Company NameD. A. Ashcroft & Son Limited
DirectorsRobert Daniel Macer Ashcroft and Stacey Lorraine Ellis
Company StatusActive
Company Number08497780
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMr Robert Daniel Macer Ashcroft
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh Hall Farm Oxley Hill
Tolleshunt D'Arcy
Maldon
Essex
CM9 8ES
Director NameMs Stacey Lorraine Ellis
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh Hall Farm Oxley Hill
Tolleshunt D'Arcy
Maldon
CM9 8ES
Director NameMr Daniel Alfred Ashcroft
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressClovers Oxley Hill
Tolleshunt D'Arcy
Maldon
Essex
CM9 8ES
Director NameMrs Janet Clare Ellen Ashcroft
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClovers Oxley Hill
Tolleshunt D'Arcy
Maldon
Essex
CM9 8ES

Location

Registered AddressHigh Hall Farm Oxley Hill
Tolleshunt D'Arcy
Maldon
CM9 8ES
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt D'Arcy
WardTolleshunt D'Arcy

Shareholders

47.1k at £1Janet Clare Ellen Ashcroft
6.00%
Ordinary
424.2k at £1Daniel Alfred Ashcroft
54.00%
Ordinary
314.2k at £1Robert Daniel Macer Ashcroft
40.00%
Ordinary

Financials

Year2014
Net Worth£1,376,084
Cash£111,360
Current Liabilities£190,476

Accounts

Latest Accounts28 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 1 day from now)

Charges

28 November 2019Delivered on: 5 December 2019
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: F/H land at high hall oxley hill tolleshunt d'arcy maldon t/n EX896526 (part).
Outstanding
28 November 2019Delivered on: 4 December 2019
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: F/H part of lower and middle farm tolleshunt knights maldon essex and land on the south side of green lane tolleshunt d'arcy maldon part t/no EX896523.
Outstanding

Filing History

23 January 2024Micro company accounts made up to 28 April 2023 (4 pages)
25 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 28 April 2022 (4 pages)
4 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
29 January 2022Micro company accounts made up to 28 April 2021 (4 pages)
6 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 28 April 2020 (4 pages)
22 June 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr robert daniel macer ashcroft (2 pages)
29 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 28 April 2019 (2 pages)
5 December 2019Registration of charge 084977800002, created on 28 November 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(26 pages)
4 December 2019Registration of charge 084977800001, created on 28 November 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(27 pages)
27 June 2019Appointment of Ms Stacey Lorraine Ellis as a director on 22 June 2019 (2 pages)
27 June 2019Termination of appointment of Daniel Alfred Ashcroft as a director on 22 June 2019 (1 page)
27 June 2019Termination of appointment of Janet Clare Ellen Ashcroft as a director on 22 June 2019 (1 page)
17 June 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 28 April 2018 (2 pages)
6 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
28 January 2018Unaudited abridged accounts made up to 28 April 2017 (8 pages)
19 June 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 28 April 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 28 April 2016 (4 pages)
25 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
25 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
5 July 2016Registered office address changed from 16 Middleborough Colchester Essex CO1 1QT to High Hall Farm Oxley Hill Tolleshunt D'arcy Maldon CM9 8ES on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 16 Middleborough Colchester Essex CO1 1QT to High Hall Farm Oxley Hill Tolleshunt D'arcy Maldon CM9 8ES on 5 July 2016 (1 page)
5 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 785,502
(6 pages)
5 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 785,502
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 785,502
(5 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 785,502
(5 pages)
17 April 2015Total exemption small company accounts made up to 29 April 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 29 April 2014 (4 pages)
22 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
22 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 785,502
(5 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 785,502
(5 pages)
13 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 785,502
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 785,502
(4 pages)
22 April 2013Incorporation
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on the 22/06/2020 because the information was factually inaccurate or was derived from something factually inaccurate
(23 pages)
22 April 2013Incorporation (23 pages)