Company NameRadley Green Farm Limited
DirectorsCatherine Anne Moody and Alison Elizabeth Ivey
Company StatusActive
Company Number05669402
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 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
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Catherine Anne Moody
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-108 High Street
Ingatestone
Essex
CM4 0BA
Director NameMs Alison Elizabeth Ivey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-108 High Street
Ingatestone
Essex
CM4 0BA
Director NameDonald Alfred Moody
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address106-108 High Street
Ingatestone
Essex
CM4 0BA
Secretary NameCatherine Ann Moody
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleDairy Farmer
Country of ResidenceEngland
Correspondence AddressNortons Farm
Radley Green
Ingatestone
Essex
CM4 0LU
Secretary NameMrs Shelia Margaret Franklin
NationalityBritish
StatusResigned
Appointed01 September 2009(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2016)
RoleCompany Director
Correspondence Address106-108 High Street
Ingatestone
Essex
CM4 0BA
Director NameMrs Shirley Moody
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-108 High Street
Ingatestone
Essex
CM4 0BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address106-108 High Street
Ingatestone
Essex
CM4 0BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Donald Moody Investments & Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£250,235
Cash£304,437
Current Liabilities£2,047,229

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 Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

18 March 2013Delivered on: 19 March 2013
Persons entitled: Sperion Limited

Classification: Rent deposit deed
Secured details: £3,000.00 due or to become due.
Particulars: Monies held by radley green farm limited as a rent deposit.
Outstanding

Filing History

17 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 November 2022Appointment of Mrs Shirley Moody as a director on 10 November 2022 (2 pages)
15 November 2022Appointment of Mrs Alison Elizabeth Ivey as a director on 10 November 2022 (2 pages)
12 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
25 November 2021Notification of Shirley Moody as a person with significant control on 10 February 2021 (2 pages)
25 November 2021Cessation of Donald Alfred Moody as a person with significant control on 10 February 2021 (1 page)
22 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 April 2021Termination of appointment of Donald Alfred Moody as a director on 10 February 2021 (1 page)
9 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
22 December 2019Audited abridged accounts made up to 31 March 2019 (5 pages)
15 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
20 December 2018Audited abridged accounts made up to 31 March 2018 (5 pages)
24 May 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
20 February 2018Confirmation statement made on 9 January 2018 with updates (3 pages)
20 February 2018Director's details changed for Donald Alfred Moody on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Catherine Ann Moody on 20 February 2018 (2 pages)
20 February 2018Change of details for Mr Donald Alfred Moody as a person with significant control on 31 December 2017 (2 pages)
27 September 2017Audited abridged accounts made up to 31 December 2016 (5 pages)
27 September 2017Audited abridged accounts made up to 31 December 2016 (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
7 December 2016Termination of appointment of Shelia Margaret Franklin as a secretary on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Shelia Margaret Franklin as a secretary on 1 December 2016 (1 page)
30 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
17 February 2016Director's details changed for Catherine Ann Moody on 31 December 2015 (2 pages)
17 February 2016Secretary's details changed for Mrs Shelia Margaret Franklin on 31 December 2015 (1 page)
17 February 2016Director's details changed for Donald Alfred Moody on 31 December 2015 (2 pages)
17 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
17 February 2016Director's details changed for Donald Alfred Moody on 31 December 2015 (2 pages)
17 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
17 February 2016Director's details changed for Catherine Ann Moody on 31 December 2015 (2 pages)
17 February 2016Secretary's details changed for Mrs Shelia Margaret Franklin on 31 December 2015 (1 page)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
4 December 2013Termination of appointment of Catherine Moody as a secretary (1 page)
4 December 2013Termination of appointment of Catherine Moody as a secretary (1 page)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
11 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
24 September 2009Secretary appointed shelia margaret franklin (1 page)
24 September 2009Secretary appointed shelia margaret franklin (1 page)
29 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 January 2009Return made up to 09/01/09; full list of members (3 pages)
19 January 2009Return made up to 09/01/09; full list of members (3 pages)
30 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 January 2008Return made up to 09/01/08; full list of members (2 pages)
10 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 February 2007Return made up to 09/01/07; full list of members (7 pages)
17 February 2007Return made up to 09/01/07; full list of members (7 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed;new director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed;new director appointed (2 pages)
15 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
15 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
9 January 2006Incorporation (16 pages)
9 January 2006Incorporation (16 pages)