Company NameSimprim Farms Ltd
DirectorsDaniel David Seed and Holly Michelle Seed
Company StatusActive
Company NumberSC032129
CategoryPrivate Limited Company
Incorporation Date1 April 1957(67 years, 1 month ago)
Previous NameR.G. Russell & Company Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Daniel David Seed
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(65 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimprim Farm Coldstream
Berwickshire
TD12 4HG
Scotland
Director NameMrs Holly Michelle Seed
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(65 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimprim Farm Coldstream
Berwickshire
TD12 4HG
Scotland
Director NameCatherine McKay Dandie
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(32 years, 1 month after company formation)
Appointment Duration14 years (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressPark House
Learielaw
Broxburn
West Lothian
EH52 5PG
Scotland
Director NameHugh Macpherson Russell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(32 years, 1 month after company formation)
Appointment Duration32 years, 10 months (resigned 01 April 2022)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSimprim Farm
Coldstream
Berwickshire
TD12 4HG
Scotland
Secretary NameCatherine McKay Dandie
NationalityBritish
StatusResigned
Appointed23 May 1989(32 years, 1 month after company formation)
Appointment Duration14 years (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressPark House
Learielaw
Broxburn
West Lothian
EH52 5PG
Scotland
Director NameLeonora Jane Russell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(46 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 April 2022)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressSimprim Farm
Coldstream
Berwickshire
TD12 4HG
Scotland
Secretary NameLeonora Jane Russell
NationalityBritish
StatusResigned
Appointed05 August 2003(46 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 April 2022)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressSimprim Farm
Coldstream
Berwickshire
TD12 4HG
Scotland
Director NameMr Richard Gardner Russell
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(56 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSimprim Farm
Coldstream
Berwickshire
TD12 4HG
Scotland

Contact

Telephone01890 860230
Telephone regionAyton / Coldstream

Location

Registered AddressSimprim Farm
Coldstream
Berwickshire
TD12 4HG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

10k at £1Jane Russell
66.67%
Ordinary
5k at £1Jane Russell
33.33%
Preference

Financials

Year2014
Net Worth£89,136
Current Liabilities£280,519

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

25 January 2017Delivered on: 27 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Piece of ground forming part of the farm and lands of butterlaw, coldstream. Please refer to standard security for further details.
Outstanding
26 August 2016Delivered on: 15 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 August 2007Delivered on: 7 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 January 1989Delivered on: 19 January 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 May 1984Delivered on: 11 May 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 111.5 acres of farm and lands butterlaw, crosslots plantation, swinton, berwickshire.
Outstanding

Filing History

11 January 2024Confirmation statement made on 27 December 2023 with updates (5 pages)
11 January 2024Director's details changed for Mrs Holly Michelle Seed on 11 January 2024 (2 pages)
11 January 2024Change of details for Mrs Leonara Jane Russell as a person with significant control on 11 January 2024 (2 pages)
11 January 2024Director's details changed for Mr Daniel David Seed on 11 January 2024 (2 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 June 2023Company name changed R.G. russell & company LIMITED\certificate issued on 16/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
(3 pages)
30 December 2022Confirmation statement made on 27 December 2022 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 April 2022Termination of appointment of Hugh Macpherson Russell as a director on 1 April 2022 (1 page)
12 April 2022Termination of appointment of Leonora Jane Russell as a secretary on 1 April 2022 (1 page)
12 April 2022Termination of appointment of Leonora Jane Russell as a director on 1 April 2022 (1 page)
11 April 2022Appointment of Mrs Holly Michelle Seed as a director on 1 April 2022 (2 pages)
11 April 2022Appointment of Mr Daniel David Seed as a director on 1 April 2022 (2 pages)
8 April 2022Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 10,000
(6 pages)
7 April 2022Memorandum and Articles of Association (19 pages)
7 April 2022Change of share class name or designation (2 pages)
7 April 2022Particulars of variation of rights attached to shares (2 pages)
7 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cancellation of shares 31/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 April 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
12 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
4 July 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
4 July 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
25 May 2017Satisfaction of charge 3 in full (1 page)
25 May 2017Satisfaction of charge 2 in full (1 page)
25 May 2017Satisfaction of charge 2 in full (1 page)
25 May 2017Satisfaction of charge 3 in full (1 page)
10 May 2017Satisfaction of charge 1 in full (4 pages)
10 May 2017Satisfaction of charge 1 in full (4 pages)
27 January 2017Registration of charge SC0321290005, created on 25 January 2017 (15 pages)
27 January 2017Registration of charge SC0321290005, created on 25 January 2017 (15 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 September 2016Registration of charge SC0321290004, created on 26 August 2016 (15 pages)
15 September 2016Registration of charge SC0321290004, created on 26 August 2016 (15 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Termination of appointment of Richard Gardner Russell as a director on 4 February 2016 (1 page)
15 February 2016Termination of appointment of Richard Gardner Russell as a director on 4 February 2016 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,000
(7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,000
(7 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15,000
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15,000
(7 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 15,000
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 15,000
(7 pages)
18 November 2013Director's details changed for Mr Richard Gardener Russell on 14 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Richard Gardener Russell on 14 November 2013 (2 pages)
15 November 2013Appointment of Mr Richard Gardener Russell as a director (2 pages)
15 November 2013Appointment of Mr Richard Gardener Russell as a director (2 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Director's details changed for Hugh Macpherson Russell on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Leonora Jane Russell on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Hugh Macpherson Russell on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Leonora Jane Russell on 31 December 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
18 January 2007Location of debenture register (1 page)
18 January 2007Location of register of members (1 page)
18 January 2007Location of debenture register (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Location of register of members (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 February 2005Return made up to 31/12/04; full list of members (7 pages)
25 February 2005Return made up to 31/12/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: park house learielaw broxburn west lothian EH52 5PG (1 page)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: park house learielaw broxburn west lothian EH52 5PG (1 page)
30 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 January 1989Partic of mort/charge 617 (3 pages)
19 January 1989Partic of mort/charge 617 (3 pages)