Strutt And Parker (Farms) Limited

DataGardener
strutt and parker (farms) limited
live
Medium

Strutt And Parker (farms) Limited

00151618Private Limited With Share Capital

Unit 1 Old Park Farm Ford End, Chelmsford, Essex, CM31LN
Incorporated

08/10/1918

Company Age

107 years

Directors

4

Employees

65

SIC Code

01110

Risk

very low risk

Company Overview

Registration, classification & business activity

Strutt And Parker (farms) Limited (00151618) is a private limited with share capital incorporated on 08/10/1918 (107 years old) and registered in essex, CM31LN. The company operates under SIC code 01110 and is classified as Medium.

Strutt and parker(farms),limited is a company based out of 1 whitbreads business centre whitbreads farm lane chatham green, chelmsford, united kingdom.

Private Limited With Share Capital
SIC: 01110
Medium
Incorporated 08/10/1918
CM31LN
65 employees

Financial Overview

Total Assets

£140.91M

Liabilities

£83.94M

Net Assets

£56.98M

Turnover

£12.55M

Cash

£2.60M

Key Metrics

65

Employees

4

Directors

1

Shareholders

Board of Directors

2

Charges

17

Registered

3

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2025
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:21-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:03-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2020
Capital Return Purchase Own Shares
Category:Capital
Date:16-07-2020
Capital Cancellation Shares
Category:Capital
Date:07-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-06-2020
Capital Alter Shares Consolidation Subdivision
Category:Capital
Date:18-05-2020
Memorandum Articles
Category:Incorporation
Date:04-05-2020
Resolution
Category:Resolution
Date:23-04-2020
Capital Name Of Class Of Shares
Category:Capital
Date:21-04-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-04-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-04-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-04-2020
Resolution
Category:Resolution
Date:31-03-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-03-2020
Accounts With Accounts Type Group
Category:Accounts
Date:19-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2019
Resolution
Category:Resolution
Date:18-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:25-02-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-01-2019
Certificate Capital Reduction Issued Capital
Category:Capital
Date:17-01-2019
Legacy
Category:Capital
Date:17-01-2019
Resolution
Category:Resolution
Date:08-01-2019
Resolution
Category:Resolution
Date:14-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2018
Resolution
Category:Resolution
Date:05-10-2018
Resolution
Category:Resolution
Date:05-10-2018
Memorandum Articles
Category:Incorporation
Date:04-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2018
Resolution
Category:Resolution
Date:22-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2018
Capital Allotment Shares
Category:Capital
Date:07-02-2018
Accounts With Accounts Type Group
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Auditors Resignation Company
Category:Auditors
Date:14-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:21-12-2015
Resolution
Category:Resolution
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Resolution
Category:Resolution
Date:05-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Termination Director Company With Name
Category:Officers
Date:11-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months4

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date10/09/2025
Latest Accounts30/09/2024

Trading Addresses

28 Melville Street, Edinburgh, Midlothian, EH37HA
Damonts Farm, Damants Farm Lane, Thorpe-Le-Soken, Clacton-On-Sea, Essex, CO160NP
Deal Hall, Marshes, Burnham-On-Crouch, Essex, CM08NQ
East Hall Farm, East End Road, Bradwell-On-Sea, Southminster, Essex, CM07PN
Garnis Hall Farm, Sawpits Mead, Margaret Roding, Dunmow, Essex, CM61QL

Contact

01245363030
info@spfarms.co.uk
spfarms.co.uk
Unit 1 Old Park Farm Ford End, Chelmsford, Essex, CM31LN