Company NameELMS Farm Bulphan Limited
DirectorsDavid Stanley Tucker and Christopher Maurice Tucker
Company StatusActive
Company Number00777786
CategoryPrivate Limited Company
Incorporation Date18 October 1963(60 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Stanley Tucker
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressElms Farm Church Lane
Bulphan
Essex
RM14 3TS
Director NameMr Christopher Maurice Tucker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(41 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address214 Nine Ashes Road Nine Ashes
Ingatestone
Essex
CM4 0JY
Secretary NameMr Christopher Maurice Tucker
NationalityBritish
StatusCurrent
Appointed19 November 2007(44 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Nine Ashes Road Nine Ashes
Ingatestone
Essex
CM4 0JY
Secretary NameMrs Iris Mary Tucker
StatusCurrent
Appointed20 September 2009(45 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressElms Farm Church Lane
Bulphan
Upminster
Essex
RM14 3TS
Director NameMrs Iris Mary Tucker
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(27 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 19 November 2007)
RoleSecretary
Correspondence AddressElms Farm Elms Lane
Bulphan
Upminster
Essex
RM14 3TS
Secretary NameMrs Iris Mary Tucker
NationalityBritish
StatusResigned
Appointed24 August 1991(27 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 19 November 2007)
RoleCompany Director
Correspondence AddressElms Farm Elms Lane
Bulphan
Upminster
Essex
RM14 3TS

Contact

Telephone01375 401180
Telephone regionGrays Thurrock

Location

Registered AddressElms Farm Church Lane
Bulphan
Upminster
Essex
RM14 3TS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett

Shareholders

210 at £1Christopher Maurice Tucker
37.50%
Ordinary
210 at £1David Stanley Tucker
37.50%
Ordinary
140 at £1Mrs Iris Mary Tucker
25.00%
Ordinary

Financials

Year2014
Net Worth£566,178
Cash£289,843
Current Liabilities£647,314

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

24 April 2012Delivered on: 28 April 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re elms farm bulphan limited. Active saver account. Account number 13676021. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
4 April 2012Delivered on: 7 April 2012
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: F/H land on the north east side of north hill drive hill romford essex.
Outstanding
5 March 2012Delivered on: 13 March 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re elms farm bulphan limited active saver account a/c no 13676021.
Outstanding
3 January 2012Delivered on: 7 January 2012
Persons entitled: Union Pension Trustees (Eastern) Limited, William Joseph Barry

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being the kings head public house, 189 high street, hornchurch t/no EGL524534 and any part or parts of it and including all rights, buildings, fixtures, plant and machinery see image for full details.
Outstanding
24 August 2011Delivered on: 1 September 2011
Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 November 2010Delivered on: 6 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the piggerty sity & fenn meadow elms farm elms lane bulphan essex t/no EX851563 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 July 2005Delivered on: 21 July 2005
Persons entitled: Hsbc 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: F/H land to the rear of 34 station lane hornchurch t/no egl 478588. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 April 2004Delivered on: 20 April 2004
Persons entitled: Tucker Bros. Limited

Classification: Legal charge
Secured details: £225,000.00 due or to become due from the company to the chargee.
Particulars: Land fronting appleton way, hornchurch, essex forming that part of the land comprised in t/no EGL70648 and all buildings and fixtures on it.
Outstanding
1 November 2016Delivered on: 5 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold land at o'dell's garage 796 to 806 dagenham road dagenham title no NGL69197.
Outstanding
23 August 2013Delivered on: 24 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H & l/h property known as former duckwood public house, 59 whitchurch road, harold hill, romford, essex. Notification of addition to or amendment of charge.
Outstanding
21 December 1988Delivered on: 11 January 1989
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 church lane bulphan essex.
Outstanding

Filing History

4 January 2024Confirmation statement made on 15 December 2023 with updates (4 pages)
14 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 December 2022Change of details for Mr David Stanley Tucker as a person with significant control on 25 August 2022 (2 pages)
15 December 2022Confirmation statement made on 15 December 2022 with updates (5 pages)
15 December 2022Termination of appointment of Iris Mary Tucker as a secretary on 30 October 2018 (1 page)
25 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
5 October 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
14 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
27 August 2019Confirmation statement made on 24 August 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
17 August 2018Registered office address changed from Elms Farm Elms Lane Bulphan Essex RM14 3TS to Elms Farm Church Lane Bulphan Upminster Essex RM14 3TS on 17 August 2018 (1 page)
17 August 2018Director's details changed for Mr Christopher Maurice Tucker on 25 August 2017 (2 pages)
17 August 2018Secretary's details changed for Mrs Iris M Tucker on 25 August 2017 (1 page)
17 August 2018Secretary's details changed for Mr Christopher Maurice Tucker on 25 August 2017 (1 page)
17 August 2018Change of details for Mr Christopher Tucker as a person with significant control on 25 August 2017 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 November 2016Registration of charge 007777860011, created on 1 November 2016 (12 pages)
5 November 2016Registration of charge 007777860011, created on 1 November 2016 (12 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
7 June 2016Director's details changed for Christopher Maurice Tucker on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Christopher Maurice Tucker on 7 June 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 560
(5 pages)
15 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 560
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 560
(5 pages)
17 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 560
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 January 2014Director's details changed for Christopher Maurice Tucker on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Christopher Maurice Tucker on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Christopher Maurice Tucker on 6 January 2014 (2 pages)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 560
(5 pages)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 560
(5 pages)
24 August 2013Registration of charge 007777860010 (12 pages)
24 August 2013Registration of charge 007777860010 (12 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Christopher Maurice Tucker on 10 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Iris Mary Tucker on 10 November 2009 (2 pages)
17 November 2009Director's details changed for Christopher Maurice Tucker on 10 November 2009 (2 pages)
17 November 2009Director's details changed for Mr David Stanley Tucker on 10 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Iris Mary Tucker on 10 November 2009 (2 pages)
17 November 2009Appointment of Mrs Iris M Tucker as a secretary (1 page)
17 November 2009Appointment of Mrs Iris M Tucker as a secretary (1 page)
17 November 2009Director's details changed for Christopher Maurice Tucker on 20 September 2009 (1 page)
17 November 2009Secretary's details changed for Mrs Iris Mary Tucker on 10 November 2009 (1 page)
17 November 2009Director's details changed for Christopher Maurice Tucker on 20 September 2009 (1 page)
17 November 2009Director's details changed for Mr David Stanley Tucker on 10 November 2009 (2 pages)
17 November 2009Secretary's details changed for Christopher Maurice Tucker on 20 September 2009 (1 page)
17 November 2009Secretary's details changed for Mrs Iris Mary Tucker on 10 November 2009 (1 page)
17 November 2009Secretary's details changed for Christopher Maurice Tucker on 10 November 2009 (1 page)
17 November 2009Secretary's details changed for Christopher Maurice Tucker on 20 September 2009 (1 page)
17 November 2009Secretary's details changed for Christopher Maurice Tucker on 10 November 2009 (1 page)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 October 2008Return made up to 24/08/08; full list of members (4 pages)
14 October 2008Return made up to 24/08/08; full list of members (4 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007Secretary resigned;director resigned (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007Secretary resigned;director resigned (1 page)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 September 2007Return made up to 24/08/07; full list of members (3 pages)
18 September 2007Return made up to 24/08/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 November 2006Return made up to 24/08/06; full list of members (3 pages)
17 November 2006Return made up to 24/08/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 September 2005Return made up to 24/08/05; full list of members (8 pages)
27 September 2005Return made up to 24/08/05; full list of members (8 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 September 2004Return made up to 24/08/04; full list of members (8 pages)
3 September 2004Return made up to 24/08/04; full list of members (8 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 September 2003Return made up to 24/08/03; full list of members (8 pages)
5 September 2003Return made up to 24/08/03; full list of members (8 pages)
25 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 December 2002Return made up to 24/08/02; full list of members (8 pages)
4 December 2002Return made up to 24/08/02; full list of members (8 pages)
11 November 2002Ad 01/09/01--------- £ si 128@1=128 £ ic 432/560 (2 pages)
11 November 2002Ad 01/09/01--------- £ si 128@1=128 £ ic 432/560 (2 pages)
2 February 2002Ad 04/09/00--------- £ si 268@1 (2 pages)
2 February 2002Ad 04/09/00--------- £ si 268@1 (2 pages)
23 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 September 2001Return made up to 24/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2001Return made up to 24/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
4 September 2000Return made up to 24/08/00; full list of members (7 pages)
4 September 2000Return made up to 24/08/00; full list of members (7 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
14 September 1999Return made up to 24/08/99; full list of members (6 pages)
14 September 1999Return made up to 24/08/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
3 September 1998Return made up to 24/08/98; no change of members (4 pages)
3 September 1998Return made up to 24/08/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 February 1997Ad 14/01/97--------- £ si 132@1=132 £ ic 300/432 (2 pages)
12 February 1997Ad 14/01/97--------- £ si 132@1=132 £ ic 300/432 (2 pages)
25 September 1996Return made up to 24/08/96; full list of members (6 pages)
25 September 1996Return made up to 24/08/96; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
8 September 1995Return made up to 24/08/95; no change of members (4 pages)
8 September 1995Return made up to 24/08/95; no change of members (4 pages)
10 January 1995Accounts for a small company made up to 30 June 1994 (4 pages)
10 January 1995Accounts for a small company made up to 30 June 1994 (4 pages)
14 December 1993Accounts for a small company made up to 30 June 1993 (5 pages)
14 December 1993Accounts for a small company made up to 30 June 1993 (5 pages)
10 February 1993Accounts for a small company made up to 30 June 1992 (4 pages)
10 February 1993Accounts for a small company made up to 30 June 1992 (4 pages)
9 October 1991Accounts for a small company made up to 30 June 1991 (3 pages)
9 October 1991Accounts for a small company made up to 30 June 1991 (3 pages)
25 January 1991Accounts for a small company made up to 30 June 1990 (3 pages)
25 January 1991Accounts for a small company made up to 30 June 1990 (3 pages)
29 January 1990Accounts for a small company made up to 30 June 1989 (3 pages)
29 January 1990Accounts for a small company made up to 30 June 1989 (3 pages)
11 January 1989Particulars of mortgage/charge (3 pages)
11 January 1989Particulars of mortgage/charge (3 pages)
7 December 1988Accounts for a small company made up to 30 June 1988 (3 pages)
7 December 1988Accounts for a small company made up to 30 June 1988 (3 pages)
18 October 1963Certificate of incorporation (1 page)
18 October 1963Certificate of incorporation (1 page)