Company NameG.R. Smith (Thriplow) Limited
DirectorsRobert Giles Russell Smith and Edward Nicolas Russell Smith
Company StatusActive
Company Number00555124
CategoryPrivate Limited Company
Incorporation Date27 September 1955(68 years, 7 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 Robert Giles Russell Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(42 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Grange Royston Lane
Elmdon
Saffron Walden
Essex
CB11 4NB
Director NameMr Edward Nicolas Russell Smith
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(55 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Royston Lane
Elmdon
Saffron Walden
Essex
CB11 4NB
Secretary NameMrs Claire Louise Brackley
StatusCurrent
Appointed08 February 2013(57 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressElmdon Bury
Bury Lane Elmdon
Saffron Walden
Essex
CB11 4NF
Secretary NameMrs Claire Louise Smith
StatusCurrent
Appointed08 February 2013(57 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressThe Grange Royston Lane
Elmdon
Saffron Walden
Essex
CB11 4NB
Director NameMrs Diane Eileen Smith
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(35 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 December 2000)
RoleSecretary
Correspondence AddressManor Farm
Thripton
Royston
Herts
SG8 7RE
Director NameMr Guy Russell Smith
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(35 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 1998)
RoleFarmer
Correspondence AddressManor Farm
Thriplow
Royston
Herts
SA8 7RE
Wales
Secretary NameMrs Diane Eileen Smith
NationalityBritish
StatusResigned
Appointed19 March 1991(35 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 December 2000)
RoleCompany Director
Correspondence AddressManor Farm
Thripton
Royston
Herts
SG8 7RE
Secretary NameVictoria Jane Smith
NationalityBritish
StatusResigned
Appointed17 December 2000(45 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 June 2009)
RoleCo Director
Correspondence AddressElmdon Bury
Bury Lane Elmdon
Saffron Walden
Essex
CB11 4NF
Director NameMr Andrew Gordon Nottage
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(47 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 July 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Champions Close
Fowlmere
Hertfordshire
SG8 7TR
Secretary NameElizabeth Jane Victoria Nottage
NationalityBritish
StatusResigned
Appointed22 July 2009(53 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 2012)
RoleCompany Director
Correspondence Address6 Champions Close
Fowlmere
Royston
Hertfordshire
SG8 7TR

Contact

Websiterussellsmithfarms.co.uk
Email address[email protected]
Telephone01223 839002
Telephone regionCambridge

Location

Registered AddressThe Grange Royston Lane
Elmdon
Saffron Walden
Essex
CB11 4NB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishElmdon
WardLittlebury, Chesterford & Wenden Lofts

Shareholders

10k at £1R.g.r. Smith 2007 Settlement
50.00%
Ordinary
5.9k at £1Trustees Of G.r. Smith 1997 Settlement
29.72%
Ordinary
4.1k at £1R.g.r. Smith
20.29%
Ordinary

Financials

Year2014
Net Worth£6,085,283
Cash£34,193
Current Liabilities£341,824

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

30 July 2009Delivered on: 4 August 2009
Persons entitled: National Westminster 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 at elmdonbury, saffron walden, essex t/no EX742504 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 April 2003Delivered on: 24 April 2003
Persons entitled: The Wellcome Trust Limited (As Trustee of the Wellcome Trust)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at hinxton grange hinxton cambridgeshire.
Outstanding

Filing History

6 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 March 2020Change of details for Mr Brian Peter Homent as a person with significant control on 4 March 2020 (2 pages)
6 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
13 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000
(4 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,000
(4 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,000
(4 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-app dir freehold deed 10/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-app dir freehold deed 10/02/2015
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 20,000
(4 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 20,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
11 February 2013Appointment of Mrs Claire Louise Brackley as a secretary (1 page)
11 February 2013Appointment of Mrs Claire Louise Brackley as a secretary (1 page)
29 October 2012Termination of appointment of Elizabeth Nottage as a secretary (1 page)
29 October 2012Termination of appointment of Elizabeth Nottage as a secretary (1 page)
24 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
16 July 2012Auditor's resignation (1 page)
16 July 2012Auditor's resignation (1 page)
25 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
8 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
8 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
22 August 2011Appointment of Mr Edward Nicolas Russell Smith as a director (2 pages)
22 August 2011Appointment of Mr Edward Nicolas Russell Smith as a director (2 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
29 July 2010Termination of appointment of Andrew Nottage as a director (1 page)
29 July 2010Termination of appointment of Andrew Nottage as a director (1 page)
3 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
2 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
2 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 July 2009Secretary appointed elizabeth jane victoria nottage (2 pages)
29 July 2009Secretary appointed elizabeth jane victoria nottage (2 pages)
8 July 2009Appointment terminated secretary victoria smith (1 page)
8 July 2009Appointment terminated secretary victoria smith (1 page)
8 July 2009Appointment terminate, secretary vistoria smith logged form (1 page)
8 July 2009Appointment terminate, secretary vistoria smith logged form (1 page)
14 April 2009Return made up to 19/03/09; full list of members (4 pages)
14 April 2009Return made up to 19/03/09; full list of members (4 pages)
23 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
9 April 2008Return made up to 19/03/08; full list of members (4 pages)
9 April 2008Director's change of particulars / robert smith / 01/09/2007 (1 page)
9 April 2008Director's change of particulars / robert smith / 01/09/2007 (1 page)
9 April 2008Director's change of particulars / robert smith / 01/09/2007 (1 page)
9 April 2008Director's change of particulars / robert smith / 01/09/2007 (1 page)
9 April 2008Return made up to 19/03/08; full list of members (4 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 19/03/07; full list of members (7 pages)
3 April 2007Return made up to 19/03/07; full list of members (7 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
22 March 2006Return made up to 19/03/06; full list of members (7 pages)
22 March 2006Return made up to 19/03/06; full list of members (7 pages)
9 January 2006Registered office changed on 09/01/06 from: lake house market hill royston herts SG8 9JN (1 page)
9 January 2006Registered office changed on 09/01/06 from: lake house market hill royston herts SG8 9JN (1 page)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 19/03/05; full list of members (7 pages)
1 April 2005Return made up to 19/03/05; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 March 2004Return made up to 19/03/04; full list of members (7 pages)
24 March 2004Return made up to 19/03/04; full list of members (7 pages)
16 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
27 March 2003Return made up to 19/03/03; full list of members (6 pages)
27 March 2003Return made up to 19/03/03; full list of members (6 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 April 2002Return made up to 19/03/02; full list of members (7 pages)
19 April 2002Return made up to 19/03/02; full list of members (7 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 August 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 August 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 January 2001Secretary resigned;director resigned (1 page)
20 January 2001Secretary resigned;director resigned (1 page)
20 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 March 2000Return made up to 19/03/00; full list of members (7 pages)
29 March 2000Return made up to 19/03/00; full list of members (7 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 March 1999Return made up to 19/03/99; no change of members (4 pages)
29 March 1999Return made up to 19/03/99; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 March 1998Return made up to 19/03/98; full list of members (6 pages)
23 March 1998Director resigned (1 page)
23 March 1998Return made up to 19/03/98; full list of members (6 pages)
23 March 1998Director resigned (1 page)
7 January 1998Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
7 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
7 January 1998Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
7 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 April 1997Return made up to 19/03/97; no change of members (6 pages)
3 April 1997Return made up to 19/03/97; no change of members (6 pages)
28 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
20 March 1996Return made up to 19/03/96; full list of members (6 pages)
20 March 1996Return made up to 19/03/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
16 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
30 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)
30 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)
13 March 1995Return made up to 19/03/95; no change of members (4 pages)
13 March 1995Return made up to 19/03/95; no change of members (4 pages)
27 September 1955Incorporation (22 pages)
27 September 1955Incorporation (22 pages)