UKBizDB.co.uk

FARMWEALTH LIMITED

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

This company is commonly known as Farmwealth Limited. The company was founded 46 years ago and was given the registration number 01356861. The firm's registered office is in CAMBRIDGE. You can find them at 3 Pioneer Court Chivers Way, Histon, Cambridge, . This company's SIC code is 64201 - Activities of agricultural holding companies.

Company Information

Name:FARMWEALTH LIMITED
Company Number:01356861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64201 - Activities of agricultural holding companies

Office Address & Contact

Registered Address:3 Pioneer Court Chivers Way, Histon, Cambridge, England, CB24 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Corporate Secretary21 July 2021Active
Farmwealth Limited, Hasse Road, Soham, Ely, England, CB7 5UN

Director29 July 2022Active
Farmwealth Limited, Hasse Road, Soham, Ely, England, CB7 5UN

Director26 March 1998Active
Farmwealth Limited, Hasse Road, Soham, Ely, England, CB7 5UN

Secretary28 September 2020Active
3 Pioneer Court, Chivers Way, Histon, Cambridge, England, CB24 9PT

Secretary30 June 1994Active
Friesland House, 11 Station Street, Chatteris, PE16 6NA

Secretary-Active
4a Warwick Place, London, W9 2PX

Director16 May 1997Active
Hoveton Hall, Wroxham, Norwich, NR12 8RJ

Director15 January 1996Active
Beaufort House, 136 High Street, Newmarket, United Kingdom, CB8 8JP

Director02 June 1995Active
Beaufort House, 136 High Street, Newmarket, United Kingdom, CB8 8JP

Director27 October 1999Active
Higham Schools, Higham, IP28 6NY

Director-Active
Beaufort House, 136 High Street, Newmarket, CB8 8NN

Director15 January 1996Active
Kingfishers Bridge, Wicken, Ely, CB7 5XL

Director-Active
Quanea, Quanea Drove, Ely, CB7 5TJ

Director-Active
Beaufort House, 136 High Street, Newmarket, United Kingdom, CB8 8JP

Director03 August 1999Active
Burnley Hall, East Somerton, Great Yarmouth, NR29 4DZ

Director30 June 1994Active
Green Drive Farm, Little Barrington, Burford, OX18 4TE

Director-Active
3, Pioneer Court, Chivers Way, Histon, Cambridge, England, CB24 9PT

Director01 March 2019Active
Courtfield House, Building Farm, Syderstone, Kings Lynn, PE31 8SH

Director16 May 1997Active
Hall Moor House Hall Moor Road, Hingham, Norwich, NR9 4LE

Director30 June 1994Active
Portman House The Birches, Soham, Ely, CB7 5FH

Director-Active
3, Pioneer Court, Chivers Way, Histon, Cambridge, England, CB24 9PT

Director31 October 2016Active
Masarykova 2978, Havlickuv.Brod, Czech Republic,

Director29 March 2001Active
Beaufort House, 136 High Street, Newmarket, United Kingdom, CB8 8JP

Director15 January 1996Active
Beaufort House, 136 High Street, Newmarket, United Kingdom, CB8 8JP

Director27 March 2000Active
Beaufort House, 136 High Street, Newmarket, United Kingdom, CB8 8JP

Director01 September 2008Active

People with Significant Control

Top Farms International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hasse Road, Hasse Road, Ely, England, CB7 5UN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-08-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-02Accounts

Legacy.

Download
2023-08-02Other

Legacy.

Download
2023-08-02Other

Legacy.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-09Accounts

Legacy.

Download
2022-08-09Other

Legacy.

Download
2022-08-09Other

Legacy.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-19Address

Move registers to sail company with new address.

Download
2021-11-19Address

Change sail address company with old address new address.

Download
2021-11-18Address

Change sail address company with old address new address.

Download
2021-11-18Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.