Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRUTT AND PARKER (FARMS) LIMITED
Company Information for

STRUTT AND PARKER (FARMS) LIMITED

UNIT 1, OLD PARK FARM FORD END, CHELMSFORD, ESSEX, CM3 1LN,
Company Registration Number
00151618
Private Limited Company
Active

Company Overview

About Strutt And Parker (farms) Ltd
STRUTT AND PARKER (FARMS) LIMITED was founded on 1918-10-08 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Strutt And Parker (farms) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STRUTT AND PARKER (FARMS) LIMITED
 
Legal Registered Office
UNIT 1
OLD PARK FARM FORD END
CHELMSFORD
ESSEX
CM3 1LN
Other companies in CM3
 
Previous Names
STRUTT AND PARKER(FARMS),LIMITED31/03/2020
Filing Information
Company Number 00151618
Company ID Number 00151618
Date formed 1918-10-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 18:53:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRUTT AND PARKER (FARMS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRUTT AND PARKER (FARMS) LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD WOOD
Company Secretary 1991-12-13
AUBREY JAMES FRANCIS BUXTON
Director 2010-07-01
LORD DE RAMSEY
Director 1993-09-24
CHARLES OSWALD FILLINGHAM
Director 2009-01-26
MICHAEL ANTHONY HUGHES
Director 2017-11-08
CHRISTOPHER MATON
Director 2013-10-01
DAVID ANTHONY NUTTING
Director 1991-12-13
PETER ROBERT JOLLIFFE TRITTON
Director 2018-05-01
STUART RICHARD WALLIS
Director 2014-10-15
DUNCAN RICHARD WORTH
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES HARDEN
Director 2012-03-01 2018-06-01
VINCENT RICHARD HEDLEY LEWIS
Director 2000-06-01 2013-10-31
FIONA KATHERINE ADELAIDE GATTY
Director 2002-09-27 2012-03-31
PETER RICHARD WINGATE PEMBERTON
Director 2000-01-01 2012-03-31
JONATHAN OXLEY PARKER
Director 1991-12-13 2007-10-31
ROBERT CHARLES MALDEN
Director 1991-12-13 2004-05-31
DAVID WILLIAM RUSHBROOKE EVANS
Director 1991-12-13 2003-09-26
NIGEL EDWARD STRUTT
Director 1991-12-13 2002-09-27
CHRISTOPHER WILLIAM PARKER
Director 1991-12-13 2000-09-29
BRUCE DUDLEY RYDER
Director 1991-12-13 2000-09-29
ADRIAN JOHN TRITTON
Director 1991-12-13 1998-05-26
JOHN GERALD RAYLEIGH
Director 1991-12-13 1992-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUBREY JAMES FRANCIS BUXTON PIGEON (WOOLPIT) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
AUBREY JAMES FRANCIS BUXTON PIGEON (BRUNDALL) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
AUBREY JAMES FRANCIS BUXTON PIGEON (GREAT BARTON) LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
AUBREY JAMES FRANCIS BUXTON PIGEON (TRIMLEY) LTD Director 2015-07-17 CURRENT 2015-07-17 Active
AUBREY JAMES FRANCIS BUXTON GAINSBOROUGH REGENERATION LIMITED Director 2015-05-12 CURRENT 2008-01-09 Active
AUBREY JAMES FRANCIS BUXTON PIGEON HUNSTANTON 1 LIMITED Director 2015-02-26 CURRENT 2012-09-20 Active
AUBREY JAMES FRANCIS BUXTON PIGEON HUNSTANTON 2 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
AUBREY JAMES FRANCIS BUXTON PIGEON CAPITAL MANAGEMENT 6 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
AUBREY JAMES FRANCIS BUXTON MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED Director 2014-04-01 CURRENT 1986-09-01 Active
AUBREY JAMES FRANCIS BUXTON BURNHAM 2 LTD Director 2014-02-04 CURRENT 2014-02-04 Active
AUBREY JAMES FRANCIS BUXTON PIGEON (SHELFORD) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
AUBREY JAMES FRANCIS BUXTON PIGEON BURNHAM LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
AUBREY JAMES FRANCIS BUXTON PIGEON CAPITAL MANAGEMENT 5 LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
AUBREY JAMES FRANCIS BUXTON PIGEON CAPITAL MANAGEMENT 1 LIMITED Director 2011-07-25 CURRENT 2011-03-16 Active
AUBREY JAMES FRANCIS BUXTON PIGEON (WICKFORD) LIMITED Director 2011-06-20 CURRENT 2011-06-17 Active
AUBREY JAMES FRANCIS BUXTON MGPH LIMITED Director 2011-05-01 CURRENT 1978-06-20 Active
AUBREY JAMES FRANCIS BUXTON WHITE OAK PROPERTIES LIMITED Director 2010-12-10 CURRENT 2008-07-21 Active
AUBREY JAMES FRANCIS BUXTON STIFFKEY FARMS LIMITED Director 1992-02-14 CURRENT 1985-04-09 Active
LORD DE RAMSEY LAT TRUST COMPANY LIMITED Director 1996-10-14 CURRENT 1990-12-10 Dissolved 2018-06-12
LORD DE RAMSEY LAVENHAM FEN FARMS LIMITED Director 1992-08-21 CURRENT 1955-09-15 Active
LORD DE RAMSEY WORLICK FARM LIMITED Director 1991-03-14 CURRENT 1955-09-16 Active - Proposal to Strike off
LORD DE RAMSEY ABBOTS RIPTON FARMING COMPANY LIMITED Director 1991-02-06 CURRENT 1959-01-28 Active
CHARLES OSWALD FILLINGHAM OLD PARK MEADOW LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
CHARLES OSWALD FILLINGHAM AD CROP SOLUTIONS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
CHARLES OSWALD FILLINGHAM EUSTON BIOGAS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
CHARLES OSWALD FILLINGHAM BAY FARM POWER LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
STUART RICHARD WALLIS BAY FARM POWER LIMITED Director 2016-09-22 CURRENT 2013-08-06 Active
STUART RICHARD WALLIS EUSTON BIOGAS LIMITED Director 2014-11-25 CURRENT 2014-02-11 Active
DUNCAN RICHARD WORTH EUROPA PRODUCE LIMITED Director 2017-06-23 CURRENT 2006-06-27 Active
DUNCAN RICHARD WORTH FRESH APPROACH PRODUCE LIMITED Director 2017-06-23 CURRENT 2007-12-27 Active
DUNCAN RICHARD WORTH GREYFRIARS (UK) LIMITED Director 2017-06-23 CURRENT 1987-01-21 Active
DUNCAN RICHARD WORTH PSEEDCO LIMITED Director 2017-06-23 CURRENT 1995-02-28 Active
DUNCAN RICHARD WORTH FRESH APPEAL LIMITED Director 2017-06-23 CURRENT 2009-06-23 Active
DUNCAN RICHARD WORTH QV FOODS LIMITED Director 2016-05-24 CURRENT 1994-01-31 Active
DUNCAN RICHARD WORTH ASSOCIATION OF DRAINAGE AUTHORITIES Director 2016-02-18 CURRENT 2014-03-19 Active
DUNCAN RICHARD WORTH HOLBEACH BIOGAS LIMITED Director 2012-05-17 CURRENT 2011-08-15 Active
DUNCAN RICHARD WORTH AHW (OPERATING) CO LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
DUNCAN RICHARD WORTH BQV PRODUCE LIMITED Director 2011-07-28 CURRENT 1999-06-24 Active
DUNCAN RICHARD WORTH MANOR FRESH LIMITED Director 2011-07-28 CURRENT 2005-11-18 Active
DUNCAN RICHARD WORTH TUBERGEN LIMITED Director 2011-05-26 CURRENT 2011-04-07 Active
DUNCAN RICHARD WORTH A.H. WORTH (FLEET) Director 2010-09-13 CURRENT 1954-03-19 Active
DUNCAN RICHARD WORTH HOLBEACH MARSH CO-OPERATIVE LIMITED Director 2005-11-23 CURRENT 1993-12-14 Active
DUNCAN RICHARD WORTH WORTH FARMS LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active
DUNCAN RICHARD WORTH A H WORTH LIMITED Director 2001-12-18 CURRENT 1988-06-14 Active
DUNCAN RICHARD WORTH A H WORTH AND COMPANY LIMITED Director 1998-01-20 CURRENT 1948-03-17 Active
DUNCAN RICHARD WORTH A.H. WORTH (FARMS) Director 1991-10-07 CURRENT 1954-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-07-05FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-05AAFULL ACCOUNTS MADE UP TO 30/09/22
2023-07-03Appointment of Blakelaw Secretaries Limited as company secretary on 2023-07-01
2023-07-03AP04Appointment of Blakelaw Secretaries Limited as company secretary on 2023-07-01
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'TOOLE
2022-05-18AP01DIRECTOR APPOINTED PHILIP O'LOUGHLIN
2022-05-17CH01Director's details changed for Mr Charles Ernest Ross Buckley on 2022-05-17
2021-12-15CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 001516180016
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE
2020-07-16SH03Purchase of own shares
2020-07-16SH03Purchase of own shares
2020-07-07SH06Cancellation of shares. Statement of capital on 2020-05-20 GBP 3,450,030
2020-07-07SH06Cancellation of shares. Statement of capital on 2020-05-20 GBP 3,450,030
2020-06-02TM02Termination of appointment of Peter Richard Wood on 2020-05-31
2020-06-02TM02Termination of appointment of Peter Richard Wood on 2020-05-31
2020-05-18SH02Consolidation and sub-division of shares on 2020-03-27
2020-05-18SH02Consolidation and sub-division of shares on 2020-03-27
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-04-23RES13Resolutions passed:
  • Consoldation of certain varible rate 27/03/2020
  • Resolution of varying share rights or name
2020-04-23RES13Resolutions passed:
  • Consoldation of certain varible rate 27/03/2020
  • Resolution of varying share rights or name
2020-04-21SH08Change of share class name or designation
2020-04-21SH08Change of share class name or designation
2020-04-17SH10Particulars of variation of rights attached to shares
2020-03-31RES15CHANGE OF COMPANY NAME 31/03/20
2020-03-30AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-11-18RES01ADOPT ARTICLES 18/11/19
2019-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001516180013
2019-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 001516180015
2019-08-30PSC02Notification of Robigus Limited as a person with significant control on 2019-08-29
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES OSWALD FILLINGHAM
2019-08-30PSC09Withdrawal of a person with significant control statement on 2019-08-30
2019-08-30AP01DIRECTOR APPOINTED MR CHARLES ERNEST ROSS BUCKLEY
2019-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-07-04AP01DIRECTOR APPOINTED MR HUGH SEYMOUR WOLLEY
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART RICHARD WALLIS
2019-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-17SH19Statement of capital on 2019-01-17 GBP 3,450,030.16
2019-01-17CERT15Certificate of capital reduction issued
2019-01-17OC138Reduction of iss capital and minute (oc)
2019-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-10-05RES13Resolutions passed:
  • Repurchase contract 19/03/2008
2018-09-04MEM/ARTSARTICLES OF ASSOCIATION
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HARDEN
2018-08-22RES01ADOPT ARTICLES 22/08/18
2018-05-30AP01DIRECTOR APPOINTED MR PETER ROBERT JOLLIFFE TRITTON
2018-03-22AP01DIRECTOR APPOINTED MR DUNCAN RICHARD WORTH
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 3450030.16
2018-02-07SH0124/01/18 STATEMENT OF CAPITAL GBP 3450030.16
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-11-20AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY HUGHES
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 3449034
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-06-14AUDAUDITOR'S RESIGNATION
2015-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2015-12-17RES01ADOPT ARTICLES 21/10/2015
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 3449034
2015-12-03AR0101/12/15 ANNUAL RETURN FULL LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 3459034
2014-12-04AR0101/12/14 FULL LIST
2014-11-05RES01ALTER ARTICLES 15/10/2014
2014-10-22AP01DIRECTOR APPOINTED MR STUART RICHARD WALLIS
2014-06-09ANNOTATIONClarification
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 001516180012
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 001516180013
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 001516180014
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 001516180011
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 3459034
2013-12-12AR0101/12/13 FULL LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT HEDLEY LEWIS
2013-12-05AP01DIRECTOR APPOINTED MR CHRISTOPHER MATON
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 001516180010
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-07AR0101/12/12 FULL LIST
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GATTY
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER PEMBERTON
2012-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-30AP01DIRECTOR APPOINTED MR DAVID JAMES HARDEN
2011-12-20AR0101/12/11 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-05SH0129/07/11 STATEMENT OF CAPITAL GBP 3509257
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-03RES01ADOPT ARTICLES 07/04/2011
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-21AR0101/12/10 FULL LIST
2010-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY NUTTING / 01/11/2010
2010-11-03RES01ADOPT ARTICLES 20/10/2010
2010-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM PEVEREL HOUSE MALDON ROAD HATFIELD PEVEREL CHELMSFORD ESSEX CM3 2JF
2010-09-28AP01DIRECTOR APPOINTED MR AUBREY JAMES FRANCIS BUXTON
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-21AR0101/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE LORD DE RAMSEY / 15/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD WINGATE PEMBERTON / 15/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY NUTTING / 15/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT RICHARD HEDLEY LEWIS / 15/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA KATHERINE ADELAIDE GATTY / 15/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES OSWALD FILLINGHAM / 15/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / PETER RICHARD WOOD / 15/12/2009
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-07288aDIRECTOR APPOINTED CHARLES OSWALD FILLINGHAM
2008-12-23363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / PETER PEMBERTON / 01/11/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / FIONA MACLEOD / 01/11/2008
2008-04-17169GBP IC 3590958/3370757 19/03/08 GBP SR 220201@1=220201
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-18363sRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-16288bDIRECTOR RESIGNED
2007-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-06363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27169£ IC 3595758/3590958 12/12/05 £ SR 4800@1=4800
2006-01-06169£ SR 94910@1 08/12/04
2006-01-06363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-01-06169£ SR 4000@1 21/02/05
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-06169£ SR 18960@1 21/02/05
2005-01-04363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to STRUTT AND PARKER (FARMS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRUTT AND PARKER (FARMS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-03 Outstanding BARCLAYS BANK PLC
2014-06-03 Outstanding BARCLAYS BANK PLC
2014-06-03 Outstanding BARCLAYS BANK PLC
2014-06-03 Outstanding BARCLAYS BANK PLC
2013-06-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-20 Outstanding MICHAEL JOSEPH OLIVER
LEGAL CHARGE 2011-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-02-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-01-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1971-07-05 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION
FURTHER CHARGE 1968-11-27 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION
CHARGE 1960-08-18 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRUTT AND PARKER (FARMS) LIMITED

Intangible Assets
Patents
We have not found any records of STRUTT AND PARKER (FARMS) LIMITED registering or being granted any patents
Domain Names

STRUTT AND PARKER (FARMS) LIMITED owns 1 domain names.

spfarms.co.uk  

Trademarks
We have not found any records of STRUTT AND PARKER (FARMS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRUTT AND PARKER (FARMS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as STRUTT AND PARKER (FARMS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRUTT AND PARKER (FARMS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRUTT AND PARKER (FARMS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRUTT AND PARKER (FARMS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.