Company NameIvy Lodge Farm Limited
DirectorsJean Lesley Askew and Gregory Lloyd Askew
Company StatusActive
Company Number03390322
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 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

Directors

Director NameMrs Jean Lesley Askew
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSpring Farm Frating Road
Great Bromley
Colchester
Essex
CO7 7JW
Director NameGregory Lloyd Askew
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Farm Frating Road
Great Bromley
Colchester
Essex
CO7 7JW
Secretary NameMrs Jean Lesley Askew
NationalityBritish
StatusCurrent
Appointed30 September 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSpring Farm Frating Road
Great Bromley
Colchester
Essex
CO7 7JW
Director NameMr Charles Geoffrey Penfold
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHamford House Quay Lane
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DP
Director NameMr Gavin William Nicol Stewart
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCherrytrees
Harkstead Road Lower Holbrook
Ipswich
Suffolk
IP9 2RJ
Secretary NameMr Charles Geoffrey Penfold
NationalityBritish
StatusResigned
Appointed18 August 1997(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHamford House Quay Lane
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DP
Director NameGraham Askew
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(3 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 30 January 2006)
RoleRetired
Correspondence AddressSpring Farm Frating Road
Great Bromley
Colchester
Essex
Director NameRobert Askew
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(8 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1998)
RoleFarmer
Correspondence AddressIvy Lodge Great Bentley Road
Frating
Colchester
Essex
CO7 7HW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01206 251332
Telephone regionColchester

Location

Registered Address11 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

550k at £1Mrs Jean Askew
100.00%
Ordinary
1 at £1Gregory Lloyd Askew
0.00%
Ordinary

Financials

Year2014
Net Worth£489,100
Cash£29,104
Current Liabilities£2,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

4 January 2024Registered office address changed from 3 North Hill Colchester CO1 1DZ England to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 4 January 2024 (1 page)
18 October 2023Director's details changed for Gregory Lloyd Askew on 18 October 2023 (2 pages)
18 October 2023Director's details changed for Gregory Lloyd Askew on 18 October 2023 (2 pages)
24 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
20 November 2019Registered office address changed from 3 North Hill Colchester Essex to 3 North Hill Colchester CO1 1DZ on 20 November 2019 (1 page)
18 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
26 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
26 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 550,000
(5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 550,000
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 550,000
(5 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 550,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 550,000
(5 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 550,000
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
9 August 2013Director's details changed for Gregory Lloyd Askew on 23 June 2013 (2 pages)
9 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
9 August 2013Director's details changed for Gregory Lloyd Askew on 23 June 2013 (2 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Gregory Lloyd Askew on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Jean Lesley Askew on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Gregory Lloyd Askew on 23 June 2010 (2 pages)
7 July 2010Director's details changed for Jean Lesley Askew on 23 June 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Return made up to 23/06/09; full list of members (4 pages)
2 July 2009Return made up to 23/06/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 23/06/08; full list of members (4 pages)
29 July 2008Return made up to 23/06/08; full list of members (4 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Return made up to 23/06/07; no change of members (7 pages)
11 July 2007Return made up to 23/06/07; no change of members (7 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 July 2005Return made up to 23/06/05; full list of members (7 pages)
4 July 2005Return made up to 23/06/05; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Return made up to 23/06/04; full list of members (7 pages)
28 June 2004Return made up to 23/06/04; full list of members (7 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 July 2003Return made up to 23/06/03; full list of members (7 pages)
12 July 2003Return made up to 23/06/03; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 June 2002Return made up to 23/06/02; full list of members (7 pages)
27 June 2002Return made up to 23/06/02; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Return made up to 23/06/00; full list of members (7 pages)
10 July 2000Return made up to 23/06/00; full list of members (7 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 July 1999Return made up to 23/06/99; no change of members (4 pages)
1 July 1999Return made up to 23/06/99; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Director resigned (1 page)
30 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1998Director resigned (1 page)
30 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
18 April 1998Ad 04/02/98--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages)
18 April 1998Ad 04/02/98--------- £ si 50000@1=50000 £ ic 500000/550000 (2 pages)
24 February 1998£ nc 550000/600000 04/02/98 (1 page)
24 February 1998£ nc 550000/600000 04/02/98 (1 page)
17 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
17 December 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997New director appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 9 trinity street colchester essex CO1 1JN (1 page)
16 October 1997Registered office changed on 16/10/97 from: 9 trinity street colchester essex CO1 1JN (1 page)
9 October 1997Company name changed hazelpatch LIMITED\certificate issued on 10/10/97 (2 pages)
9 October 1997Company name changed hazelpatch LIMITED\certificate issued on 10/10/97 (2 pages)
1 October 1997Ad 20/08/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
1 October 1997Ad 20/08/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
2 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1997£ nc 1000/500000 18/08/97 (1 page)
2 September 1997£ nc 1000/500000 18/08/97 (1 page)
2 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 August 1997Director resigned (1 page)
26 August 1997Registered office changed on 26/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned (1 page)
23 June 1997Incorporation (14 pages)
23 June 1997Incorporation (14 pages)