Background WavePink WaveYellow Wave

E.W.PEPPER LIMITED (00475661)

E.W.PEPPER LIMITED (00475661) is an active UK company. incorporated on 3 December 1949. with registered office in Royston. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. E.W.PEPPER LIMITED has been registered for 76 years. Current directors include CLAYTON, Jeremy James Amphlett, CLAYTON, Theresa, CLAYTON, William Jeremy James and 2 others.

Company Number
00475661
Status
active
Type
ltd
Incorporated
3 December 1949
Age
76 years
Address
Bury Lane A10 Bypass, Royston, SG8 6GT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
CLAYTON, Jeremy James Amphlett, CLAYTON, Theresa, CLAYTON, William Jeremy James, LARKINS, Ian James, MORRISON, Josceline Jennifer Violet
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.W.PEPPER LIMITED

E.W.PEPPER LIMITED is an active company incorporated on 3 December 1949 with the registered office located in Royston. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. E.W.PEPPER LIMITED was registered 76 years ago.(SIC: 01500)

Status

active

Active since 76 years ago

Company No

00475661

LTD Company

Age

76 Years

Incorporated 3 December 1949

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Bury Lane A10 Bypass Melbourn Royston, SG8 6GT,

Previous Addresses

Orchard House Bury Lane Farm Melbourn Royston Hertfordshire SG8 6DF United Kingdom
From: 27 June 2016To: 30 August 2023
Orchard House Bury Lane Farm a10 Melbourn Royston Hertfordshire SG8 6DF
From: 3 December 1949To: 27 June 2016
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jul 22
Director Left
Nov 22
Share Issue
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Sept 24
New Owner
Oct 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CLAYTON, Jeremy James Amphlett

Active
Brook End, RoystonSG8 0PP
Born August 1956
Director
Appointed N/A

CLAYTON, Theresa

Active
A10 Bypass, RoystonSG8 6GT
Born April 1988
Director
Appointed 08 Aug 2024

CLAYTON, William Jeremy James

Active
Hay Street, RoystonSG8 0PD
Born September 1983
Director
Appointed 01 Nov 2014

LARKINS, Ian James

Active
82 Queens Close, HarstonCB22 7QN
Born July 1971
Director
Appointed 01 Jul 2007

MORRISON, Josceline Jennifer Violet

Active
A10 Bypass, RoystonSG8 6GT
Born November 1986
Director
Appointed 01 Nov 2014

CLAYTON, Cynthia Ann

Resigned
Amphletts 5 Brook End, RoystonSG8 0PP
Secretary
Appointed N/A
Resigned 24 Oct 2001

CLAYTON, Jennifer Jean

Resigned
Brook End, RoystonSG8 0PP
Secretary
Appointed 24 Oct 2001
Resigned 13 Jul 2022

CLAYTON, Cynthia Ann

Resigned
Amphletts 5 Brook End, RoystonSG8 0PP
Born July 1931
Director
Appointed N/A
Resigned 12 Feb 2004

CLAYTON, James Amphlett

Resigned
Amphletts, RoystonSG8 0PP
Born November 1922
Director
Appointed N/A
Resigned 13 Mar 1997

CLAYTON, Jennifer Jean, Mrs.

Resigned
Brook End, RoystonSG8 0PP
Born September 1955
Director
Appointed 27 Aug 1998
Resigned 13 Jul 2022

CLAYTON, William Jeremy James

Resigned
Steeple Morden, RoystonSG8 0LS
Born September 1983
Director
Appointed 01 Jul 2007
Resigned 03 Apr 2009

COSLETT, David Alan

Resigned
Millfields Hay Street, RoystonSG8 0PD
Born May 1937
Director
Appointed N/A
Resigned 31 Dec 1998

PEPPER, Millie

Resigned
Wheathfield, RoystonSG8 0PD
Born April 1902
Director
Appointed N/A
Resigned 06 Aug 1994

STOKES, Timothy Sheldon

Resigned
Segenhoe Farm House, BedfordMK43 0XW
Born August 1960
Director
Appointed 29 Jun 2000
Resigned 31 Jan 2008

WARD, Stephen David

Resigned
Cambridge Road, RoystonSG8 8HN
Born July 1973
Director
Appointed 13 Apr 2005
Resigned 30 Nov 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Jeremy James Amphlett Clayton

Active
A10 Bypass, RoystonSG8 6GT
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2025
70 Kingsway, LondonWC2B 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2025

Mr William Jeremy James Clayton

Active
Bury Lane Farm, RoystonSG8 6DF
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2022

Mr Jeremy James Amphlett Clayton

Ceased
Bury Lane Farm, RoystonSG8 6DF
Born August 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Aug 2016
Ceased 29 Sept 2022
Fundings
Financials
Latest Activities

Filing History

207

Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
5 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Resolution
17 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Memorandum Articles
15 February 2023
MAMA
Capital Alter Shares Consolidation
8 February 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
8 February 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 January 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Group
18 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Group
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Sail Address Company With Old Address
26 September 2013
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
2 May 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
2 May 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
2 May 2013
MR05Certification of Charge
Move Registers To Registered Office Company
4 April 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Legacy
1 April 2011
MG01MG01
Legacy
1 April 2011
MG01MG01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Move Registers To Sail Company
16 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Sail Address Company
16 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
12 February 2009
353353
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
353353
Legacy
14 August 2008
288cChange of Particulars
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
169169
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
225Change of Accounting Reference Date
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
8 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Legacy
18 April 1997
169169
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
288288
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
169169
Resolution
3 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Auditors Resignation Company
27 July 1993
AUDAUD
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Legacy
29 April 1992
169169
Memorandum Articles
9 April 1992
MEM/ARTSMEM/ARTS
Resolution
9 April 1992
RESOLUTIONSResolutions
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
12 September 1991
363aAnnual Return
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
7 September 1991
288288
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Legacy
14 October 1988
363363
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts
Legacy
22 September 1986
363363
Legacy
26 March 1983
288aAppointment of Director or Secretary
Miscellaneous
3 December 1949
MISCMISC