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 | 18 January 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barleylands Farm Barleylands Road Billericay Essex CM11 2UD |
Secretary Name | Annette Caroline Philpot |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2005(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Riding Instructor |
Correspondence Address | Boyton Hall Farmhouse Boyton Cross Chelmsford Essex CM1 4LN |
Director Name | Mr Simon Andrew Thorneycroft |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2011(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boyton Hall Farmhouse Boyton Cross Chelmsford Essex CM1 4LN |
Director Name | Andrew Peter Thomas Philpot |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capelgrove Farm House Capel Grove, Capel St. Mary Ipswich Suffolk IP9 2JS |
Secretary Name | Joanna Christina Westwood Philpot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 February 2005) |
Role | Secretary |
Correspondence Address | Barleylands Farm 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 | Resigned |
Appointed | 01 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2003) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Dollymans Farmhouse Doublegate Lane Rawreth Essex SS11 8UD |
Director Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Registered Address | Boyton Hall Farmhouse Boyton Cross Chelmsford Essex CM1 4LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Roxwell |
Ward | Chelmsford Rural West |
30k at £1 | C.j.h. Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,063,214 |
Net Worth | £4,164,693 |
Cash | £9,185 |
Current Liabilities | £2,140,045 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
1 September 2015 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
28 January 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
---|---|
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
24 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
22 December 2018 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
4 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
31 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
2 March 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
2 March 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
12 September 2015 | Registration of charge 031400550004, created on 1 September 2015 (9 pages) |
12 September 2015 | Registration of charge 031400550004, created on 1 September 2015 (9 pages) |
12 September 2015 | Registration of charge 031400550004, created on 1 September 2015 (9 pages) |
19 April 2015 | Total exemption full accounts made up to 30 September 2014 (16 pages) |
19 April 2015 | Total exemption full accounts made up to 30 September 2014 (16 pages) |
29 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
23 June 2014 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
23 June 2014 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 March 2013 | Full accounts made up to 30 September 2012 (19 pages) |
5 March 2013 | Full accounts made up to 30 September 2012 (19 pages) |
18 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Full accounts made up to 30 September 2011 (19 pages) |
1 March 2012 | Full accounts made up to 30 September 2011 (19 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Appointment of Mr Simon Andrew Thorneycroft as a director (2 pages) |
7 July 2011 | Appointment of Mr Simon Andrew Thorneycroft as a director (2 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
27 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
27 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Full accounts made up to 30 September 2009 (19 pages) |
26 May 2010 | Full accounts made up to 30 September 2009 (19 pages) |
22 December 2009 | Director's details changed for Peter John Harold Philpot on 20 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Peter John Harold Philpot on 20 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Christopher James Harold Philpot on 20 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Christopher James Harold Philpot on 20 December 2009 (2 pages) |
23 March 2009 | Full accounts made up to 30 September 2008 (18 pages) |
23 March 2009 | Full accounts made up to 30 September 2008 (18 pages) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from boyton hall farmhouse roxwell chelmsford essex CM1 4LN (1 page) |
24 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from boyton hall farmhouse roxwell chelmsford essex CM1 4LN (1 page) |
24 December 2008 | Location of debenture register (1 page) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2008 | Full accounts made up to 30 September 2007 (17 pages) |
20 March 2008 | Full accounts made up to 30 September 2007 (17 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
3 May 2007 | Full accounts made up to 30 September 2006 (16 pages) |
3 May 2007 | Full accounts made up to 30 September 2006 (16 pages) |
10 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
9 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
26 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
26 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Ad 10/02/05--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
17 February 2005 | Ad 10/02/05--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
29 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
2 June 2004 | Full accounts made up to 30 September 2003 (16 pages) |
2 June 2004 | Full accounts made up to 30 September 2003 (16 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
7 January 2004 | Director resigned (2 pages) |
7 January 2004 | Director resigned (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: barleylands farm barleylands road billericay essex CM11 2UD (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: barleylands farm barleylands road billericay essex CM11 2UD (1 page) |
14 May 2003 | Full accounts made up to 30 September 2002 (16 pages) |
14 May 2003 | Full accounts made up to 30 September 2002 (16 pages) |
14 February 2003 | Return made up to 20/12/02; full list of members
|
14 February 2003 | Return made up to 20/12/02; full list of members
|
25 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
25 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
2 April 2002 | Company name changed p j h farming LTD\certificate issued on 02/04/02 (2 pages) |
2 April 2002 | Company name changed p j h farming LTD\certificate issued on 02/04/02 (2 pages) |
4 February 2002 | Return made up to 20/12/01; full list of members (8 pages) |
4 February 2002 | Return made up to 20/12/01; full list of members (8 pages) |
13 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
13 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
24 January 2001 | Return made up to 20/12/00; full list of members
|
24 January 2001 | Return made up to 20/12/00; full list of members
|
6 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
6 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
12 January 2000 | Return made up to 20/12/99; full list of members
|
12 January 2000 | Return made up to 20/12/99; full list of members
|
1 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
20 January 1999 | Return made up to 20/12/98; full list of members (5 pages) |
20 January 1999 | Return made up to 20/12/98; full list of members (5 pages) |
2 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
2 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
12 January 1998 | Return made up to 20/12/97; no change of members (5 pages) |
12 January 1998 | Return made up to 20/12/97; no change of members (5 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
24 September 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
24 September 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
2 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Company name changed long companies 106 LIMITED\certificate issued on 16/01/96 (2 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Company name changed long companies 106 LIMITED\certificate issued on 16/01/96 (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
12 January 1996 | Accounting reference date notified as 30/09 (1 page) |
12 January 1996 | Nc inc already adjusted 08/01/96 (1 page) |
12 January 1996 | Accounting reference date notified as 30/09 (1 page) |
12 January 1996 | Nc inc already adjusted 08/01/96 (1 page) |
20 December 1995 | Incorporation (36 pages) |
20 December 1995 | Incorporation (36 pages) |