Company NameShaw Farm (Plumpton) Limited
DirectorsEdward Stephen Cazalet and David Benedict Cazalet
Company StatusActive
Company Number01093733
CategoryPrivate Limited Company
Incorporation Date1 February 1973(51 years, 3 months ago)
Previous NameFairlawne Home Farms Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameSir Edward Stephen Cazalet
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1991(17 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Farm
Plumpton Green
Lewes
East Sussex
BN7 3DG
Director NameMr David Benedict Cazalet
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(29 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Perryn Road
London
W3 7LR
Secretary NameSir Edward Stephen Cazalet
NationalityBritish
StatusCurrent
Appointed18 October 2002(29 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Farm
Plumpton Green
Lewes
East Sussex
BN7 3DG
Secretary NameMichael Armstrong
NationalityBritish
StatusResigned
Appointed07 January 1991(17 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address180 High Street
Tonbridge
Kent
TN9 1BD

Location

Registered Address8th Floor 1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4 at £1Sir Edward Cazalet 2002 Farm Discretionary Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£182,954
Cash£16,139
Current Liabilities£13,932

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

21 November 2023Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP to 8th Floor 1 Southampton Street London WC2R 0LR on 21 November 2023 (1 page)
12 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
24 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 June 2016Register(s) moved to registered inspection location Suite 1 Forge Farm Bedgebury Road Goudhurst Cranbrook Kent TN17 2QZ (1 page)
20 June 2016Register(s) moved to registered inspection location Suite 1 Forge Farm Bedgebury Road Goudhurst Cranbrook Kent TN17 2QZ (1 page)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(5 pages)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(5 pages)
26 January 2016Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Suite Lg 11 st James's Place London SW1A 1NP on 26 January 2016 (1 page)
26 January 2016Register inspection address has been changed to Suite 1 Forge Farm Bedgebury Road Goudhurst Cranbrook Kent TN17 2QZ (1 page)
26 January 2016Register inspection address has been changed to Suite 1 Forge Farm Bedgebury Road Goudhurst Cranbrook Kent TN17 2QZ (1 page)
26 January 2016Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Suite Lg 11 st James's Place London SW1A 1NP on 26 January 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(5 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(5 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 August 2014Register(s) moved to registered office address Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS (1 page)
31 August 2014Register(s) moved to registered office address Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS (1 page)
2 June 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(6 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(6 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2009Return made up to 07/01/09; full list of members (3 pages)
27 January 2009Return made up to 07/01/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2008Return made up to 07/01/08; full list of members (2 pages)
21 January 2008Return made up to 07/01/08; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2007Return made up to 07/01/07; full list of members (2 pages)
18 January 2007Return made up to 07/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Return made up to 07/01/06; full list of members (2 pages)
2 March 2006Return made up to 07/01/06; full list of members (2 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Secretary's particulars changed;director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2005Secretary's particulars changed;director's particulars changed (1 page)
5 February 2005Return made up to 07/01/05; full list of members (5 pages)
5 February 2005Secretary's particulars changed;director's particulars changed (1 page)
5 February 2005Return made up to 07/01/05; full list of members (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 February 2004Return made up to 07/01/04; full list of members (5 pages)
17 February 2004Return made up to 07/01/04; full list of members (5 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Secretary resigned (1 page)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2003Return made up to 07/01/03; full list of members (6 pages)
31 January 2003Return made up to 07/01/03; full list of members (6 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: 180 high street tonbridge kent TN9 1BD (1 page)
15 November 2002Registered office changed on 15/11/02 from: 180 high street tonbridge kent TN9 1BD (1 page)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2002Return made up to 07/01/02; full list of members (5 pages)
14 January 2002Return made up to 07/01/02; full list of members (5 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 March 2001Return made up to 07/01/01; full list of members (5 pages)
12 March 2001Return made up to 07/01/01; full list of members (5 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 February 2000Return made up to 07/01/00; full list of members (6 pages)
10 February 2000Return made up to 07/01/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 January 1999Return made up to 07/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1999Return made up to 07/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1998Return made up to 07/01/98; no change of members (4 pages)
31 January 1998Return made up to 07/01/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 February 1997Return made up to 07/01/97; no change of members (4 pages)
12 February 1997Return made up to 07/01/97; no change of members (4 pages)
20 November 1996Full accounts made up to 31 March 1996 (11 pages)
20 November 1996Full accounts made up to 31 March 1996 (11 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Return made up to 07/01/96; full list of members (6 pages)
2 February 1996Return made up to 07/01/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
16 January 1995Return made up to 07/01/95; no change of members (6 pages)
16 January 1995Return made up to 07/01/95; no change of members (6 pages)
9 January 1995Full accounts made up to 31 March 1994 (8 pages)
9 January 1995Full accounts made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
26 January 1994Return made up to 07/01/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1994Return made up to 07/01/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 October 1993Full accounts made up to 31 March 1993 (8 pages)
8 October 1993Full accounts made up to 31 March 1993 (8 pages)
10 March 1992Full accounts made up to 31 March 1991 (9 pages)
10 March 1992Full accounts made up to 31 March 1991 (9 pages)
11 January 1991Return made up to 07/01/91; no change of members (6 pages)
11 January 1991Return made up to 07/01/91; no change of members (6 pages)
22 July 1980Company name changed\certificate issued on 22/07/80 (2 pages)
22 July 1980Company name changed\certificate issued on 22/07/80 (2 pages)