Background WavePink WaveYellow Wave

ADRIAN SCRIPPS LIMITED (00799657)

ADRIAN SCRIPPS LIMITED (00799657) is an active UK company. incorporated on 6 April 1964. with registered office in Tonbridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. ADRIAN SCRIPPS LIMITED has been registered for 61 years. Current directors include SCRIPPS, Jane Catherine, SCRIPPS, Richard Adrian, SIMPSON, James Stuart.

Company Number
00799657
Status
active
Type
ltd
Incorporated
6 April 1964
Age
61 years
Address
Moat Farm, Tonbridge, TN12 6RR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
SCRIPPS, Jane Catherine, SCRIPPS, Richard Adrian, SIMPSON, James Stuart
SIC Codes
01110, 01250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADRIAN SCRIPPS LIMITED

ADRIAN SCRIPPS LIMITED is an active company incorporated on 6 April 1964 with the registered office located in Tonbridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. ADRIAN SCRIPPS LIMITED was registered 61 years ago.(SIC: 01110, 01250)

Status

active

Active since 61 years ago

Company No

00799657

LTD Company

Age

61 Years

Incorporated 6 April 1964

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

L.D.SAUNDERS LIMITED
From: 6 April 1964To: 31 December 1977
Contact
Address

Moat Farm Five Oak Green Tonbridge, TN12 6RR,

Timeline

13 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Apr 64
Funding Round
Oct 18
Loan Cleared
Jun 21
Director Left
Jan 23
Loan Cleared
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Cleared
Mar 23
Director Left
Jan 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
3
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SCRIPPS, Jane Catherine

Active
Wenderton Farm, CanterburyCT3 1EL
Secretary
Appointed 01 May 2000

SCRIPPS, Jane Catherine

Active
Wenderton Farm, CanterburyCT3 1EL
Born June 1963
Director
Appointed 01 May 2000

SCRIPPS, Richard Adrian

Active
Wenderton Farm, CanterburyCT3 1EL
Born July 1964
Director
Appointed N/A

SIMPSON, James Stuart

Active
Moat Farmhouse Moat Farm, TonbridgeTN12 6RR
Born October 1966
Director
Appointed 22 Mar 1995

SCRIPPS, Ida Jill

Resigned
Sherenden Farm, TonbridgeTN11 0PE
Secretary
Appointed N/A
Resigned 01 May 2000

HOLDEN, Mark Thomas

Resigned
House, TonbridgeTN12 7BX
Born February 1962
Director
Appointed 01 May 2000
Resigned 12 Jan 2023

PAYNE, William Thomas

Resigned
Hononton Farm, TonbridgeTN12 7BX
Born August 1945
Director
Appointed N/A
Resigned 31 Aug 2005

SCRIPPS, Adrian Braithwaite

Resigned
Sherenden Farm, TonbridgeTN11 0PE
Born October 1937
Director
Appointed N/A
Resigned 18 Nov 2023

SCRIPPS, Ida Jill

Resigned
Sherenden Farm, TonbridgeTN11 0PE
Born April 1932
Director
Appointed N/A
Resigned 01 May 2000

Persons with significant control

5

1 Active
4 Ceased

Mr James Stuart Simpson

Ceased
Moat Farm, TonbridgeTN12 6RR
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Thomas Holden

Ceased
Moat Farm, TonbridgeTN12 6RR
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Jane Catherine Scripps

Ceased
Moat Farm, TonbridgeTN12 6RR
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Adrian Braithwaite Scripps

Ceased
Moat Farm, TonbridgeTN12 6RR
Born October 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Richard Adrian Scripps

Active
Moat Farm, TonbridgeTN12 6RR
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2025
AAAnnual Accounts
Capital Cancellation Shares
15 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Resolution
10 September 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
10 September 2018
CC04CC04
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Legacy
3 April 2017
RP04CS01RP04CS01
Legacy
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Medium
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
3 March 2009
AAAnnual Accounts
Legacy
3 March 2009
288cChange of Particulars
Legacy
19 February 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
11 February 2008
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Medium
1 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 February 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 February 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 February 2003
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 August 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 August 2000
AAAnnual Accounts
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 December 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 September 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 January 1996
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
8 December 1994
AAAnnual Accounts
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 December 1993
AAAnnual Accounts
Legacy
25 February 1993
363x363x
Accounts With Accounts Type Full Group
13 February 1993
AAAnnual Accounts
Legacy
21 July 1992
395Particulars of Mortgage or Charge
Legacy
19 February 1992
363x363x
Resolution
6 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 January 1992
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
28 January 1991
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Full Group
20 March 1990
AAAnnual Accounts
Legacy
12 February 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
22 November 1988
353353
Legacy
5 August 1988
363363
Accounts With Made Up Date
27 July 1988
AAAnnual Accounts
Legacy
6 May 1988
225(1)225(1)
Legacy
13 October 1987
288288
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Incorporation Company
6 April 1964
NEWINCIncorporation