Ford End
Chelmsford
CM3 1LN
Director Name | Mr Philip O'Loughlin |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 May 2022(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Unit 1 Old Park Farm Main Road Ford End Chelmsford CM3 1LN |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2022(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | New Kings Court Tollgate Chandler's Ford Eastleigh SO53 3LG |
Director Name | David William Rushbrooke Evans |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(36 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | Ridley Hall Terling Chelmsford Essex CM3 2AX |
Director Name | Hon Andrew Edward Fellowes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(36 years, 11 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | C/O Estate Office Abbots Ripton Hall Abbots Ripton Huntingdon Cambs |
Director Name | Robert Charles Malden |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(36 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 West Street Coggeshall Colchester Essex CO6 1NS |
Director Name | Mr David Anthony Nutting |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(36 years, 11 months after company formation) |
Appointment Duration | 27 years (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newhouse Flacks Green Terling Chelmsford Essex CM3 2QS |
Director Name | The Right Honourable Lord De Ramsey |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(36 years, 11 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbots Ripton Hall Abbots Ripton Huntingdon Cambridgeshire PE28 2PQ |
Secretary Name | Marie Rose Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(36 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 September 2008) |
Role | Company Director |
Correspondence Address | Hall Farm Cottage Abbots Ripton Huntingdon Cambs PE28 2PG |
Director Name | Mr Vincent Richard Hedley Lewis |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(48 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 21 July 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Birkholme Manor Corby Glen Grantham Lincs NG33 4LF |
Secretary Name | Mr John Brooke Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(53 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Trafalgar Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7NA |
Director Name | Mr David James Harden |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(58 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 August 2019) |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | The Estate Office Grange Farm Abbots Ripton Huntingdon Cambridgeshire PE28 2PH |
Secretary Name | Mr Lee Benjamin Halling |
---|---|
Status | Resigned |
Appointed | 03 April 2017(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 2021) |
Role | Company Director |
Correspondence Address | The Estate Office Grange Farm Abbots Ripton Huntingdon Cambridgeshire PE28 2PH |
Director Name | Hon Freddie John Fellowes |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2020(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Estate Office Grange Farm Abbots Ripton Huntingdon Cambridgeshire PE28 2PH |
Website | struttandparker.co.uk |
---|
Registered Address | Unit 1 Old Park Farm Main Road Ford End Chelmsford CM3 1LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
7.5k at £1 | Strutt & Parker (Farms) LTD 50.00% Ordinary |
---|---|
7.5k at £1 | Lord De Ramsey's 1963 Settlement 49.67% Ordinary |
50 at £1 | Lord De Ramsey 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,333,379 |
Current Liabilities | £938,491 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
15 April 2005 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
---|---|
26 June 2017 | Notification of Hugo Edward Stainton Jackson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Strutt and Parker (Farms) Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Notification of John Ailwyn De Ramsey as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Archibald Hugh Duberly as a person with significant control on 6 April 2016 (2 pages) |
3 April 2017 | Termination of appointment of John Brooke Read as a secretary on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Lee Benjamin Halling as a secretary on 3 April 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (20 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
1 August 2014 | Termination of appointment of Vincent Richard Hedley Lewis as a director on 21 July 2014 (1 page) |
1 August 2014 | Appointment of Mr David James Harden as a director on 21 July 2014 (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
21 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 August 2010 | Director's details changed for Mr David Anthony Nutting on 20 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 September 2008 | Secretary appointed john brooke read (2 pages) |
22 September 2008 | Appointment terminated secretary marie morgan (1 page) |
28 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 October 2006 | Return made up to 20/08/06; full list of members (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
7 July 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
5 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 August 2002 | Return made up to 20/08/02; full list of members (8 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Particulars of mortgage/charge (4 pages) |
3 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 September 2000 | Return made up to 20/08/00; full list of members
|
26 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: the estate office abbots ripton hall abbots ripton huntingdon cambs PE17 2PQ (1 page) |
1 September 1999 | Return made up to 20/08/99; full list of members (7 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 September 1998 | Return made up to 20/08/98; no change of members (5 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 August 1997 | Return made up to 20/08/97; no change of members (5 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
12 September 1996 | Return made up to 21/08/96; full list of members (7 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
13 September 1995 | Return made up to 21/08/95; no change of members
|