Company NameCJH Holdings Limited
DirectorsChristopher James Harold Philpot and Peter John Harold Philpot
Company StatusActive
Company Number04911657
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameMr Christopher James Harold Philpot
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(same day as company formation)
RoleProposed 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
Appointed25 September 2003(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farm
Barleylands Road
Billericay
Essex
CM11 2UD
Secretary NameAnnette Caroline Philpot
NationalityBritish
StatusCurrent
Appointed14 February 2005(1 year, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleRiding Instructor
Correspondence AddressBoyton Hall Farmhouse
Boyton Cross
Chelmsford
Essex
CM1 4LN
Secretary NameMr Christopher James Harold Philpot
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoyton Hall Farmhouse
Boyton Cross
Chelmsford
Essex
CM1 4LN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 86949140
Telephone regionLondon

Location

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

Shareholders

10.2k at £0.01Christopher James Harold Philpot
98.53%
Ordinary
1.2k at £0.001Patricia Watson
1.19%
Preference
285 at £0.001Neil Watson
0.28%
Preference

Financials

Year2014
Turnover£64,356
Gross Profit£64,356
Net Worth£3,522,513
Cash£90
Current Liabilities£1,350,000

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 Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

20 April 2018Delivered on: 23 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at chignal st james, chelmsford, essex CM1 4TT title number: EX615825.
Outstanding
20 April 2018Delivered on: 23 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Three parcels of land at chignal st james, chelmsford, essex CM1 4TT title number: EX392973.
Outstanding
20 April 2018Delivered on: 23 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3 hill farm cottages, bishop stortford road, roxwell CM1 4LJ title number: EX792248.
Outstanding
16 May 2013Delivered on: 18 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land at chignal hall, chelmsford, essex t/no EX392993. Notification of addition to or amendment of charge.
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 c j h farming limited to the chargee on any account whatsoever.
Particulars: Land at boyton hall and chignall hall farms and 3 hill farm cottages, roxwell, chelmsford t/nos. EX803412, EX417747, EX511191, EX419261, EX335244, EX615825, EX392973 and EX792248 and the whole of the land comprised in t/no. EX392993 save for the land shown edged mauve on the title plan 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
24 October 2006Delivered on: 1 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and the principal debtor being cjh farming limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 mill farm cottage bishop stortford road roxwell chemsford t/no EX745389.
Outstanding
24 October 2006Delivered on: 26 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 land at chignall hall, chelmsford, essex t/no's EX392973, EX392993, EX615825 and EX335244.
Outstanding

Filing History

2 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 February 2021Memorandum and Articles of Association (13 pages)
28 January 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
7 December 2020Statement of capital following an allotment of shares on 6 November 2020
  • GBP 104.918
(6 pages)
20 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 30 September 2019 (7 pages)
30 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
27 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 104.17
(6 pages)
21 December 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
26 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
23 April 2018Registration of charge 049116570006, created on 20 April 2018 (7 pages)
23 April 2018Registration of charge 049116570007, created on 20 April 2018 (7 pages)
23 April 2018Registration of charge 049116570005, created on 20 April 2018 (7 pages)
12 March 2018Statement of capital following an allotment of shares on 19 February 2018
  • GBP 104.02
(6 pages)
26 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 December 2017Unaudited abridged accounts made up to 30 September 2017 (7 pages)
9 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
2 March 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
2 March 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
10 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 103.52
(6 pages)
10 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 103.52
(6 pages)
8 June 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 103.52
(5 pages)
8 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 103.52
(5 pages)
19 April 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
19 April 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 103.35
(6 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 103.35
(6 pages)
23 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
23 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
1 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 103.35
(6 pages)
1 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 103.35
(6 pages)
23 July 2013Resolutions
  • RES13 ‐ Section 561 18/07/2013
(1 page)
23 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 103.35
(5 pages)
23 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 103.35
(5 pages)
23 July 2013Resolutions
  • RES13 ‐ Section 561 18/07/2013
(1 page)
18 May 2013Registration of charge 049116570004 (10 pages)
18 May 2013Registration of charge 049116570004 (10 pages)
8 May 2013Part of the property or undertaking has been released from charge 1 (5 pages)
8 May 2013Part of the property or undertaking has been released from charge 3 (5 pages)
8 May 2013Part of the property or undertaking has been released from charge 1 (5 pages)
8 May 2013Part of the property or undertaking has been released from charge 3 (5 pages)
5 March 2013Full accounts made up to 30 September 2012 (13 pages)
5 March 2013Full accounts made up to 30 September 2012 (13 pages)
17 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 103.285
(5 pages)
17 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 103.285
(5 pages)
17 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
1 March 2012Full accounts made up to 30 September 2011 (13 pages)
1 March 2012Full accounts made up to 30 September 2011 (13 pages)
21 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 103.125
(3 pages)
21 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 103.125
(3 pages)
21 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 103.125
(3 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 102.00
(4 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 102.00
(4 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
26 January 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
23 March 2009Full accounts made up to 30 September 2008 (13 pages)
23 March 2009Full accounts made up to 30 September 2008 (13 pages)
30 September 2008Registered office changed on 30/09/2008 from boyton hall farm boyton hall lane boyton cross chelmsford essex CM1 4LN (1 page)
30 September 2008Registered office changed on 30/09/2008 from boyton hall farm boyton hall lane boyton cross chelmsford essex CM1 4LN (1 page)
30 September 2008Return made up to 25/09/08; full list of members (3 pages)
30 September 2008Return made up to 25/09/08; full list of members (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 March 2008Full accounts made up to 30 September 2007 (13 pages)
20 March 2008Full accounts made up to 30 September 2007 (13 pages)
16 October 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/07
(7 pages)
16 October 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/07
(7 pages)
3 May 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
3 May 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
9 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 110/deed/320 24/10/06
(1 page)
9 November 2006Ad 24/10/06--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
9 November 2006Statement of affairs (6 pages)
9 November 2006Ad 24/10/06--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
9 November 2006Nc inc already adjusted 24/10/06 (2 pages)
9 November 2006Statement of affairs (6 pages)
9 November 2006Nc inc already adjusted 24/10/06 (2 pages)
9 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 110/deed/320 24/10/06
(1 page)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
26 October 2006Return made up to 25/09/06; full list of members (8 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006122 cancelling shares (2 pages)
26 October 2006Res cancelling & sub divi shares (1 page)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Res cancelling & sub divi shares (1 page)
26 October 2006122 cancelling shares (2 pages)
26 October 2006Return made up to 25/09/06; full list of members (8 pages)
28 April 2006Full accounts made up to 30 September 2005 (10 pages)
28 April 2006Full accounts made up to 30 September 2005 (10 pages)
12 October 2005Return made up to 25/09/05; full list of members (2 pages)
12 October 2005Return made up to 25/09/05; full list of members (2 pages)
26 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
26 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 April 2005Statement of affairs (6 pages)
1 April 2005Ad 10/02/05--------- £ si [email protected] (2 pages)
1 April 2005Ad 10/02/05--------- £ si [email protected] (2 pages)
1 April 2005Statement of affairs (6 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
21 February 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 February 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2005Ad 10/02/05--------- £ si [email protected]=10 £ ic 90/100 (2 pages)
17 February 2005Ad 10/02/05--------- £ si [email protected]=89 £ ic 1/90 (2 pages)
17 February 2005Nc dec already adjusted 10/02/05 (1 page)
17 February 2005Ad 10/02/05--------- £ si [email protected]=89 £ ic 1/90 (2 pages)
17 February 2005Ad 10/02/05--------- £ si [email protected]=10 £ ic 90/100 (2 pages)
17 February 2005Nc dec already adjusted 10/02/05 (1 page)
27 October 2004Return made up to 25/09/04; full list of members (7 pages)
27 October 2004Return made up to 25/09/04; full list of members (7 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003Incorporation (17 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003Incorporation (17 pages)