Company NameECF & M Limited
DirectorsLouis Jules Hydleman and Emma Hydleman
Company StatusActive
Company Number03455061
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Previous NamesPinco 983 Limited and EMMA Charlotte Farms Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 01210Growing of grapes
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Louis Jules Hydleman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(1 month after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Spreacombe Farm
Spreacombe
North Devon
EX33 1JA
Director NameEmma Hydleman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2008(11 years after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence AddressMiddle Spreacombe Farm
Spreacombe
Devon
EX33 1JA
Secretary NameEmma Hydleman
NationalityBritish
StatusCurrent
Appointed27 October 2008(11 years after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence AddressMiddle Spreacombe Farm
Spreacombe
Devon
EX33 1JA
Secretary NameCharles David Forbes Adam
NationalityBritish
StatusResigned
Appointed24 November 1997(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 27 October 2008)
RoleFarmer
Correspondence AddressCharity Farm
Skipwith
Selby
North Yorkshire
YO8 7SL
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200k at £1Emma Hydleman
50.00%
Ordinary
200k at £1Louis Jules Hydleman
50.00%
Ordinary

Financials

Year2014
Net Worth£271,711
Cash£69,515
Current Liabilities£496,881

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

4 September 2012Delivered on: 14 September 2012
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land at willingcott hill woolacombe devon t/no dn 258642 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
4 September 2012Delivered on: 14 September 2012
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land at spreacombe braunton devon t/no's dn 412809 dn 236545 and part dn 403161 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
9 March 2009Delivered on: 17 March 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Spreacombe farm t/nos DN412809, DN236545 and part DN403161 but excluding the barn conversion.
Outstanding
31 May 2006Delivered on: 21 June 2006
Satisfied on: 14 October 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: F/H land at pickwell braunton devon. 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.
Fully Satisfied
20 May 2005Delivered on: 25 May 2005
Satisfied on: 2 May 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: Higher spreacombe lodge, woolacombe, devon,. 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.
Fully Satisfied
26 April 2000Delivered on: 10 May 2000
Satisfied on: 2 May 2009
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 middle spreacome farm braunton devon t/no: DN403161. 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.
Fully Satisfied

Filing History

23 January 2024Amended micro company accounts made up to 31 March 2023 (5 pages)
10 January 2024Micro company accounts made up to 31 March 2023 (6 pages)
8 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024 (1 page)
15 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
23 February 2023Statement of capital following an allotment of shares on 23 February 2023
  • GBP 400,001
(3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
8 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 31 March 2021 (6 pages)
11 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
13 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 400,000
(5 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 400,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 400,000
(5 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 400,000
(5 pages)
21 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
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)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 400,000
(5 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 400,000
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 April 2012Amended accounts made up to 31 March 2011 (7 pages)
24 April 2012Amended accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2009Director and secretary appointed emma hydleman (2 pages)
27 March 2009Director and secretary appointed emma hydleman (2 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Return made up to 24/10/08; full list of members (3 pages)
6 February 2009Return made up to 24/10/08; full list of members (3 pages)
21 January 2009Appointment terminated secretary charles forbes adam (1 page)
21 January 2009Appointment terminated secretary charles forbes adam (1 page)
17 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
17 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
12 December 2007Return made up to 24/10/07; full list of members (2 pages)
12 December 2007Return made up to 24/10/07; full list of members (2 pages)
5 April 2007Return made up to 24/10/06; full list of members (2 pages)
5 April 2007Return made up to 24/10/06; full list of members (2 pages)
16 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
16 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
21 June 2006Particulars of mortgage/charge (4 pages)
21 June 2006Particulars of mortgage/charge (4 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
9 November 2005Return made up to 24/10/05; full list of members (2 pages)
9 November 2005Return made up to 24/10/05; full list of members (2 pages)
10 June 2005Company name changed emma charlotte farms LIMITED\certificate issued on 10/06/05 (2 pages)
10 June 2005Company name changed emma charlotte farms LIMITED\certificate issued on 10/06/05 (2 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 December 2004Return made up to 24/10/04; full list of members (6 pages)
10 December 2004Return made up to 24/10/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
19 November 2003Return made up to 24/10/03; full list of members (6 pages)
19 November 2003Return made up to 24/10/03; full list of members (6 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 December 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
26 January 2002Return made up to 24/10/01; full list of members (6 pages)
26 January 2002Return made up to 24/10/01; full list of members (6 pages)
12 March 2001Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
12 March 2001Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
1 February 2001Accounts made up to 31 March 2000 (11 pages)
1 February 2001Accounts made up to 31 March 2000 (11 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
27 January 2000Return made up to 24/10/99; full list of members (6 pages)
27 January 2000Return made up to 24/10/99; full list of members (6 pages)
16 August 1999Accounts made up to 31 March 1999 (10 pages)
16 August 1999Accounts made up to 31 March 1999 (10 pages)
4 January 1999Return made up to 24/10/98; full list of members (6 pages)
4 January 1999Return made up to 24/10/98; full list of members (6 pages)
14 October 1998Registered office changed on 14/10/98 from: new york farm syston road south croxton leicester LE7 8RR (1 page)
14 October 1998Registered office changed on 14/10/98 from: new york farm syston road south croxton leicester LE7 8RR (1 page)
21 September 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
21 September 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
5 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 December 1997£ nc 1000/400000 24/11/97 (1 page)
3 December 1997Registered office changed on 03/12/97 from: 41 park square leeds LS1 2NS (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Company name changed pinco 983 LIMITED\certificate issued on 04/12/97 (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997£ nc 1000/400000 24/11/97 (1 page)
3 December 1997Company name changed pinco 983 LIMITED\certificate issued on 04/12/97 (2 pages)
3 December 1997Ad 24/11/97--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Ad 24/11/97--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Registered office changed on 03/12/97 from: 41 park square leeds LS1 2NS (1 page)
24 October 1997Incorporation (17 pages)
24 October 1997Incorporation (17 pages)