STRUTT AND PARKER(FARMS),LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 3FE
Company number 00151618
Status Active
Incorporation Date 8 October 1918
Company Type Private Limited Company
Address 1 WHITBREADS BUSINESS CENTRE WHITBREADS FARM LANE, CHATHAM GREEN, CHELMSFORD, ESSEX, CM3 3FE
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Auditor's resignation. The most likely internet sites of STRUTT AND PARKER(FARMS),LIMITED are www.struttand.co.uk, and www.strutt-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and four months. Strutt and Parker Farms Limited is a Private Limited Company. The company registration number is 00151618. Strutt and Parker Farms Limited has been working since 08 October 1918. The present status of the company is Active. The registered address of Strutt and Parker Farms Limited is 1 Whitbreads Business Centre Whitbreads Farm Lane Chatham Green Chelmsford Essex Cm3 3fe. . WOOD, Peter Richard is a Secretary of the company. BUXTON, Aubrey James Francis is a Director of the company. DE RAMSEY, Lord, The Right Honourable is a Director of the company. FILLINGHAM, Charles Oswald is a Director of the company. HARDEN, David James is a Director of the company. MATON, Christopher is a Director of the company. NUTTING, David Anthony is a Director of the company. WALLIS, Stuart Richard is a Director of the company. Director EVANS, David William Rushbrooke has been resigned. Director GATTY, Fiona Katherine Adelaide has been resigned. Director HEDLEY LEWIS, Vincent Richard has been resigned. Director MALDEN, Robert Charles has been resigned. Director PARKER, Christopher William has been resigned. Director PARKER, Jonathan Oxley has been resigned. Director PEMBERTON, Peter Richard Wingate has been resigned. Director RAYLEIGH, John Gerald, Lord has been resigned. Director RYDER, Bruce Dudley has been resigned. Director STRUTT, Nigel Edward, Sir has been resigned. Director TRITTON, Adrian John has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director
BUXTON, Aubrey James Francis
Appointed Date: 01 July 2010
69 years old

Director
DE RAMSEY, Lord, The Right Honourable
Appointed Date: 24 September 1993
84 years old

Director
FILLINGHAM, Charles Oswald
Appointed Date: 26 January 2009
65 years old

Director
HARDEN, David James
Appointed Date: 01 March 2012
71 years old

Director
MATON, Christopher
Appointed Date: 01 October 2013
59 years old

Director

Director
WALLIS, Stuart Richard
Appointed Date: 15 October 2014
45 years old

Resigned Directors

Director
EVANS, David William Rushbrooke
Resigned: 26 September 2003
96 years old

Director
GATTY, Fiona Katherine Adelaide
Resigned: 31 March 2012
Appointed Date: 27 September 2002
62 years old

Director
HEDLEY LEWIS, Vincent Richard
Resigned: 31 October 2013
Appointed Date: 01 June 2000
84 years old

Director
MALDEN, Robert Charles
Resigned: 31 May 2004
70 years old

Director
PARKER, Christopher William
Resigned: 29 September 2000
105 years old

Director
PARKER, Jonathan Oxley
Resigned: 31 October 2007
76 years old

Director
PEMBERTON, Peter Richard Wingate
Resigned: 31 March 2012
Appointed Date: 01 January 2000
81 years old

Director
RAYLEIGH, John Gerald, Lord
Resigned: 24 January 1992
65 years old

Director
RYDER, Bruce Dudley
Resigned: 29 September 2000
83 years old

Director
STRUTT, Nigel Edward, Sir
Resigned: 27 September 2002
110 years old

Director
TRITTON, Adrian John
Resigned: 26 May 1998
79 years old

STRUTT AND PARKER(FARMS),LIMITED Events

04 Jan 2017
Group of companies' accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
14 Jun 2016
Auditor's resignation
21 Dec 2015
Group of companies' accounts made up to 31 March 2015
17 Dec 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 131 more events
17 Feb 1984
Memorandum and Articles of Association

11 Dec 1968
Particulars of mortgage/charge
24 Aug 1960
Particulars of mortgage/charge
08 Oct 1918
Certificate of incorporation
08 Oct 1918
Incorporation

STRUTT AND PARKER(FARMS),LIMITED Charges

30 May 2014
Charge code 0015 1618 0014
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land being approximately 2169.2 acres at lavenham farm…
30 May 2014
Charge code 0015 1618 0013
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being approximately 340 acres on the north and…
30 May 2014
Charge code 0015 1618 0012
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being approximately 340 acres on the north and…
30 May 2014
Charge code 0015 1618 0011
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being approximately 939 acres at highlands…
29 May 2013
Charge code 0015 1618 0010
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings known as approximately 1698.02 acres…
19 November 2012
Legal charge
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Michael Joseph Oliver
Description: Land known as hatchetts in newton sudbury t/no SK234023.
6 May 2011
Legal charge
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings comprising of approximately 316.75…
21 February 2011
Legal charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 307.09 acres of land and buildings at church farm…
10 January 2011
Legal charge
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at valley farm thorpe-le-soken essex…
19 November 2010
Legal charge
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 f/h cottages and land comprising approximately 232 acres…
20 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as keyworth house farm chase road…
5 July 1971
Legal charge
Delivered: 12 July 1971
Status: Satisfied on 14 November 2007
Persons entitled: The Agricultural Mortgage Corporation
Description: F/H farm properties in the counties of essex and suffolk.
27 November 1968
Further charge
Delivered: 11 December 1968
Status: Satisfied on 14 November 2007
Persons entitled: The Agricultural Mortgage Corporation
Description: Property described in our original legal charge dated…
18 August 1960
Charge
Delivered: 24 August 1960
Status: Satisfied on 14 November 2007
Persons entitled: The Agricultural Mortgage Corporation
Description: For details see doc 99 and schedule attached.