Strutt And Parker (farms) Limited CHELMSFORD


Founded in 1918, Strutt And Parker (farms), classified under reg no. 00151618 is an active company. Currently registered at Unit 1 CM3 1LN, Chelmsford the company has been in the business for 106 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2020/03/31 Strutt And Parker (farms) Limited is no longer carrying the name Strutt And Parker(farms).

The firm has 2 directors, namely Philip O., Charles B.. Of them, Charles B. has been with the company the longest, being appointed on 29 August 2019 and Philip O. has been with the company for the least time - from 18 May 2022. As of 26 April 2024, there were 23 ex directors - David N., David O. and others listed below. There were no ex secretaries.

Strutt And Parker (farms) Limited Address / Contact

Office Address Unit 1
Office Address2 Old Park Farm Ford End
Town Chelmsford
Post code CM3 1LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00151618
Date of Incorporation Tue, 8th Oct 1918
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th September
Company age 106 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2023

Philip O.

Position: Director

Appointed: 18 May 2022

Charles B.

Position: Director

Appointed: 29 August 2019

David N.

Position: Director

Resigned: 29 August 2019

Peter W.

Position: Secretary

Resigned: 31 May 2020

David O.

Position: Director

Appointed: 29 August 2019

Resigned: 18 May 2022

Hugh W.

Position: Director

Appointed: 24 June 2019

Resigned: 29 August 2019

Peter T.

Position: Director

Appointed: 01 May 2018

Resigned: 29 August 2019

Duncan W.

Position: Director

Appointed: 21 March 2018

Resigned: 29 August 2019

Michael H.

Position: Director

Appointed: 08 November 2017

Resigned: 29 August 2019

Stuart W.

Position: Director

Appointed: 15 October 2014

Resigned: 12 June 2019

Christopher M.

Position: Director

Appointed: 01 October 2013

Resigned: 29 August 2019

David H.

Position: Director

Appointed: 01 March 2012

Resigned: 01 June 2018

Aubrey B.

Position: Director

Appointed: 01 July 2010

Resigned: 29 August 2019

Charles F.

Position: Director

Appointed: 26 January 2009

Resigned: 29 August 2019

Fiona G.

Position: Director

Appointed: 27 September 2002

Resigned: 31 March 2012

Vincent H.

Position: Director

Appointed: 01 June 2000

Resigned: 31 October 2013

Peter P.

Position: Director

Appointed: 01 January 2000

Resigned: 31 March 2012

Lord D.

Position: Director

Appointed: 24 September 1993

Resigned: 29 August 2019

Adrian T.

Position: Director

Appointed: 13 December 1991

Resigned: 26 May 1998

John R.

Position: Director

Appointed: 13 December 1991

Resigned: 24 January 1992

Bruce R.

Position: Director

Appointed: 13 December 1991

Resigned: 29 September 2000

Nigel S.

Position: Director

Appointed: 13 December 1991

Resigned: 27 September 2002

David E.

Position: Director

Appointed: 13 December 1991

Resigned: 26 September 2003

Christopher P.

Position: Director

Appointed: 13 December 1991

Resigned: 29 September 2000

Jonathan P.

Position: Director

Appointed: 13 December 1991

Resigned: 31 October 2007

Robert M.

Position: Director

Appointed: 13 December 1991

Resigned: 31 May 2004

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Robigus Limited from Eastleigh, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robigus Limited

New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies House
Registration number 12064530
Notified on 29 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Strutt And Parker(farms) March 31, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 5th, July 2023
Free Download (39 pages)

Company search