Company NameCaroline Louise Farms Limited
DirectorsMichael Ross Bolton and Jeffrey Allan Corrigan
Company StatusActive
Company Number06666271
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Michael Ross Bolton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(11 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameMr Jeffrey Allan Corrigan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(11 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameMr Robert Adrian Oliver
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 28 August 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNelson House 2 Hamilton Terrace
Leamington Spa
Warwickshire
CV32 4LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

400 at £1Robert Adrian Oliver
100.00%
Ordinary

Financials

Year2014
Net Worth£708,890
Cash£571,266
Current Liabilities£1,074,492

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 Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

29 May 2020Delivered on: 1 June 2020
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: (1) all that leasehold land being an area of land at white lodge farm, walgrave, northamptonshire registered at hm land registry with absolute title under title number NN361996; and (2) all that leasehold land being two areas of land at white lodge farm, walgrave, northamptonshire undergoing registration at hm registry with title number NN374013 and as more particularly described in the instrument.
Outstanding
25 March 2019Delivered on: 25 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 January 2016Delivered on: 27 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as land at white lodge farm, walgrave, northampton NN6 9PX registered under title number NN327143; all buildings and fixtures and any fixed plant and machinery from time to time on the property. For more details please refer to section 4 of the mortgage deed.
Outstanding
15 September 2010Delivered on: 5 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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: F/H property k/a 178 acres whitemoor farm, south duffield selby t/no NYK247303 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 September 2010Delivered on: 5 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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: F/H property k/a 116 acres at sheepwalk farm elton peterborough t/no CB331913 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 September 2010Delivered on: 28 September 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 August 2020Registered office address changed from 14 C/O Broadview Energy Ltd First Floor, 14 City Road London EC1Y 2AA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 August 2020 (1 page)
11 June 2020Resolutions
  • RES13 ‐ Company business 29/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 June 2020Memorandum and Articles of Association (41 pages)
1 June 2020Registration of charge 066662710006, created on 29 May 2020 (47 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
3 September 2019Registered office address changed from 14 C/O Broadview Energy Limitedcity Road First Floor, 14 City Road London EC1Y 2AA England to 14 C/O Broadview Energy Ltd First Floor, 14 City Road London EC1Y 2AA on 3 September 2019 (1 page)
2 September 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
30 August 2019Satisfaction of charge 066662710004 in full (4 pages)
30 August 2019Termination of appointment of Robert Adrian Oliver as a director on 28 August 2019 (1 page)
30 August 2019Cessation of Robert Adrian Oliver as a person with significant control on 28 August 2019 (1 page)
30 August 2019Appointment of Mr Jeffrey Allan Corrigan as a director on 28 August 2019 (2 pages)
30 August 2019Appointment of Mr Michael Ross Bolton as a director on 28 August 2019 (2 pages)
30 August 2019Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to 14 C/O Broadview Energy Limitedcity Road First Floor, 14 City Road London EC1Y 2AA on 30 August 2019 (1 page)
30 August 2019Notification of E3 Wind Limited as a person with significant control on 28 August 2019 (2 pages)
22 August 2019Satisfaction of charge 066662710005 in full (1 page)
21 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 March 2019Registration of charge 066662710005, created on 25 March 2019 (43 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 August 2018Satisfaction of charge 3 in full (2 pages)
22 August 2018Satisfaction of charge 2 in full (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
13 April 2018Satisfaction of charge 1 in full (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 January 2016Registration of charge 066662710004, created on 25 January 2016 (40 pages)
27 January 2016Registration of charge 066662710004, created on 25 January 2016 (40 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 400
(3 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 400
(3 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 400
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 400
(3 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 400
(3 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 400
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
24 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
5 February 2010Director's details changed for Robert Adrian Oliver on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Adrian Oliver on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Adrian Oliver on 5 February 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
18 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
6 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 400
(4 pages)
6 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 400
(4 pages)
14 August 2009Return made up to 06/08/09; full list of members (3 pages)
14 August 2009Return made up to 06/08/09; full list of members (3 pages)
23 October 2008Director appointed robert adrian oliver (2 pages)
23 October 2008Director appointed robert adrian oliver (2 pages)
13 August 2008Appointment terminated director company directors LIMITED (1 page)
13 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 August 2008Appointment terminated director company directors LIMITED (1 page)
6 August 2008Incorporation (16 pages)
6 August 2008Incorporation (16 pages)