Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOWER PERTWOOD ORGANIC FARM LIMITED
Company Information for

LOWER PERTWOOD ORGANIC FARM LIMITED

LOWER PERTWOOD ORGANIC FARM LIMITED, HINDON, SALISBURY, WILTSHIRE, SP3 6TA,
Company Registration Number
00604047
Private Limited Company
Active

Company Overview

About Lower Pertwood Organic Farm Ltd
LOWER PERTWOOD ORGANIC FARM LIMITED was founded on 1958-05-05 and has its registered office in Salisbury. The organisation's status is listed as "Active". Lower Pertwood Organic Farm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOWER PERTWOOD ORGANIC FARM LIMITED
 
Legal Registered Office
LOWER PERTWOOD ORGANIC FARM LIMITED
HINDON
SALISBURY
WILTSHIRE
SP3 6TA
Other companies in SP3
 
Previous Names
HOUGHTON BROWN LIMITED11/12/2006
Filing Information
Company Number 00604047
Company ID Number 00604047
Date formed 1958-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB619530832  
Last Datalog update: 2023-11-06 06:51:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOWER PERTWOOD ORGANIC FARM LIMITED

Current Directors
Officer Role Date Appointed
MARTYN JOHN HURST
Director 2010-09-13
WILFRED EDGAR MOLE
Director 2016-05-27
JOANNE MARY WEST
Director 2012-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILFRED EDGAR MOLE
Director 2010-06-18 2013-12-31
MELANIE THERESA HURST
Director 2010-09-13 2012-12-04
RYSAFFE SECRETARIES
Company Secretary 2009-04-21 2010-10-19
TAMARA EMILY WEBSTER
Director 2008-06-19 2010-08-13
TYROLESE (SECRETARIAL) LIMITED
Company Secretary 2006-11-24 2009-04-21
CHARLES ASHLEY SPILLER BRETT
Director 2006-04-18 2008-06-20
NICHOLAS JOHN MITCHELL
Company Secretary 2006-04-18 2006-11-24
KATE GREGORY
Company Secretary 2005-09-01 2006-04-19
MARK HOUGHTON BROWN
Director 1992-09-04 2006-04-19
GRIZELDA HOUGHTON BROWN
Company Secretary 1992-09-04 2005-09-01
PETER JOHN HOUGHTON BROWN
Director 1992-09-04 1994-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JOHN HURST COWBRIDGE PHYSIC GARDEN TRUST LIMITED Director 2010-01-12 CURRENT 2004-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-30CS01CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-08-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-07-22SH0114/07/20 STATEMENT OF CAPITAL GBP 15644
2020-06-18AP01DIRECTOR APPOINTED MRS TAMARA EMILY WEBSTER
2020-06-18AP01DIRECTOR APPOINTED MRS TAMARA EMILY WEBSTER
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN HURST
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN HURST
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-06-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-06-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-06-20SH0131/05/19 STATEMENT OF CAPITAL GBP 15474
2019-06-20SH0131/05/19 STATEMENT OF CAPITAL GBP 15474
2019-06-20CC04Statement of company's objects
2019-06-20CC04Statement of company's objects
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2017-12-13RES13Resolutions passed:
  • Restriction on share limit deleted asset purchase agreement to be madebetween the company ans sole shareholder 11/04/2017
  • Resolution of allotment of securities
2017-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 12379
2017-09-04SH0111/04/17 STATEMENT OF CAPITAL GBP 12379
2017-08-03PSC08Notification of a person with significant control statement
2017-08-03PSC09Withdrawal of a person with significant control statement on 2017-08-03
2017-08-03MR05All of the property or undertaking has been released from charge for charge number 6
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 4701
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-05-30AP01DIRECTOR APPOINTED MR WILFRED EDGAR MOLE
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 4701
2015-09-30AR0104/09/15 ANNUAL RETURN FULL LIST
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 4701
2014-11-03AR0104/09/14 ANNUAL RETURN FULL LIST
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2014 FROM BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD ENGLAND
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED MOLE
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 4701
2013-09-17AR0104/09/13 FULL LIST
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM MALTRAVERS HOUSE PETTERS WAY YEOVIL SOMERSET BA20 1SH UNITED KINGDOM
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX UNITED KINGDOM
2013-02-25AP01DIRECTOR APPOINTED MS JOANNE MARY WEST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HURST
2012-10-02AR0104/09/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-17AR0104/09/11 FULL LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILFRED EDGAR MOLE / 09/09/2011
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM C/O PETER SKELLY OLD MILL NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX UNITED KINGDOM
2011-08-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM BEAUFORT HOUSE 2 BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY RYSAFFE SECRETARIES
2010-09-23AP01DIRECTOR APPOINTED MR MARTYN JOHN HURST
2010-09-23AP01DIRECTOR APPOINTED MRS MELANIE THERESA HURST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-20AR0104/09/10 FULL LIST
2010-09-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYSAFFE SECRETARIES / 04/09/2010
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA WEBSTER
2010-07-14AP01DIRECTOR APPOINTED WILFRED EDGAR MOLE
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM BEAUFORT HOUSE 2 BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE
2009-09-29190LOCATION OF DEBENTURE REGISTER
2009-09-29353LOCATION OF REGISTER OF MEMBERS
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / TAMARA MOLE / 25/07/2009
2009-05-13288aSECRETARY APPOINTED RYSAFFE SECRETARIES
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY TYROLESE (SECRETARIAL) LIMITED
2008-10-23AA31/12/07 TOTAL EXEMPTION FULL
2008-09-30363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR CHARLES BRETT
2008-06-24288aDIRECTOR APPOINTED TAMARA EMILY MOLE
2007-10-02363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-02ELRESS386 DISP APP AUDS 02/01/07
2007-02-02ELRESS366A DISP HOLDING AGM 02/01/07
2007-01-25363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2007-01-25353LOCATION OF REGISTER OF MEMBERS
2007-01-25190LOCATION OF DEBENTURE REGISTER
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: LOWER PERTWOOD HINDON WILTS SP3 6TA
2006-12-19288bSECRETARY RESIGNED
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-11CERTNMCOMPANY NAME CHANGED HOUGHTON BROWN LIMITED CERTIFICATE ISSUED ON 11/12/06
2006-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08288bSECRETARY RESIGNED
2006-08-08288bDIRECTOR RESIGNED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-07288cSECRETARY'S PARTICULARS CHANGED
2006-04-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-14288aNEW SECRETARY APPOINTED
2005-10-05288bSECRETARY RESIGNED
2005-09-06363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2004-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to LOWER PERTWOOD ORGANIC FARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOWER PERTWOOD ORGANIC FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-09-22 Satisfied TRIODOS BANK NV
LEGAL CHARGE 2000-09-22 Satisfied TRIODOS BANK NV
LEGAL CHARGE 2000-09-22 Satisfied TRIODOS BANK NV
LEGAL CHARGE 1991-11-09 ALL of the property or undertaking has been released from charge THE AGRICULTURAL MORTGAGE CORPORATION PLC
MORTGAGE DEED 1991-11-04 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1991-11-04 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1975-06-24 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1975-06-24 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1975-06-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1967-08-26 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOWER PERTWOOD ORGANIC FARM LIMITED

Intangible Assets
Patents
We have not found any records of LOWER PERTWOOD ORGANIC FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOWER PERTWOOD ORGANIC FARM LIMITED
Trademarks
We have not found any records of LOWER PERTWOOD ORGANIC FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWER PERTWOOD ORGANIC FARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as LOWER PERTWOOD ORGANIC FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOWER PERTWOOD ORGANIC FARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LOWER PERTWOOD ORGANIC FARM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0084329000Parts of agricultural, horticultural or forestry machinery for soil preparation or cultivation or of lawn or sports-ground rollers, n.e.s.
2011-05-0186
2011-05-0187019050Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWER PERTWOOD ORGANIC FARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOWER PERTWOOD ORGANIC FARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SP3 6TA