Company NameGSH Farming Limited
DirectorPaul Robert Richer
Company StatusActive
Company Number06181397
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Secretary NameMiss Emma Ann Cutts
NationalityBritish
StatusCurrent
Appointed01 November 2007(7 months, 1 week after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressGreat Sir Hughes Farm
West Hanningfield Road
Great Baddow Chelmsford
Essex
CM2 7SZ
Director NameMr Paul Robert Richer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(4 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Sir Hughes Farm
West Hanningfield Road
Great Baddow Chelmsford
Essex
CM2 7SZ
Director NameMrs Daphne Eileen Richer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Chase Great Sir Hughes Farm
West Hanningfield Road Great Baddow
Chelmsford
Essex
CM2 7SZ
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH

Contact

Telephone01245 477696
Telephone regionChelmsford

Location

Registered AddressGreat Sir Hughes Farm
West Hanningfield Road
Great Baddow Chelmsford
Essex
CM2 7SZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Paul Robert Richer
75.00%
Ordinary A
250 at £1Paul Robert Richer
25.00%
Ordinary B

Financials

Year2014
Net Worth£528,158
Cash£4,490
Current Liabilities£68,361

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 March 2024 (3 weeks, 2 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

15 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
2 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
19 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
21 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
13 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(4 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 March 2013Secretary's details changed for Emma Ann Cutts on 1 September 2011 (1 page)
28 March 2013Secretary's details changed for Emma Ann Cutts on 1 September 2011 (1 page)
28 March 2013Secretary's details changed for Emma Ann Cutts on 1 September 2011 (1 page)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
8 February 2012Appointment of Mr Paul Robert Richer as a director (2 pages)
8 February 2012Appointment of Mr Paul Robert Richer as a director (2 pages)
7 February 2012Termination of appointment of Daphne Richer as a director (1 page)
7 February 2012Termination of appointment of Daphne Richer as a director (1 page)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mrs Daphne Eileen Richer on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mrs Daphne Eileen Richer on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 June 2009Return made up to 23/03/09; full list of members (4 pages)
6 June 2009Return made up to 23/03/09; full list of members (4 pages)
2 June 2009Amending 88(2) (4 pages)
2 June 2009Particulars of contract relating to shares (3 pages)
2 June 2009Particulars of contract relating to shares (3 pages)
2 June 2009Amending 88(2) (4 pages)
17 February 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
17 February 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2008Ad 02/05/08\gbp si 9998@1=9998\gbp ic 1/9999\ (2 pages)
11 July 2008Ad 02/05/08\gbp si 9998@1=9998\gbp ic 1/9999\ (2 pages)
27 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 April 2008Director's change of particulars / daphne richer / 01/04/2008 (2 pages)
25 April 2008Director's change of particulars / daphne richer / 01/04/2008 (2 pages)
25 April 2008Return made up to 23/03/08; full list of members (3 pages)
25 April 2008Secretary's change of particulars / emma cutts / 01/04/2008 (1 page)
25 April 2008Secretary's change of particulars / emma cutts / 01/04/2008 (1 page)
25 April 2008Return made up to 23/03/08; full list of members (3 pages)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
23 March 2007Incorporation (16 pages)
23 March 2007Incorporation (16 pages)