Company NameWilliam Procter Limited
Company StatusActive
Company Number01611968
CategoryPrivate Limited Company
Incorporation Date8 February 1982(42 years, 3 months ago)
Previous NameRaftlispe Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr William Robert Procter
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStows Farm
Tillingham
Southminster
Essex
CM0 7TW
Secretary NameMrs Jane Hilary Procter
NationalityBritish
StatusCurrent
Appointed23 July 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStows Farm
Tillingham
Southminster
Essex
CM0 7TW
Director NameMrs Jane Hilary Procter
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(18 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStows Farm
Tillingham
Southminster
Essex
CM0 7TW
Director NameEdward Procter
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(25 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStows Farm
Tillingham
Southminster
Essex
CM0 7TW
Director NameEmma Jane Procter
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(34 years, 2 months after company formation)
Appointment Duration8 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address9 Vicarage Lane
Stows Farm Tillingham
Southminster
Essex
CM0 7TW
Director NameMrs Doreen Mary Procter
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(9 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stows Farm Tillingham
Southminster
Essex
CM0 7TW
Director NameWilliam Procter
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 August 1999)
RoleCompany Director
Correspondence Address10 Vicarage Lane
Tillingham
Southminster
Essex
CM0 7TW

Contact

Websitewww.stowsfarm.co.uk

Location

Registered AddressStows Farm
Tillingham
Southminster
Essex
CM0 7TW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishTillingham
WardTillingham
Built Up AreaTillingham

Financials

Year2013
Net Worth£2,555,240
Cash£185,587
Current Liabilities£415,231

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months from now)

Charges

13 April 2012Delivered on: 19 April 2012
Satisfied on: 6 January 2016
Persons entitled: Clydesdale 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 k/a kettle field on the southern side of maldon road, bradwell-on-sea, essex t/no EX543175. Land at hill farm, tillingham, essex and. Land k/a high house field, tillingham, essex both being part of t/no EX874174.
Fully Satisfied
29 September 1995Delivered on: 6 October 1995
Satisfied on: 24 January 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: Land on south side of maldon road bradwell on sea essex part t/n ex 169543.
Fully Satisfied
29 September 1995Delivered on: 6 October 1995
Satisfied on: 24 January 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: Land on south side of maldon road bradwell on sea essex t/n EX121301.
Fully Satisfied
29 September 1988Delivered on: 10 October 1988
Satisfied on: 24 January 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: Pieces of land in parish of asheldam essex being 11.03 and 37.12 acress approx.
Fully Satisfied
29 September 1988Delivered on: 10 October 1988
Satisfied on: 24 January 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: Land at tillingham essex approx 36.51 acres approx.
Fully Satisfied
17 January 1985Delivered on: 31 January 1985
Satisfied on: 24 January 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: Land at stows farm tillingham, essex.
Fully Satisfied
31 October 1983Delivered on: 11 November 1983
Satisfied on: 24 January 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 stows farm, white house farm and part mansion house farm tillingham essex as comprised in a conveyance dated 12/8/83.
Fully Satisfied

Filing History

9 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
4 September 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
3 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 August 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 August 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 September 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 May 2016Appointment of Emma Jane Procter as a director on 6 April 2016 (3 pages)
26 May 2016Appointment of Emma Jane Procter as a director on 6 April 2016 (3 pages)
6 January 2016Satisfaction of charge 7 in full (4 pages)
6 January 2016Satisfaction of charge 7 in full (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 250,500
(9 pages)
16 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 250,500
(9 pages)
12 June 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 250,500
(9 pages)
12 June 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 250,500
(9 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 250,000
(6 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 250,000
(6 pages)
2 January 2014Amended accounts made up to 31 March 2012 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Amended accounts made up to 31 March 2012 (7 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Termination of appointment of Doreen Procter as a director (1 page)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
25 July 2012Termination of appointment of Doreen Procter as a director (1 page)
19 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
19 August 2011Director's details changed for Mrs Doreen Mary Procter on 25 December 2010 (2 pages)
19 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
19 August 2011Director's details changed for Mrs Doreen Mary Procter on 25 December 2010 (2 pages)
16 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
16 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
10 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
10 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
10 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
10 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
10 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
10 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
10 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
10 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
10 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
10 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (14 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (14 pages)
17 August 2010Director's details changed for Edward Procter on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Edward Procter on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Edward Procter on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mrs Doreen Mary Procter on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mrs Doreen Mary Procter on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mrs Doreen Mary Procter on 1 October 2009 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Return made up to 23/07/09; full list of members (4 pages)
28 July 2009Return made up to 23/07/09; full list of members (4 pages)
13 April 2009Amended accounts made up to 31 March 2008 (7 pages)
13 April 2009Amended accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Return made up to 23/07/08; full list of members (4 pages)
6 August 2008Return made up to 23/07/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 September 2007Return made up to 23/07/07; no change of members (7 pages)
1 September 2007Return made up to 23/07/07; no change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 August 2006Return made up to 23/07/06; full list of members (7 pages)
14 August 2006Return made up to 23/07/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 August 2005Return made up to 23/07/05; full list of members (7 pages)
15 August 2005Return made up to 23/07/05; full list of members (7 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 August 2004Return made up to 23/07/04; full list of members (7 pages)
2 August 2004Return made up to 23/07/04; full list of members (7 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 August 2003Return made up to 23/07/03; full list of members (7 pages)
23 August 2003Return made up to 23/07/03; full list of members (7 pages)
13 August 2002Full accounts made up to 31 March 2002 (21 pages)
13 August 2002Full accounts made up to 31 March 2002 (21 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
28 December 2001Full accounts made up to 31 March 2001 (13 pages)
28 December 2001Full accounts made up to 31 March 2001 (13 pages)
7 August 2001Return made up to 23/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2001Return made up to 23/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2000Return made up to 23/07/00; full list of members (7 pages)
24 August 2000Return made up to 23/07/00; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
3 August 1999Return made up to 23/07/99; full list of members (6 pages)
3 August 1999Return made up to 23/07/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 August 1998Return made up to 23/07/98; no change of members (4 pages)
14 August 1998Return made up to 23/07/98; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 August 1997Return made up to 23/07/97; no change of members (4 pages)
19 August 1997Return made up to 23/07/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
23 August 1996Return made up to 23/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 1996Return made up to 23/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
31 August 1995Return made up to 23/07/95; no change of members (4 pages)
31 August 1995Return made up to 23/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
2 April 1982Memorandum and Articles of Association (14 pages)
2 April 1982Memorandum and Articles of Association (14 pages)