Company NameSamsons (Farms) Limited
DirectorsFrederick William Richard Cosens and Sheena Frances Cosens
Company StatusActive
Company Number00473358
CategoryPrivate Limited Company
Incorporation Date28 September 1949(74 years, 7 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 Frederick William Richard Cosens
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(41 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Chestnut Close
Burnham On Crouch
CM0 8RL
Secretary NameSheena Frances Cosens
NationalityBritish
StatusCurrent
Appointed24 October 1999(50 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Comeragh Road
London
W14 9HP
Director NameSheena Frances Cosens
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(50 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleViewing Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7 Comeragh Road
London
W14 9HP
Director NameAnne Cosens
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(41 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 October 1999)
RoleSecretary
Correspondence Address1 Chestnut Close
Burnham On Crouch
CM0 8RL
Director NameFrancis William Milton Cosens
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(41 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 March 1995)
RoleFarmer
Correspondence AddressMidlands
Tillingham
Southminster
Essex
CM0 7UA
Secretary NameAnne Cosens
NationalityBritish
StatusResigned
Appointed14 August 1991(41 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 October 1999)
RoleCompany Director
Correspondence Address1 Chestnut Close
Burnham On Crouch
CM0 8RL

Location

Registered AddressC/O Begbies
9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£1,726,279
Cash£65,874
Current Liabilities£6,389

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

13 December 1963Delivered on: 24 December 1963
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Howe & jerries farm, tillingham essex.
Outstanding

Filing History

1 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
23 May 2017Registered office address changed from C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 23 May 2017 (1 page)
23 May 2017Registered office address changed from C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 23 May 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 22,754
(6 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 22,754
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 22,754
(6 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 22,754
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Registered office address changed from C/O Coulthards Mackenzie 39-45 Bermondsey Street London SE1 3XF on 17 December 2010 (1 page)
17 December 2010Registered office address changed from C/O Coulthards Mackenzie 39-45 Bermondsey Street London SE1 3XF on 17 December 2010 (1 page)
9 August 2010Director's details changed for Mr Frederick William Richard Cosens on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Frederick William Richard Cosens on 28 July 2010 (2 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 August 2009Return made up to 28/07/09; full list of members (4 pages)
26 August 2009Return made up to 28/07/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 September 2008Return made up to 28/07/08; full list of members (4 pages)
25 September 2008Return made up to 28/07/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 October 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2006Return made up to 28/07/05; full list of members (7 pages)
4 April 2006Return made up to 28/07/05; full list of members (7 pages)
4 April 2006Return made up to 28/07/04; full list of members (7 pages)
4 April 2006Return made up to 28/07/03; full list of members (7 pages)
4 April 2006Return made up to 28/07/02; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Registered office changed on 17/06/05 from: five kings house coulthards mackenzie 1 queen street place london EC4R 1QS (1 page)
17 June 2005Registered office changed on 17/06/05 from: five kings house coulthards mackenzie 1 queen street place london EC4R 1QS (1 page)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 April 2002Ad 06/03/02--------- £ si 4@1=4 £ ic 22750/22754 (2 pages)
25 April 2002Ad 06/03/02--------- £ si 4@1=4 £ ic 22750/22754 (2 pages)
16 April 2002£ nc 25000/25004 06/03/02 (1 page)
16 April 2002£ nc 25000/25004 06/03/02 (1 page)
15 March 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
15 March 2002Resolutions
  • RES13 ‐ Shares issued 06/03/02
(1 page)
15 March 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
15 March 2002Resolutions
  • RES13 ‐ Shares issued 06/03/02
(1 page)
27 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
27 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
24 September 2001Return made up to 28/07/01; full list of members (6 pages)
24 September 2001Return made up to 28/07/01; full list of members (6 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
16 August 2000Return made up to 28/07/00; full list of members (6 pages)
16 August 2000Return made up to 28/07/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
6 August 1999Return made up to 28/07/99; no change of members (4 pages)
6 August 1999Return made up to 28/07/99; no change of members (4 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
17 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
12 August 1998Return made up to 28/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 August 1998Return made up to 28/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 July 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1996Return made up to 28/07/96; no change of members (4 pages)
2 September 1996Return made up to 28/07/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 February 1996Registered office changed on 15/02/96 from: 2 station approach east hassocks west sussex BN6 8HN (1 page)
15 February 1996Registered office changed on 15/02/96 from: 2 station approach east hassocks west sussex BN6 8HN (1 page)
1 August 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/08/95
(4 pages)
1 August 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/08/95
(4 pages)
26 July 1995Registered office changed on 26/07/95 from: midlands tillingham, nr southminster essex cmo 7UA (1 page)
26 July 1995Registered office changed on 26/07/95 from: midlands tillingham, nr southminster essex cmo 7UA (1 page)
6 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 September 1949Incorporation (14 pages)