Company NameWatchingwell Farms Limited
Company StatusActive
Company Number00792977
CategoryPrivate Limited Company
Incorporation Date24 February 1964(60 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Clive John Billings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(28 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGay Dawn Farm
Pennis Lane
Fawkham Dartford
Kent
DA3 8LY
Director NameMr Ronald John Billings
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(30 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGay Dawn Farm
Pennis Lane
Fawkham Dartford
Kent
DA3 8LY
Director NameMr Stephen John Billings
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2002(38 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressGay Dawn Farm
Pennis Lane
Fawkham Dartford
Kent
DA3 8LY
Secretary NameMr Stephen John Billings
NationalityBritish
StatusCurrent
Appointed16 March 2002(38 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressGay Dawn Farm
Pennis Lane
Fawkham Dartford
Kent
DA3 8LY
Director NameMr Andrew John Billings
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2008(44 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGay Dawn Farm
Pennis Lane
Fawkham Dartford
Kent
DA3 8LY
Director NameDoreen Elizabeth Billings
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 March 2000)
RoleCompany Director
Correspondence AddressGay Dawn Farm
Pennis Lane Fawkham
Longfield
Kent
DA3 8LY
Director NameRonald John Billings
Date of BirthApril 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration-1 years, 10 months (resigned 25 November 1991)
RoleCompany Director
Correspondence AddressGay Dawn Farm
Pennis Lane Fawkham
Dartford
Kent
DA3 8LY
Director NamePierre Marie Lucien Lhermette
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressGreat Slades
Sole Street
Gravesend
Kent
DA12 3AY
Secretary NameDoreen Elizabeth Billings
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 1995)
RoleCompany Director
Correspondence AddressGay Dawn Farm
Pennis Lane Fawkham
Longfield
Kent
DA3 8LY
Director NameMrs Veronica Clifford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(28 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 March 2002)
RoleCompany Director
Correspondence AddressFishpond Piece
Emery Down
Lyndhurst
Hampshire
SO43 7GA
Secretary NameMrs Veronica Clifford
NationalityBritish
StatusResigned
Appointed18 December 1995(31 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 March 2002)
RoleCompany Director
Correspondence AddressFishpond Piece
Emery Down
Lyndhurst
Hampshire
SO43 7GA

Location

Registered AddressGay Dawn Farm
Pennis Lane
Fawkham Dartford
Kent
DA3 8LY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown

Shareholders

75k at £1F C Stark LTD
93.74%
Ordinary
5k at £1Mrs Deb Accumulation & Maintenance Trust
6.25%
Ordinary
5 at £1Executors Of Estate Of Pierre Marie Lucien Lhermette
0.01%
Ordinary
5 at £1Mrs Valerie Anne Lhermette
0.01%
Ordinary

Financials

Year2014
Net Worth£4,562,927
Cash£214
Current Liabilities£49,046

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 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 May 2010Delivered on: 26 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
10 June 2009Delivered on: 15 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 January 2009Delivered on: 28 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a apartments 1-7 church court 2 south street gravesend kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 October 2008Delivered on: 1 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of amendment to an omnibus guarantee and set- off agreement dated 31/01/06
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
12 April 2006Delivered on: 13 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Direct and third party legal charge (trustee and beneficiary)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 6-8 havengore avenue, gravesend. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2006Delivered on: 10 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 August 1980Delivered on: 26 August 1980
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kingsdown farm, west kingsdown, kent. Title no.s k 176149, k 268827, k 346156, k 443370.
Outstanding
22 February 2022Delivered on: 25 February 2022
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: - apartments 2, 3 and 6 church court, 2 south street, gravesend DA12 1AB. - land adjoining homersham now known as hexagon rise, hollow lane, canterbury.
Outstanding
22 February 2022Delivered on: 25 February 2022
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: 1-5 the parade, high street, swanscombe DA10 0AJ.
Outstanding
8 December 2021Delivered on: 17 December 2021
Persons entitled: C. Hoare & Co.

Classification: A registered charge
Particulars: Farhills, three gates road, fawkham, longfield, DA3 8NZ.
Outstanding
16 February 2017Delivered on: 16 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Hexagon rise, homersham, canterbury CT1 3BX.
Outstanding
15 July 2016Delivered on: 20 July 2016
Persons entitled:
Ronald John Billings
Clive John Billings
Andrew John Billings
Stephen John Billings

Classification: A registered charge
Particulars: Park farm high street otford.
Outstanding
1 December 2005Delivered on: 8 December 2005
Satisfied on: 7 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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.
Fully Satisfied
14 August 1980Delivered on: 26 August 1980
Satisfied on: 4 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lamberhurst farm, dargate, kent.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
25 February 2022Registration of charge 007929770014, created on 22 February 2022 (8 pages)
25 February 2022Registration of charge 007929770013, created on 22 February 2022 (9 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 December 2021Registration of charge 007929770012, created on 8 December 2021 (9 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 July 2020Satisfaction of charge 007929770010 in full (1 page)
21 July 2020Satisfaction of charge 4 in full (1 page)
21 July 2020Satisfaction of charge 9 in full (1 page)
21 July 2020Satisfaction of charge 6 in full (2 pages)
21 July 2020Satisfaction of charge 8 in full (2 pages)
21 July 2020Satisfaction of charge 5 in full (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 February 2017Registration of charge 007929770011, created on 16 February 2017 (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 October 2016Audited abridged accounts made up to 31 December 2015 (9 pages)
12 October 2016Audited abridged accounts made up to 31 December 2015 (9 pages)
20 July 2016Registration of charge 007929770010, created on 15 July 2016 (11 pages)
20 July 2016Registration of charge 007929770010, created on 15 July 2016 (11 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 80,010
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 80,010
(6 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 80,010
(6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 80,010
(6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 80,010
(6 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 80,010
(6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 January 2012Director's details changed for Mr Stephen John Billings on 1 December 2011 (2 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 January 2012Director's details changed for Mr Clive John Billings on 1 December 2011 (2 pages)
28 January 2012Secretary's details changed for Mr Stephen John Billings on 1 December 2011 (1 page)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 January 2012Secretary's details changed for Mr Stephen John Billings on 1 December 2011 (1 page)
28 January 2012Director's details changed for Mr Stephen John Billings on 1 December 2011 (2 pages)
28 January 2012Director's details changed for Mr Clive John Billings on 1 December 2011 (2 pages)
28 January 2012Director's details changed for Mr Andrew John Billings on 1 December 2011 (2 pages)
28 January 2012Director's details changed for Mr Ronald John Billings on 1 December 2011 (2 pages)
28 January 2012Director's details changed for Mr Stephen John Billings on 1 December 2011 (2 pages)
28 January 2012Director's details changed for Mr Andrew John Billings on 1 December 2011 (2 pages)
28 January 2012Director's details changed for Mr Andrew John Billings on 1 December 2011 (2 pages)
28 January 2012Director's details changed for Mr Clive John Billings on 1 December 2011 (2 pages)
28 January 2012Director's details changed for Mr Ronald John Billings on 1 December 2011 (2 pages)
28 January 2012Secretary's details changed for Mr Stephen John Billings on 1 December 2011 (1 page)
28 January 2012Director's details changed for Mr Ronald John Billings on 1 December 2011 (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 October 2008Director appointed andrew john billings (2 pages)
10 October 2008Director appointed andrew john billings (2 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
11 February 2003Return made up to 31/12/02; full list of members (8 pages)
11 February 2003Return made up to 31/12/02; full list of members (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002Secretary resigned;director resigned (1 page)
1 May 2002Secretary resigned;director resigned (1 page)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
19 October 2001Full accounts made up to 31 December 2000 (11 pages)
19 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
19 January 2000Return made up to 31/12/99; no change of members (5 pages)
19 January 2000Return made up to 31/12/99; no change of members (5 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
24 January 1999Return made up to 31/12/98; no change of members (8 pages)
24 January 1999Return made up to 31/12/98; no change of members (8 pages)
4 September 1998Full accounts made up to 31 December 1997 (11 pages)
4 September 1998Full accounts made up to 31 December 1997 (11 pages)
8 July 1998Secretary's particulars changed;director's particulars changed (1 page)
8 July 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 February 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 August 1997Full accounts made up to 31 December 1996 (11 pages)
22 August 1997Full accounts made up to 31 December 1996 (11 pages)
9 January 1997Return made up to 31/12/96; no change of members (11 pages)
9 January 1997Return made up to 31/12/96; no change of members (11 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
11 July 1996Full accounts made up to 31 December 1995 (10 pages)
11 July 1996Full accounts made up to 31 December 1995 (10 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(11 pages)
11 January 1996New secretary appointed (1 page)
11 January 1996New secretary appointed (1 page)
11 January 1996Secretary resigned (2 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(11 pages)
11 January 1996Secretary resigned (2 pages)
1 August 1995Full accounts made up to 31 December 1994 (10 pages)
1 August 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 February 1964Certificate of incorporation (1 page)
24 February 1964Certificate of incorporation (1 page)