Company NamePrices Farms Limited
DirectorGeoffrey David Price
Company StatusActive
Company Number00563907
CategoryPrivate Limited Company
Incorporation Date3 April 1956(68 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey David Price
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(54 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Albany Reach Queens Road
Thames Ditton
Surrey
KT7 0QH
Secretary NameMr Thomas Roger Price
StatusCurrent
Appointed10 July 2014(58 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address14 Albany Reach Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameThomas Roger Price
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 March 1992)
RoleCompany Director
Correspondence Address83 Rannoch Road
London
W6 9SX
Director NameWilliam Geoffrey Price
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Secretary NameWilliam Geoffrey Price
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameFiorenge Margaret Price
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(36 years after company formation)
Appointment Duration18 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameMr Thomas Roger Price
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2005(49 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Herons Close
New Domewood
West Sussex
RH10 3HF

Location

Registered Address14 Albany Reach Queens Road
Thames Ditton
Surrey
KT7 0QH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Shareholders

7k at £1Geoffrey David Price
100.00%
Ordinary

Financials

Year2014
Net Worth£75,486
Cash£5,890
Current Liabilities£89,794

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

6 May 1993Delivered on: 24 May 1993
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 66.71 acres land forming part of the oaks farm bagley nr. Ellesmere shropshire and/or the proceeds of sale thereof and an assignment of goodwill and connection of any business tog: with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 October 1969Delivered on: 22 October 1969
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc 22 for full details).
Outstanding

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
8 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 January 2018Confirmation statement made on 28 February 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 7,000
(3 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 7,000
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7,000
(3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 July 2014Termination of appointment of William Price as a secretary (1 page)
10 July 2014Termination of appointment of William Price as a director (1 page)
10 July 2014Appointment of Mr Thomas Roger Price as a secretary (2 pages)
10 July 2014Termination of appointment of William Price as a secretary (1 page)
10 July 2014Termination of appointment of William Price as a director (1 page)
10 July 2014Appointment of Mr Thomas Roger Price as a secretary (2 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7,000
(4 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7,000
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Thomas Price as a director (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Fiorenge Price as a director (1 page)
5 January 2011Appointment of Mr Geoffrey David Price as a director (2 pages)
5 January 2011Termination of appointment of Fiorenge Price as a director (1 page)
5 January 2011Appointment of Mr Geoffrey David Price as a director (2 pages)
5 January 2011Termination of appointment of Thomas Price as a director (1 page)
1 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 April 2010Director's details changed for Fiorenge Margaret Price on 31 December 2009 (2 pages)
12 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Fiorenge Margaret Price on 31 December 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 April 2009Return made up to 31/12/08; full list of members (4 pages)
6 April 2009Return made up to 31/12/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 February 2008Return made up to 31/12/07; full list of members (4 pages)
29 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Location of register of members (1 page)
28 February 2008Registered office changed on 28/02/2008 from treetops herrons close new domewood west sussex RH10 3HF (1 page)
28 February 2008Location of debenture register (1 page)
28 February 2008Location of debenture register (1 page)
28 February 2008Registered office changed on 28/02/2008 from treetops herrons close new domewood west sussex RH10 3HF (1 page)
28 February 2008Location of register of members (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 April 2007Return made up to 31/12/06; full list of members (3 pages)
27 April 2007Return made up to 31/12/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 February 2005Registered office changed on 28/02/05 from: 83 rannoch road london W6 9SX (1 page)
28 February 2005Registered office changed on 28/02/05 from: 83 rannoch road london W6 9SX (1 page)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
17 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
17 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
17 April 2003Return made up to 31/12/02; full list of members (7 pages)
17 April 2003Return made up to 31/12/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
21 March 2001Return made up to 31/12/00; full list of members (6 pages)
21 March 2001Return made up to 31/12/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
9 March 2000Return made up to 31/12/99; full list of members (6 pages)
9 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
29 April 1999Return made up to 31/12/98; no change of members (5 pages)
29 April 1999Return made up to 31/12/98; no change of members (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
3 March 1998Accounts for a small company made up to 31 October 1996 (5 pages)
3 March 1998Accounts for a small company made up to 31 October 1996 (5 pages)
20 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (3 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (3 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 October 1994 (4 pages)
31 August 1995Full accounts made up to 31 October 1994 (4 pages)
27 February 1995Registered office changed on 27/02/95 from: springside banks fee lane longborough moreton in marsh gloucestershire GL56 0QG (1 page)
14 January 1995Return made up to 31/12/94; no change of members (4 pages)
12 September 1994Accounts for a small company made up to 31 October 1993 (4 pages)
31 January 1994Return made up to 31/12/93; full list of members (5 pages)
3 September 1993Accounts for a small company made up to 31 October 1992 (5 pages)
24 May 1993Particulars of mortgage/charge (3 pages)
15 January 1993Return made up to 31/12/92; no change of members (5 pages)
2 December 1992Accounts for a small company made up to 31 October 1991 (6 pages)
19 June 1992Director resigned;new director appointed (2 pages)
22 January 1992Return made up to 31/12/91; no change of members (4 pages)
25 July 1991Accounts for a small company made up to 31 October 1990 (2 pages)
8 January 1991Return made up to 31/10/90; full list of members (4 pages)
24 October 1990Accounts for a small company made up to 31 October 1989 (4 pages)
25 June 1990Accounts for a small company made up to 31 October 1988 (4 pages)
28 March 1989Return made up to 03/12/88; full list of members (4 pages)
28 March 1989Accounts for a small company made up to 31 October 1987 (4 pages)
10 February 1988Return made up to 31/12/87; full list of members (4 pages)
21 September 1987Accounts for a small company made up to 31 October 1986 (4 pages)
9 December 1986Return made up to 29/10/86; full list of members (4 pages)
1 November 1986Accounts for a small company made up to 31 October 1985 (4 pages)