Bury Lane Elmdon
Saffron Walden
Essex
CB11 4NF
Director Name | Mr Robert Giles Russell Smith |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1998(42 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Grange Royston Lane Elmdon Saffron Walden Essex CB11 4NB |
Director Name | Mr Edward Nicolas Russell Smith |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2011(55 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Royston Lane Elmdon Saffron Walden Essex CB11 4NB |
Secretary Name | Mrs Claire Louise Brackley |
---|---|
Status | Current |
Appointed | 08 February 2013(57 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Elmdon Bury Bury Lane Elmdon Saffron Walden Essex CB11 4NF |
Secretary Name | Mrs Claire Louise Smith |
---|---|
Status | Current |
Appointed | 08 February 2013(57 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | The Grange Royston Lane Elmdon Saffron Walden Essex CB11 4NB |
Director Name | Mrs Diane Eileen Smith |
---|---|
Date of Birth | January 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 December 2000) |
Role | Secretary |
Correspondence Address | Manor Farm Thripton Royston Herts SG8 7RE |
Director Name | Mr Guy Russell Smith |
---|---|
Date of Birth | February 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 1998) |
Role | Farmer |
Correspondence Address | Manor Farm Thriplow Royston Herts SA8 7RE Wales |
Secretary Name | Mrs Diane Eileen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 December 2000) |
Role | Company Director |
Correspondence Address | Manor Farm Thripton Royston Herts SG8 7RE |
Secretary Name | Victoria Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2000(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 June 2009) |
Role | Co Director |
Correspondence Address | Elmdon Bury Bury Lane Elmdon Saffron Walden Essex CB11 4NF |
Director Name | Mr Andrew Gordon Nottage |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(47 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 July 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Champions Close Fowlmere Hertfordshire SG8 7TR |
Secretary Name | Elizabeth Jane Victoria Nottage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 October 2012) |
Role | Company Director |
Correspondence Address | 6 Champions Close Fowlmere Royston Hertfordshire SG8 7TR |
Website | russellsmithfarms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01223 839002 |
Telephone region | Cambridge |
Registered Address | The Grange Royston Lane Elmdon Saffron Walden Essex CB11 4NB |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Elmdon |
Ward | Littlebury, Chesterford & Wenden Lofts |
10k at £1 | R.g.r. Smith 2007 Settlement 50.00% Ordinary |
---|---|
5.9k at £1 | Trustees Of G.r. Smith 1997 Settlement 29.72% Ordinary |
4.1k at £1 | R.g.r. Smith 20.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,085,283 |
Cash | £34,193 |
Current Liabilities | £341,824 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 March 2024 (6 months from now) |
30 July 2009 | Delivered 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 2003 | Delivered 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 |
6 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 March 2020 | Change of details for Mr Brian Peter Homent as a person with significant control on 4 March 2020 (2 pages) |
6 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
13 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
13 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Appointment of Mrs Claire Louise Brackley as a secretary (1 page) |
11 February 2013 | Appointment of Mrs Claire Louise Brackley as a secretary (1 page) |
29 October 2012 | Termination of appointment of Elizabeth Nottage as a secretary (1 page) |
29 October 2012 | Termination of appointment of Elizabeth Nottage as a secretary (1 page) |
24 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
16 July 2012 | Auditor's resignation (1 page) |
16 July 2012 | Auditor's resignation (1 page) |
25 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
8 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
22 August 2011 | Appointment of Mr Edward Nicolas Russell Smith as a director (2 pages) |
22 August 2011 | Appointment of Mr Edward Nicolas Russell Smith as a director (2 pages) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 July 2010 | Termination of appointment of Andrew Nottage as a director (1 page) |
29 July 2010 | Termination of appointment of Andrew Nottage as a director (1 page) |
3 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 July 2009 | Secretary appointed elizabeth jane victoria nottage (2 pages) |
29 July 2009 | Secretary appointed elizabeth jane victoria nottage (2 pages) |
8 July 2009 | Appointment terminated secretary victoria smith (1 page) |
8 July 2009 | Appointment terminated secretary victoria smith (1 page) |
8 July 2009 | Appointment terminate, secretary vistoria smith logged form (1 page) |
8 July 2009 | Appointment terminate, secretary vistoria smith logged form (1 page) |
14 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
23 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
9 April 2008 | Director's change of particulars / robert smith / 01/09/2007 (1 page) |
9 April 2008 | Director's change of particulars / robert smith / 01/09/2007 (1 page) |
9 April 2008 | Director's change of particulars / robert smith / 01/09/2007 (1 page) |
9 April 2008 | Director's change of particulars / robert smith / 01/09/2007 (1 page) |
9 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: lake house market hill royston herts SG8 9JN (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: lake house market hill royston herts SG8 9JN (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
16 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 August 2001 | Return made up to 19/03/01; full list of members
|
21 August 2001 | Return made up to 19/03/01; full list of members
|
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
20 January 2001 | Secretary resigned;director resigned (1 page) |
20 January 2001 | Secretary resigned;director resigned (1 page) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
29 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
23 March 1998 | Director resigned (1 page) |
7 January 1998 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 January 1998 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 April 1997 | Return made up to 19/03/97; no change of members (6 pages) |
3 April 1997 | Return made up to 19/03/97; no change of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
28 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
20 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
16 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
16 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
30 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
30 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
13 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |
13 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |
27 September 1955 | Incorporation (22 pages) |
27 September 1955 | Incorporation (22 pages) |