Company NameMonks Green Farm Limited
DirectorWilliam Ashley
Company StatusActive
Company Number00696072
CategoryPrivate Limited Company
Incorporation Date20 June 1961(62 years, 11 months ago)
Previous NameMonks Green Poultry Farm Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Ashley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Secretary NameMr William Ashley
NationalityBritish
StatusCurrent
Appointed01 July 1994(33 years after company formation)
Appointment Duration29 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Director NameMrs Joyce Ashley
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1994)
RoleHousewife
Correspondence AddressMonks Green Farm Mangrove Road
Hertford
Hertfordshire
SG13 8QL
Director NameMr Peter Robin Ashley
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 14 June 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Green Farm Mangrove Road
Hertford
Hertfordshire
SG13 8QL
Secretary NameMrs Joyce Ashley
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressMonks Green Farm Mangrove Road
Hertford
Hertfordshire
SG13 8QL

Location

Registered Address67 Newland Street
Witham
Essex
CM8 1AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1William Jocelyn Thomas Ashley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,899,885
Cash£20,474
Current Liabilities£642,683

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Charges

6 May 1966Delivered on: 20 May 1966
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Part of monks green farm, hertsford, herts, as in a lease dated 24TH july 1961.
Outstanding
21 October 1965Delivered on: 25 October 1965
Persons entitled: Lloyds Bank PLC

Classification: Oral charge
Secured details: All monies due etc.
Particulars: L/H premises - part of monks green farm, hertford.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
27 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
7 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
21 May 2021Registered office address changed from 1a the Maltings Railway Place Hertford SG13 7JT to 67 Newland Street Witham Essex CM8 1AA on 21 May 2021 (1 page)
21 May 2021Director's details changed for Mr William Ashley on 21 May 2021 (2 pages)
21 May 2021Secretary's details changed for Mr William Ashley on 21 May 2021 (1 page)
9 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
29 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
3 November 2017Secretary's details changed for Mr William Ashley on 2 November 2017 (1 page)
3 November 2017Secretary's details changed for Mr William Ashley on 2 November 2017 (1 page)
2 November 2017Director's details changed for Mr William Ashley on 2 November 2017 (2 pages)
2 November 2017Change of details for Mr William Jocelyn Thomas Ashley as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Change of details for Mr William Jocelyn Thomas Ashley as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr William Ashley on 2 November 2017 (2 pages)
29 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
29 September 2017Notification of Linda Ashley as a person with significant control on 31 December 2016 (2 pages)
29 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
29 September 2017Change of details for Mr William Jocelyn Thomas Ashley as a person with significant control on 31 December 2016 (2 pages)
29 September 2017Notification of Linda Ashley as a person with significant control on 31 December 2016 (2 pages)
29 September 2017Change of details for Mr William Jocelyn Thomas Ashley as a person with significant control on 31 December 2016 (2 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
29 February 2016Director's details changed for Mr William Ashley on 1 February 2016 (2 pages)
29 February 2016Secretary's details changed for Mr William Jocelyn Thomas Ashley on 1 February 2016 (1 page)
29 February 2016Secretary's details changed for Mr William Jocelyn Thomas Ashley on 1 February 2016 (1 page)
29 February 2016Director's details changed for Mr William Ashley on 1 February 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(4 pages)
23 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(4 pages)
22 December 2014Termination of appointment of Peter Robin Ashley as a director on 14 June 2014 (1 page)
22 December 2014Termination of appointment of Peter Robin Ashley as a director on 14 June 2014 (1 page)
22 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(4 pages)
22 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(4 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 December 2013Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL on 22 December 2013 (1 page)
22 December 2013Registered office address changed from , 41a Chambers Street, Hertford, Hertfordshire, SG14 1PL on 22 December 2013 (1 page)
22 December 2013Registered office address changed from , 41a Chambers Street, Hertford, Hertfordshire, SG14 1PL on 22 December 2013 (1 page)
25 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(5 pages)
25 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 September 2010Director's details changed for Mr Peter Robin Ashley on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mr Peter Robin Ashley on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mr Peter Robin Ashley on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 September 2009Return made up to 21/09/09; full list of members (3 pages)
29 September 2009Return made up to 21/09/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 October 2007Return made up to 21/09/07; full list of members (2 pages)
4 October 2007Return made up to 21/09/07; full list of members (2 pages)
3 October 2006Return made up to 21/09/06; full list of members (2 pages)
3 October 2006Return made up to 21/09/06; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 October 2005Return made up to 21/09/05; full list of members (2 pages)
3 October 2005Return made up to 21/09/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 October 2004Return made up to 21/09/04; full list of members (7 pages)
7 October 2004Return made up to 21/09/04; full list of members (7 pages)
10 December 2003Registered office changed on 10/12/03 from: 1A the maltings railway place hertford herts SG13 7JT (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1A the maltings, railway place, hertford, herts SG13 7JT (1 page)
7 October 2003Return made up to 21/09/03; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 October 2003Return made up to 21/09/03; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 December 2002Return made up to 21/09/02; full list of members (7 pages)
11 December 2002Return made up to 21/09/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
16 October 2001Return made up to 21/09/01; full list of members (6 pages)
16 October 2001Return made up to 21/09/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
19 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
11 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
30 September 1999Return made up to 21/09/99; no change of members (4 pages)
30 September 1999Return made up to 21/09/99; no change of members (4 pages)
16 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 September 1998Return made up to 21/09/98; change of members (6 pages)
25 September 1998Return made up to 21/09/98; change of members (6 pages)
25 September 1998Secretary's particulars changed (1 page)
25 September 1998Secretary's particulars changed (1 page)
29 September 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
22 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
8 October 1996Return made up to 21/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1996Return made up to 21/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1996Accounts for a small company made up to 30 June 1996 (7 pages)
14 August 1996Accounts for a small company made up to 30 June 1996 (7 pages)
13 November 1995Return made up to 21/09/95; no change of members (6 pages)
13 November 1995Return made up to 21/09/95; no change of members (6 pages)
11 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
11 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)