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 | 25 September 2003(same day as company formation) |
Role | Proposed 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(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Riding Instructor |
Correspondence Address | Boyton Hall Farmhouse Boyton Cross Chelmsford Essex CM1 4LN |
Secretary Name | Mr Christopher James Harold Philpot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boyton Hall Farmhouse Boyton Cross Chelmsford Essex CM1 4LN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 86949140 |
---|---|
Telephone region | London |
Registered Address | Boyton Hall Farmhouse Boyton Hall Farm Boyton Hall Lane Boyton Cross Chelmsford Essex CM1 4LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Roxwell |
Ward | Chelmsford Rural West |
10.2k at £0.01 | Christopher James Harold Philpot 98.53% Ordinary |
---|---|
1.2k at £0.001 | Patricia Watson 1.19% Preference |
285 at £0.001 | Neil Watson 0.28% Preference |
Year | 2014 |
---|---|
Turnover | £64,356 |
Gross Profit | £64,356 |
Net Worth | £3,522,513 |
Cash | £90 |
Current Liabilities | £1,350,000 |
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 | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
20 April 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
2 February 2021 | Resolutions
|
---|---|
2 February 2021 | Memorandum and Articles of Association (13 pages) |
28 January 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
7 December 2020 | Statement of capital following an allotment of shares on 6 November 2020
|
20 November 2020 | Resolutions
|
29 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
30 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
27 April 2019 | Resolutions
|
26 April 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
21 December 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
23 April 2018 | Registration of charge 049116570006, created on 20 April 2018 (7 pages) |
23 April 2018 | Registration of charge 049116570007, created on 20 April 2018 (7 pages) |
23 April 2018 | Registration of charge 049116570005, created on 20 April 2018 (7 pages) |
12 March 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
26 February 2018 | Resolutions
|
29 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
2 March 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
2 March 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
10 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
8 June 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
8 June 2015 | Resolutions
|
8 June 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
19 April 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
19 April 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
23 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
23 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
1 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
23 July 2013 | Resolutions
|
23 July 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
23 July 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
23 July 2013 | Resolutions
|
18 May 2013 | Registration of charge 049116570004 (10 pages) |
18 May 2013 | Registration of charge 049116570004 (10 pages) |
8 May 2013 | Part of the property or undertaking has been released from charge 1 (5 pages) |
8 May 2013 | Part of the property or undertaking has been released from charge 3 (5 pages) |
8 May 2013 | Part of the property or undertaking has been released from charge 1 (5 pages) |
8 May 2013 | Part of the property or undertaking has been released from charge 3 (5 pages) |
5 March 2013 | Full accounts made up to 30 September 2012 (13 pages) |
5 March 2013 | Full accounts made up to 30 September 2012 (13 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
17 January 2013 | Resolutions
|
17 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
17 January 2013 | Resolutions
|
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Full accounts made up to 30 September 2011 (13 pages) |
1 March 2012 | Full accounts made up to 30 September 2011 (13 pages) |
21 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
14 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
7 October 2011 | Resolutions
|
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
7 October 2011 | Resolutions
|
26 January 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
26 January 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
29 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
23 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
23 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from boyton hall farm boyton hall lane boyton cross chelmsford essex CM1 4LN (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from boyton hall farm boyton hall lane boyton cross chelmsford essex CM1 4LN (1 page) |
30 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 March 2008 | Full accounts made up to 30 September 2007 (13 pages) |
20 March 2008 | Full accounts made up to 30 September 2007 (13 pages) |
16 October 2007 | Return made up to 25/09/07; no change of members
|
16 October 2007 | Return made up to 25/09/07; no change of members
|
3 May 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Ad 24/10/06--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
9 November 2006 | Statement of affairs (6 pages) |
9 November 2006 | Ad 24/10/06--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
9 November 2006 | Nc inc already adjusted 24/10/06 (2 pages) |
9 November 2006 | Statement of affairs (6 pages) |
9 November 2006 | Nc inc already adjusted 24/10/06 (2 pages) |
9 November 2006 | Resolutions
|
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | 122 cancelling shares (2 pages) |
26 October 2006 | Res cancelling & sub divi shares (1 page) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Res cancelling & sub divi shares (1 page) |
26 October 2006 | 122 cancelling shares (2 pages) |
26 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (10 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (10 pages) |
12 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
26 May 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
1 April 2005 | Statement of affairs (6 pages) |
1 April 2005 | Ad 10/02/05--------- £ si [email protected] (2 pages) |
1 April 2005 | Ad 10/02/05--------- £ si [email protected] (2 pages) |
1 April 2005 | Statement of affairs (6 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
17 February 2005 | Ad 10/02/05--------- £ si [email protected]=10 £ ic 90/100 (2 pages) |
17 February 2005 | Ad 10/02/05--------- £ si [email protected]=89 £ ic 1/90 (2 pages) |
17 February 2005 | Nc dec already adjusted 10/02/05 (1 page) |
17 February 2005 | Ad 10/02/05--------- £ si [email protected]=89 £ ic 1/90 (2 pages) |
17 February 2005 | Ad 10/02/05--------- £ si [email protected]=10 £ ic 90/100 (2 pages) |
17 February 2005 | Nc dec already adjusted 10/02/05 (1 page) |
27 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Incorporation (17 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Incorporation (17 pages) |