Company NameLaddingford Farm Limited
Company StatusActive
Company Number05916127
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01190Growing of other non-perennial crops

Directors

Director NameMr Peter Joseph Greenyer
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHangar 513 Churchill Way
Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NameDr Frank William Hardiman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleHealth Care
Country of ResidenceEngland
Correspondence AddressHangar 513 Churchill Way
Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NameMr David Moorman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleOptician
Country of ResidenceEngland
Correspondence AddressHangar 513 Churchill Way
Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NameNigel Henry Thomas Cottrell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleCommerical Pilot
Country of ResidenceEngland
Correspondence AddressHangar 513 Churchill Way
Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NameMr Kevin Gutridge
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHangar 513 Churchill Way
Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NameMs Ana Lucia Walker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed10 June 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCommercial Pilot
Country of ResidenceEngland
Correspondence AddressHangar 513 Churchill Way
Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NameMr Neil Ronald Thomason
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHangar 513 Churchill Way
Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NameMr Roger Pyne
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHangar 513 Churchill Way
Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NameMr Mark Ronald Wood
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RolePhotographer And Commercial Drone Pilot
Country of ResidenceEngland
Correspondence AddressHangar 513 Churchill Way
Biggin Hill Airport
Westerham
Kent
TN16 3BN
Secretary NameMr Peter Joseph Greenyer
StatusCurrent
Appointed09 May 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressHangar 513 Churchill Way
Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NamePeter John Kember
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence AddressHeybrook New Road
Rotherfield
Crowborough
East Sussex
TN6 3JR
Director NameMr John Robert Bowden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House, 12 Knoll Rise
Orpington
Kent
BR6 0PG
Secretary NameMr John Robert Bowden
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House, 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Roger David Goodger
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(4 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalkeith 6 Glen Road End
Wallington
Surrey
SM6 0RW
Director NameMr Graham Nelson Drake
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta
22 Manor Close
Tunbridge Wells
Kent
TN4 8YB
Director NameMollie Wood
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(4 months, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 28 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOwlsnest Wood
Tonbridge Road
Pembury
Kent
TN2 4QN
Director NameKevin Roy Challis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(4 months, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 09 May 2021)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address9 Alexandra Avenue
Sutton
Surrey
SM1 2NZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressHangar 513 Churchill Way
Biggin Hill Airport
Westerham
Kent
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Frank William Hardiman
10.00%
Ordinary
1 at £1Graham Jones & Jlt Trustees LTD & David Moorman
10.00%
Ordinary
1 at £1Graham Nelson Drake
10.00%
Ordinary
1 at £1John Robert Bowden
10.00%
Ordinary
1 at £1Kevin Roy Challis
10.00%
Ordinary
1 at £1Mollie Wood
10.00%
Ordinary
1 at £1Nigel Henry Thomas Cottrell
10.00%
Ordinary
1 at £1Peter John Kember
10.00%
Ordinary
1 at £1Peter Joseph Greenyer
10.00%
Ordinary
1 at £1Roger David Goodger
10.00%
Ordinary

Financials

Year2014
Net Worth£485,194
Cash£309
Current Liabilities£73,926

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 March 2017Termination of appointment of Graham Nelson Drake as a director on 12 December 2016 (1 page)
10 March 2017Appointment of Mr Neil Ronald Thomason as a director on 12 December 2016 (2 pages)
20 September 2016Termination of appointment of Peter John Kember as a director on 10 June 2016 (1 page)
20 September 2016Appointment of Ms Ana Lucia Walker as a director on 10 June 2016 (2 pages)
20 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
15 June 2016Termination of appointment of Roger David Goodger as a director on 31 May 2016 (2 pages)
15 June 2016Appointment of Mr Kevin Gutridge as a director on 31 May 2016 (3 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10
(13 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(13 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10
(13 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 October 2012Director's details changed for Mr John Robert Bowden on 1 August 2012 (2 pages)
11 October 2012Director's details changed for Peter John Kember on 9 November 2011 (2 pages)
11 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (13 pages)
11 October 2012Secretary's details changed for Mr John Robert Bowden on 1 August 2012 (1 page)
11 October 2012Director's details changed for Peter John Kember on 9 November 2011 (2 pages)
11 October 2012Secretary's details changed for Mr John Robert Bowden on 1 August 2012 (1 page)
11 October 2012Director's details changed for Mr John Robert Bowden on 1 August 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (14 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 August 2010Director's details changed for Mollie Wood on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Kevin Roy Challis on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Frank William Hardiman on 24 August 2010 (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
24 August 2010Director's details changed for Peter John Kember on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Nigel Henry Thomas Cottrell on 24 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 August 2009Return made up to 24/08/09; full list of members (9 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
1 September 2008Return made up to 24/08/08; full list of members (9 pages)
1 September 2008Director's change of particulars / mollie wood / 24/08/2008 (1 page)
1 September 2008Director's change of particulars / peter kember / 24/08/2008 (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 September 2007Return made up to 24/08/07; full list of members (6 pages)
10 February 2007New director appointed (2 pages)
10 February 2007Ad 14/12/06--------- £ si 9@1=9 £ ic 1/10 (4 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (1 page)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (3 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed;new director appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
24 August 2006Incorporation (15 pages)