LUFF FARMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLUFF FARMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01572507
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUFF FARMS LIMITED?

    • Mixed farming (01500) / Agriculture, Forestry and Fishing

    Where is LUFF FARMS LIMITED located?

    Registered Office Address
    3-4 Faulknor Square Charnham Street
    RG17 0ER Hungerford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LUFF FARMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for LUFF FARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from The Maltings Harp Farm Forest Road Wokingham Berkshire RG40 5QY England to 3-4 Faulknor Square Charnham Street Hungerford RG17 0ER on Jul 26, 2021

    1 pagesAD01

    Termination of appointment of Ian James Brown-Lee as a secretary on Jun 10, 2021

    1 pagesTM02

    Accounts for a small company made up to Jun 30, 2020

    8 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Jun 30, 2021 to Apr 30, 2021

    1 pagesAA01

    Confirmation statement made on Mar 10, 2021 with updates

    4 pagesCS01

    Notification of Luff Group Limited as a person with significant control on Mar 02, 2021

    2 pagesPSC02

    Cessation of Luff Developments Limited as a person with significant control on Mar 02, 2021

    1 pagesPSC07

    Appointment of Mr Rupert George Martyn Spice as a director on Mar 02, 2021

    2 pagesAP01

    Appointment of Mr George Gordon Nottage Palmer as a director on Mar 02, 2021

    2 pagesAP01

    Termination of appointment of Sharon Margaret Millett as a director on Mar 02, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    11 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Registered office address changed from The Granary Ashridgewood Farm Warren House Road Wokingham Berkshire RG40 5rd to The Maltings Harp Farm Forest Road Wokingham Berkshire RG40 5QY on Dec 19, 2019

    1 pagesAD01

    Termination of appointment of Roy Richard Butterworth as a director on Oct 04, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    10 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Who are the officers of LUFF FARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALMER, George Gordon Nottage
    Charnham Street
    RG17 0ER Hungerford
    3-4 Faulknor Square
    England
    Director
    Charnham Street
    RG17 0ER Hungerford
    3-4 Faulknor Square
    England
    United KingdomBritishChartered Accountant280670980001
    SPICE, Rupert George Martyn
    Charnham Street
    RG17 0ER Hungerford
    3-4 Faulknor Square
    England
    Director
    Charnham Street
    RG17 0ER Hungerford
    3-4 Faulknor Square
    England
    United KingdomBritishCompany Director189151650005
    BROWN-LEE, Ian James
    Harp Farm
    Forest Road
    RG40 5QY Wokingham
    The Maltings
    Berkshire
    England
    Secretary
    Harp Farm
    Forest Road
    RG40 5QY Wokingham
    The Maltings
    Berkshire
    England
    British100659200009
    CROWLEY, Timothy John
    25 Willow Green
    West End
    GU24 9HR Woking
    Surrey
    Secretary
    25 Willow Green
    West End
    GU24 9HR Woking
    Surrey
    BritishAccountant13227940002
    FERRAR, David Wilson
    Wits End
    Roundabout Lane,
    RG41 5AD Winnersh
    Berkshire
    Secretary
    Wits End
    Roundabout Lane,
    RG41 5AD Winnersh
    Berkshire
    British72821180001
    FERRAR, David Wilson
    Wits End
    Roundabout Lane,
    RG41 5AD Winnersh
    Berkshire
    Secretary
    Wits End
    Roundabout Lane,
    RG41 5AD Winnersh
    Berkshire
    British72821180001
    NEWMAN, Gerald Bernard
    30 Martins Drive
    RG41 1NY Wokingham
    Berkshire
    Secretary
    30 Martins Drive
    RG41 1NY Wokingham
    Berkshire
    British8281410001
    BUTTERWORTH, Roy Richard
    Ashridgewood Farm
    Warren House Road
    RG40 5RD Wokingham
    The Granary
    Berkshire
    United Kingdom
    Director
    Ashridgewood Farm
    Warren House Road
    RG40 5RD Wokingham
    The Granary
    Berkshire
    United Kingdom
    EnglandBritishBuilder123567620002
    EMES, Damon Christopher
    5 Roberts Grove
    RG41 4WR Wokingham
    Berkshire
    Director
    5 Roberts Grove
    RG41 4WR Wokingham
    Berkshire
    EnglandBritishChartered Surveyor45400880004
    LUFF, Judith Ann Simpson
    Ashridgewood Farm
    Warren House Road
    RG40 5RD Wokingham
    Berkshire
    Director
    Ashridgewood Farm
    Warren House Road
    RG40 5RD Wokingham
    Berkshire
    EnglandBritishDirector8305390002
    LUFF, Peter
    Ashridgewood Farm
    Warren House Road
    RG40 5RD Wokingham
    Berkshire
    Director
    Ashridgewood Farm
    Warren House Road
    RG40 5RD Wokingham
    Berkshire
    United KingdomBritishCompany Director8291510002
    LUFF, Sharon Margaret
    Charlecombe House 23 Rectory Road
    RG11 1DP Wokingham
    Berkshire
    Director
    Charlecombe House 23 Rectory Road
    RG11 1DP Wokingham
    Berkshire
    BritishAdministrator35531130001
    MILLETT, Sharon Margaret
    Harp Farm
    Forest Road
    RG40 5QY Wokingham
    The Maltings
    Berkshire
    England
    Director
    Harp Farm
    Forest Road
    RG40 5QY Wokingham
    The Maltings
    Berkshire
    England
    EnglandEnglishDirector199434900001
    NEWMAN, Gerald Bernard
    30 Martins Drive
    RG41 1NY Wokingham
    Berkshire
    Director
    30 Martins Drive
    RG41 1NY Wokingham
    Berkshire
    EnglandBritishCompany Director8281410001
    ROW, Harry
    Pearces Cottage Easthampstead Road
    RG11 3BN Wokingham
    Berkshire
    Director
    Pearces Cottage Easthampstead Road
    RG11 3BN Wokingham
    Berkshire
    BritishCompany Director8281420001

    Who are the persons with significant control of LUFF FARMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harp Farm
    Forest Road
    RG40 5QY Wokingham
    The Maltings
    England
    Mar 02, 2021
    Harp Farm
    Forest Road
    RG40 5QY Wokingham
    The Maltings
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03289104
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ashridgewood Farm
    Warren House Road
    RG40 5RD Wokingham
    The Granary
    Berkshire
    England
    Apr 06, 2016
    Ashridgewood Farm
    Warren House Road
    RG40 5RD Wokingham
    The Granary
    Berkshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number958763
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does LUFF FARMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 16, 1993
    Delivered On Sep 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a blue mountain golf course binfield berkshire BK215461. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 22, 1993Registration of a charge (395)
    • Jun 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 07, 1992
    Delivered On Dec 18, 1992
    Satisfied
    Amount secured
    £510,000
    Short particulars
    Ashridgewood farm wokingham comprising os 8069 and part os 7800:6054:0062 and 0035.
    Persons Entitled
    • Peter Luff
    Transactions
    • Dec 18, 1992Registration of a charge (395)
    • Jun 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 03, 1992
    Delivered On Mar 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property: blue mountain golf course binfield bracknell berkshire. Together with fixtures fittings rights licences and goodwill.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 04, 1992Registration of a charge (395)
    • Jun 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 11, 1992
    Delivered On Feb 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 14, 1992Registration of a charge (395)
    • Jun 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 26, 1990
    Delivered On Feb 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at park farm, binfield, bracknell berkshire k/a river field comprising 11.5 acres.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 28, 1990Registration of a charge
    • Jun 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 1984
    Delivered On Feb 10, 1984
    Satisfied
    Amount secured
    Sterling pounds 500,000
    Short particulars
    Land & buildings at park farm binfield. Tn bk 97352.
    Persons Entitled
    • C. H. Beazer (Homes East) Limited
    • Bryant Homes Southern Limited
    Transactions
    • Feb 10, 1984Registration of a charge
    Legal charge
    Created On Nov 12, 1982
    Delivered On Nov 30, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts & other debts due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 30, 1982Registration of a charge
    Legal charge
    Created On Aug 24, 1981
    Delivered On Aug 27, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property known as park farm, binfield bracknell berks title no bk 97352.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 27, 1981Registration of a charge
    Floating charge
    Created On Jul 03, 1981
    Delivered On Aug 07, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking and all property and assets present and future including book debts and uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1981Registration of a charge
    Legal charge
    Created On Apr 18, 1974
    Acquired On Aug 01, 1991
    Delivered On Aug 03, 1991
    Satisfied
    Amount secured
    All monies
    Short particulars
    F/H land on the north west side of tape lane, hurst reading berkshire title no bk 154069.
    Persons Entitled
    • L. F. Palmer
    • R. J. Palmer
    • The Rt. Hon Raymond Cecil Baron Palmer.
    • W. A. Palmer
    Transactions
    • Aug 03, 1991Registration of a charge
    • Nov 13, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0