Company NameFarmers' Club Lease Company Limited(The)
Company StatusActive
Company Number00968018
CategoryPrivate Limited Company
Incorporation Date10 December 1969(54 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Nicola Judith Quayle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(42 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr James McLean
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(46 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelaw Cottage Whitelaw Cottage
Lauder
Berwickshire
TD2 6QA
Scotland
Secretary NameMr Andrei Barry Spence
StatusCurrent
Appointed01 July 2016(46 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Timothy Mark Bennett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(48 years, 4 months after company formation)
Appointment Duration6 years
RoleFarmer
Country of ResidenceWales
Correspondence AddressDerwendeg Farm Maesybont
Llanelli
Carmarthenshire
SA14 7HG
Wales
Director NameMr Peter Charles Jinman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(51 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameLord Denis Victor Carter
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(21 years after company formation)
Appointment Duration6 years, 5 months (resigned 11 June 1997)
RoleFarm Management Consultant
Correspondence AddressWasdale 20 Coxhill Lane
Potterne
Devizes
Wiltshire
SN10 5PH
Director NameSir Charles David Naish
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(21 years after company formation)
Appointment Duration3 years (resigned 01 January 1994)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressForest House Farm
Ollerton Road, Edwinstowe
Mansfield
Nottinghamshire
NG21 9QE
Director NameMr John Humphrey Parker
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(21 years after company formation)
Appointment Duration11 years (resigned 01 January 2002)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWallops Wood House
Droxford
Southampton
Hampshire
SO32 3QY
Secretary NameLt Col Graham Bruce Murray
NationalityBritish
StatusResigned
Appointed27 December 1990(21 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 1995)
RoleCompany Director
Correspondence AddressLittle Ness Farm House
Shrewsbury
Shropshire
ST4 2LG
Director NameMr Roderick Francis Loder Symonds
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years after company formation)
Appointment Duration13 years (resigned 31 December 2006)
RoleChartered Surveyor And Farmer
Country of ResidenceEngland
Correspondence AddressDenne Hill Farm
Womenswold
Canterbury
Kent
CT4 6HD
Secretary NameGroup Captain Grieve Page Carson
NationalityBritish
StatusResigned
Appointed13 December 1995(26 years after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2008)
RoleChief Executive
Correspondence AddressFircones
The Stream, Beckley
Rye
East Sussex
TN31 6SJ
Director NamePeter Jackson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(27 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2002)
RoleRetired
Correspondence AddressIvy Cottage
Willow Bridge Cockfield
Bury St Edmunds
Suffolk
IP30 0JA
Director NameMr Mark Henry Hudson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(31 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 03 July 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRhydycilgwyn
Rhewl
Ruthin
Clwyd
LL15 2UB
Wales
Director NameMr Norman Walter Shaw
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(32 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2010)
RoleFarmer
Country of ResidenceNorthern Ireland
Correspondence Address106 Old Belfast Road
Saintfield
Ballynahinch
County Down
BT24 7DF
Northern Ireland
Director NameMrs Susan Elizabeth Kilpatrick
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(35 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Freelands Road
Cobham
Surrey
KT11 2ND
Director NameMr John Barclay Forrest
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(37 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorncliffe Gardens
Horncliffe
Berwick Upon Tweed
Northumberland
TD15 2XW
Scotland
Secretary NameAir Commodore Stephen Neil Skinner
NationalityBritish
StatusResigned
Appointed31 March 2008(38 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2016)
RoleChief Executive - The Farmers Club
Correspondence AddressSchool House 4 Spring Hill Road
Begbroke
Kidlington
Oxfordshire
OX5 1RX
Director NameMr Julian Anthony Sayers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(41 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Paul Michael Heygate
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(44 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2018)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressHeygates Limited Bugbrooke
Northampton
NN7 3QH

Contact

Websitethefarmersclub.com

Location

Registered Address3 Whitehall Court
London
SW1A 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

25 at £1John Forrest
25.00%
Ordinary
25 at £1Julian Sayers
25.00%
Ordinary
25 at £1Nicola Quayle
25.00%
Ordinary
25 at £1Paul Heygate
25.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

17 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
11 March 2019Accounts for a small company made up to 31 December 2018 (7 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
13 December 2018Appointment of Mr Timothy Mark Bennett as a director on 17 April 2018 (2 pages)
13 December 2018Termination of appointment of Paul Michael Heygate as a director on 10 April 2018 (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 November 2017Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
20 November 2017Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
30 October 2017Full accounts made up to 30 June 2017 (6 pages)
30 October 2017Full accounts made up to 30 June 2017 (6 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
25 October 2016Full accounts made up to 30 June 2016 (6 pages)
25 October 2016Full accounts made up to 30 June 2016 (6 pages)
1 August 2016Termination of appointment of Stephen Neil Skinner as a secretary on 30 June 2016 (1 page)
1 August 2016Termination of appointment of Stephen Neil Skinner as a secretary on 30 June 2016 (1 page)
1 August 2016Appointment of Mr Andrei Barry Spence as a secretary on 1 July 2016 (2 pages)
1 August 2016Appointment of Mr Andrei Barry Spence as a secretary on 1 July 2016 (2 pages)
21 January 2016Appointment of Mr James Mclean as a director on 1 January 2016 (2 pages)
21 January 2016Appointment of Mr James Mclean as a director on 1 January 2016 (2 pages)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
7 January 2016Full accounts made up to 30 June 2015 (6 pages)
7 January 2016Full accounts made up to 30 June 2015 (6 pages)
12 August 2015Termination of appointment of John Barclay Forrest as a director on 7 July 2015 (1 page)
12 August 2015Termination of appointment of John Barclay Forrest as a director on 7 July 2015 (1 page)
12 August 2015Termination of appointment of John Barclay Forrest as a director on 7 July 2015 (1 page)
21 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
27 October 2014Full accounts made up to 30 June 2014 (6 pages)
27 October 2014Full accounts made up to 30 June 2014 (6 pages)
2 October 2014Appointment of Mr Paul Michael Heygate as a director on 1 January 2014 (2 pages)
2 October 2014Appointment of Mr Paul Michael Heygate as a director on 1 January 2014 (2 pages)
2 October 2014Appointment of Mr Paul Michael Heygate as a director on 1 January 2014 (2 pages)
1 October 2014Termination of appointment of Susan Elizabeth Kilpatrick as a director on 31 December 2013 (1 page)
1 October 2014Termination of appointment of Susan Elizabeth Kilpatrick as a director on 31 December 2013 (1 page)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
18 October 2013Full accounts made up to 30 June 2013 (6 pages)
18 October 2013Full accounts made up to 30 June 2013 (6 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
15 October 2012Full accounts made up to 30 June 2012 (6 pages)
15 October 2012Full accounts made up to 30 June 2012 (6 pages)
31 August 2012Appointment of Mrs Nicola Judith Quayle as a director (2 pages)
31 August 2012Appointment of Mrs Nicola Judith Quayle as a director (2 pages)
30 August 2012Termination of appointment of Mark Hudson as a director (1 page)
30 August 2012Termination of appointment of Mark Hudson as a director (1 page)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
1 November 2011Full accounts made up to 31 December 2010 (6 pages)
1 November 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
1 November 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
1 November 2011Full accounts made up to 31 December 2010 (6 pages)
2 September 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
2 September 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
25 January 2011Full accounts made up to 30 June 2010 (6 pages)
25 January 2011Full accounts made up to 30 June 2010 (6 pages)
13 January 2011Appointment of Mr Julian Anthony Sayers as a director (2 pages)
13 January 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
13 January 2011Appointment of Mr Julian Anthony Sayers as a director (2 pages)
13 January 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
7 January 2011Termination of appointment of Norman Shaw as a director (1 page)
7 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
7 January 2011Termination of appointment of Norman Shaw as a director (1 page)
7 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mr Mark Henry Hudson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Mark Henry Hudson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Susan Elizabeth Kilpatrick on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Norman Walter Shaw on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Norman Walter Shaw on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Mark Henry Hudson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Susan Elizabeth Kilpatrick on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Norman Walter Shaw on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Susan Elizabeth Kilpatrick on 4 January 2010 (2 pages)
31 December 2009Full accounts made up to 30 June 2009 (6 pages)
31 December 2009Full accounts made up to 30 June 2009 (6 pages)
7 January 2009Return made up to 27/12/08; full list of members (5 pages)
7 January 2009Appointment terminated secretary grieve carson (1 page)
7 January 2009Appointment terminated secretary grieve carson (1 page)
7 January 2009Return made up to 27/12/08; full list of members (5 pages)
16 December 2008Full accounts made up to 30 June 2008 (6 pages)
16 December 2008Full accounts made up to 30 June 2008 (6 pages)
4 April 2008Secretary appointed air commodore stephen neil skinner (1 page)
4 April 2008Secretary appointed air commodore stephen neil skinner (1 page)
29 January 2008Return made up to 27/12/07; full list of members (3 pages)
29 January 2008Return made up to 27/12/07; full list of members (3 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
17 December 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
17 December 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
10 February 2007New director appointed (2 pages)
10 February 2007Director resigned (1 page)
10 February 2007New director appointed (2 pages)
10 February 2007Director resigned (1 page)
23 January 2007Return made up to 27/12/06; full list of members (9 pages)
23 January 2007Return made up to 27/12/06; full list of members (9 pages)
12 January 2007Full accounts made up to 30 June 2006 (6 pages)
12 January 2007Full accounts made up to 30 June 2006 (6 pages)
30 January 2006Full accounts made up to 30 June 2005 (5 pages)
30 January 2006Full accounts made up to 30 June 2005 (5 pages)
19 January 2006Return made up to 27/12/05; full list of members (10 pages)
19 January 2006Return made up to 27/12/05; full list of members (10 pages)
19 January 2005Full accounts made up to 30 June 2004 (5 pages)
19 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 January 2005Full accounts made up to 30 June 2004 (5 pages)
19 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
22 January 2004Return made up to 27/12/03; full list of members (8 pages)
22 January 2004Return made up to 27/12/03; full list of members (8 pages)
23 December 2003Full accounts made up to 30 June 2003 (5 pages)
23 December 2003Full accounts made up to 30 June 2003 (5 pages)
19 February 2003Full accounts made up to 30 June 2002 (5 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Full accounts made up to 30 June 2002 (5 pages)
23 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
23 January 2002Full accounts made up to 30 June 2001 (5 pages)
23 January 2002Full accounts made up to 30 June 2001 (5 pages)
23 January 2002Return made up to 27/12/01; full list of members (9 pages)
23 January 2002Return made up to 27/12/01; full list of members (9 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
22 January 2001Full accounts made up to 30 June 2000 (5 pages)
22 January 2001Full accounts made up to 30 June 2000 (5 pages)
22 January 2001Return made up to 27/12/00; full list of members (9 pages)
22 January 2001Return made up to 27/12/00; full list of members (9 pages)
26 January 2000Return made up to 27/12/99; full list of members (8 pages)
26 January 2000Return made up to 27/12/99; full list of members (8 pages)
12 November 1999Full accounts made up to 30 June 1999 (5 pages)
12 November 1999Full accounts made up to 30 June 1999 (5 pages)
20 January 1999Return made up to 27/12/98; no change of members (5 pages)
20 January 1999Return made up to 27/12/98; no change of members (5 pages)
9 November 1998Full accounts made up to 30 June 1998 (5 pages)
9 November 1998Full accounts made up to 30 June 1998 (5 pages)
15 January 1998Return made up to 27/12/97; full list of members (7 pages)
15 January 1998Return made up to 27/12/97; full list of members (7 pages)
19 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
19 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
15 January 1997Full accounts made up to 30 June 1996 (4 pages)
15 January 1997Return made up to 27/12/96; no change of members (7 pages)
15 January 1997Return made up to 27/12/96; no change of members (7 pages)
15 January 1997Full accounts made up to 30 June 1996 (4 pages)
8 February 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 February 1996Director resigned (1 page)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Director resigned (1 page)
8 February 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 February 1996Secretary's particulars changed (2 pages)
24 January 1996Full accounts made up to 30 June 1995 (4 pages)
24 January 1996Full accounts made up to 30 June 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)