Company NameBluegate Hall Farms Limited
DirectorsDeborah Mary Reed and Nicholas William Reed
Company StatusActive
Company Number04071167
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Previous NameMinmar (530) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Secretary NameMr Robert William Proctor
NationalityBritish
StatusCurrent
Appointed29 September 2005(5 years after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliam Reed Group, Broadfield
Park, Crawley
West Sussex
RH11 9RT
Director NameMrs Deborah Mary Reed
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(10 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressWilliam Reed Group, Broadfield
Park, Crawley
West Sussex
RH11 9RT
Director NameMr Nicholas William Reed
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(10 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliam Reed Group, Broadfield
Park, Crawley
West Sussex
RH11 9RT
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameMr Charles Christian Thomas Reed
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 25 May 2011)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Reed Group, Broadfield
Park, Crawley
West Sussex
RH11 9RT
Secretary NameMr Nicholas William Reed
NationalityBritish
StatusResigned
Appointed24 October 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluegate Hall
Great Bardfield
Braintree
Essex
CM7 4PZ
Director NameDenys Christian Reed
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 11 January 2006)
RoleCompany Director
Correspondence AddressThe Old Rectory
Wath
Ripon
North Yorkshire
HG4 5ET
Director NameMr Laurence Cecil Reed
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliam Reed Group, Broadfield
Park, Crawley
West Sussex
RH11 9RT
Director NameMartin David Reed
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliam Reed Group, Broadfield
Park, Crawley
West Sussex
RH11 9RT
Director NameMr Nicholas William Reed
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluegate Hall
Great Bardfield
Braintree
Essex
CM7 4PZ
Director NameMr Christopher Stephen Reed
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliam Reed Group, Broadfield
Park, Crawley
West Sussex
RH11 9RT
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitetheblueegg.co.uk
Telephone01371 811716
Telephone regionGreat Dunmow

Location

Registered AddressBluegate Hall Farms
Great Bardfield
Braintree
CM7 4PZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Bardfield
WardThree Fields

Shareholders

62.6k at £1L.c. Reed & N.w. Reed & J.m. Reed
7.91%
Ordinary A
261.1k at £1N.w. Reed & C.c.t. Reed & L.c. Reed & A.l. Reed
32.96%
Ordinary A
255.3k at £1N.w. Reed
32.23%
Ordinary A
132k at £1N.w. Reed
16.66%
Ordinary B
81k at £1N.w. Reed & L.c. Reed & A.l. Reed & C.c.t. Reed
10.23%
Ordinary B

Financials

Year2014
Net Worth£3,878,532
Cash£4,015
Current Liabilities£167,083

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

15 January 2021Delivered on: 27 January 2021
Persons entitled: The Trustees of the Nicholas Reed Retirement Benefits Scheme

Classification: A registered charge
Particulars: Land adjoining frenches farm, oxen end, little bardfield, braintree, essex CM7 4PU and registered at hm land registry under title number EX473378.
Outstanding
15 January 2021Delivered on: 27 January 2021
Persons entitled: The Trustees of the Nicholas Reed Retirement Benefits Scheme

Classification: A registered charge
Particulars: Land at stebbing, dunmow, essex, registered at hm land registry under title number EX715840.
Outstanding
23 July 2020Delivered on: 24 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 August 2011Delivered on: 24 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 520 acres of land at bluegate hall farm braintree road great bardfield essex t/no's EX715843 part t/no EX715844 and part EX715839 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

27 January 2021Registration of charge 040711670003, created on 15 January 2021 (18 pages)
27 January 2021Registration of charge 040711670004, created on 15 January 2021 (21 pages)
27 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
24 July 2020Registration of charge 040711670002, created on 23 July 2020 (41 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
29 April 2019Cessation of Andrew Laurence Reed as a person with significant control on 15 April 2019 (1 page)
29 April 2019Cessation of Charles Christian Thomas Reed as a person with significant control on 15 April 2019 (1 page)
29 April 2019Change of details for Mr Nicholas William Reed as a person with significant control on 15 April 2019 (2 pages)
29 April 2019Cessation of Laurence Cecil Reed as a person with significant control on 15 April 2019 (1 page)
14 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
1 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (8 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (8 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 792,000
(5 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 792,000
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 792,000
(5 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 792,000
(5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 792,000
(5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 792,000
(5 pages)
13 May 2013Total exemption small company accounts made up to 5 October 2012 (9 pages)
13 May 2013Total exemption small company accounts made up to 5 October 2012 (9 pages)
13 May 2013Total exemption small company accounts made up to 5 October 2012 (9 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
27 September 2011Cancellation of shares. Statement of capital on 27 September 2011
  • GBP 792,000
(4 pages)
27 September 2011Cancellation of shares. Statement of capital on 27 September 2011
  • GBP 792,000
(4 pages)
27 September 2011Purchase of own shares. (3 pages)
27 September 2011Purchase of own shares. (3 pages)
27 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 August 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for deborah mary reed was registered 10/08/2011
(5 pages)
10 August 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for deborah mary reed was registered 10/08/2011
(5 pages)
22 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
22 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
25 May 2011Appointment of Mrs Deborah Mary Reed as a director
  • ANNOTATION A second filed AP01 for deborah mary reed was registered 10/08/2011
(3 pages)
25 May 2011Termination of appointment of Charles Reed as a director (1 page)
25 May 2011Appointment of Mrs Deborah Mary Reed as a director
  • ANNOTATION A second filed AP01 for deborah mary reed was registered 10/08/2011
(3 pages)
25 May 2011Appointment of Mr Nicholas William Reed as a director (2 pages)
25 May 2011Termination of appointment of Christopher Reed as a director (1 page)
25 May 2011Termination of appointment of Christopher Reed as a director (1 page)
25 May 2011Termination of appointment of Martin Reed as a director (1 page)
25 May 2011Termination of appointment of Laurence Reed as a director (1 page)
25 May 2011Termination of appointment of Charles Reed as a director (1 page)
25 May 2011Termination of appointment of Laurence Reed as a director (1 page)
25 May 2011Termination of appointment of Martin Reed as a director (1 page)
25 May 2011Appointment of Mr Nicholas William Reed as a director (2 pages)
5 May 2011Second filing of AR01 previously delivered to Companies House made up to 8 April 2011
  • ANNOTATION A Second Filed AR01 was registered on 05/05/2011
(20 pages)
5 May 2011Second filing of AR01 previously delivered to Companies House made up to 8 April 2011
  • ANNOTATION A Second Filed AR01 was registered on 05/05/2011
(20 pages)
5 May 2011Second filing of AR01 previously delivered to Companies House made up to 8 April 2011
  • ANNOTATION A Second Filed AR01 was registered on 05/05/2011
(20 pages)
11 April 2011Resolutions
  • RES13 ‐ Cancel share [prem a/c 25/03/2011
(1 page)
11 April 2011Solvency statement dated 25/03/11 (1 page)
11 April 2011Statement by directors (1 page)
11 April 2011Solvency statement dated 25/03/11 (1 page)
11 April 2011Statement by directors (1 page)
11 April 2011Resolutions
  • RES13 ‐ Cancel share [prem a/c 25/03/2011
(1 page)
11 April 2011Statement of capital on 11 April 2011
  • GBP 990,000
(4 pages)
11 April 2011Statement of capital on 11 April 2011
  • GBP 990,000
(4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
7 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
7 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
11 January 2010Secretary's details changed for Robert William Proctor on 11 January 2010 (1 page)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
11 January 2010Director's details changed for Martin David Reed on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Christopher Stephen Reed on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Martin David Reed on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
11 January 2010Secretary's details changed for Robert William Proctor on 11 January 2010 (1 page)
11 January 2010Director's details changed for Mr Charles Christian Thomas Reed on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Laurence Cecil Reed on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Christopher Stephen Reed on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Laurence Cecil Reed on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Charles Christian Thomas Reed on 11 January 2010 (2 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
13 January 2009Return made up to 11/01/09; full list of members (12 pages)
13 January 2009Return made up to 11/01/09; full list of members (12 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
11 January 2008Return made up to 11/01/08; full list of members (9 pages)
11 January 2008Return made up to 11/01/08; full list of members (9 pages)
6 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
6 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
17 February 2007Return made up to 11/01/07; full list of members (21 pages)
17 February 2007Return made up to 11/01/07; full list of members (21 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
12 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 February 2006Return made up to 11/01/06; change of members (8 pages)
9 February 2006Return made up to 11/01/06; change of members (8 pages)
25 January 2006Registered office changed on 25/01/06 from: broadfield park crawley west sussex RH11 9RT (1 page)
25 January 2006Registered office changed on 25/01/06 from: broadfield park crawley west sussex RH11 9RT (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New secretary appointed (1 page)
10 October 2005New secretary appointed (1 page)
6 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
25 January 2005Return made up to 11/01/05; no change of members (8 pages)
25 January 2005Return made up to 11/01/05; no change of members (8 pages)
3 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 February 2004Return made up to 11/01/04; full list of members (24 pages)
9 February 2004Return made up to 11/01/04; full list of members (24 pages)
2 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 January 2003Return made up to 11/01/03; full list of members (16 pages)
25 January 2003Return made up to 11/01/03; full list of members (16 pages)
5 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
5 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 January 2002Return made up to 11/01/02; full list of members (14 pages)
16 January 2002Return made up to 11/01/02; full list of members (14 pages)
19 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2001Return made up to 11/01/01; full list of members (10 pages)
31 January 2001Return made up to 11/01/01; full list of members (10 pages)
9 January 2001£ nc 100/1000000 31/10/00 (1 page)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
9 January 2001Memorandum and Articles of Association (19 pages)
9 January 2001Memorandum and Articles of Association (19 pages)
9 January 2001Ad 01/11/00--------- £ si 989998@1=989998 £ ic 2/990000 (4 pages)
9 January 2001£ nc 100/1000000 31/10/00 (1 page)
9 January 2001Ad 01/11/00--------- £ si 989998@1=989998 £ ic 2/990000 (4 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
15 November 2000New director appointed (3 pages)
15 November 2000New secretary appointed;new director appointed (3 pages)
15 November 2000New secretary appointed;new director appointed (3 pages)
15 November 2000New director appointed (3 pages)
15 November 2000Registered office changed on 15/11/00 from: broadfield park crawley west sussex RH11 9RT (1 page)
15 November 2000Registered office changed on 15/11/00 from: broadfield park crawley west sussex RH11 9RT (1 page)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
6 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: 51 eastcheap london EC3M 1JP (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: 51 eastcheap london EC3M 1JP (1 page)
6 November 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (3 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000New director appointed (3 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
11 October 2000Company name changed minmar (530) LIMITED\certificate issued on 11/10/00 (2 pages)
11 October 2000Company name changed minmar (530) LIMITED\certificate issued on 11/10/00 (2 pages)
14 September 2000Incorporation (26 pages)
14 September 2000Incorporation (26 pages)