Warning: file_put_contents(c/5d0e1f7c1f9053bf454fcecff53ca547.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Fambridge Farm Company Limited, CO5 9AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE FAMBRIDGE FARM COMPANY LIMITED

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

This company is commonly known as The Fambridge Farm Company Limited. The company was founded 33 years ago and was given the registration number 02529227. The firm's registered office is in COLCHESTER. You can find them at 90 High Street, Kelvedon, Colchester, Essex. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:THE FAMBRIDGE FARM COMPANY LIMITED
Company Number:02529227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1990
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:90 High Street, Kelvedon, Colchester, Essex, CO5 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White House Farm Bungalow, North Fambridge, Chelmsford, England, CM3 6LS

Secretary21 November 2016Active
Crouch Manor, Church Road, Chelmsford, Gbr, CM3 6LU

Director23 July 2012Active
White House Farm Bungalow, Ferry Road, North Fambridge, Chelmsford, United Kingdom, CM3 6LS

Director-Active
Melba, White House Farm, Ferry Road, North Fambridge, Chelmsford, United Kingdom, CM3 6LS

Director23 July 2012Active
Cherry Tree Cottage Rectory Road, North Fambridge, Chelmsford, CM3 6NG

Secretary-Active
Powneys, North Fambridge, Chelmsford, CM3 6LS

Secretary01 February 1995Active
C/O White House Farm, Bungalow, Ferry Road North Fambridge, Chelmsford, England, CM3 6LS

Secretary25 October 2004Active
Cherry Tree Cottage Rectory Road, North Fambridge, Chelmsford, CM3 6NG

Director01 July 1993Active
White House Farm, North Fambridge, Chelmsford,

Director-Active
White House Farm, North Fambridge, Chelmsford,

Director-Active
PO BOX 5077, Rockingham, Australia, FOREIGN

Director09 November 1993Active

People with Significant Control

Mrs Heidi Susanna Cook
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Crouch Manor, Church Road, Chelmsford, United Kingdom, CM3 6LU
Nature of control:
  • Right to appoint and remove directors
Peter Jack Friedlein
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Melba, White House Farm, Chelmsford, United Kingdom, CM3 6LS
Nature of control:
  • Right to appoint and remove directors
Mr Jack Graham Niel Friedlein
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:White House Farm Bungalow, North Fambridge, Chelmsford, England, CM3 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Jack Friedlein
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Melba, White House Farm, Chelmsford, United Kingdom, CM3 6LS
Nature of control:
  • Right to appoint and remove directors
Mrs Heidi Susanna Cook
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Crouch Manor, Church Road, Chelmsford, United Kingdom, CM3 6LU
Nature of control:
  • Right to appoint and remove directors
Mr Jack Graham Niel Friedlein
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:White House Farm Bungalow, North Fambridge, Chelmsford, England, CM3 6LS
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
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Address

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

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Officers

Change person director company with change date.

Download
2017-11-17Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2016-12-01Officers

Appoint person secretary company with name date.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.