UKBizDB.co.uk

FIELDFARE FARMERS LIMITED

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

This company is commonly known as Fieldfare Farmers Limited. The company was founded 23 years ago and was given the registration number 04026853. The firm's registered office is in WHITCHURCH. You can find them at Lea Hall, Ash Parva, Whitchurch, Shropshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:FIELDFARE FARMERS LIMITED
Company Number:04026853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Lea Hall, Ash Parva, Whitchurch, Shropshire, SY13 4NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lea Hall Farm, Ash Parva, Whitchurch, SY13 4NP

Secretary04 July 2000Active
Lea Hall, Ash Parva, Whitchurch, SY13 4NP

Director09 November 2018Active
Lea Hall, Ash Parva, Whitchurch, SY13 4NP

Director26 March 2014Active
Lea Hall Farm, Ash Parva, Whitchurch, SY13 4NP

Director04 July 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary04 July 2000Active
The Glas, Tilstock Road, Whitchurch, SY13 3JQ

Director04 July 2000Active
Lea Hall, Ash Parva, Whitchurch, SY13 4NP

Director01 October 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director04 July 2000Active

People with Significant Control

Mrs Susan Elizabeth Taylor
Notified on:01 July 2022
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Lea Hall Farm, Ash Parva, Whitchurch, United Kingdom, SY13 4NP
Nature of control:
  • Significant influence or control
Mr Jonathan Bradbury
Notified on:09 April 2019
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:2 Edgeley View, Ash Road, Whitchurch, United Kingdom, SY13 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Henry Bebbington
Notified on:01 July 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:The Glas, Tilstock Road, Whitchurch, United Kingdom, SY13 3JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Peter Taylor
Notified on:01 July 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Lea Hall, Whitchurch, SY13 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Charles Henry Bebbington
Notified on:01 July 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:Lea Hall, Whitchurch, SY13 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Capital

Capital allotment shares.

Download
2022-10-25Capital

Capital alter shares redemption statement of capital.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Capital

Capital cancellation shares.

Download
2022-05-11Capital

Capital return purchase own shares.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Capital

Capital return purchase own shares.

Download
2021-05-05Capital

Capital cancellation shares.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Capital

Capital allotment shares.

Download
2020-12-14Resolution

Resolution.

Download
2020-11-06Capital

Capital cancellation shares.

Download
2020-11-06Capital

Capital cancellation shares.

Download
2020-08-15Capital

Capital return purchase own shares.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Capital

Capital cancellation shares.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Capital

Capital cancellation shares.

Download
2019-11-11Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.