members (6 pages)
4 December 1996Return made up to 07/11/96; full list of members (6 pages)
20 November 1995Return made up to 07/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1995Return made up to 07/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
25 November 1994Return made up to 07/11/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 November 1994Return made up to 07/11/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 March 1994Return made up to 07/11/93; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/03/94
(6 pages)
8 March 1994Return made up to 07/11/93; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/03/94
(6 pages)
31 July 1992Particulars of mortgage/charge (3 pages)
31 July 1992Particulars of mortgage/charge (3 pages)
27 November 1991Return made up to 07/11/91; change of members (7 pages)
27 November 1991Return made up to 07/11/91; change of members (7 pages)
13 May 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 May 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1990Return made up to 07/11/90; full list of members (5 pages)
19 December 1990Return made up to 07/11/90; full list of members (5 pages)
5 January 1955Incorporation (15 pages)
5 January 1955Incorporation (15 pages)
5 January 1955Certificate of incorporation (1 page)
5 January 1955Certificate of incorporation (1 page)