Company NameThe Fambridge Farm Company Limited
Company StatusActive
Company Number02529227
CategoryPrivate Limited Company
Incorporation Date9 August 1990(33 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Jack Graham Niel Friedlein
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1992(2 years after company formation)
Appointment Duration31 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWhite House Farm Bungalow Ferry Road
North Fambridge
Chelmsford
Essex
CM3 6LS
Director NameMrs Heidi Susanna Cook
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(21 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrouch Manor Church Road
Chelmsford
Essex
CM3 6LU
Director NamePeter Jack Friedlein
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(21 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelba White House Farm, Ferry Road
North Fambridge
Chelmsford
CM3 6LS
Secretary NameMr Jack Graham Niel Friedlein
StatusCurrent
Appointed21 November 2016(26 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressWhite House Farm Bungalow North Fambridge
Chelmsford
Essex
CM3 6LS
Director NameJack Terry Friedlein
Date of BirthAugust 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 02 October 1999)
RoleFarmer
Correspondence AddressWhite House Farm
North Fambridge
Chelmsford
Essex
Director NameWinifred Gladys Friedlein
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 15 November 2004)
RoleFarmers Wife
Correspondence AddressWhite House Farm
North Fambridge
Chelmsford
Essex
Secretary NameCoral Jacqueline Broyd
NationalityBritish
StatusResigned
Appointed09 August 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 December 1994)
RoleCompany Director
Correspondence AddressCherry Tree Cottage Rectory Road
North Fambridge
Chelmsford
Essex
CM3 6NG
Director NameCoral Jacqueline Broyd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 December 1994)
RoleHousewife
Correspondence AddressCherry Tree Cottage Rectory Road
North Fambridge
Chelmsford
Essex
CM3 6NG
Director NameMrs Pearl Jane Warner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(3 years, 3 months after company formation)
Appointment Duration16 years (resigned 26 November 2009)
RoleDoctors Wife
Correspondence AddressPO Box 5077
Rockingham
Western Australia
Foreign
Secretary NameMr Jack Graham Niel Friedlein
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 October 2004)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPowneys
North Fambridge
Chelmsford
Essex
CM3 6LS
Secretary NameMrs Susan Margaret Friedlein Deceased
NationalityBritish
StatusResigned
Appointed25 October 2004(14 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 December 2012)
RoleCompany Director
Correspondence AddressC/O White House Farm Bungalow
Ferry Road North Fambridge
Chelmsford
Essex
CM3 6LS

Location

Registered Address11 Church Road
Wickham St Paul
Halstead
Essex
CO9 2PL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWickham St. Paul
WardStour Valley South
Built Up AreaWickham St Paul
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65 at £1Jack Graham Niel Friedlein
65.00%
Ordinary
21 at £1Mrs Pearl Jane Warner
21.00%
Ordinary
13 at £1Executors Of Winifred Gladys Friedlein
13.00%
Ordinary
1 at £1Peter Jack Friedlein
1.00%
Ordinary

Financials

Year2014
Net Worth£292,863
Cash£45,738
Current Liabilities£62,653

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

9 June 1996Delivered on: 22 June 1996
Persons entitled: J.G.N.Friedlin

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
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. See the mortgage charge document for full details.
Outstanding
9 June 1996Delivered on: 22 June 1996
Persons entitled: P.Warner

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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. See the mortgage charge document for full details.
Outstanding
20 December 1994Delivered on: 24 December 1994
Persons entitled: Mrs Coral Jacqueline Broyd

Classification: Legal charge
Secured details: £100,000 due from the company to the chargee.
Particulars: Cherry tree cottage rectory road north fambridge essex.
Outstanding
4 November 1993Delivered on: 24 November 1993
Persons entitled: W.G.Friedlein

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rectory road north fambridege maldon essex title no EX440394 and land on the west side of fambridge road north fambridge maldon essex title no EX451874 together with all buildings and fixtures plant machinery other property goodwill bookdebts and other debts and assets.
Outstanding
4 November 1993Delivered on: 6 November 1993
Persons entitled: J T Friedlein

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debeneture.
Particulars: Land at rectory road north fambridge maldon essex t/n-EX440394, land on the west side of fambridge road north fambridge maldon essex t/n-EX451874 together with all buildings fixtures plant and machinery other property goodwill and other assets.
Outstanding

Filing History

21 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
21 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
15 August 2022Cessation of Jack Graham Niel Friedlein as a person with significant control on 6 April 2016 (1 page)
15 August 2022Cessation of Heidi Susanna Cook as a person with significant control on 6 April 2016 (1 page)
15 August 2022Cessation of Peter Jack Friedlein as a person with significant control on 6 April 2016 (1 page)
15 August 2022Director's details changed for Peter Jack Friedlein on 1 January 2022 (2 pages)
15 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 28 February 2021 (5 pages)
10 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
1 December 2020Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 28 February 2019 (5 pages)
13 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
20 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
24 May 2018Director's details changed for Peter Jack Friedlein on 1 January 2018 (2 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 August 2017Confirmation statement made on 9 August 2017 with updates (6 pages)
22 August 2017Notification of Peter Jack Friedlein as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Heidi Susanna Cook as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 9 August 2017 with updates (6 pages)
22 August 2017Notification of Heidi Susanna Cook as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Jack Graham Niel Friedlein as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Jack Graham Niel Friedlein as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Jack Graham Niel Friedlein as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Peter Jack Friedlein as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Heidi Susanna Cook as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Peter Jack Friedlein as a person with significant control on 6 April 2016 (2 pages)
1 December 2016Appointment of Mr Jack Graham Niel Friedlein as a secretary on 21 November 2016 (2 pages)
1 December 2016Appointment of Mr Jack Graham Niel Friedlein as a secretary on 21 November 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 September 2015Purchase of own shares. (3 pages)
28 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2015Cancellation of shares. Statement of capital on 3 September 2015
  • GBP 66
(4 pages)
28 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2015Cancellation of shares. Statement of capital on 3 September 2015
  • GBP 66
(4 pages)
28 September 2015Purchase of own shares. (3 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 August 2014Termination of appointment of Susan Margaret Friedlein Deceased as a secretary on 13 December 2012 (1 page)
14 August 2014Termination of appointment of Susan Margaret Friedlein Deceased as a secretary on 13 December 2012 (1 page)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Secretary's details changed for Mrs Susan Margaret Friedlein on 13 December 2012 (2 pages)
28 August 2013Secretary's details changed for Mrs Susan Margaret Friedlein on 13 December 2012 (2 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
31 July 2012Appointment of Mrs Heidi Susanna Cook as a director (3 pages)
31 July 2012Appointment of Peter Jack Friedlein as a director (3 pages)
31 July 2012Appointment of Peter Jack Friedlein as a director (3 pages)
31 July 2012Appointment of Mrs Heidi Susanna Cook as a director (3 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Jack Graham Niel Friedlein on 9 August 2010 (2 pages)
2 September 2010Director's details changed for Jack Graham Niel Friedlein on 9 August 2010 (2 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Jack Graham Niel Friedlein on 9 August 2010 (2 pages)
18 December 2009Termination of appointment of Pearl Warner as a director (2 pages)
18 December 2009Termination of appointment of Pearl Warner as a director (2 pages)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 September 2009Secretary's change of particulars / susan friedlein / 09/08/2009 (1 page)
2 September 2009Return made up to 09/08/09; full list of members (4 pages)
2 September 2009Secretary's change of particulars / susan friedlein / 09/08/2009 (1 page)
2 September 2009Return made up to 09/08/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 September 2008Secretary's change of particulars / susan friedlein / 09/08/2008 (2 pages)
2 September 2008Secretary's change of particulars / susan friedlein / 09/08/2008 (2 pages)
2 September 2008Director's change of particulars / jack friedlein / 09/08/2008 (1 page)
2 September 2008Return made up to 09/08/08; full list of members (4 pages)
2 September 2008Return made up to 09/08/08; full list of members (4 pages)
2 September 2008Director's change of particulars / jack friedlein / 09/08/2008 (1 page)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 August 2007Return made up to 09/08/07; full list of members (3 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 09/08/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 September 2006Return made up to 09/08/06; full list of members (3 pages)
11 September 2006Return made up to 09/08/06; full list of members (3 pages)
20 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 September 2005Location of register of members (1 page)
6 September 2005Return made up to 09/08/05; full list of members (3 pages)
6 September 2005Location of register of members (1 page)
6 September 2005Return made up to 09/08/05; full list of members (3 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
10 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 August 2004Return made up to 09/08/04; full list of members (8 pages)
23 August 2004Return made up to 09/08/04; full list of members (8 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 October 2003Return made up to 09/08/03; full list of members (8 pages)
3 October 2003Return made up to 09/08/03; full list of members (8 pages)
6 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 September 2002Return made up to 09/08/02; full list of members (8 pages)
11 September 2002Return made up to 09/08/02; full list of members (8 pages)
10 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 September 2001Return made up to 09/08/01; full list of members (8 pages)
13 September 2001Return made up to 09/08/01; full list of members (8 pages)
15 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
15 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
11 September 2000Return made up to 09/08/00; full list of members (8 pages)
11 September 2000Return made up to 09/08/00; full list of members (8 pages)
17 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
8 September 1999Return made up to 09/08/99; full list of members (6 pages)
8 September 1999Return made up to 09/08/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 September 1998Return made up to 09/08/98; no change of members (4 pages)
9 September 1998Return made up to 09/08/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
10 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
20 August 1997Return made up to 09/08/97; no change of members (4 pages)
20 August 1997Return made up to 09/08/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
20 May 1997Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page)
20 May 1997Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page)
9 September 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
19 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
19 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
6 November 1995Registered office changed on 06/11/95 from: 1 chapel road burnham on crouch essex CM0 8HX (1 page)
6 November 1995Registered office changed on 06/11/95 from: 1 chapel road burnham on crouch essex CM0 8HX (1 page)
12 September 1995Return made up to 09/08/95; no change of members (4 pages)
12 September 1995Return made up to 09/08/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
14 February 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 February 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 September 1994Return made up to 09/08/94; full list of members (8 pages)
7 September 1994Return made up to 09/08/94; full list of members (8 pages)
17 November 1993Accounts for a small company made up to 31 January 1993 (7 pages)
17 November 1993Accounts for a small company made up to 31 January 1993 (7 pages)
13 September 1993Return made up to 09/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1993Return made up to 09/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1993New director appointed (2 pages)
3 August 1993New director appointed (2 pages)
8 June 1992Full accounts made up to 31 January 1992 (9 pages)
8 June 1992Full accounts made up to 31 January 1992 (9 pages)
8 October 1991Director resigned (2 pages)
8 October 1991Director resigned (2 pages)
18 September 1991Return made up to 09/08/91; full list of members (7 pages)
18 September 1991Return made up to 09/08/91; full list of members (7 pages)
14 May 1991New director appointed (2 pages)
14 May 1991New director appointed (2 pages)
26 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 August 1990Incorporation (16 pages)
9 August 1990Incorporation (16 pages)