Boyton Cross
Chelmsford
Essex
CM1 4LN
Director Name | Mr Peter John Harold Philpot |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barleylands Farm Barleylands Road Billericay Essex CM11 2UD |
Secretary Name | Joanna Christina Westwood Philpot |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Barleylands Farm Barleylands Road Billericay Essex CM11 2UD |
Director Name | Mr Andrew Peter Thomas Philpot |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(29 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Barleylands Farmhouse Barleylands Road Billericay Essex CM11 2UD |
Director Name | Mr Stuart John Ross Philpot |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(33 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Dollymans Farmhouse Doublegate Lane Rawreth Essex SS11 8UD |
Director Name | Mr Philip Forbes Burrows |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2012(47 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barleylands Farmhouse Barleylands Road Billericay Essex CM11 2UD |
Director Name | Mr Peter John Hockley |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barleylands Farmhouse Barleylands Road Billericay Essex CM11 2UD |
Director Name | Mr Thomas Henry Christopher Philpot |
---|---|
Date of Birth | May 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barleylands Farmhouse Barleylands Road Billericay Essex CM11 2UD |
Director Name | Miss Emma Catherine Louise Philpot |
---|---|
Date of Birth | February 2003 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2024(59 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barleylands Farmhouse Barleylands Road Billericay Essex CM11 2UD |
Director Name | Harold Ross Philpot |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | Mill Green House Mill Green Ingatestone Essex CM4 0HX |
Director Name | Peter John Robinson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2000) |
Role | Accountnat |
Correspondence Address | 33 Keswick Close Rayleigh Essex SS6 8LG |
Director Name | Robert John Willy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 04 June 2009) |
Role | Company Director |
Correspondence Address | 14 Brightside Close Billericay Essex CM11 0LG |
Website | barleylands.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 290229 |
Telephone region | Basildon |
Registered Address | Barleylands Farmhouse Barleylands Road Billericay Essex CM11 2UD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Address Matches | 6 other UK companies use this postal address |
67.5k at £1 | Pjhp LTD 90.00% Ordinary B |
---|---|
7.5k at £1 | Pjhp LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,728,606 |
Net Worth | £23,797,679 |
Cash | £11,663 |
Current Liabilities | £3,044,163 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
5 November 2015 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
19 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Full accounts made up to 30 September 2022 (26 pages) |
8 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
30 June 2022 | Full accounts made up to 30 September 2021 (25 pages) |
11 May 2022 | Appointment of Mr Thomas Henry Christopher Philpot as a director on 11 May 2022 (2 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
1 July 2021 | Satisfaction of charge 007993440006 in full (1 page) |
30 June 2021 | Full accounts made up to 30 September 2020 (23 pages) |
28 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
30 June 2020 | Full accounts made up to 30 September 2019 (24 pages) |
6 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 30 September 2018 (22 pages) |
29 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
27 April 2018 | Full accounts made up to 30 September 2017 (26 pages) |
8 February 2018 | Appointment of Mr Peter John Hockley as a director on 8 January 2018 (2 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 June 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
12 June 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
29 March 2016 | Total exemption full accounts made up to 30 September 2015 (17 pages) |
29 March 2016 | Total exemption full accounts made up to 30 September 2015 (17 pages) |
9 November 2015 | Registration of charge 007993440006, created on 5 November 2015 (31 pages) |
9 November 2015 | Registration of charge 007993440006, created on 5 November 2015 (31 pages) |
9 November 2015 | Registration of charge 007993440006, created on 5 November 2015 (31 pages) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
11 June 2015 | Total exemption full accounts made up to 30 September 2014 (17 pages) |
11 June 2015 | Total exemption full accounts made up to 30 September 2014 (17 pages) |
19 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
20 March 2014 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
20 March 2014 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
10 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
5 September 2013 | Resolutions
|
5 September 2013 | Change of share class name or designation (2 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
5 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
5 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
5 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
5 September 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Full accounts made up to 30 September 2012 (20 pages) |
18 April 2013 | Full accounts made up to 30 September 2012 (20 pages) |
1 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Director's details changed for Andrew Peter Thomas Philpot on 29 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Andrew Peter Thomas Philpot on 29 September 2012 (2 pages) |
1 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Full accounts made up to 30 September 2011 (20 pages) |
29 March 2012 | Full accounts made up to 30 September 2011 (20 pages) |
26 March 2012 | Appointment of Mr Philip Forbes Burrows as a director (2 pages) |
26 March 2012 | Appointment of Mr Philip Forbes Burrows as a director (2 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
6 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 April 2010 | Full accounts made up to 30 September 2009 (21 pages) |
14 April 2010 | Full accounts made up to 30 September 2009 (21 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
7 June 2009 | Appointment terminated director robert willy (1 page) |
7 June 2009 | Appointment terminated director robert willy (1 page) |
27 April 2009 | Full accounts made up to 30 September 2008 (21 pages) |
27 April 2009 | Full accounts made up to 30 September 2008 (21 pages) |
19 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
19 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (22 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (22 pages) |
14 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
3 May 2007 | Full accounts made up to 2 October 2006 (21 pages) |
3 May 2007 | Full accounts made up to 2 October 2006 (21 pages) |
3 May 2007 | Full accounts made up to 2 October 2006 (21 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
14 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
14 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
26 May 2005 | Full accounts made up to 30 September 2004 (19 pages) |
26 May 2005 | Full accounts made up to 30 September 2004 (19 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
23 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
16 June 2004 | Particulars of mortgage/charge (4 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (4 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
2 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
4 October 2003 | Return made up to 01/09/03; full list of members (8 pages) |
4 October 2003 | Return made up to 01/09/03; full list of members (8 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
14 May 2003 | Full accounts made up to 30 September 2002 (18 pages) |
14 May 2003 | Full accounts made up to 30 September 2002 (18 pages) |
17 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
17 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
25 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
25 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
6 September 2001 | Return made up to 01/09/01; full list of members
|
6 September 2001 | Return made up to 01/09/01; full list of members
|
13 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
13 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
8 September 2000 | Return made up to 01/09/00; full list of members
|
8 September 2000 | Return made up to 01/09/00; full list of members
|
6 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
6 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
18 October 1999 | Return made up to 01/09/99; no change of members (10 pages) |
18 October 1999 | Return made up to 01/09/99; no change of members (10 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
4 September 1998 | Return made up to 01/09/98; no change of members
|
4 September 1998 | Return made up to 01/09/98; no change of members
|
2 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
2 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
5 September 1997 | Return made up to 01/09/97; full list of members (9 pages) |
5 September 1997 | Return made up to 01/09/97; full list of members (9 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 September 1996 | Return made up to 01/09/96; no change of members
|
29 September 1996 | Return made up to 01/09/96; no change of members
|
2 August 1996 | Full accounts made up to 30 September 1995 (17 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (17 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page) |
8 September 1995 | Return made up to 01/09/95; no change of members
|
8 September 1995 | Auditor's resignation (2 pages) |
8 September 1995 | Auditor's resignation (2 pages) |
8 September 1995 | Return made up to 01/09/95; no change of members
|
26 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
23 November 1987 | Resolutions
|
23 November 1987 | Resolutions
|
20 November 1987 | Company name changed A.H.philpot & sons(barleylands)l imited\certificate issued on 23/11/87 (4 pages) |
20 November 1987 | Company name changed A.H.philpot & sons(barleylands)l imited\certificate issued on 23/11/87 (4 pages) |
21 October 1987 | Declaration of assistance for shares acquisition (26 pages) |
21 October 1987 | Declaration of assistance for shares acquisition (26 pages) |
6 November 1973 | Memorandum and Articles of Association (12 pages) |
6 November 1973 | Memorandum and Articles of Association (12 pages) |