Company NameSmith And Tucker Farms Limited
DirectorElizabeth Tucker
Company StatusActive
Company Number00979991
CategoryPrivate Limited Company
Incorporation Date19 May 1970(53 years, 11 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 NameMrs Elizabeth Tucker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2003(32 years, 12 months after company formation)
Appointment Duration20 years, 11 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhall Farm
Bramfield
Hertford
Hertfordshire
SG14 2QT
Secretary NamePoppy Tucker
StatusCurrent
Appointed30 June 2014(44 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameBrenda Mary Tucker
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(20 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressNew House
Greenhall Farm Bramfield
Hertford
Herts
SG14 2QT
Director NameRoger John Frederick Tucker
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(20 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 November 1998)
RoleCompany Director
Correspondence AddressNew House
Greenhall Farm Bramfield
Hertford
Herts
SG14 2QT
Secretary NameRoger John Frederick Tucker
NationalityBritish
StatusResigned
Appointed20 December 1990(20 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 November 1998)
RoleCompany Director
Correspondence AddressNew House
Greenhall Farm Bramfield
Hertford
Herts
SG14 2QT
Director NameGuy Tucker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1996)
RoleFarm Manager
Country of ResidenceEngland
Correspondence AddressGreenhall Farm
Bramfield
Hertford
Hertfordshire
SG14 2QT
Secretary NameJean Rosemary Woolfenden
NationalityBritish
StatusResigned
Appointed29 November 1998(28 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address31 Attimore Road
Welwyn Garden City
Hertfordshire
AL8 6LQ
Director NameMrs Elizabeth Tucker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(32 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2003)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhall Farm
Bramfield
Hertford
Hertfordshire
SG14 2QT

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£536,171
Cash£141,431
Current Liabilities£84,098

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

4 July 2007Delivered on: 7 July 2007
Persons entitled: Hsbc 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.
Outstanding
2 October 1994Delivered on: 18 October 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
17 May 1991Delivered on: 31 May 1991
Satisfied on: 9 February 1995
Persons entitled: Barclays 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
5 August 1975Delivered on: 18 August 1975
Satisfied on: 3 February 1992
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

6 February 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
19 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
17 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
4 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
18 January 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
2 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
7 October 2020Notification of Elizabeth Tucker as a person with significant control on 10 January 2020 (2 pages)
7 October 2020Withdrawal of a person with significant control statement on 7 October 2020 (2 pages)
24 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
20 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
9 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 January 2016Appointment of Poppy Tucker as a secretary on 30 June 2014 (2 pages)
19 January 2016Appointment of Poppy Tucker as a secretary on 30 June 2014 (2 pages)
19 January 2016Termination of appointment of Jean Rosemary Woolfenden as a secretary on 30 June 2014 (1 page)
19 January 2016Termination of appointment of Jean Rosemary Woolfenden as a secretary on 30 June 2014 (1 page)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(4 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(4 pages)
5 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(4 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(4 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(4 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 January 2010Director's details changed for Elizabeth Tucker on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Elizabeth Tucker on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Elizabeth Tucker on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
22 December 2009Registered office address changed from Greenhall Farm Bramfield Herts SG14 2QT on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from Greenhall Farm Bramfield Herts SG14 2QT on 22 December 2009 (2 pages)
8 April 2009Return made up to 22/12/08; full list of members (3 pages)
8 April 2009Return made up to 22/12/08; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 March 2008Prev ext from 31/12/2007 to 30/06/2008 (1 page)
6 March 2008Prev ext from 31/12/2007 to 30/06/2008 (1 page)
7 January 2008Return made up to 22/12/07; full list of members (3 pages)
7 January 2008Return made up to 22/12/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
8 January 2007Return made up to 22/12/06; full list of members (6 pages)
8 January 2007Return made up to 22/12/06; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 January 2006Return made up to 22/12/05; full list of members (6 pages)
13 January 2006Return made up to 22/12/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Return made up to 22/12/03; full list of members; amend
  • 363(288) ‐ Director resigned
(6 pages)
18 January 2005Return made up to 22/12/03; full list of members; amend
  • 363(288) ‐ Director resigned
(6 pages)
4 January 2005Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 January 2005Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (14 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (14 pages)
19 April 2004New director appointed (1 page)
19 April 2004New director appointed (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 January 2003Return made up to 22/12/02; full list of members (6 pages)
21 January 2003Return made up to 22/12/02; full list of members (6 pages)
27 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
27 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 January 2001Return made up to 22/12/00; full list of members (6 pages)
12 January 2001Return made up to 22/12/00; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 April 2000Accounts for a small company made up to 31 December 1998 (6 pages)
19 April 2000Accounts for a small company made up to 31 December 1998 (6 pages)
4 January 2000Return made up to 22/12/99; full list of members (6 pages)
4 January 2000Return made up to 22/12/99; full list of members (6 pages)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Return made up to 22/12/98; full list of members (6 pages)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999Return made up to 22/12/98; full list of members (6 pages)
6 April 1999New secretary appointed (2 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 March 1998Return made up to 22/12/97; full list of members (6 pages)
18 March 1998Return made up to 22/12/97; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
18 February 1997Return made up to 22/12/96; no change of members (4 pages)
18 February 1997Return made up to 22/12/96; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 January 1996Return made up to 22/12/95; no change of members (4 pages)
15 January 1996Return made up to 22/12/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)