Company NameCousins Farms Limited
Company StatusActive
Company Number00580829
CategoryPrivate Limited Company
Incorporation Date26 March 1957(67 years, 1 month ago)
Previous NameE. & H. Cousins (Farms) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Secretary NameAnn Margaret Hayward
NationalityBritish
StatusCurrent
Appointed01 November 1991(34 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressLittles Farm
Great Bardfield
Braintree
Essex
CM7 4TG
Director NameMr Antony Worraker Hayward
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(34 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLittles Farm
Great Bardfield
Braintree
Essex
CM7 4TG
Director NameMr Robert Antony Hayward
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(34 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFanns Farm Great Bardfield
Braintree
Essex
CM7 4PX
Director NameAnn Margaret Hayward
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1993(36 years after company formation)
Appointment Duration31 years, 1 month
RoleFarmer
Correspondence AddressLittles Farm
Great Bardfield
Braintree
Essex
CM7 4TG
Director NameMrs Laura Elvie Cousins
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(34 years, 10 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 November 1991)
RoleFarmer
Correspondence Address10 Old Court
Long Melford
Sudbury
Suffolk
CO10 9HA
Secretary NameMrs Laura Elvie Cousins
NationalityBritish
StatusResigned
Appointed06 February 1992(34 years, 10 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 November 1991)
RoleCompany Director
Correspondence Address10 Old Court
Long Melford
Sudbury
Suffolk
CO10 9HA

Contact

Telephone01371 810632
Telephone regionGreat Dunmow

Location

Registered AddressFanns Farm
Great Bardfield
Braintree
Essex
CM7 4PX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Bardfield
WardThe Sampfords

Shareholders

5.4k at £1Mr Antony Worraker Hayward
39.05%
Ordinary
5.4k at £1Mr Robert Antony Hayward
39.05%
Ordinary
3k at £1Ann Margaret Hayward
21.90%
Ordinary

Financials

Year2014
Net Worth£707,688
Cash£23,984
Current Liabilities£91,931

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

7 February 2013Delivered on: 12 February 2013
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Mortgage deed
Secured details: £350,000.00 due or to become due.
Particulars: Land at garlands farm and bells field toms lane finchingfield essex.
Outstanding
9 October 1991Delivered on: 22 October 1991
Satisfied on: 16 November 2011
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: £100000 and all other monies due or to become due from the company to the chargee. Under the terms of this charge and a business loan agreement dated 9/10/91.
Particulars: 61.659 acres land at bridge farm great bardfield finchingfield and great bardfield essex.
Fully Satisfied
9 October 1991Delivered on: 22 October 1991
Satisfied on: 16 November 2011
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: £100000 and all other monies due or to become due from the company to the chargee. Under the terms of this charge and a business loan agreement dated 9/10/91.
Particulars: 87.330 acres of land at garlands farm great bardfield essex.
Fully Satisfied
9 October 1991Delivered on: 22 October 1991
Satisfied on: 16 November 2011
Persons entitled: The Agricultural Mortgage Corporations PLC

Classification: Legal charge
Secured details: £100000 and all other monies due or to become due from the company to the chargee. Under the terms of this charge and a business loan agreement dated 9/10/91.
Particulars: 28.996 acres of land forming part of garland bridge farm and being south-east of toms lane finchingfield braintree essex t/no: ex 431217.
Fully Satisfied

Filing History

10 July 2023Cessation of Antony Worraker Hayward as a person with significant control on 3 July 2023 (1 page)
10 July 2023Change of details for Mr Robert Antony Hayward as a person with significant control on 3 July 2023 (2 pages)
14 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 April 2023Memorandum and Articles of Association (17 pages)
13 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
13 February 2023Termination of appointment of Ann Margaret Hayward as a secretary on 13 December 2022 (1 page)
15 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
23 February 2022Confirmation statement made on 6 February 2022 with updates (5 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 September 2021Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG (1 page)
16 March 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 February 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
20 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
20 February 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
9 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 13,700
(8 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 13,700
(8 pages)
11 February 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
11 February 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 13,700
(7 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 13,700
(7 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 13,700
(7 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 13,700
(7 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 13,700
(7 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 13,700
(7 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
14 May 2013Register inspection address has been changed from C/O C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
14 May 2013Register inspection address has been changed from C/O C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Register inspection address has been changed (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
4 March 2010Registered office address changed from Littles Farm Great Bardfield Braintree CM7 4TG on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Littles Farm Great Bardfield Braintree CM7 4TG on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Littles Farm Great Bardfield Braintree CM7 4TG on 4 March 2010 (1 page)
17 September 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
3 March 2008Return made up to 06/02/08; full list of members (4 pages)
3 March 2008Return made up to 06/02/08; full list of members (4 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
13 March 2007Return made up to 06/02/07; full list of members (3 pages)
13 March 2007Return made up to 06/02/07; full list of members (3 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
10 February 2006Return made up to 06/02/06; full list of members (3 pages)
10 February 2006Return made up to 06/02/06; full list of members (3 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
26 February 2005Return made up to 06/02/05; full list of members (3 pages)
26 February 2005Return made up to 06/02/05; full list of members (3 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (18 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (18 pages)
6 March 2004Return made up to 06/02/04; full list of members (8 pages)
6 March 2004Return made up to 06/02/04; full list of members (8 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
13 February 2003Return made up to 06/02/03; full list of members (8 pages)
13 February 2003Return made up to 06/02/03; full list of members (8 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
28 February 2002Return made up to 06/02/02; full list of members (8 pages)
28 February 2002Return made up to 06/02/02; full list of members (8 pages)
24 September 2001Full accounts made up to 31 March 2001 (13 pages)
24 September 2001Full accounts made up to 31 March 2001 (13 pages)
16 February 2001Return made up to 06/02/01; full list of members (8 pages)
16 February 2001Return made up to 06/02/01; full list of members (8 pages)
25 September 2000Full accounts made up to 31 March 2000 (13 pages)
25 September 2000Full accounts made up to 31 March 2000 (13 pages)
14 February 2000Return made up to 06/02/00; full list of members (8 pages)
14 February 2000Return made up to 06/02/00; full list of members (8 pages)
21 September 1999Full accounts made up to 31 March 1999 (11 pages)
21 September 1999Full accounts made up to 31 March 1999 (11 pages)
8 February 1999Return made up to 06/02/99; no change of members (4 pages)
8 February 1999Return made up to 06/02/99; no change of members (4 pages)
12 October 1998Full accounts made up to 31 March 1998 (11 pages)
12 October 1998Full accounts made up to 31 March 1998 (11 pages)
24 February 1998Return made up to 06/02/98; full list of members (6 pages)
24 February 1998Return made up to 06/02/98; full list of members (6 pages)
22 September 1997Full accounts made up to 31 March 1997 (12 pages)
22 September 1997Full accounts made up to 31 March 1997 (12 pages)
19 February 1997Return made up to 06/02/97; no change of members (4 pages)
19 February 1997Return made up to 06/02/97; no change of members (4 pages)
19 October 1996Full accounts made up to 31 March 1996 (11 pages)
19 October 1996Full accounts made up to 31 March 1996 (11 pages)
16 February 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Full accounts made up to 31 March 1995 (12 pages)
12 October 1995Full accounts made up to 31 March 1995 (12 pages)
17 March 1995Return made up to 06/02/95; no change of members (10 pages)
17 March 1995Return made up to 06/02/95; no change of members (10 pages)