Company NameSouth Wootton Estate Limited
DirectorsNicholas Kilham Kilham and Steven Edward Kilham
Company StatusActive
Company Number05853908
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 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 NameMr Nicholas Kilham Kilham
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Steven Edward Kilham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEstuary Farm Off Edward Benefer Way
North Lynn
Kings Lynn
Norfolk
PE30 2HY
Secretary NameMr Nicholas Kilham Kilham
NationalityBritish
StatusCurrent
Appointed19 September 2006(3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

222.5k at £1Mr Nicholas Kilham Kilham
50.00%
Ordinary
222.5k at £1Steven Edward Kilham
50.00%
Ordinary

Financials

Year2014
Net Worth£463,508
Cash£65,027
Current Liabilities£87,225

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

20 November 2018Delivered on: 20 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
17 April 2008Delivered on: 25 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 July 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
9 August 2019Notification of Greenworld (Group) Limited as a person with significant control on 31 July 2019 (4 pages)
9 August 2019Cessation of Steven Edward Kilham as a person with significant control on 31 July 2019 (3 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
17 June 2019Cessation of Nicholas Kilham Kilham as a person with significant control on 23 May 2019 (1 page)
17 June 2019Change of details for Mr Steven Edward Kilham as a person with significant control on 23 May 2019 (2 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
20 November 2018Registration of charge 058539080002, created on 20 November 2018 (16 pages)
11 October 2018Satisfaction of charge 1 in full (5 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
14 June 2017Director's details changed for Mr Nicholas Kilham Kilham on 14 June 2017 (2 pages)
14 June 2017Secretary's details changed for Mr Nicholas Kilham Kilham on 14 June 2017 (1 page)
14 June 2017Secretary's details changed for Mr Nicholas Kilham Kilham on 14 June 2017 (1 page)
14 June 2017Director's details changed for Mr Nicholas Kilham Kilham on 14 June 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 445,000
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 445,000
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 445,000
(5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 445,000
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 445,000
(5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 445,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Steven Edward Kilham on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Steven Edward Kilham on 27 May 2010 (2 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
28 September 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
28 September 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
25 November 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
24 June 2008Return made up to 21/06/08; full list of members (4 pages)
24 June 2008Return made up to 21/06/08; full list of members (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 July 2007Return made up to 21/06/07; full list of members (3 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 21/06/07; full list of members (3 pages)
10 July 2007Director's particulars changed (1 page)
28 June 2007Ad 19/09/06-29/05/07 £ si 23@1=23 £ ic 2/25 (2 pages)
28 June 2007Particulars of contract relating to shares (2 pages)
28 June 2007Particulars of contract relating to shares (2 pages)
28 June 2007Ad 19/09/06-29/05/07 £ si 444975@1=444975 £ ic 25/445000 (2 pages)
28 June 2007Ad 19/09/06-29/05/07 £ si 444975@1=444975 £ ic 25/445000 (2 pages)
28 June 2007Ad 19/09/06-29/05/07 £ si 23@1=23 £ ic 2/25 (2 pages)
26 April 2007£ nc 1000/1000000 03/04/07 (2 pages)
26 April 2007£ nc 1000/1000000 03/04/07 (2 pages)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (3 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (3 pages)
15 August 2006Registered office changed on 15/08/06 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
15 August 2006Registered office changed on 15/08/06 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
21 June 2006Incorporation (17 pages)
21 June 2006Incorporation (17 pages)