Company NameDenham Estate Farms Limited
DirectorKerstin Cecilia Gliksten
Company StatusLiquidation
Company Number02476576
CategoryPrivate Limited Company
Incorporation Date2 March 1990(34 years, 2 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 Kerstin Cecilia Gliksten
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwedish
StatusCurrent
Appointed02 March 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleAgronomist
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office
Denham Estate, Denham Barrow
Bury St Edmunds
Suffolk
IP29 5EQ
Secretary NameMrs Linda Barber
StatusCurrent
Appointed01 June 2010(20 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressEstate Office, Denham Estate
Denham Barrow
Bury St Edmunds
Suffolk
IP29 5EQ
Director NameHugh Peter Fullerton-Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 May 1992)
RoleFarmer
Correspondence AddressTremoreland
Cardinham
Bodmin
Cornwall
PL30 4DW
Director NameEdward Michael Gliksten
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years after company formation)
Appointment Duration16 years, 11 months (resigned 05 February 2009)
RoleFarmer
Correspondence AddressDenham Estate
Denham
Bury St Edmunds
Suffolk
IP29 5EQ
Secretary NameBarry Gillitt
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 1994)
RoleCompany Director
Correspondence AddressThe Stone House Church Lane
Leek Wootton
Warwick
CV35 7QZ
Secretary NameMrs Kerstin Cecilia Gliksten
NationalitySwedish
StatusResigned
Appointed19 October 1994(4 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 February 2009)
RoleAgronomist
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office
Denham Estate, Denham Barrow
Bury St Edmunds
Suffolk
IP29 5EQ
Secretary NameMr Matthew James Bowe
NationalityBritish
StatusResigned
Appointed23 March 2009(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2010)
RoleCompany Director
Correspondence AddressDenham Estate Barrow Road
Denham
Bury St. Edmunds
Suffolk
IP29 5EQ

Contact

Websitewww.denhamestate.co.uk/
Telephone01284 810231
Telephone regionBury-St-Edmunds

Location

Registered Address67 Grosvenor Street
Mayfair
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

432.9k at £1Executors Of Edward Michael Gliksten
75.00%
Ordinary
144.3k at £1Kerstin Cecilia Gliksten
25.00%
Ordinary

Financials

Year2014
Net Worth£846,157
Current Liabilities£198,192

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2022 (2 years, 1 month ago)
Next Return Due30 March 2023 (overdue)

Charges

10 October 1997Delivered on: 17 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 252.2 acres of land hill farm denham suffolk t/n sk 56098. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

14 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 May 2020Change of details for a person with significant control (2 pages)
7 May 2020Cessation of Bruce Robert Ballard as a person with significant control on 21 April 2020 (1 page)
24 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
7 August 2018Satisfaction of charge 1 in full (2 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
24 November 2017Notification of Bruce Robert Ballard as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Notification of Nigel Stanley Gliksten as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Notification of Nigel Stanley Gliksten as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Notification of Kerstin Cecilia Gliksten as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Notification of Bruce Robert Ballard as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Withdrawal of a person with significant control statement on 24 November 2017 (2 pages)
24 November 2017Notification of Kerstin Cecilia Gliksten as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Withdrawal of a person with significant control statement on 24 November 2017 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 577,202
(4 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 577,202
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 577,202
(4 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 577,202
(4 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 577,202
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 577,202
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 577,202
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 577,202
(4 pages)
13 November 2013Register inspection address has been changed (1 page)
13 November 2013Register inspection address has been changed (1 page)
13 November 2013Register(s) moved to registered inspection location (1 page)
13 November 2013Register(s) moved to registered inspection location (1 page)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
4 June 2010Termination of appointment of Matthew Bowe as a secretary (1 page)
4 June 2010Termination of appointment of Matthew Bowe as a secretary (1 page)
4 June 2010Appointment of Mrs Linda Barber as a secretary (1 page)
4 June 2010Appointment of Mrs Linda Barber as a secretary (1 page)
10 March 2010Secretary's details changed for Matthew James Bowe on 2 March 2010 (1 page)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Kerstin Cecilia Gliksten on 2 March 2010 (2 pages)
10 March 2010Secretary's details changed for Matthew James Bowe on 2 March 2010 (1 page)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Kerstin Cecilia Gliksten on 2 March 2010 (2 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Kerstin Cecilia Gliksten on 2 March 2010 (2 pages)
10 March 2010Secretary's details changed for Matthew James Bowe on 2 March 2010 (1 page)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 April 2009Secretary appointed matthew james bowe (2 pages)
9 April 2009Secretary appointed matthew james bowe (2 pages)
18 March 2009Return made up to 02/03/09; full list of members (3 pages)
18 March 2009Return made up to 02/03/09; full list of members (3 pages)
4 March 2009Appointment terminated secretary kerstin gliksten (1 page)
4 March 2009Appointment terminated director edward gliksten (1 page)
4 March 2009Appointment terminated director edward gliksten (1 page)
4 March 2009Appointment terminated secretary kerstin gliksten (1 page)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 March 2008Return made up to 02/03/08; full list of members (4 pages)
3 March 2008Return made up to 02/03/08; full list of members (4 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 May 2007Return made up to 02/03/07; full list of members (3 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 May 2007Return made up to 02/03/07; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 April 2006Registered office changed on 10/04/06 from: denham estate, denham, bury st edmunds, suffolk IP29 5EQ (1 page)
10 April 2006Location of debenture register (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Return made up to 02/03/06; full list of members (3 pages)
10 April 2006Return made up to 02/03/06; full list of members (3 pages)
10 April 2006Registered office changed on 10/04/06 from: denham estate, denham, bury st edmunds, suffolk IP29 5EQ (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Location of debenture register (1 page)
18 April 2005Return made up to 02/03/05; full list of members (7 pages)
18 April 2005Return made up to 02/03/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 March 2004Return made up to 02/03/04; full list of members (7 pages)
11 March 2004Return made up to 02/03/04; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 March 2003Return made up to 02/03/03; full list of members (7 pages)
9 March 2003Return made up to 02/03/03; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 March 2002Return made up to 02/03/02; full list of members (6 pages)
15 March 2002Return made up to 02/03/02; full list of members (6 pages)
27 June 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
27 June 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
22 March 2001Return made up to 02/03/01; full list of members (6 pages)
22 March 2001Return made up to 02/03/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 March 2000Return made up to 02/03/00; full list of members (6 pages)
8 March 2000Return made up to 02/03/00; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
17 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
17 March 1999Return made up to 02/03/99; full list of members (6 pages)
17 March 1999Return made up to 02/03/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
20 March 1998Ad 16/03/98--------- £ si 37000@1=37000 £ ic 540202/577202 (2 pages)
20 March 1998Ad 16/03/98--------- £ si 37000@1=37000 £ ic 540202/577202 (2 pages)
19 March 1998Return made up to 02/03/98; full list of members (6 pages)
19 March 1998Return made up to 02/03/98; full list of members (6 pages)
2 December 1997Amending 88(2) 07/11/97 (2 pages)
2 December 1997Amending 88(2) 07/11/97 (2 pages)
2 December 1997Ad 21/11/97--------- £ si 37000@1=37000 £ ic 503202/540202 (2 pages)
2 December 1997Ad 21/11/97--------- £ si 37000@1=37000 £ ic 503202/540202 (2 pages)
24 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
24 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
12 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1997£ nc 500000/1000000 06/11/97 (1 page)
12 November 1997Ad 07/11/97--------- £ si 122000@1=122000 £ ic 381202/503202 (2 pages)
12 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 November 1997Ad 07/11/97--------- £ si 122000@1=122000 £ ic 381202/503202 (2 pages)
12 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1997£ nc 500000/1000000 06/11/97 (1 page)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
9 May 1997Ad 02/05/97--------- £ si 3200@1=3200 £ ic 378002/381202 (2 pages)
9 May 1997Ad 02/05/97--------- £ si 3200@1=3200 £ ic 378002/381202 (2 pages)
8 May 1997Company name changed suffolk game foods LIMITED\certificate issued on 09/05/97 (2 pages)
8 May 1997Company name changed suffolk game foods LIMITED\certificate issued on 09/05/97 (2 pages)
6 May 1997Ad 01/05/97--------- £ si 378000@1=378000 £ ic 2/378002 (2 pages)
6 May 1997Ad 01/05/97--------- £ si 378000@1=378000 £ ic 2/378002 (2 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 April 1997£ nc 10000/500000 11/04/97 (1 page)
23 April 1997£ nc 10000/500000 11/04/97 (1 page)
23 April 1997Memorandum and Articles of Association (8 pages)
23 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1997Memorandum and Articles of Association (8 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 March 1997Return made up to 02/03/97; full list of members (6 pages)
27 March 1997Return made up to 02/03/97; full list of members (6 pages)
21 November 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
21 November 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
15 March 1996Return made up to 02/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 March 1996Return made up to 02/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 March 1995Return made up to 02/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 March 1995Return made up to 02/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
2 March 1990Incorporation (16 pages)
2 March 1990Incorporation (16 pages)