About

Registered Number: 00251241
Date of Incorporation: 08/10/1930 (93 years and 7 months ago)
Company Status: Active
Registered Address: Terling Place Terling, Chelmsford, Essex, CM3 2QW

 

Based in Essex, Lord Rayleigh's Farms Ltd was founded on 08 October 1930, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRUTT, John Frederick, Honourable 14 March 2017 - 1
HARDEN, David James 14 March 2017 12 November 2017 1
RAYLEIGH, Annabel Kate 20 February 2002 17 September 2002 1
Secretary Name Appointed Resigned Total Appointments
DYKE, Alexander Martin 11 February 2010 - 1
ATKINSON, David John 31 May 2006 25 January 2010 1
OAKLEY, David William 11 April 2005 31 May 2006 1
TAYLOR, Neil Richard 01 April 2002 10 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 27 December 2018
CS01 - N/A 24 December 2018
RP04TM01 - N/A 09 January 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 01 December 2017
AA - Annual Accounts 22 November 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 09 January 2012
AD04 - Change of location of company records to the registered office 09 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 06 April 2010
AP03 - Appointment of secretary 09 March 2010
TM02 - Termination of appointment of secretary 28 January 2010
AR01 - Annual Return 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 01 January 2007
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 02 January 2003
288b - Notice of resignation of directors or secretaries 25 September 2002
AA - Annual Accounts 30 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
363a - Annual Return 15 January 2002
AA - Annual Accounts 20 April 2001
363a - Annual Return 08 January 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 14 April 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 07 January 1998
287 - Change in situation or address of Registered Office 22 October 1997
RESOLUTIONS - N/A 31 July 1997
RESOLUTIONS - N/A 31 July 1997
CERT2 - Re-registration of a company from unlimited to limited with a change of name 31 July 1997
MAR - Memorandum and Articles - used in re-registration 30 July 1997
51 - Application by an unlimited company to be re-registered as limited 30 July 1997
AUD - Auditor's letter of resignation 25 May 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 15 January 1997
363s - Annual Return 03 January 1996
AA - Annual Accounts 03 January 1996
AA - Annual Accounts 05 January 1995
363s - Annual Return 05 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 February 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 23 April 1993
363s - Annual Return 26 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1992
AA - Annual Accounts 15 January 1992
363x - Annual Return 15 January 1992
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
288 - N/A 08 May 1989
288 - N/A 08 May 1989
288 - N/A 08 May 1989
288 - N/A 08 May 1989
288 - N/A 08 May 1989
288 - N/A 08 May 1989
288 - N/A 08 May 1989
288 - N/A 08 May 1989
288 - N/A 08 May 1989
288 - N/A 08 May 1989
288 - N/A 08 May 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 26 January 1987
363 - Annual Return 26 January 1987
MISC - Miscellaneous document 08 October 1930

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 August 1983 Fully Satisfied

N/A

Legal charge 04 August 1983 Fully Satisfied

N/A

Mortgage 31 December 1975 Fully Satisfied

N/A

Legal charge 12 April 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.