Company NameALAN Pudney Limited
Company StatusActive
Company Number00632200
CategoryPrivate Limited Company
Incorporation Date8 July 1959(64 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 NameMr Alan Douglas Pudney
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLittle Hyde Farm
Little Hyde Lane
Chelmsford
Essex
CH4 0UU
Wales
Director NameMrs Sally Ann Pudney
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLittle Hyde Farm
Little Hyde Lane Ingastestone
Chelmsford
Essex
CM2 0DU
Secretary NameMrs Sally Ann Pudney
NationalityBritish
StatusCurrent
Appointed24 May 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hyde Farm
Little Hyde Lane Ingastestone
Chelmsford
Essex
CM2 0DU
Director NameMr Adam Lloyd Rupert Pudney
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2011(52 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hyde Farm
Ingatestone
Essex
CM4 0DU

Contact

Telephone01277 352410
Telephone regionBrentwood

Location

Registered AddressLittle Hyde Farm
Ingatestone
Essex
CM4 0DU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing

Shareholders

1.5k at £1Julie Yvonne Ann Angeli Pudney
6.12%
Ordinary
1000 at £1Charlotte Rose Pudney Trust
4.08%
Ordinary
1000 at £1Peter Charlie Angeli Trust
4.08%
Ordinary
1000 at £1Sally Ann Pudney
4.08%
Ordinary
9.1k at £1Adam Lloyd Rupert Pudney
37.14%
Ordinary
7.9k at £1Alan Douglas Pudney
32.24%
Ordinary
750 at £1Janice Moira Emery
3.06%
Ordinary
750 at £1Jennifer Elaine Whelham
3.06%
Ordinary
500 at £1Melina Eleanor Lily Angeli Trust
2.04%
Ordinary
500 at £1Miss E. E. H. Angeli Trust
2.04%
Ordinary
500 at £1Miss J. Pudney Trust
2.04%
Ordinary

Financials

Year2014
Net Worth£550,115
Cash£5,905
Current Liabilities£206,154

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 2 days from now)

Charges

29 April 2003Delivered on: 2 May 2003
Persons entitled: Amc Bank Limited

Classification: Deed of transitional charge
Secured details: The principal sum of £108,124.98 and the amount of £100,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property with t/n EX270148.
Outstanding
4 February 1993Delivered on: 23 February 1993
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: All the companys share of the net proceeds of sale and net rents and profits until sale of 79 main rd. Gidea park romford london t/n egl 172093.
Outstanding
31 December 1992Delivered on: 13 January 1993
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: Land at little hyde farm (lying to the north of fryerning lane), ingatestone, essex t/no: ex 238508.
Outstanding
7 August 1987Delivered on: 11 August 1987
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Further charge
Secured details: £40,000 & other moneys payable to the charge under the terms of the charge.
Particulars: The property described in a legal charge dated 17.2.83.
Outstanding
17 February 1983Delivered on: 19 February 1983
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: £80,000.
Particulars: F/H title hyde ingatestone and margaretting in the county of essex containing 92.37 acres of thereabouts T. no. Ex 270148 (see doc M48 for details).
Outstanding
30 October 1989Delivered on: 9 November 1989
Satisfied on: 6 February 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and or a d pudney and or s a pudney to the chargee on any account whatsoever.
Particulars: F/H 79 main road giden park essex t/no egl 172093 and assings goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 July 1989Delivered on: 6 July 1989
Satisfied on: 9 May 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of fryerring lane at little hyde farm, ingatestone brentwood tile no ex 238508 all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1982Delivered on: 26 November 1982
Satisfied on: 6 February 1993
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 25.05 acres lying to the north of fryerring lane, ingatestone essex title no ex 238508.
Fully Satisfied

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
23 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
21 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
25 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
28 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
30 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 24,500
(6 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 24,500
(6 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 24,500
(6 pages)
20 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 24,500
(6 pages)
30 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 24,500
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 24,500
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
23 June 2013Appointment of Mr Adam Lloyd Rupert Pudney as a director (2 pages)
23 June 2013Appointment of Mr Adam Lloyd Rupert Pudney as a director (2 pages)
23 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 July 2010Director's details changed for Sally Ann Pudney on 16 May 2010 (2 pages)
2 July 2010Director's details changed for Alan Douglas Pudney on 16 May 2010 (2 pages)
2 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Sally Ann Pudney on 16 May 2010 (2 pages)
2 July 2010Director's details changed for Alan Douglas Pudney on 16 May 2010 (2 pages)
2 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 June 2009Return made up to 16/05/09; full list of members (5 pages)
25 June 2009Return made up to 16/05/09; full list of members (5 pages)
21 October 2008Return made up to 09/05/08; full list of members (6 pages)
21 October 2008Return made up to 09/05/08; full list of members (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Return made up to 16/05/07; full list of members (8 pages)
31 July 2007Return made up to 16/05/07; full list of members (8 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 May 2006Return made up to 16/05/06; full list of members (9 pages)
25 May 2006Return made up to 16/05/06; full list of members (9 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 May 2005Return made up to 16/05/05; full list of members (9 pages)
26 May 2005Return made up to 16/05/05; full list of members (9 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 May 2004Return made up to 24/05/04; full list of members (9 pages)
26 May 2004Return made up to 24/05/04; full list of members (9 pages)
30 June 2003Return made up to 24/05/03; full list of members (8 pages)
30 June 2003Return made up to 24/05/03; full list of members (8 pages)
19 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
19 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
11 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
11 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
11 June 2002Return made up to 24/05/02; full list of members (8 pages)
11 June 2002Return made up to 24/05/02; full list of members (8 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
8 June 2001Return made up to 24/05/01; full list of members (7 pages)
8 June 2001Return made up to 24/05/01; full list of members (7 pages)
24 July 2000Full accounts made up to 30 September 1999 (10 pages)
24 July 2000Full accounts made up to 30 September 1999 (10 pages)
5 June 2000Return made up to 24/05/00; full list of members (7 pages)
5 June 2000Return made up to 24/05/00; full list of members (7 pages)
13 July 1999Full accounts made up to 30 September 1998 (11 pages)
13 July 1999Full accounts made up to 30 September 1998 (11 pages)
9 June 1999Return made up to 24/05/99; full list of members (6 pages)
9 June 1999Return made up to 24/05/99; full list of members (6 pages)
15 June 1998Full accounts made up to 30 September 1997 (10 pages)
15 June 1998Return made up to 24/05/98; full list of members (6 pages)
15 June 1998Return made up to 24/05/98; full list of members (6 pages)
15 June 1998Full accounts made up to 30 September 1997 (10 pages)
16 September 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 September 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 June 1997Return made up to 24/05/97; no change of members (4 pages)
3 June 1997Return made up to 24/05/97; no change of members (4 pages)
25 May 1996Return made up to 24/05/96; full list of members (6 pages)
25 May 1996Return made up to 24/05/96; full list of members (6 pages)
30 April 1996Full accounts made up to 30 September 1995 (12 pages)
30 April 1996Full accounts made up to 30 September 1995 (12 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 July 1959Certificate of incorporation (1 page)
8 July 1959Incorporation (16 pages)
8 July 1959Certificate of incorporation (1 page)