Company NameFrench's Farm Limited
DirectorsTimothy John Pennick and Sandra Smith
Company StatusActive
Company Number01036797
CategoryPrivate Limited Company
Incorporation Date3 January 1972(52 years, 4 months ago)
Previous NameCurry And Pennick(Builders)Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy John Pennick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCeder Cottage Hall Road
Tiptree
Colchester
Essex
Secretary NameMr Timothy John Pennick
NationalityBritish
StatusCurrent
Appointed28 February 1997(25 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCeder Cottage Hall Road
Tiptree
Colchester
Essex
Director NameMrs Sandra Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(50 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Roger Steggles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(19 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1995)
RoleAccountant
Correspondence Address4 Chestnut Way
Brightlingsea
Colchester
Essex
CO7 0UA
Director NameMr Colin John Pennick
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(19 years, 5 months after company formation)
Appointment Duration30 years, 2 months (resigned 06 August 2021)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMr Roger Steggles
NationalityBritish
StatusResigned
Appointed04 June 1991(19 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address4 Chestnut Way
Brightlingsea
Colchester
Essex
CO7 0UA

Contact

Websitefrenchs-farm.co.uk
Telephone01277 264317
Telephone regionBrentwood

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Lakeflare LTD
99.98%
Ordinary
1 at £1Colin John Pennick
0.02%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

7 June 1985Delivered on: 12 June 1985
Satisfied on: 23 April 1988
Persons entitled: Wimpey Homes Holdings Limited

Classification: Charge
Secured details: £277,000.
Particulars: Plots 51, 53, 54, 55, 61, 63, 64, 76 and 84 at great leighs, chelmsford, essex.
Fully Satisfied
19 October 1984Delivered on: 25 October 1984
Satisfied on: 23 April 1988
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: F/H part of rench's farm, hadleigh, suffolk.
Fully Satisfied
28 July 1984Delivered on: 10 August 1984
Satisfied on: 23 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property lake house, paynes road, southampton.
Fully Satisfied
26 May 1984Delivered on: 2 June 1984
Satisfied on: 23 April 1988
Persons entitled: Lloyds 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 fernbank, christchurch road, new milton, hampshire.
Fully Satisfied
26 May 1984Delivered on: 2 June 1984
Satisfied on: 23 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 June 1983Delivered on: 27 June 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fernbank, christchurch road, new milton, hampshire t/n HP226821.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1982Delivered on: 6 May 1982
Satisfied on: 23 April 1988
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £45,000.
Particulars: Partenavia P68B twin engine aircraft reg. No. GBFKP129 construction serial no. 129.
Fully Satisfied

Filing History

19 March 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
22 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
16 March 2022Appointment of Mrs Sandra Smith as a director on 10 January 2022 (2 pages)
16 March 2022Termination of appointment of Colin John Pennick as a director on 6 August 2021 (1 page)
16 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
16 March 2022Cessation of Colin John Pennick as a person with significant control on 6 August 2021 (1 page)
16 March 2022Notification of Timothy John Pennick as a person with significant control on 6 August 2021 (2 pages)
16 March 2022Notification of Sandra Smith as a person with significant control on 6 August 2021 (2 pages)
23 February 2022Total exemption full accounts made up to 28 February 2021 (6 pages)
6 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
4 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
3 April 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
19 March 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
(5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
(5 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 5,000
(5 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 5,000
(5 pages)
17 July 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
17 July 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
25 September 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 October 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
21 October 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Timothy John Pennick on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Timothy John Pennick on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Timothy John Pennick on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Colin John Pennick on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Colin John Pennick on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Colin John Pennick on 1 October 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
11 March 2009Director and secretary's change of particulars / timothy pennick / 27/02/2009 (1 page)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 March 2009Director and secretary's change of particulars / timothy pennick / 27/02/2009 (1 page)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
17 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
1 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
1 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
23 April 2007Return made up to 28/02/07; full list of members (7 pages)
23 April 2007Return made up to 28/02/07; full list of members (7 pages)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
2 March 2006Return made up to 28/02/06; full list of members (7 pages)
2 March 2006Return made up to 28/02/06; full list of members (7 pages)
18 November 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
18 November 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
15 June 2005Accounts for a dormant company made up to 29 February 2004 (6 pages)
15 June 2005Accounts for a dormant company made up to 29 February 2004 (6 pages)
31 March 2005Return made up to 21/02/05; full list of members (7 pages)
31 March 2005Return made up to 21/02/05; full list of members (7 pages)
16 March 2004Return made up to 28/02/04; full list of members (7 pages)
16 March 2004Return made up to 28/02/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
30 October 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
14 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
14 May 2002Return made up to 28/02/02; full list of members (5 pages)
14 May 2002Location of debenture register (1 page)
14 May 2002Location of register of members (1 page)
14 May 2002Location of register of members (1 page)
14 May 2002Return made up to 28/02/02; full list of members (5 pages)
14 May 2002Location of debenture register (1 page)
26 April 2002Registered office changed on 26/04/02 from: 95 church road tiptree colchester essex CO5 0AB (1 page)
26 April 2002Registered office changed on 26/04/02 from: 95 church road tiptree colchester essex CO5 0AB (1 page)
21 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
15 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Return made up to 28/02/00; full list of members (6 pages)
21 February 2001Return made up to 28/02/00; full list of members (6 pages)
22 December 2000Full accounts made up to 28 February 2000 (8 pages)
22 December 2000Full accounts made up to 28 February 2000 (8 pages)
4 January 2000Full accounts made up to 28 February 1999 (8 pages)
4 January 2000Full accounts made up to 28 February 1999 (8 pages)
24 December 1999Return made up to 28/02/99; full list of members (6 pages)
24 December 1999Return made up to 28/02/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
27 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
26 March 1997Accounts for a small company made up to 29 February 1996 (4 pages)
26 March 1997Accounts for a small company made up to 29 February 1996 (4 pages)
1 April 1996Return made up to 28/02/96; change of members (7 pages)
1 April 1996Return made up to 28/02/96; change of members (7 pages)
26 January 1996Director resigned (1 page)
26 January 1996Director resigned (1 page)
24 March 1995Return made up to 28/02/95; full list of members (8 pages)
24 March 1995Return made up to 28/02/95; full list of members (8 pages)