UKBizDB.co.uk

FALLOPIAN FARMERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fallopian Farmers Limited. The company was founded 14 years ago and was given the registration number 06926028. The firm's registered office is in DOVER. You can find them at Malmains Farm, Waldershare, Dover, Kent. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:FALLOPIAN FARMERS LIMITED
Company Number:06926028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Malmains Farm, Waldershare, Dover, Kent, England, CT15 5BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mile Oak Farm, Paddock Wood, Tonbridge, TN12 6NG

Director06 June 2009Active
Mile Oak Oast, Mascalls Court Lane, Paddock Wood, Tonbridge, United Kingdom, TN12 6NR

Director06 June 2009Active
West Studdal Farm, West Studdal, Dover, England, CT15 5BJ

Director06 June 2009Active
Newbury House, Newbury Lane, Coulsley Wood, Wadhurst, England, TN5 6HA

Director06 June 2009Active

People with Significant Control

Mr Thomas Patrick Overy
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:West Studdal Farm, West Studdal, Dover, England, CT15 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Henry Overy
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Newbury House, Newbury Lane, Wadhurst, England, TN5 6HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Stuart Overy
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Mile Oak Oast, Mascalls Court Lane, Tonbridge, England, TN12 6NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2022-05-04Resolution

Resolution.

Download
2022-05-02Persons with significant control

Change to a person with significant control.

Download
2022-05-02Persons with significant control

Cessation of a person with significant control.

Download
2022-05-02Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Capital

Capital statement capital company with date currency figure.

Download
2022-04-29Resolution

Resolution.

Download
2022-04-27Incorporation

Memorandum articles.

Download
2022-04-27Change of constitution

Statement of companys objects.

Download
2022-04-27Capital

Legacy.

Download
2022-04-27Insolvency

Legacy.

Download
2022-04-26Capital

Capital name of class of shares.

Download
2022-04-26Capital

Capital variation of rights attached to shares.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Change of name

Certificate change of name company.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.