Company NameOngar Farms Limited
DirectorsJames Robert Furze and Sandra Jean Furze
Company StatusActive
Company Number00569887
CategoryPrivate Limited Company
Incorporation Date3 August 1956(67 years, 9 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 James Robert Furze
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(34 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence Address22 Park Lane Earls Colne
Colchester
Essex
CO6 2RJ
Secretary NameSandra Jean Furze
NationalityBritish
StatusCurrent
Appointed29 July 2000(44 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address22 Park Lane Earls Colne
Colchester
Essex
CO6 2RJ
Director NameMrs Sandra Jean Furze
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(64 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Lane
Earls Colne
Colchester
CO6 2RJ
Director NameMrs Moyra Elizabeth Mayne
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(34 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 July 2000)
RoleFarmer
Correspondence AddressNew House Farm
Little Laver Road, Moreton
Ongar
Essex
CM5 0JE
Secretary NameMrs Moyra Elizabeth Mayne
NationalityBritish
StatusResigned
Appointed28 March 1991(34 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 July 2000)
RoleCompany Director
Correspondence AddressNew House Farm
Little Laver Road, Moreton
Ongar
Essex
CM5 0JE

Location

Registered Address22 Park Lane
Earls Colne
Colchester
CO6 2RJ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£246,842
Current Liabilities£44,325

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

9 April 2008Delivered on: 12 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 August 1995Delivered on: 31 August 1995
Satisfied on: 19 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 January 1993Delivered on: 22 January 1993
Satisfied on: 15 April 2008
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Further collateral charge
Secured details: £100,000 & all other monies due from the company to the chargee under the terms of the business loan agreement & the principal deed.
Particulars: The companys interest under a lease dated 31/8/73 in property k/a new house farm moreton ongar essex.
Fully Satisfied
9 October 1985Delivered on: 12 October 1985
Satisfied on: 15 April 2008
Persons entitled: The Agricultural Mortgage Corp LTD

Classification: Collateral charge
Secured details: £84,485.52 and other monies payable under the principle deed and the collateral mortgage.
Particulars: The companies interest under a lease dated 31-8-75 in property in the parishes of moreton and fyaeld in the county of essex comprising 128.793 acres as desorbed in a further charge dated 24-6-63.
Fully Satisfied
20 September 1973Delivered on: 27 September 1973
Satisfied on: 15 April 2008
Persons entitled: The Agricultural Mortgage Corp LTD.

Classification: Charge
Secured details: Further secusing the monies outstanding under and seared by a charge dated 1.4.87 made between robert furge and the chargee.
Particulars: The company's interest in an agreement dated 31.8.73 in two charges dtd 1.4.57 and 24.6.63 the first made between r H. furze & the chargee, the second between R.H. furze, the co & the chargee.
Fully Satisfied

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 December 2020Appointment of Mrs Sandra Jean Furze as a director on 14 December 2020 (2 pages)
13 August 2020Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom to 22 Park Lane Earls Colne Colchester CO6 2RJ on 13 August 2020 (1 page)
6 April 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
17 January 2018Secretary's details changed for Sandra Jean Furze on 15 January 2018 (1 page)
16 January 2018Change of details for Mrs Sandra Furze as a person with significant control on 15 January 2018 (2 pages)
16 January 2018Change of details for Mr James Robert Furze as a person with significant control on 15 January 2018 (2 pages)
16 January 2018Registered office address changed from Gatehouse Farm Ambridge Road Coggeshall Essex CO6 1QT to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 16 January 2018 (1 page)
16 January 2018Director's details changed for Mr James Robert Furze on 15 January 2018 (2 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 15,004
(5 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 15,004
(5 pages)
15 January 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 15,004
(6 pages)
15 January 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 15,004
(6 pages)
15 January 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 15,004
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,003
(5 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,003
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,003
(5 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,003
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 April 2009Return made up to 21/03/09; full list of members (4 pages)
3 April 2009Return made up to 21/03/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Return made up to 21/03/08; full list of members (4 pages)
7 May 2008Return made up to 21/03/08; full list of members (4 pages)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 21/03/07; full list of members (3 pages)
23 April 2007Return made up to 21/03/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 March 2006Return made up to 21/03/06; full list of members (3 pages)
22 March 2006Return made up to 21/03/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 June 2005Return made up to 28/03/05; full list of members (3 pages)
1 June 2005Return made up to 28/03/05; full list of members (3 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 March 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 July 2003Return made up to 28/03/03; full list of members (8 pages)
17 July 2003Return made up to 28/03/03; full list of members (8 pages)
30 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 June 2002Registered office changed on 13/06/02 from: newhouse farm moreton ongar essex CM5 0JE (1 page)
13 June 2002Registered office changed on 13/06/02 from: newhouse farm moreton ongar essex CM5 0JE (1 page)
5 June 2002Return made up to 28/03/02; full list of members (7 pages)
5 June 2002Return made up to 28/03/02; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 June 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 June 2001New secretary appointed (2 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 June 1999Return made up to 28/03/99; no change of members (4 pages)
2 June 1999Return made up to 28/03/99; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 June 1998Return made up to 28/03/98; full list of members (6 pages)
5 June 1998Return made up to 28/03/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 June 1997Return made up to 28/03/97; no change of members (4 pages)
2 June 1997Return made up to 28/03/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 April 1996Return made up to 28/03/96; no change of members (4 pages)
4 April 1996Return made up to 28/03/96; no change of members (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
30 May 1995Return made up to 28/03/95; full list of members (6 pages)
30 May 1995Return made up to 28/03/95; full list of members (6 pages)
3 April 1989Full accounts made up to 31 August 1988 (9 pages)
3 April 1989Full accounts made up to 31 August 1988 (9 pages)