Company NameL.J. Parris & Sons Limited
DirectorKevin James Parris
Company StatusActive
Company Number00476200
CategoryPrivate Limited Company
Incorporation Date17 December 1949(74 years, 5 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 Kevin James Parris
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(41 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Secretary NameMrs Margaret Lamont Wilson Parris
StatusCurrent
Appointed19 October 2010(60 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMr Lawrence Cornelius William Parris
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(41 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 May 2003)
RoleFarmer
Correspondence AddressSaint Anthonys
Hastingwood Road Hastingwood
Harlow
Essex
CM17 9JZ
Director NameMrs Peggy Hilda Parris
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(41 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 19 October 2010)
RoleSecretary
Correspondence AddressSaint Anthonys
Hastingwood Road Hastingwood
Harlow
Essex
CM17 9JZ
Secretary NameMrs Peggy Hilda Parris
NationalityBritish
StatusResigned
Appointed31 May 1991(41 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 19 October 2010)
RoleCompany Director
Correspondence AddressSaint Anthonys
Hastingwood Road Hastingwood
Harlow
Essex
CM17 9JZ

Contact

Telephone01279 422962
Telephone regionBishops Stortford

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Margaret Lamont Wilson Parris
9.09%
Ordinary B
8.5k at £1Kevin James Parris
77.27%
Ordinary
1.5k at £1Margaret Lamont Wilson Parris
13.64%
Ordinary

Financials

Year2014
Net Worth£858,926
Cash£178,559
Current Liabilities£138,098

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

5 April 1995Delivered on: 11 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 hampden close north weald epping forest essex t/no EX318277 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 November 1993Delivered on: 27 November 1993
Persons entitled: Agriculturural Mortgage Corporation

Classification: Deed of transitional charge
Secured details: £162,857.99 and other monies payable under the business loan agreement of even date.
Particulars: The property described in the legal charge dated 07/10/65.
Outstanding
15 October 1986Delivered on: 20 October 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land comprising 88.25 acres or thereabouts being part of canes farm north weald bassett essex. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 October 1965Delivered on: 25 October 1965
Persons entitled: Agricultural Mortgage Corporation LTD

Classification: Legal charge
Secured details: Sterling pounds 21000.
Particulars: Approx 164.150 acres of land in harlow essex with cottage, house & buildings near paris hall. Land at hastingswood with buildings k/a 2 belle vue villas. 85.54 acres farm buildings etc, part of hazelwood farm & church farm near weald barnet essex (please see doc for full details).
Outstanding
1 January 1959Delivered on: 16 January 1959
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Cross las farm, moreton, essex, including all trade and other fixtures present & future.
Outstanding
23 September 1957Delivered on: 7 October 1957
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Hazelwood and chasel farms, hastingwood, harlow, essex, including all trade and other fixtures, present and future.
Outstanding

Filing History

15 June 2023Cancellation of shares. Statement of capital on 12 June 2023
  • GBP 10,000
(4 pages)
15 June 2023Purchase of own shares. (4 pages)
13 June 2023Notification of Parris Partners Limited as a person with significant control on 13 June 2023 (2 pages)
13 June 2023Cessation of Kevin James Parris as a person with significant control on 13 June 2023 (1 page)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
25 May 2023Satisfaction of charge 6 in full (1 page)
25 May 2023Satisfaction of charge 2 in full (1 page)
25 May 2023Satisfaction of charge 3 in full (1 page)
25 May 2023Satisfaction of charge 1 in full (1 page)
25 May 2023Satisfaction of charge 5 in full (1 page)
25 May 2023Satisfaction of charge 4 in full (1 page)
2 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 July 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
1 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 11,000
(5 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 11,000
(5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 11,000
(5 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 11,000
(5 pages)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 11,000
(5 pages)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 11,000
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 June 2013Registered office address changed from Forebury House, Hasting Wood, Nr. Harlow, Essex CM17 9JU on 4 June 2013 (1 page)
4 June 2013Director's details changed for Mr Kevin James Parris on 1 October 2009 (2 pages)
4 June 2013Registered office address changed from Forebury House, Hasting Wood, Nr. Harlow, Essex CM17 9JU on 4 June 2013 (1 page)
4 June 2013Director's details changed for Mr Kevin James Parris on 1 October 2009 (2 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 June 2013Director's details changed for Mr Kevin James Parris on 1 October 2009 (2 pages)
4 June 2013Registered office address changed from Forebury House, Hasting Wood, Nr. Harlow, Essex CM17 9JU on 4 June 2013 (1 page)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 11,000
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 11,000
(3 pages)
4 November 2010Appointment of Mrs Margaret Lamont Wilson Parris as a secretary (2 pages)
4 November 2010Termination of appointment of Peggy Parris as a director (1 page)
4 November 2010Termination of appointment of Peggy Parris as a secretary (1 page)
4 November 2010Termination of appointment of Peggy Parris as a director (1 page)
4 November 2010Termination of appointment of Peggy Parris as a secretary (1 page)
4 November 2010Appointment of Mrs Margaret Lamont Wilson Parris as a secretary (2 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 11,000
(4 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
21 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 11,000
(4 pages)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 11,000
(4 pages)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 August 2009Return made up to 31/05/09; full list of members (5 pages)
10 August 2009Location of debenture register (1 page)
10 August 2009Location of debenture register (1 page)
10 August 2009Return made up to 31/05/09; full list of members (5 pages)
10 August 2009Location of register of members (1 page)
10 August 2009Location of register of members (1 page)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 June 2008Return made up to 31/05/08; full list of members (5 pages)
17 June 2008Return made up to 31/05/08; full list of members (5 pages)
12 August 2007Return made up to 31/05/07; no change of members (7 pages)
12 August 2007Return made up to 31/05/07; no change of members (7 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 May 2005Return made up to 31/05/05; full list of members (7 pages)
27 May 2005Return made up to 31/05/05; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Return made up to 31/05/03; full list of members (6 pages)
6 June 2003Return made up to 31/05/03; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
7 June 2001Return made up to 31/05/01; full list of members (7 pages)
7 June 2001Return made up to 31/05/01; full list of members (7 pages)
14 June 2000Return made up to 31/05/00; full list of members (8 pages)
14 June 2000Return made up to 31/05/00; full list of members (8 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 June 1999Return made up to 31/05/99; full list of members (5 pages)
10 June 1999Return made up to 31/05/99; full list of members (5 pages)
17 June 1998Return made up to 31/05/98; full list of members (6 pages)
17 June 1998Return made up to 31/05/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 June 1997Return made up to 31/05/97; full list of members (6 pages)
26 June 1997Return made up to 31/05/97; full list of members (6 pages)
4 July 1996Return made up to 31/05/96; full list of members (6 pages)
4 July 1996Return made up to 31/05/96; full list of members (6 pages)
1 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 June 1995Return made up to 31/05/95; full list of members (12 pages)
6 June 1995Return made up to 31/05/95; full list of members (12 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
17 December 1949Incorporation (15 pages)
17 December 1949Incorporation (15 pages)