Company NameC. J. H. Farming Limited
Company StatusActive
Company Number03140055
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)
Previous NamesLong Companies 106 Limited and P J H Farming Ltd

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 Christopher James Harold Philpot
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1996(4 weeks, 1 day after company formation)
Appointment Duration28 years, 3 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
Appointed18 January 1996(4 weeks, 1 day after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farm
Barleylands Road
Billericay
Essex
CM11 2UD
Secretary NameAnnette Caroline Philpot
NationalityBritish
StatusCurrent
Appointed14 February 2005(9 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleRiding Instructor
Correspondence AddressBoyton Hall Farmhouse
Boyton Cross
Chelmsford
Essex
CM1 4LN
Director NameMr Simon Andrew Thorneycroft
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(15 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoyton Hall Farmhouse Boyton Cross
Chelmsford
Essex
CM1 4LN
Director NameAndrew Peter Thomas Philpot
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(4 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapelgrove Farm House
Capel Grove, Capel St. Mary
Ipswich
Suffolk
IP9 2JS
Secretary NameJoanna Christina Westwood Philpot
NationalityBritish
StatusResigned
Appointed18 January 1996(4 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 14 February 2005)
RoleSecretary
Correspondence AddressBarleylands Farm Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Stuart John Ross Philpot
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2003)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDollymans Farmhouse
Doublegate Lane
Rawreth
Essex
SS11 8UD
Director NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Location

Registered AddressBoyton Hall Farmhouse
Boyton Cross
Chelmsford
Essex
CM1 4LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishRoxwell
WardChelmsford Rural West

Shareholders

30k at £1C.j.h. Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,063,214
Net Worth£4,164,693
Cash£9,185
Current Liabilities£2,140,045

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

1 September 2015Delivered on: 12 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a land at eyles farm chalk end roxwell chelmsford.
Outstanding
30 September 2008Delivered on: 2 October 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: £1,700,000.00 due or to become due from the company to the chargee.
Particulars: Part of t/no:EX802818 being mashbury hall,chelmsford essex.
Outstanding
26 March 2008Delivered on: 28 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at newland hall and boyton hall farms, roxwell, chelmsford t/nos. EX378969, EX586277 and EX392986 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
26 March 2008Delivered on: 28 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a mashbury and dyers hall farm t/no EX473651 and part EX802818 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding

Filing History

28 January 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 30 September 2019 (8 pages)
24 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
22 December 2018Unaudited abridged accounts made up to 30 September 2018 (8 pages)
4 January 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
31 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
2 March 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
2 March 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,000
(6 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,000
(6 pages)
12 September 2015Registration of charge 031400550004, created on 1 September 2015 (9 pages)
12 September 2015Registration of charge 031400550004, created on 1 September 2015 (9 pages)
12 September 2015Registration of charge 031400550004, created on 1 September 2015 (9 pages)
19 April 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
19 April 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
29 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 30,000
(6 pages)
29 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 30,000
(6 pages)
23 June 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
23 June 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 30,000
(6 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 30,000
(6 pages)
5 March 2013Full accounts made up to 30 September 2012 (19 pages)
5 March 2013Full accounts made up to 30 September 2012 (19 pages)
18 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
1 March 2012Full accounts made up to 30 September 2011 (19 pages)
1 March 2012Full accounts made up to 30 September 2011 (19 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
7 July 2011Appointment of Mr Simon Andrew Thorneycroft as a director (2 pages)
7 July 2011Appointment of Mr Simon Andrew Thorneycroft as a director (2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2011Full accounts made up to 30 September 2010 (19 pages)
27 January 2011Full accounts made up to 30 September 2010 (19 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
26 May 2010Full accounts made up to 30 September 2009 (19 pages)
26 May 2010Full accounts made up to 30 September 2009 (19 pages)
22 December 2009Director's details changed for Peter John Harold Philpot on 20 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Peter John Harold Philpot on 20 December 2009 (2 pages)
22 December 2009Director's details changed for Christopher James Harold Philpot on 20 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Christopher James Harold Philpot on 20 December 2009 (2 pages)
23 March 2009Full accounts made up to 30 September 2008 (18 pages)
23 March 2009Full accounts made up to 30 September 2008 (18 pages)
24 December 2008Location of register of members (1 page)
24 December 2008Location of debenture register (1 page)
24 December 2008Return made up to 20/12/08; full list of members (3 pages)
24 December 2008Location of register of members (1 page)
24 December 2008Registered office changed on 24/12/2008 from boyton hall farmhouse roxwell chelmsford essex CM1 4LN (1 page)
24 December 2008Return made up to 20/12/08; full list of members (3 pages)
24 December 2008Registered office changed on 24/12/2008 from boyton hall farmhouse roxwell chelmsford essex CM1 4LN (1 page)
24 December 2008Location of debenture register (1 page)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2008Full accounts made up to 30 September 2007 (17 pages)
20 March 2008Full accounts made up to 30 September 2007 (17 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
3 May 2007Full accounts made up to 30 September 2006 (16 pages)
3 May 2007Full accounts made up to 30 September 2006 (16 pages)
10 January 2007Return made up to 20/12/06; full list of members (2 pages)
10 January 2007Return made up to 20/12/06; full list of members (2 pages)
28 April 2006Full accounts made up to 30 September 2005 (16 pages)
28 April 2006Full accounts made up to 30 September 2005 (16 pages)
9 January 2006Return made up to 20/12/05; full list of members (3 pages)
9 January 2006Return made up to 20/12/05; full list of members (3 pages)
26 May 2005Full accounts made up to 30 September 2004 (16 pages)
26 May 2005Full accounts made up to 30 September 2004 (16 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
17 February 2005Ad 10/02/05--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
17 February 2005Ad 10/02/05--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
29 December 2004Return made up to 20/12/04; full list of members (7 pages)
29 December 2004Return made up to 20/12/04; full list of members (7 pages)
2 June 2004Full accounts made up to 30 September 2003 (16 pages)
2 June 2004Full accounts made up to 30 September 2003 (16 pages)
21 January 2004Return made up to 20/12/03; full list of members (8 pages)
21 January 2004Return made up to 20/12/03; full list of members (8 pages)
7 January 2004Director resigned (2 pages)
7 January 2004Director resigned (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: barleylands farm barleylands road billericay essex CM11 2UD (1 page)
30 October 2003Registered office changed on 30/10/03 from: barleylands farm barleylands road billericay essex CM11 2UD (1 page)
14 May 2003Full accounts made up to 30 September 2002 (16 pages)
14 May 2003Full accounts made up to 30 September 2002 (16 pages)
14 February 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2002Full accounts made up to 30 September 2001 (15 pages)
25 June 2002Full accounts made up to 30 September 2001 (15 pages)
2 April 2002Company name changed p j h farming LTD\certificate issued on 02/04/02 (2 pages)
2 April 2002Company name changed p j h farming LTD\certificate issued on 02/04/02 (2 pages)
4 February 2002Return made up to 20/12/01; full list of members (8 pages)
4 February 2002Return made up to 20/12/01; full list of members (8 pages)
13 July 2001Full accounts made up to 30 September 2000 (15 pages)
13 July 2001Full accounts made up to 30 September 2000 (15 pages)
24 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Full accounts made up to 30 September 1999 (14 pages)
6 July 2000Full accounts made up to 30 September 1999 (14 pages)
12 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 1999Full accounts made up to 30 September 1998 (14 pages)
1 August 1999Full accounts made up to 30 September 1998 (14 pages)
20 January 1999Return made up to 20/12/98; full list of members (5 pages)
20 January 1999Return made up to 20/12/98; full list of members (5 pages)
2 July 1998Full accounts made up to 30 September 1997 (10 pages)
2 July 1998Full accounts made up to 30 September 1997 (10 pages)
12 January 1998Return made up to 20/12/97; no change of members (5 pages)
12 January 1998Return made up to 20/12/97; no change of members (5 pages)
10 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 September 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
24 September 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
2 January 1997Return made up to 20/12/96; full list of members (6 pages)
2 January 1997Return made up to 20/12/96; full list of members (6 pages)
16 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 January 1996Company name changed long companies 106 LIMITED\certificate issued on 16/01/96 (2 pages)
15 January 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 January 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 January 1996Company name changed long companies 106 LIMITED\certificate issued on 16/01/96 (2 pages)
12 January 1996Registered office changed on 12/01/96 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
12 January 1996Registered office changed on 12/01/96 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
12 January 1996Accounting reference date notified as 30/09 (1 page)
12 January 1996Nc inc already adjusted 08/01/96 (1 page)
12 January 1996Accounting reference date notified as 30/09 (1 page)
12 January 1996Nc inc already adjusted 08/01/96 (1 page)
20 December 1995Incorporation (36 pages)
20 December 1995Incorporation (36 pages)