UKBizDB.co.uk

FOURAYES FARM LIMITED

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

This company is commonly known as Fourayes Farm Limited. The company was founded 66 years ago and was given the registration number 00600317. The firm's registered office is in KENT. You can find them at Bicknor, Sittingbourne, Kent, . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:FOURAYES FARM LIMITED
Company Number:00600317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Bicknor, Sittingbourne, Kent, ME9 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Industrialaan 25, 1702, Groot-Bijgaarden, Belgium,

Director03 October 2022Active
Industrialaan 25, 1702 Groot-Bijgaarden, 1702 Groot-Bijgaarden, Belgium,

Director03 October 2022Active
Industrialaan 25, 1702, Groot-Bijgaarden, Belgium,

Director03 October 2022Active
Fourayes Farm, Bicknor, Sittingbourne, ME9 8BJ

Secretary-Active
Quay House Conyer Quay, Conyer, Sittingbourne, ME9 9HR

Secretary12 October 1994Active
61 Honywood Road, Lenham, Maidstone, ME17 2HH

Secretary12 October 1995Active
Fourayes Farm, Bicknor, Sittingbourne, ME9 8BJ

Director-Active
Fourayes Farm, Bicknor, Sittingbourne, ME9 8BJ

Director-Active
Bramley Lodge, Bicknor, Sittingbourne, United Kingdom, ME9 8BJ

Director-Active
63, Coopers Lane, Verwood, England, BH31 7PG

Director02 July 2004Active
Bicknor, Sittingbourne, Kent, ME9 8BJ

Director06 February 2021Active
124 Mill Street, East Malling, West Malling, ME19 6BX

Director11 January 1994Active
61 Honywood Road, Lenham, Maidstone, ME17 2HH

Director01 August 2000Active
27 Sterne Street, London, W12 8AB

Director01 August 2000Active
Hookstead, Faversham Road, Boughton Aluph, Ashford, TN25 4PQ

Director10 January 2005Active
42 Westerham Road, Sittingbourne, ME10 1XG

Director21 October 2002Active
Bicknor, Sittingbourne, Kent, ME9 8BJ

Director15 October 2013Active
Bicknor, Sittingbourne, Kent, ME9 8BJ

Director11 September 2017Active
Bicknor, Sittingbourne, Kent, ME9 8BJ

Director01 January 2017Active

People with Significant Control

Puratos Nv
Notified on:03 October 2022
Status:Active
Country of residence:Belgium
Address:B-1702, Groot-Bijgaarden, Industriaalen 25, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip John Acock
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Bicknor, Kent, ME9 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Josephina Wells
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Bicknor, Kent, ME9 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Helen Mary Bonner
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Bicknor, Kent, ME9 8BJ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-08-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Accounts

Change account reference date company current shortened.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-21Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.