Company NameEttridge Farm Limited
DirectorsBarry Clive Nicholls and Clive Glen Nicholls
Company StatusActive
Company Number00563210
CategoryPrivate Limited Company
Incorporation Date22 March 1956(68 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 01420Raising of other cattle and buffaloes

Directors

Director NameMr Barry Clive Nicholls
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameMr Clive Glen Nicholls
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 2014(57 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleAgriculture
Country of ResidenceEngland
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameMr Gordon Arthur Nicholls
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 23 November 2013)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Pembridge Lane
Broxbourne
Hertfordshire
EN10 7QP
Director NameMr Trevor Charles Nicholls
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration28 years, 12 months (resigned 19 December 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressClaypits Farmhouse
White Stubbs Lane
Bayford
Herts
SG13 8QA
Secretary NameMr Trevor Charles Nicholls
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration28 years, 12 months (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaypits Farmhouse
White Stubbs Lane
Bayford
Herts
SG13 8QA

Location

Registered Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Barry Clive Nicholls
33.33%
Ordinary
1000 at £1Julie Anne Halle
33.33%
Ordinary
1000 at £1Trevor Charles Nicholls
33.33%
Ordinary

Financials

Year2014
Net Worth£470,539
Cash£26,445
Current Liabilities£276,284

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

2 March 2000Delivered on: 4 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at brickendon t/no;-HD143637. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 March 2000Delivered on: 4 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New pond farm bayford t/no;-HD168383. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 March 2000Delivered on: 4 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Place farm bayford t/no;-HD127642. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 March 2000Delivered on: 3 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 October 1963Delivered on: 16 October 1963
Satisfied on: 13 October 2000
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: New pond farm, bayford herts.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
13 January 2021Termination of appointment of Trevor Charles Nicholls as a secretary on 19 December 2020 (1 page)
13 January 2021Termination of appointment of Trevor Charles Nicholls as a director on 19 December 2020 (1 page)
23 November 2020Cessation of Trevor Charles Nicholls as a person with significant control on 18 November 2020 (1 page)
15 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,000
(7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,000
(7 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,000
(6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,000
(6 pages)
7 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 January 2014Appointment of Mr Clive Glen Nicholls as a director (2 pages)
31 January 2014Appointment of Mr Clive Glen Nicholls as a director (2 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3,000
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3,000
(5 pages)
17 January 2014Termination of appointment of Gordon Nicholls as a director (1 page)
17 January 2014Termination of appointment of Gordon Nicholls as a director (1 page)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 January 2010Director's details changed for Mr Barry Clive Nicholls on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Gordon Arthur Nicholls on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Gordon Arthur Nicholls on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Trevor Charles Nicholls on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Barry Clive Nicholls on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Trevor Charles Nicholls on 31 December 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (10 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (10 pages)
8 February 2007Return made up to 31/12/06; full list of members (3 pages)
8 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 May 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
28 May 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 October 2001Registered office changed on 08/10/01 from: 46 cambridge road barking essex IG11 8NW (1 page)
8 October 2001Registered office changed on 08/10/01 from: 46 cambridge road barking essex IG11 8NW (1 page)
23 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2000Registered office changed on 19/12/00 from: east wing goffs oak house goffs lane goffs oak hertfordshire EN7 5BW (1 page)
19 December 2000Registered office changed on 19/12/00 from: east wing goffs oak house goffs lane goffs oak hertfordshire EN7 5BW (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2000Auditor's resignation (1 page)
11 October 2000Auditor's resignation (1 page)
5 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
3 March 2000Particulars of mortgage/charge (7 pages)
3 March 2000Particulars of mortgage/charge (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 January 1999Return made up to 31/12/98; no change of members (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 February 1998Return made up to 31/12/97; no change of members (5 pages)
12 February 1998Return made up to 31/12/97; no change of members (5 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
13 February 1997Registered office changed on 13/02/97 from: ettridge farm broxbourne herts EN10 7QP (1 page)
13 February 1997Registered office changed on 13/02/97 from: ettridge farm broxbourne herts EN10 7QP (1 page)
24 December 1996Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1996Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 April 1996Sect 359 register of members (5 pages)
11 April 1996Sect 359 register of members (5 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
1 August 1995Full accounts made up to 30 September 1994 (12 pages)
1 August 1995Full accounts made up to 30 September 1994 (12 pages)
22 March 1956Incorporation (17 pages)
22 March 1956Incorporation (17 pages)