Company NameFolly Farm Management Limited
Company StatusActive
Company Number05880319
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Murphy
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2015(8 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Byre Folly Farm Stortford Road
Great Dunmow
Essex
CM6 1SG
Director NameMrs Jane Felicity Hammond
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(9 years, 9 months after company formation)
Appointment Duration8 years
RoleInvigilator
Country of ResidenceEngland
Correspondence AddressNo 1 The Folly Folly Farm
Stortford Road
Dunmow
Essex
CM6 1SG
Secretary NameMs Gaynor Irene Smith
StatusCurrent
Appointed07 September 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressThe Byre Folly Farm
Stortford Road
Great Dunmow
Essex
CM6 1SG
Director NameWilliam George Carder
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 2 The Bridge Barn Folly Farm
Stortford Road
Great Dunmow
Essex
CM6 1SG
Director NameMs Elizabeth Clare Redfern
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 The Folly Folly Farm
Stortford Road
Great Dunmow
Essex
CM6 1SG
Director NameMr Terry William Lambert
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDove Barn Stortford Road
Dunmow
Essex
CM6 1SG
Director NameMr Peter Thomas Larcher
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Church Road, High Beech
Loughton
Essex
IG10 4AJ
Secretary NameRita Shea
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleSales Manager
Correspondence Address4 Church Road
High Beech
Loughton
Essex
IG10 4AJ
Director NameStephen Greenall
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 10 April 2015)
RoleRetired
Correspondence AddressThe Granary
Stortford Road
Dunmow
Essex
CM6 1SG
Director NameMr John Harry Mansfield
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 10 April 2015)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly
Stortford Road
Dunmow
Essex
CM6 1SG
Secretary NameMr John Harry Mansfield
NationalityBritish
StatusResigned
Appointed27 October 2006(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 10 April 2015)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly
Stortford Road
Dunmow
Essex
CM6 1SG
Director NameTerry Sanderson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(7 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 10 April 2015)
RoleCleaning Contrator
Correspondence Address2 Bridge Barn
Stortford Road
Great Dunmow
Essex
CM6 1SG
Director NameMr Nicholas Wilsher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(9 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 27 July 2013)
RoleMD
Correspondence AddressThe Byre Stortford Road
Great Dunmow
Essex
CM6 1SG
Director NameJohn Woodhead
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(9 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 23 March 2022)
RoleRetired
Correspondence AddressDove Barn
Stortford Road
Dunmow
Essex
CM6 1SG
Director NameMr Mark Anthony Lacey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(1 year after company formation)
Appointment Duration16 years, 5 months (resigned 31 January 2024)
RoleIllustrator
Country of ResidenceEngland
Correspondence Address1 Bridge Barn Stortford Road
Dunmow
Essex
CM6 1SG
Secretary NameMr John Woodhead
StatusResigned
Appointed10 April 2014(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressDove Barn Stortford Road
Great Dunmow
Essex
CM6 1SG
Director NameMr Esse Farnsworth
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 April 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Granary Folly Farm Stortford Road
Greata Dunmow
Essex
CM8 1SG
Director NameMr John Charles Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridge Barn Folly Farm Stortford Road
Great Dunmow
Essex
CM6 1SG
Director NameMr Geoffrey Murphy
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(8 years, 8 months after company formation)
Appointment Duration1 week, 2 days (resigned 19 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Byre Folly Farm
Stortford Road
Great Dunmow
Essex
CM6 1SG
Secretary NameJohn Kenneth Woodhead
StatusResigned
Appointed10 April 2015(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 April 2015)
RoleCompany Director
Correspondence AddressDove Barn Folly Farm Stortford Road
Great Dunmow
Essex
CM6 1SG
Director NameAlan John Sewell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2015(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 2020)
RolePainter Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressNo2 The Folly Folly Farm
Stortford Road
Great Dunmow
Essex
CM6 1SG
Director NameMrs Jane Felicity Hammond
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2016(9 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 16 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 The Folly Folly Farm
Stortford Road
Gt Dunmow
Essex
CM6 1SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Alan John Sewell & Carol Gray
16.67%
Ordinary
1 at £1Esse Farnsworth & Joanna Farnsworth
16.67%
Ordinary
1 at £1Geoffrey Murphy & Gaynor Smith
16.67%
Ordinary
1 at £1John Charles Brown & Jacqueline Susan Brown
16.67%
Ordinary
1 at £1John Woodhead
16.67%
Ordinary
1 at £1Mr Mark Lacey
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£4,581
Current Liabilities£4,575

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

21 November 2023Micro company accounts made up to 31 July 2023 (3 pages)
17 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
27 March 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
12 July 2022Termination of appointment of Jane Felicity Hammond as a director on 16 April 2016 (1 page)
31 March 2022Termination of appointment of John Woodhead as a director on 23 March 2022 (1 page)
31 March 2022Appointment of Mr Terry William Lambert as a director on 23 March 2022 (2 pages)
31 March 2022Confirmation statement made on 24 March 2022 with updates (5 pages)
18 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 September 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
17 September 2021Appointment of Ms Elizabeth Clare Redfern as a director on 18 December 2020 (2 pages)
7 September 2021Termination of appointment of Alan John Sewell as a director on 18 December 2020 (1 page)
20 May 2021Confirmation statement made on 28 September 2020 with updates (5 pages)
15 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
3 November 2020Termination of appointment of John Charles Brown as a director on 28 September 2020 (1 page)
3 November 2020Appointment of William George Carder as a director on 28 September 2020 (2 pages)
24 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
7 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
26 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
7 September 2018Termination of appointment of John Woodhead as a secretary on 7 September 2018 (2 pages)
7 September 2018Appointment of Ms Gaynor Irene Smith as a secretary on 7 September 2018 (3 pages)
20 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
18 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
18 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
21 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
31 October 2016Micro company accounts made up to 31 July 2016 (5 pages)
31 October 2016Micro company accounts made up to 31 July 2016 (5 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
25 July 2016Appointment of Mrs Jane Felicity Hammond as a director on 16 April 2016 (2 pages)
25 July 2016Appointment of Mrs Jane Felicity Hammond as a director on 16 April 2016 (2 pages)
22 April 2016Appointment of Jane Felicity Hammond as a director on 13 April 2016 (3 pages)
22 April 2016Appointment of Jane Felicity Hammond as a director on 13 April 2016 (3 pages)
15 March 2016Termination of appointment of Esse Farnsworth as a director on 10 April 2015 (1 page)
15 March 2016Termination of appointment of Geoffrey Murphy as a director on 19 April 2015 (1 page)
15 March 2016Termination of appointment of Esse Farnsworth as a director on 10 April 2015 (1 page)
15 March 2016Termination of appointment of John Kenneth Woodhead as a secretary on 10 April 2015 (1 page)
15 March 2016Termination of appointment of John Kenneth Woodhead as a secretary on 10 April 2015 (1 page)
15 March 2016Termination of appointment of Geoffrey Murphy as a director on 19 April 2015 (1 page)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 6
(10 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 6
(10 pages)
29 July 2015Appointment of Mr John Woodhead as a secretary on 10 April 2014 (2 pages)
29 July 2015Appointment of Mr John Woodhead as a secretary on 10 April 2014 (2 pages)
23 July 2015Termination of appointment of John Harry Mansfield as a director on 10 April 2015 (1 page)
23 July 2015Appointment of Mr John Charles Brown as a director (2 pages)
23 July 2015Termination of appointment of a director (1 page)
23 July 2015Termination of appointment of a secretary (1 page)
23 July 2015Appointment of Mr Geoffrey Murphy as a director on 10 April 2015 (2 pages)
23 July 2015Termination of appointment of a secretary (1 page)
23 July 2015Appointment of Mr John Charles Brown as a director (2 pages)
23 July 2015Termination of appointment of a director (1 page)
23 July 2015Appointment of Mr Esse Farnsworth as a director on 10 April 2015 (2 pages)
23 July 2015Termination of appointment of a director (1 page)
23 July 2015Appointment of Mr Alan John Sewell as a director (2 pages)
23 July 2015Appointment of Mr Alan John Sewell as a director (2 pages)
23 July 2015Appointment of Mr Esse Farnsworth as a director on 10 April 2015 (2 pages)
23 July 2015Termination of appointment of a director (1 page)
23 July 2015Appointment of Mr Geoffrey Murphy as a director on 10 April 2015 (2 pages)
23 July 2015Termination of appointment of John Harry Mansfield as a director on 10 April 2015 (1 page)
17 June 2015Appointment of Alan John Sewell as a director on 18 April 2015 (3 pages)
17 June 2015Appointment of Alan John Sewell as a director on 18 April 2015 (3 pages)
28 April 2015Appointment of Geoffrey Murphy as a director on 19 April 2015 (4 pages)
28 April 2015Appointment of Geoffrey Murphy as a director on 19 April 2015 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Termination of appointment of Stephen Greenall as a director on 10 April 2015 (2 pages)
23 April 2015Termination of appointment of Terry Sanderson as a director on 10 April 2015 (2 pages)
23 April 2015Termination of appointment of Terry Sanderson as a director on 10 April 2015 (2 pages)
23 April 2015Appointment of Esse Farnsworth as a director on 10 April 2015 (3 pages)
23 April 2015Appointment of John Charles Brown as a director on 10 April 2015 (3 pages)
23 April 2015Appointment of John Kenneth Woodhead as a secretary on 10 April 2015 (3 pages)
23 April 2015Appointment of John Kenneth Woodhead as a secretary on 10 April 2015 (3 pages)
23 April 2015Termination of appointment of Stephen Greenall as a director on 10 April 2015 (2 pages)
23 April 2015Termination of appointment of John Harry Mansfield as a director on 10 April 2015 (2 pages)
23 April 2015Appointment of John Charles Brown as a director on 10 April 2015 (3 pages)
23 April 2015Termination of appointment of John Harry Mansfield as a secretary on 10 April 2015 (2 pages)
23 April 2015Termination of appointment of John Harry Mansfield as a secretary on 10 April 2015 (2 pages)
23 April 2015Appointment of Esse Farnsworth as a director on 10 April 2015 (3 pages)
23 April 2015Termination of appointment of John Harry Mansfield as a director on 10 April 2015 (2 pages)
31 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 6
(9 pages)
31 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 6
(9 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 August 2013Termination of appointment of Nicholas Wilsher as a director (1 page)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 6
(10 pages)
8 August 2013Termination of appointment of Nicholas Wilsher as a director (1 page)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 6
(10 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 August 2012Director's details changed for Nicholas Wiltshire on 16 July 2012 (2 pages)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (10 pages)
16 August 2012Director's details changed for Mr Nicholas Wilsher on 16 July 2012 (2 pages)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (10 pages)
16 August 2012Director's details changed for Mr Nicholas Wilsher on 16 July 2012 (2 pages)
16 August 2012Director's details changed for Nicholas Wiltshire on 16 July 2012 (2 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (10 pages)
15 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (10 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (10 pages)
4 December 2009Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 4 December 2009 (1 page)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 August 2009Return made up to 18/07/09; full list of members (6 pages)
5 August 2009Return made up to 18/07/09; full list of members (6 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 August 2008Return made up to 18/07/08; full list of members (5 pages)
12 August 2008Return made up to 18/07/08; full list of members (5 pages)
4 June 2008Ad 13/08/07\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
4 June 2008Ad 13/08/07\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 May 2008Appointment terminated secretary rita shea (1 page)
7 May 2008Appointment terminated secretary rita shea (1 page)
7 May 2008Appointment terminated director peter larcher (1 page)
7 May 2008Appointment terminated director peter larcher (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New secretary appointed;new director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New secretary appointed;new director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
13 August 2007Return made up to 18/07/07; full list of members (2 pages)
13 August 2007Return made up to 18/07/07; full list of members (2 pages)
18 August 2006Ad 18/07/06--------- £ si 4@1=4 £ ic 5/9 (2 pages)
18 August 2006Ad 18/07/06--------- £ si 4@1=4 £ ic 5/9 (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New director appointed (2 pages)
18 July 2006Incorporation (19 pages)
18 July 2006Incorporation (19 pages)