BILLERICAY FARM SERVICES LIMITED

Register to unlock more data on OkredoRegister

BILLERICAY FARM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00455136

Incorporation date

07/06/1948

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 & 10 Oakwood Industrial Estate, Southroad, Harlow CM20 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1981)
dot icon17/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Previous accounting period shortened from 2025-05-31 to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon01/11/2024
Memorandum and Articles of Association
dot icon01/11/2024
Resolutions
dot icon24/10/2024
Registration of charge 004551360009, created on 2024-10-18
dot icon23/10/2024
Termination of appointment of Michael Anthony Gascoyne-Cecil as a secretary on 2024-10-18
dot icon23/10/2024
Termination of appointment of Christine Mary Olive Gascoyne-Cecil as a director on 2024-10-18
dot icon23/10/2024
Termination of appointment of Michael Anthony Gascoyne-Cecil as a director on 2024-10-18
dot icon23/10/2024
Cessation of Bfs Farm Services Limited as a person with significant control on 2024-10-18
dot icon23/10/2024
Notification of Techniplas Limited as a person with significant control on 2024-10-18
dot icon23/10/2024
Appointment of Mr Terence Wilkins as a director on 2024-10-18
dot icon23/10/2024
Appointment of Mrs Eileen Wilkins as a director on 2024-10-18
dot icon23/10/2024
Registered office address changed from 12/14 School Road Downham Billericay Essex CM11 1QU to Unit 9 & 10 Oakwood Industrial Estate Southroad Harlow CM20 2BZ on 2024-10-23
dot icon23/10/2024
Current accounting period extended from 2024-12-31 to 2025-05-31
dot icon19/07/2024
Satisfaction of charge 7 in full
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon06/02/2024
Termination of appointment of Douglas David Raven as a director on 2024-01-07
dot icon15/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-02-03 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon04/08/2020
Notification of Bfs Farm Services Limited as a person with significant control on 2020-08-01
dot icon04/08/2020
Cessation of Christine Gascoyne-Cecil as a person with significant control on 2020-08-01
dot icon04/08/2020
Cessation of Michael Gascoyne-Cecil as a person with significant control on 2020-08-01
dot icon30/06/2020
Statement of capital on 2020-03-10
dot icon14/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon12/06/2018
Satisfaction of charge 8 in full
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/03/2018
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon25/04/2017
Accounts for a small company made up to 2016-12-31
dot icon17/02/2017
Appointment of Mr Mark Russell Stanbridge as a director on 2017-02-01
dot icon17/02/2017
Appointment of Mr Simon Howard Nichols as a director on 2017-02-01
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/07/2016
Termination of appointment of Stephen John Kateley as a director on 2016-03-08
dot icon26/05/2016
Accounts for a small company made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon29/04/2015
Accounts for a small company made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon06/05/2014
Accounts for a small company made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon09/04/2013
Accounts for a small company made up to 2012-12-31
dot icon10/01/2013
Appointment of Mr Stephen John Kateley as a director
dot icon10/01/2013
Appointment of Mrs Christine Mary Olive Gascoyne-Cecil as a director
dot icon09/01/2013
Termination of appointment of Rosalind Platt as a director
dot icon27/12/2012
Purchase of own shares.
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon28/03/2012
Accounts for a small company made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon28/07/2011
Accounts for a small company made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Michael Anthony Gascoyne-Cecil on 2009-10-31
dot icon24/11/2009
Director's details changed for Douglas David Raven on 2009-10-31
dot icon24/11/2009
Director's details changed for Rosalind Julia Platt on 2009-10-31
dot icon24/11/2009
Secretary's details changed for Michael Anthony Gascoyne-Cecil on 2009-10-31
dot icon15/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon24/06/2009
Resolutions
dot icon13/11/2008
Return made up to 31/10/08; full list of members
dot icon09/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/04/2008
Gbp ic 15050/7916\12/03/08\gbp sr 7134@1=7134\
dot icon07/04/2008
Appointment terminated director richard gascoyne-cecil
dot icon02/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon31/12/2007
Return made up to 31/10/07; full list of members
dot icon25/09/2007
Accounts for a small company made up to 2006-12-31
dot icon15/11/2006
Return made up to 31/10/06; full list of members
dot icon12/10/2006
Accounts for a small company made up to 2005-12-31
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon18/10/2005
Accounts for a small company made up to 2004-12-31
dot icon07/06/2005
Director resigned
dot icon19/11/2004
Return made up to 31/10/04; full list of members
dot icon28/10/2004
Declaration of satisfaction of mortgage/charge
dot icon25/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon13/11/2003
Return made up to 31/10/03; full list of members
dot icon03/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon24/12/2002
Return made up to 31/10/02; full list of members
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon12/11/2001
Return made up to 31/10/01; full list of members
dot icon14/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon09/11/2000
Return made up to 31/10/00; full list of members
dot icon25/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon27/10/1999
Return made up to 31/10/99; full list of members
dot icon26/10/1998
Return made up to 31/10/98; no change of members
dot icon10/09/1998
Accounts for a medium company made up to 1997-12-31
dot icon23/03/1998
New director appointed
dot icon28/10/1997
Return made up to 31/10/97; no change of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon24/10/1997
Secretary resigned
dot icon23/09/1997
New secretary appointed
dot icon07/11/1996
Return made up to 31/10/96; full list of members
dot icon26/09/1996
Accounts for a medium company made up to 1995-12-31
dot icon09/11/1995
Return made up to 31/10/95; change of members
dot icon26/09/1995
Accounts for a medium company made up to 1994-12-31
dot icon08/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 31/10/94; no change of members
dot icon11/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon28/11/1993
Return made up to 16/11/93; full list of members
dot icon23/09/1993
Accounts for a medium company made up to 1992-12-31
dot icon02/12/1992
Return made up to 29/11/92; no change of members
dot icon30/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon05/12/1991
Return made up to 29/11/91; no change of members
dot icon05/12/1991
Registered office changed on 05/12/91
dot icon21/11/1991
Accounts for a medium company made up to 1990-12-31
dot icon04/02/1991
Particulars of mortgage/charge
dot icon05/12/1990
Return made up to 29/11/90; full list of members
dot icon07/11/1990
Accounts for a medium company made up to 1989-12-31
dot icon10/01/1990
Return made up to 29/12/89; full list of members
dot icon25/10/1989
Accounts for a medium company made up to 1988-12-31
dot icon04/02/1989
Return made up to 11/01/89; full list of members
dot icon04/02/1989
New director appointed
dot icon05/12/1988
Accounts for a medium company made up to 1987-12-31
dot icon20/01/1988
Return made up to 30/12/87; full list of members
dot icon24/11/1987
Accounts for a medium company made up to 1986-12-31
dot icon24/02/1987
Return made up to 12/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Group of companies' accounts made up to 1985-12-31
dot icon18/12/1985
Annual return made up to 29/11/85
dot icon10/01/1985
Annual return made up to 27/12/84
dot icon13/03/1984
Annual return made up to 05/01/84
dot icon12/03/1983
Annual return made up to 28/12/82
dot icon12/03/1983
Accounts made up to 1981-12-31
dot icon15/01/1982
Annual return made up to 15/01/82
dot icon15/01/1982
Accounts made up to 1980-12-31
dot icon06/01/1981
Annual return made up to 26/12/80
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon+42.56 % *

* during past year

Cash in Bank

£1,946.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
95.91K
-
0.00
1.37K
-
2023
9
224.33K
-
0.00
1.95K
-
2023
9
224.33K
-
0.00
1.95K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

224.33K £Ascended133.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.95K £Ascended42.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Simon Howard
Director
01/02/2017 - Present
2
Kateley, Stephen John
Director
06/12/2012 - 08/03/2016
1
Compton, Simon Hugh
Director
01/01/1998 - 27/04/2005
-
Wilkins, Terence
Director
18/10/2024 - Present
2
Gascoyne-Cecil, Michael Anthony
Secretary
01/02/1997 - 18/10/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BILLERICAY FARM SERVICES LIMITED

BILLERICAY FARM SERVICES LIMITED is an(a) Active company incorporated on 07/06/1948 with the registered office located at Unit 9 & 10 Oakwood Industrial Estate, Southroad, Harlow CM20 2BZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLERICAY FARM SERVICES LIMITED?

toggle

BILLERICAY FARM SERVICES LIMITED is currently Active. It was registered on 07/06/1948 .

Where is BILLERICAY FARM SERVICES LIMITED located?

toggle

BILLERICAY FARM SERVICES LIMITED is registered at Unit 9 & 10 Oakwood Industrial Estate, Southroad, Harlow CM20 2BZ.

What does BILLERICAY FARM SERVICES LIMITED do?

toggle

BILLERICAY FARM SERVICES LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BILLERICAY FARM SERVICES LIMITED have?

toggle

BILLERICAY FARM SERVICES LIMITED had 9 employees in 2023.

What is the latest filing for BILLERICAY FARM SERVICES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-03 with updates.