Company NameHolton Paddocks Limited
DirectorCharles Robert Parry
Company StatusActive
Company Number00615880
CategoryPrivate Limited Company
Incorporation Date1 December 1958(65 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 Charles Robert Parry
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(32 years after company formation)
Appointment Duration33 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTemplars Shefford Woodlands
Hungerford
Berkshire
RG17 7AH
Secretary NameMiss Catherine Jessie Walker Parry
NationalityBritish
StatusCurrent
Appointed01 January 2003(44 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTemplars Shefford Woodlands
Hungerford
Berkshire
RG17 7AH
Director NameMrs Edith Honor Parry
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(32 years after company formation)
Appointment Duration12 years (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressCastle Cottage
Lockeridge
Marlborough
Wiltshire
SN8 4EL
Director NameMr Richard Hugh Parry
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(32 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 1994)
RoleFarmer
Correspondence AddressManton Weir Farm
Manton
Marlborough
Wiltshire
SN8 4HH
Secretary NameMrs Edith Honor Parry
NationalityBritish
StatusResigned
Appointed21 December 1990(32 years after company formation)
Appointment Duration12 years (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressCastle Cottage
Lockeridge
Marlborough
Wiltshire
SN8 4EL

Location

Registered Address15 - 19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

23 at £1Charles R. Parry
30.67%
Ordinary
19 at £1Richard H. Parry
25.33%
Ordinary
11 at £1Catherine Parry
14.67%
Ordinary
11 at £1Emily B. Parry
14.67%
Ordinary
11 at £1William Parry
14.67%
Ordinary

Financials

Year2014
Net Worth£13,923
Current Liabilities£65,396

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

7 October 1965Delivered on: 25 October 1965
Persons entitled: The Agricultural Mortgage Corporation LTD.

Classification: Charge by way of collateral security for further securing moneys due from herbert butler parry and edith honoe parry to the chargee secured by another charge 7/10/65.
Secured details: For further securing monies due from herbert butler parry and edith honor parry to the chargee secured by another charge 7/10/65.
Particulars: The co's interest under an agreement 4/8/59. in church farm holton, and an agreement in draft august 1965 in home farm, holton park, property comprising & farmhouses 3 cottages, buildings & land 197 1/2 acres.
Outstanding
25 August 1959Delivered on: 15 September 1959
Persons entitled: The Agricultural Mortgage Corporation LTD.

Classification: Legal charge by way of collateral security for further securing £8577.8.10 due from herbert butler parry to the chargee outstanding and secured bya charge dated 6TH dec. 1955.
Secured details: For further securing £8577.8.10 due from herbert butler parry to the chargee outstanding and secured by a charge dated 6TH dec. 1955.
Particulars: The land part of the farm known as church farm holton oxford.
Outstanding

Filing History

22 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
12 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 February 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
3 August 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 January 2018Registered office address changed from 15/19 Cavendish Place London W1G 0DD to 15 - 19 Cavendish Place London W1G 0DD on 3 January 2018 (1 page)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 75
(5 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 75
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 75
(5 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 75
(5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 75
(5 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 75
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
2 December 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
2 December 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 December 2009Director's details changed for Mr Charles Robert Parry on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Charles Robert Parry on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Charles Robert Parry on 1 October 2009 (2 pages)
23 February 2009Return made up to 21/12/08; full list of members (4 pages)
23 February 2009Return made up to 21/12/08; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
20 January 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
17 July 2008Director's change of particulars / charles parry / 01/01/2008 (1 page)
17 July 2008Director's change of particulars / charles parry / 01/01/2008 (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Secretary's change of particulars / catherine parry / 01/01/2008 (1 page)
17 July 2008Secretary's change of particulars / catherine parry / 01/01/2008 (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 21/12/07; full list of members (4 pages)
17 July 2008Return made up to 21/12/07; full list of members (4 pages)
14 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
14 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
12 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
12 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
11 January 2007Return made up to 21/12/06; full list of members (7 pages)
11 January 2007Return made up to 21/12/06; full list of members (7 pages)
12 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
12 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
16 December 2005Return made up to 21/12/05; full list of members (7 pages)
16 December 2005Return made up to 21/12/05; full list of members (7 pages)
5 May 2005Accounts made up to 30 September 1985 (10 pages)
5 May 2005Accounts made up to 30 September 1985 (10 pages)
22 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
22 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
23 December 2004Return made up to 21/12/04; full list of members (7 pages)
23 December 2004Return made up to 21/12/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
5 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned;director resigned (1 page)
29 December 2003Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 December 2003Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
29 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
15 January 2003Return made up to 21/12/02; full list of members (8 pages)
15 January 2003Return made up to 21/12/02; full list of members (8 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
9 January 2002Return made up to 21/12/01; full list of members (7 pages)
9 January 2002Return made up to 21/12/01; full list of members (7 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
15 January 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
15 January 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
24 August 2000Accounts made up to 30 September 1999 (10 pages)
24 August 2000Accounts made up to 30 September 1999 (10 pages)
21 December 1999Return made up to 21/12/99; full list of members (7 pages)
21 December 1999Return made up to 21/12/99; full list of members (7 pages)
3 August 1999Accounts made up to 30 September 1998 (10 pages)
3 August 1999Accounts made up to 30 September 1998 (10 pages)
18 January 1999Return made up to 21/12/98; full list of members (6 pages)
18 January 1999Return made up to 21/12/98; full list of members (6 pages)
3 August 1998Accounts made up to 30 September 1997 (10 pages)
3 August 1998Accounts made up to 30 September 1997 (10 pages)
5 January 1998Return made up to 21/12/97; no change of members (4 pages)
5 January 1998Return made up to 21/12/97; no change of members (4 pages)
8 August 1997Accounts made up to 30 September 1996 (9 pages)
8 August 1997Accounts made up to 30 September 1996 (9 pages)
10 January 1997Return made up to 21/12/96; no change of members (4 pages)
10 January 1997Return made up to 21/12/96; no change of members (4 pages)
13 August 1996Accounts made up to 30 September 1995 (11 pages)
13 August 1996Accounts made up to 30 September 1995 (11 pages)
17 January 1996Return made up to 21/12/95; full list of members (6 pages)
17 January 1996Return made up to 21/12/95; full list of members (6 pages)
26 June 1995Accounts made up to 30 September 1994 (12 pages)
26 June 1995Accounts made up to 30 September 1994 (12 pages)
21 June 1994Director resigned (2 pages)
21 June 1994Director resigned (2 pages)
20 August 1993Registered office changed on 20/08/93 from: castle cottage lockeridge marlborough wiltshire SN8 4EL (1 page)
20 August 1993Registered office changed on 20/08/93 from: castle cottage lockeridge marlborough wiltshire SN8 4EL (1 page)