Company NameThrift Farm Limited
Company StatusActive
Company Number00586567
CategoryPrivate Limited Company
Incorporation Date1 July 1957(66 years, 10 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 NamePeter Joseph Aldous Reeves
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(33 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars Nether Court
Halstead
CO9 2HE
Secretary NamePeter Joseph Aldous Reeves
NationalityBritish
StatusCurrent
Appointed04 May 1994(36 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars Nether Court
Halstead
CO9 2HE
Director NameMark James Orrin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(40 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleEnvironment Agency Operative
Correspondence Address33 Glebe Crescent
Witham
Essex
CM8 2HZ
Director NameCarolyn Ann Croom
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1999(41 years, 10 months after company formation)
Appointment Duration25 years
RoleSecretary
Correspondence Address57 Springham Drive
Colchester
Essex
CO4 5FN
Director NameAdrian Charlesworth Hall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(33 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 1997)
RoleCompany Director
Correspondence AddressClarewood Hubbards Close
Hornchurch
Essex
RM11 3DH
Director NameGladys Helen Reeves
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(33 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 1994)
RoleCompany Director
Correspondence Address34 Rosebery Road
Chelmsford
Essex
CM2 0TU
Director NameLeonard Edward Reeves
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(33 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 1992)
RoleHaulage Contractor
Correspondence Address15 Van Diemans Lane
Chelmsford
Essex
CM2 9QJ
Secretary NameLeonard Edward Reeves
NationalityBritish
StatusResigned
Appointed22 March 1991(33 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 1992)
RoleCompany Director
Correspondence Address15 Van Diemans Lane
Chelmsford
Essex
CM2 9QJ

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Peter Joseph Aldous Reeves
50.00%
Ordinary
25 at £1Gina Mary Meeres
12.50%
Ordinary
25 at £1Louise Ann Walmsley
12.50%
Ordinary
25 at £1Mark James Orrin
12.50%
Ordinary
25 at £1Trustee Of Link Homes (Essex) LTD
12.50%
Ordinary

Financials

Year2014
Net Worth£15,577
Cash£7,757
Current Liabilities£3,750

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Charges

17 May 1960Delivered on: 7 June 1960
Satisfied on: 3 September 2003
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Thrift form and 122 124 126, wood st, chlmsford, together with all fixtures present & future (see doc 11 for details).
Fully Satisfied

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 November 2023Change of details for Peter Joseph Aldous Reeves as a person with significant control on 6 November 2023 (2 pages)
6 November 2023Director's details changed for Peter Joseph Aldous Reeves on 6 November 2023 (2 pages)
6 November 2023Secretary's details changed for Peter Joseph Aldous Reeves on 6 November 2023 (1 page)
16 May 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
25 April 2022Director's details changed for Carolyn Ann Croom on 1 April 2022 (2 pages)
1 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
30 July 2021Compulsory strike-off action has been discontinued (1 page)
29 July 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
1 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
7 May 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(7 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(7 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 January 2016Director's details changed for Carolyn Ann Croom on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Carolyn Ann Croom on 5 January 2016 (2 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(7 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(7 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(7 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
(7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
(7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
(7 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
14 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200.00
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200.00
(4 pages)
14 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200.00
(4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2009Return made up to 04/05/09; full list of members (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Return made up to 04/05/09; full list of members (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 May 2008Return made up to 04/05/08; full list of members (5 pages)
7 May 2008Return made up to 04/05/08; full list of members (5 pages)
19 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 May 2007Return made up to 04/05/07; full list of members (7 pages)
16 May 2007Return made up to 04/05/07; full list of members (7 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
12 May 2006Return made up to 04/05/06; full list of members (7 pages)
12 May 2006Return made up to 04/05/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 May 2005Return made up to 04/05/05; change of members (7 pages)
12 May 2005Return made up to 04/05/05; change of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 May 2004Return made up to 04/05/04; no change of members (5 pages)
11 May 2004Return made up to 04/05/04; no change of members (5 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
3 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2003Return made up to 04/05/03; full list of members (7 pages)
14 May 2003Return made up to 04/05/03; full list of members (7 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
20 May 2002Return made up to 04/05/02; no change of members (5 pages)
20 May 2002Return made up to 04/05/02; no change of members (5 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 May 2001Return made up to 04/05/01; no change of members (6 pages)
11 May 2001Return made up to 04/05/01; no change of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
15 May 2000Return made up to 04/05/00; full list of members (7 pages)
15 May 2000Return made up to 04/05/00; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
20 May 1999Return made up to 04/05/99; no change of members (4 pages)
20 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
20 May 1999Return made up to 04/05/99; no change of members (4 pages)
20 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
19 May 1998Return made up to 04/05/98; full list of members (6 pages)
19 May 1998Return made up to 04/05/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
27 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
22 May 1997Return made up to 04/05/97; no change of members (4 pages)
22 May 1997Return made up to 04/05/97; no change of members (4 pages)
16 May 1996Return made up to 04/05/96; no change of members (4 pages)
16 May 1996Return made up to 04/05/96; no change of members (4 pages)
15 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
15 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
16 June 1995Memorandum and Articles of Association (6 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1995Memorandum and Articles of Association (6 pages)
13 June 1995Accounts for a small company made up to 30 June 1994 (4 pages)
13 June 1995Accounts for a small company made up to 30 June 1994 (4 pages)
3 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
3 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 June 1994Return made up to 04/05/94; full list of members (8 pages)
1 June 1994Return made up to 04/05/94; full list of members (8 pages)
12 May 1993Return made up to 04/05/93; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
12 May 1993Return made up to 04/05/93; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
11 May 1992Return made up to 04/05/92; full list of members (6 pages)
11 May 1992Return made up to 04/05/92; full list of members (6 pages)
30 April 1991Return made up to 22/03/91; full list of members (8 pages)
30 April 1991Return made up to 22/03/91; full list of members (8 pages)
11 May 1990Return made up to 04/05/90; full list of members (5 pages)
11 May 1990Return made up to 04/05/90; full list of members (5 pages)
27 July 1989Return made up to 09/05/89; full list of members (4 pages)
27 July 1989Return made up to 09/05/89; full list of members (4 pages)
3 November 1986Return made up to 07/11/86; full list of members (4 pages)
3 November 1986Return made up to 07/11/86; full list of members (4 pages)
2 August 1986Return made up to 31/12/85; full list of members (4 pages)
2 August 1986Return made up to 31/12/85; full list of members (4 pages)