Company NameH.R. Philpot & Son (Barleylands) Limited
Company StatusActive
Company Number00799344
CategoryPrivate Limited Company
Incorporation Date3 April 1964(60 years, 1 month ago)
Previous NameA.H.Philpot & Sons(Barleylands)Limited

Business Activity

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

Directors

Director NameMr Christopher James Harold Philpot
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoyton Hall Farmhouse
Boyton Cross
Chelmsford
Essex
CM1 4LN
Director NameMr Peter John Harold Philpot
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farm
Barleylands Road
Billericay
Essex
CM11 2UD
Secretary NameJoanna Christina Westwood Philpot
NationalityBritish
StatusCurrent
Appointed14 October 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressBarleylands Farm Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Andrew Peter Thomas Philpot
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(29 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farmhouse
Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Stuart John Ross Philpot
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(33 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDollymans Farmhouse
Doublegate Lane
Rawreth
Essex
SS11 8UD
Director NameMr Philip Forbes Burrows
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2012(47 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farmhouse
Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Peter John Hockley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(53 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarleylands Farmhouse
Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Thomas Henry Christopher Philpot
Date of BirthMay 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(58 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarleylands Farmhouse
Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMiss Emma Catherine Louise Philpot
Date of BirthFebruary 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2024(59 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarleylands Farmhouse
Barleylands Road
Billericay
Essex
CM11 2UD
Director NameHarold Ross Philpot
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(27 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressMill Green House
Mill Green
Ingatestone
Essex
CM4 0HX
Director NamePeter John Robinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(27 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2000)
RoleAccountnat
Correspondence Address33 Keswick Close
Rayleigh
Essex
SS6 8LG
Director NameRobert John Willy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(27 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 04 June 2009)
RoleCompany Director
Correspondence Address14 Brightside Close
Billericay
Essex
CM11 0LG

Contact

Websitebarleylands.co.uk
Email address[email protected]
Telephone01268 290229
Telephone regionBasildon

Location

Registered AddressBarleylands Farmhouse
Barleylands Road
Billericay
Essex
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Address Matches6 other UK companies use this postal address

Shareholders

67.5k at £1Pjhp LTD
90.00%
Ordinary B
7.5k at £1Pjhp LTD
10.00%
Ordinary A

Financials

Year2014
Turnover£2,728,606
Net Worth£23,797,679
Cash£11,663
Current Liabilities£3,044,163

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

5 November 2015Delivered on: 9 November 2015
Persons entitled:
Andrew Peter Thomas Philpot
Christopher James Harold Philpot
Joanna Christina Westwood Philpot
Peter John Harold Philpot

Classification: A registered charge
Particulars: F/H 7 langdon road rayleigh essex t/no EX872297.
Outstanding
5 November 2004Delivered on: 9 November 2004
Persons entitled: National Westminster 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 lying to the east of hodgson way rayleigh essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 June 2004Delivered on: 16 June 2004
Persons entitled: National Westminster 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 sappers farmhouse cranfield park road north benfleet essex t/n EX504920. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 June 2004Delivered on: 16 June 2004
Persons entitled: National Westminster 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 on the west and east side of barleylands road great burstead essex t/n EX392977 all land and building in firstly a conveyance on sale dated 29TH march 1965 and secondly a conveyance on sale dated 8TH november 1965 excluding the land comprised in title numbers EX653018 EX438708 EX438706 EX438705 EX487357 EX383551 EX438707. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Part Satisfied
21 October 1996Delivered on: 29 October 1996
Satisfied on: 27 January 2010
Persons entitled: R Wingate E Charlton and W Wingate H Charlton

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargees under the terms of an agreement for sale dated 10/10/96.
Particulars: All that land at great canfield park takeley essex shown edged in red on the plan annexed to the charge document.
Fully Satisfied
21 October 1996Delivered on: 29 October 1996
Satisfied on: 27 January 2010
Persons entitled: R Wingate E Charlton W Wingate H Carlton and J G M Campbell

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargees under the terms of an agreement for sale dated 10/10/96.
Particulars: All that land at great canfield park takeley essex shown edged in red on the plan annexed to the charge document.
Fully Satisfied

Filing History

19 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
26 June 2023Full accounts made up to 30 September 2022 (26 pages)
8 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
30 June 2022Full accounts made up to 30 September 2021 (25 pages)
11 May 2022Appointment of Mr Thomas Henry Christopher Philpot as a director on 11 May 2022 (2 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
1 July 2021Satisfaction of charge 007993440006 in full (1 page)
30 June 2021Full accounts made up to 30 September 2020 (23 pages)
28 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
30 June 2020Full accounts made up to 30 September 2019 (24 pages)
6 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
24 June 2019Full accounts made up to 30 September 2018 (22 pages)
29 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 April 2018Full accounts made up to 30 September 2017 (26 pages)
8 February 2018Appointment of Mr Peter John Hockley as a director on 8 January 2018 (2 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
12 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
19 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 March 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
29 March 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
9 November 2015Registration of charge 007993440006, created on 5 November 2015 (31 pages)
9 November 2015Registration of charge 007993440006, created on 5 November 2015 (31 pages)
9 November 2015Registration of charge 007993440006, created on 5 November 2015 (31 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 75,000
(8 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 75,000
(8 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 75,000
(8 pages)
11 June 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
11 June 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 75,000
(8 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 75,000
(8 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 75,000
(8 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
10 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 75,000
(8 pages)
10 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 75,000
(8 pages)
10 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 75,000
(8 pages)
5 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2013Change of share class name or designation (2 pages)
5 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 150,000
(4 pages)
5 September 2013Particulars of variation of rights attached to shares (2 pages)
5 September 2013Particulars of variation of rights attached to shares (2 pages)
5 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 150,000
(4 pages)
5 September 2013Change of share class name or designation (2 pages)
18 April 2013Full accounts made up to 30 September 2012 (20 pages)
18 April 2013Full accounts made up to 30 September 2012 (20 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
1 October 2012Director's details changed for Andrew Peter Thomas Philpot on 29 September 2012 (2 pages)
1 October 2012Director's details changed for Andrew Peter Thomas Philpot on 29 September 2012 (2 pages)
1 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
29 March 2012Full accounts made up to 30 September 2011 (20 pages)
29 March 2012Full accounts made up to 30 September 2011 (20 pages)
26 March 2012Appointment of Mr Philip Forbes Burrows as a director (2 pages)
26 March 2012Appointment of Mr Philip Forbes Burrows as a director (2 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
24 March 2011Full accounts made up to 30 September 2010 (19 pages)
24 March 2011Full accounts made up to 30 September 2010 (19 pages)
6 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2010Full accounts made up to 30 September 2009 (21 pages)
14 April 2010Full accounts made up to 30 September 2009 (21 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 June 2009Appointment terminated director robert willy (1 page)
7 June 2009Appointment terminated director robert willy (1 page)
27 April 2009Full accounts made up to 30 September 2008 (21 pages)
27 April 2009Full accounts made up to 30 September 2008 (21 pages)
19 September 2008Return made up to 01/09/08; full list of members (5 pages)
19 September 2008Return made up to 01/09/08; full list of members (5 pages)
21 May 2008Full accounts made up to 30 September 2007 (22 pages)
21 May 2008Full accounts made up to 30 September 2007 (22 pages)
14 September 2007Return made up to 01/09/07; full list of members (3 pages)
14 September 2007Return made up to 01/09/07; full list of members (3 pages)
3 May 2007Full accounts made up to 2 October 2006 (21 pages)
3 May 2007Full accounts made up to 2 October 2006 (21 pages)
3 May 2007Full accounts made up to 2 October 2006 (21 pages)
29 September 2006Return made up to 01/09/06; full list of members (3 pages)
29 September 2006Return made up to 01/09/06; full list of members (3 pages)
9 May 2006Full accounts made up to 30 September 2005 (19 pages)
9 May 2006Full accounts made up to 30 September 2005 (19 pages)
14 September 2005Return made up to 01/09/05; full list of members (3 pages)
14 September 2005Return made up to 01/09/05; full list of members (3 pages)
26 May 2005Full accounts made up to 30 September 2004 (19 pages)
26 May 2005Full accounts made up to 30 September 2004 (19 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
23 September 2004Return made up to 01/09/04; full list of members (8 pages)
23 September 2004Return made up to 01/09/04; full list of members (8 pages)
16 June 2004Particulars of mortgage/charge (4 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (4 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Full accounts made up to 30 September 2003 (18 pages)
2 June 2004Full accounts made up to 30 September 2003 (18 pages)
4 October 2003Return made up to 01/09/03; full list of members (8 pages)
4 October 2003Return made up to 01/09/03; full list of members (8 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2003Full accounts made up to 30 September 2002 (18 pages)
14 May 2003Full accounts made up to 30 September 2002 (18 pages)
17 September 2002Return made up to 01/09/02; full list of members (8 pages)
17 September 2002Return made up to 01/09/02; full list of members (8 pages)
25 June 2002Full accounts made up to 30 September 2001 (18 pages)
25 June 2002Full accounts made up to 30 September 2001 (18 pages)
6 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2001Full accounts made up to 30 September 2000 (17 pages)
13 July 2001Full accounts made up to 30 September 2000 (17 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
8 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2000Full accounts made up to 30 September 1999 (16 pages)
6 July 2000Full accounts made up to 30 September 1999 (16 pages)
18 October 1999Return made up to 01/09/99; no change of members (10 pages)
18 October 1999Return made up to 01/09/99; no change of members (10 pages)
1 August 1999Full accounts made up to 30 September 1998 (16 pages)
1 August 1999Full accounts made up to 30 September 1998 (16 pages)
4 September 1998Return made up to 01/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 1998Return made up to 01/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 1998Full accounts made up to 30 September 1997 (17 pages)
2 July 1998Full accounts made up to 30 September 1997 (17 pages)
10 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 September 1997Return made up to 01/09/97; full list of members (9 pages)
5 September 1997Return made up to 01/09/97; full list of members (9 pages)
27 July 1997Full accounts made up to 30 September 1996 (17 pages)
27 July 1997Full accounts made up to 30 September 1996 (17 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 September 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 September 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 August 1996Full accounts made up to 30 September 1995 (17 pages)
2 August 1996Full accounts made up to 30 September 1995 (17 pages)
13 February 1996Registered office changed on 13/02/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page)
13 February 1996Registered office changed on 13/02/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page)
8 September 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1995Auditor's resignation (2 pages)
8 September 1995Auditor's resignation (2 pages)
8 September 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1995Full accounts made up to 30 September 1994 (18 pages)
26 July 1995Full accounts made up to 30 September 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
23 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 November 1987Company name changed A.H.philpot & sons(barleylands)l imited\certificate issued on 23/11/87 (4 pages)
20 November 1987Company name changed A.H.philpot & sons(barleylands)l imited\certificate issued on 23/11/87 (4 pages)
21 October 1987Declaration of assistance for shares acquisition (26 pages)
21 October 1987Declaration of assistance for shares acquisition (26 pages)
6 November 1973Memorandum and Articles of Association (12 pages)
6 November 1973Memorandum and Articles of Association (12 pages)