Company NameLavenham Fen Farms Limited
DirectorsCharles Ernest Ross Buckley and Philip O'Loughlin
Company StatusActive
Company Number00554587
CategoryPrivate Limited Company
Incorporation Date15 September 1955(68 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 NameMr Charles Ernest Ross Buckley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(63 years, 12 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Old Park Farm Main Road
Ford End
Chelmsford
CM3 1LN
Director NameMr Philip O'Loughlin
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed26 May 2022(66 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressUnit 1 Old Park Farm Main Road
Ford End
Chelmsford
CM3 1LN
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusCurrent
Appointed26 May 2022(66 years, 9 months after company formation)
Appointment Duration1 year, 11 months
Correspondence AddressNew Kings Court Tollgate
Chandler's Ford
Eastleigh
SO53 3LG
Director NameDavid William Rushbrooke Evans
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(36 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 October 2003)
RoleCompany Director
Correspondence AddressRidley Hall
Terling
Chelmsford
Essex
CM3 2AX
Director NameHon Andrew Edward Fellowes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(36 years, 11 months after company formation)
Appointment Duration-1 years, 7 months (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressC/O Estate Office Abbots Ripton Hall
Abbots Ripton
Huntingdon
Cambs
Director NameRobert Charles Malden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(36 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 West Street
Coggeshall
Colchester
Essex
CO6 1NS
Director NameMr David Anthony Nutting
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(36 years, 11 months after company formation)
Appointment Duration27 years (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewhouse
Flacks Green Terling
Chelmsford
Essex
CM3 2QS
Director NameThe Right Honourable Lord De Ramsey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(36 years, 11 months after company formation)
Appointment Duration29 years, 9 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbots Ripton Hall
Abbots Ripton
Huntingdon
Cambridgeshire
PE28 2PQ
Secretary NameMarie Rose Morgan
NationalityBritish
StatusResigned
Appointed21 August 1992(36 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 September 2008)
RoleCompany Director
Correspondence AddressHall Farm Cottage
Abbots Ripton
Huntingdon
Cambs
PE28 2PG
Director NameMr Vincent Richard Hedley Lewis
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(48 years, 9 months after company formation)
Appointment Duration10 years (resigned 21 July 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBirkholme Manor
Corby Glen
Grantham
Lincs
NG33 4LF
Secretary NameMr John Brooke Read
NationalityBritish
StatusResigned
Appointed19 September 2008(53 years after company formation)
Appointment Duration8 years, 6 months (resigned 03 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Trafalgar Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7NA
Director NameMr David James Harden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(58 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 August 2019)
RoleFarmer
Country of ResidenceWales
Correspondence AddressThe Estate Office Grange Farm
Abbots Ripton
Huntingdon
Cambridgeshire
PE28 2PH
Secretary NameMr Lee Benjamin Halling
StatusResigned
Appointed03 April 2017(61 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2021)
RoleCompany Director
Correspondence AddressThe Estate Office Grange Farm
Abbots Ripton
Huntingdon
Cambridgeshire
PE28 2PH
Director NameHon Freddie John Fellowes
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2020(64 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office Grange Farm
Abbots Ripton
Huntingdon
Cambridgeshire
PE28 2PH

Contact

Websitestruttandparker.co.uk

Location

Registered AddressUnit 1 Old Park Farm Main Road
Ford End
Chelmsford
CM3 1LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams

Shareholders

7.5k at £1Strutt & Parker (Farms) LTD
50.00%
Ordinary
7.5k at £1Lord De Ramsey's 1963 Settlement
49.67%
Ordinary
50 at £1Lord De Ramsey
0.33%
Ordinary

Financials

Year2014
Net Worth£2,333,379
Current Liabilities£938,491

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

15 April 2005Delivered on: 19 April 2005
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: The f/h property being 4.88 acres of land and potato store at manea road, wimblington, cambridgeshire, t/no CB212086.
Outstanding
19 April 2002Delivered on: 24 April 2002
Satisfied on: 17 May 2005
Persons entitled: Amc Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of manea road wiblington cambridgeshire and crawdan farm and thicken's farm benwick road doddington cambridgeshire.
Fully Satisfied
30 July 1999Delivered on: 6 August 1999
Satisfied on: 8 May 2002
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: Land on the south side of manea road wimblington cambridgeshire t/n CB212086.
Fully Satisfied

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
26 June 2017Notification of Hugo Edward Stainton Jackson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Strutt and Parker (Farms) Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Notification of John Ailwyn De Ramsey as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Archibald Hugh Duberly as a person with significant control on 6 April 2016 (2 pages)
3 April 2017Termination of appointment of John Brooke Read as a secretary on 3 April 2017 (1 page)
3 April 2017Appointment of Mr Lee Benjamin Halling as a secretary on 3 April 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (20 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 15,000
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 15,000
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 15,000
(6 pages)
1 August 2014Termination of appointment of Vincent Richard Hedley Lewis as a director on 21 July 2014 (1 page)
1 August 2014Appointment of Mr David James Harden as a director on 21 July 2014 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 15,000
(6 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
21 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
28 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
26 August 2010Director's details changed for Mr David Anthony Nutting on 20 August 2010 (2 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
23 September 2009Return made up to 20/08/09; full list of members (4 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 September 2008Secretary appointed john brooke read (2 pages)
22 September 2008Appointment terminated secretary marie morgan (1 page)
28 August 2008Return made up to 20/08/08; full list of members (4 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
23 August 2007Return made up to 20/08/07; full list of members (3 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
17 October 2006Return made up to 20/08/06; full list of members (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Return made up to 20/08/05; full list of members (3 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
6 September 2004Return made up to 20/08/04; full list of members (7 pages)
7 July 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
10 November 2003Director resigned (1 page)
28 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 September 2003Return made up to 20/08/03; full list of members (8 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 August 2002Return made up to 20/08/02; full list of members (8 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Particulars of mortgage/charge (4 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 August 2001Return made up to 20/08/01; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
5 September 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
(7 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1999Registered office changed on 28/09/99 from: the estate office abbots ripton hall abbots ripton huntingdon cambs PE17 2PQ (1 page)
1 September 1999Return made up to 20/08/99; full list of members (7 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 September 1998Return made up to 20/08/98; no change of members (5 pages)
10 November 1997Full accounts made up to 31 March 1997 (14 pages)
29 August 1997Return made up to 20/08/97; no change of members (5 pages)
21 November 1996Full accounts made up to 31 March 1996 (13 pages)
12 September 1996Return made up to 21/08/96; full list of members (7 pages)
30 November 1995Full accounts made up to 31 March 1995 (15 pages)
13 September 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)