Company NameCummings Hall Farm Limited
DirectorJohn Douglas Cater
Company StatusActive
Company Number00576133
CategoryPrivate Limited Company
Incorporation Date24 December 1956(67 years, 4 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 John Douglas Cater
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(53 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 The Mount
Noak Hill
Romford
Essex
RM3 7LJ
Director NameMrs Phylis Evelyn Cater
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(34 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 May 2008)
RoleCompany Director
Correspondence Address48 The Mount
Noak Hill
Romford
Essex
RM3 7LJ
Director NameMr David Geoffrey Llewelyn Morgan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(34 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 03 June 2010)
RoleRetired
Correspondence Address25 Newbiggen Street
Thaxted
Great Dunmow
Essex
CM6 2QS
Secretary NameMrs Phylis Evelyn Cater
NationalityBritish
StatusResigned
Appointed30 September 1991(34 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 May 2008)
RoleCompany Director
Correspondence Address48 The Mount
Noak Hill
Romford
Essex
RM3 7LJ

Contact

WebsiteIP

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

900 at £1John Cater
100.00%
Ordinary

Financials

Year2014
Net Worth£209,408
Cash£23,730
Current Liabilities£24,444

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

3 August 1993Delivered on: 14 August 1993
Satisfied on: 5 January 1995
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
11 July 1985Delivered on: 31 July 1985
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: 48 the mount noak hill havering london.
Outstanding
3 October 1975Delivered on: 15 October 1975
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: Widdrington farm, noak hill, romford, essex.
Outstanding
27 March 1974Delivered on: 2 April 1974
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: 4, greenbank close, noak hill, romford, essex.
Outstanding
23 November 1973Delivered on: 30 November 1973
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: 7, greenbank close, noak hill, romford, essex.
Outstanding
20 July 1970Delivered on: 4 August 1970
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land known as cummings hall caravan site hook hill romford essex.
Outstanding

Filing History

18 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
25 October 2022Micro company accounts made up to 31 December 2021 (6 pages)
1 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
19 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
16 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
18 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
10 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 September 2016Registered office address changed from Unit 11 Mildmay Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 11 Mildmay Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 19 September 2016 (1 page)
5 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
5 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 900
(3 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 900
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 900
(3 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 900
(3 pages)
30 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 900
(3 pages)
13 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 900
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
29 October 2012Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT on 29 October 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
9 August 2010Appointment of John Douglas Cater as a director (3 pages)
9 August 2010Appointment of John Douglas Cater as a director (3 pages)
9 August 2010Termination of appointment of David Morgan as a director (2 pages)
9 August 2010Termination of appointment of David Morgan as a director (2 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2008Appointment terminated director phylis cater (1 page)
4 November 2008Appointment terminated director phylis cater (1 page)
4 November 2008Director's change of particulars / david morgan / 01/05/2008 (1 page)
4 November 2008Director's change of particulars / david morgan / 01/05/2008 (1 page)
4 November 2008Appointment terminated secretary phylis cater (1 page)
4 November 2008Appointment terminated secretary phylis cater (1 page)
4 November 2008Return made up to 30/09/08; full list of members (3 pages)
4 November 2008Return made up to 30/09/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
6 September 2007Registered office changed on 06/09/07 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
6 September 2007Registered office changed on 06/09/07 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
26 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 December 2006Return made up to 30/09/06; full list of members (2 pages)
4 December 2006Return made up to 30/09/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 September 2004Return made up to 30/09/04; full list of members (7 pages)
28 September 2004Return made up to 30/09/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 September 2003Return made up to 30/09/03; full list of members (7 pages)
26 September 2003Return made up to 30/09/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 October 2000Return made up to 30/09/00; full list of members (6 pages)
2 October 2000Return made up to 30/09/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 October 1999Return made up to 30/09/99; full list of members (6 pages)
13 October 1999Return made up to 30/09/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 September 1998Return made up to 30/09/98; full list of members (6 pages)
29 September 1998Return made up to 30/09/98; full list of members (6 pages)
17 February 1998Registered office changed on 17/02/98 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
17 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 February 1998Registered office changed on 17/02/98 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
29 September 1997Return made up to 30/09/97; no change of members (4 pages)
29 September 1997Return made up to 30/09/97; no change of members (4 pages)
25 February 1997Full accounts made up to 31 December 1996 (11 pages)
25 February 1997Full accounts made up to 31 December 1996 (11 pages)
12 November 1996Registered office changed on 12/11/96 from: 73 moulsham street chelmsford essex CM2 0JA (1 page)
12 November 1996Registered office changed on 12/11/96 from: 73 moulsham street chelmsford essex CM2 0JA (1 page)
29 September 1996Return made up to 30/09/96; no change of members (4 pages)
29 September 1996Return made up to 30/09/96; no change of members (4 pages)
21 March 1996Full accounts made up to 31 December 1995 (10 pages)
21 March 1996Full accounts made up to 31 December 1995 (10 pages)
14 November 1995Full accounts made up to 31 December 1994 (10 pages)
14 November 1995Full accounts made up to 31 December 1994 (10 pages)
22 September 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 1994Company name changed\certificate issued on 23/08/94 (2 pages)
23 August 1994Company name changed\certificate issued on 23/08/94 (2 pages)