Company NameFeltwell Fen Farms Limited
Company StatusDissolved
Company Number00370762
CategoryPrivate Limited Company
Incorporation Date20 November 1941(82 years, 6 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Russell Charles Gurnhill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2015(73 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NameMr Graham Henry Edwards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2015(73 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 17 August 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NameMr Adam Dakin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2015(73 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Secretary NameMr Aaron Jon Burns
StatusClosed
Appointed11 September 2015(73 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 17 August 2021)
RoleCompany Director
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NameGraeme Richard William Hunter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(74 years after company formation)
Appointment Duration5 years, 9 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NameJames Leslie Stone
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2017(75 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 17 August 2021)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NameMr Michael Akiva Hackenbroch
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2017(75 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NameMr Nicholas Gladden Reiss
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(50 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 August 1994)
RoleChartered Surveyor
Correspondence AddressWhipple Green
Burdock Lane Great Melton
Norwich
NR9 3BW
Director NameDavid Sadler-Bridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(50 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 1996)
RoleFarm Director
Correspondence AddressPalgrave Hall
Sporle
Kings Lynn
Norfolk
PE32 2EN
Director NameRoy Sydney Towler
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(50 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1997)
RoleSecretary
Correspondence Address3 Home Farm
Blakeney Road Letheringsett
Holt
Norfolk
NR25 7JL
Secretary NameRoy Sydney Towler
NationalityBritish
StatusResigned
Appointed23 August 1992(50 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address3 Home Farm
Blakeney Road Letheringsett
Holt
Norfolk
NR25 7JL
Director NameJohn Graham Rex Miller
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(53 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 1997)
RoleAccountant
Correspondence Address10 Houghton Gardens
Ely
Cambridgeshire
CB7 4JN
Director NameMr Henry Lloyd Richards
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(54 years after company formation)
Appointment Duration19 years, 9 months (resigned 11 September 2015)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
4th Floor
London
SW1W 0EN
Director NameMr Noel Melville Stephens
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(54 years after company formation)
Appointment Duration11 years, 6 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hadlow Bagshot Road
Worplesdon Hill
Woking
Surrey
GU22 0QY
Director NameRobin Michael Drayton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(54 years after company formation)
Appointment Duration12 years, 8 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressStonecross Farm Whepstead
Bury St Edmunds
Suffolk
IP29 4ST
Director NamePeter Agar Clery
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(54 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressCurlew Court Guys Head Road
Sutton Bridge
Spalding
Lincolnshire
PE12 9QQ
Secretary NameRobin Michael Drayton
NationalityBritish
StatusResigned
Appointed31 July 1997(55 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressStonecross Farm Whepstead
Bury St Edmunds
Suffolk
IP29 4ST
Director NameMr Duncan Robert Jenkins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(65 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2010)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address36 Prickwillow Road
Ely
Cambridgeshire
CB7 4QT
Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(65 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Secretary NameMr James Michael Brady
NationalityBritish
StatusResigned
Appointed31 July 2008(66 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameMr Christopher Mark Hodson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(68 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2016)
RoleSenior Development Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
4th Floor
London
SW1W 0EN
Director NameMr Kevin Patrick Joseph Moriarty
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(68 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
4th Floor
London
SW1W 0EN
Director NameMr Warren Ashley Persky
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(73 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN

Location

Registered Address15th Floor 140 London Wall
London
EC2Y 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

10k at £1British Field Products LTD
99.99%
Ordinary
1 at £1Lands Improvement Holdings LTD
0.01%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

4 August 2016Delivered on: 18 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Lands improvement holdings landmatch S.à.R.l land at haddenham aerodrome, haddenham. (Title number: BM233773). Land on the north west side of dollicott, haddenham. (Title number: BM114573). Lands improvement holdings landmatch S.à.R.l land at high leigh hoddesdon. (Title number: HD399112). Note: please see debenture for further details.
Outstanding
15 April 1965Delivered on: 22 April 1965
Satisfied on: 19 November 1991
Persons entitled: Alliance Assurance Co LTD

Classification: Deed experience to be supplemented to a trust deed 15 apr. '65 deed expressed to be suppl. To a trust deed.
Secured details: Deed exprssed to be supplemental to a trust deed for further securing the aggrigate amount of £250,000 debenture stock of british field products LTD secured by a trust deed of 15.3.63.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

10 November 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
22 April 2020Confirmation statement made on 21 April 2020 with updates (5 pages)
13 August 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
13 August 2019Notification of Lands Improvement Holdings Limited as a person with significant control on 30 July 2019 (2 pages)
13 August 2019Cessation of British Field Products Limited as a person with significant control on 30 July 2019 (1 page)
30 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 July 2019Statement of capital on 30 July 2019
  • GBP 1
(5 pages)
30 July 2019Solvency Statement dated 28/06/19 (2 pages)
30 July 2019Statement by Directors (2 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
12 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
19 September 2017Termination of appointment of Warren Ashley Persky as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Warren Ashley Persky as a director on 19 September 2017 (1 page)
12 September 2017Appointment of Director James Leslie Stone as a director on 4 September 2017 (2 pages)
12 September 2017Appointment of Director James Leslie Stone as a director on 4 September 2017 (2 pages)
12 September 2017Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 (2 pages)
12 September 2017Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 (2 pages)
29 August 2017Change of details for British Field Products Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from 10 Lower Grosvenor Place 4th Floor London SW1W 0EN to 15th Floor 140 London Wall London EC2Y 5DN on 29 August 2017 (1 page)
29 August 2017Change of details for British Field Products Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from 10 Lower Grosvenor Place 4th Floor London SW1W 0EN to 15th Floor 140 London Wall London EC2Y 5DN on 29 August 2017 (1 page)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
3 April 2017Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2017 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
1 September 2016Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016 (1 page)
18 August 2016Registration of charge 003707620002, created on 4 August 2016 (151 pages)
18 August 2016Registration of charge 003707620002, created on 4 August 2016 (151 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
1 August 2016Director's details changed for Mr Christopher Mark Hodson on 1 March 2016 (2 pages)
1 August 2016Director's details changed for Mr Christopher Mark Hodson on 1 March 2016 (2 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000
(9 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000
(9 pages)
25 November 2015Appointment of Graeme Richard William Hunter as a director on 20 November 2015 (2 pages)
25 November 2015Appointment of Graeme Richard William Hunter as a director on 20 November 2015 (2 pages)
26 October 2015Register inspection address has been changed to 140 London Wall London EC2Y 5DN (1 page)
26 October 2015Register(s) moved to registered inspection location 140 London Wall London EC2Y 5DN (1 page)
26 October 2015Register(s) moved to registered inspection location 140 London Wall London EC2Y 5DN (1 page)
26 October 2015Register inspection address has been changed to 140 London Wall London EC2Y 5DN (1 page)
8 October 2015Appointment of Mr Russell Charles Gurnhill as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Aaron Jon Burns as a secretary on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Graham Henry Edwards as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Warren Persky as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Adam Dakin as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Graham Henry Edwards as a director on 11 September 2015 (2 pages)
8 October 2015Termination of appointment of Henry Lloyd Richards as a director on 11 September 2015 (1 page)
8 October 2015Appointment of Mr Warren Persky as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Aaron Jon Burns as a secretary on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Adam Dakin as a director on 11 September 2015 (2 pages)
8 October 2015Termination of appointment of Henry Lloyd Richards as a director on 11 September 2015 (1 page)
8 October 2015Appointment of Mr Russell Charles Gurnhill as a director on 11 September 2015 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(4 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(4 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
13 February 2013Director's details changed for Mr Henry Lloyd Richards on 9 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Henry Lloyd Richards on 9 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Henry Lloyd Richards on 9 February 2013 (2 pages)
11 February 2013Registered office address changed from 1 Buckingham Place London SW1E 6HR on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 1 Buckingham Place London SW1E 6HR on 11 February 2013 (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Mr Kevin Patrick Joseph Moriarty on 24 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Henry Lloyd Richards on 24 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Henry Lloyd Richards on 24 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Kevin Patrick Joseph Moriarty on 24 April 2012 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
17 December 2010Director's details changed for Mr Kevin Patrick Joseph Moriarty on 17 December 2010 (2 pages)
17 December 2010Director's details changed for Mr Kevin Patrick Joseph Moriarty on 17 December 2010 (2 pages)
17 December 2010Director's details changed for Mr Christopher Mark Hodson on 17 December 2010 (2 pages)
17 December 2010Director's details changed for Mr Christopher Mark Hodson on 17 December 2010 (2 pages)
4 October 2010Termination of appointment of Duncan Jenkins as a director (1 page)
4 October 2010Termination of appointment of James Brady as a secretary (1 page)
4 October 2010Termination of appointment of James Brady as a director (1 page)
4 October 2010Termination of appointment of James Brady as a director (1 page)
4 October 2010Termination of appointment of Duncan Jenkins as a director (1 page)
4 October 2010Termination of appointment of James Brady as a secretary (1 page)
24 June 2010Full accounts made up to 31 December 2009 (10 pages)
24 June 2010Full accounts made up to 31 December 2009 (10 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
21 May 2010Appointment of Mr Christopher Mark Hodson as a director (2 pages)
21 May 2010Appointment of Mr Christopher Mark Hodson as a director (2 pages)
21 May 2010Appointment of Mr Kevin Patrick Moriarty as a director (2 pages)
21 May 2010Appointment of Mr Kevin Patrick Moriarty as a director (2 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
22 May 2009Full accounts made up to 31 December 2008 (10 pages)
22 May 2009Full accounts made up to 31 December 2008 (10 pages)
3 September 2008Appointment terminated secretary robin drayton (1 page)
3 September 2008Secretary appointed mr james michael brady (1 page)
3 September 2008Appointment terminated director robin drayton (1 page)
3 September 2008Appointment terminated secretary robin drayton (1 page)
3 September 2008Appointment terminated director robin drayton (1 page)
3 September 2008Secretary appointed mr james michael brady (1 page)
4 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
4 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
14 June 2007New director appointed (9 pages)
14 June 2007New director appointed (9 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
30 May 2007Return made up to 23/05/07; full list of members (3 pages)
30 May 2007Return made up to 23/05/07; full list of members (3 pages)
18 May 2007Full accounts made up to 31 December 2006 (10 pages)
18 May 2007Full accounts made up to 31 December 2006 (10 pages)
22 August 2006Full accounts made up to 31 December 2005 (10 pages)
22 August 2006Full accounts made up to 31 December 2005 (10 pages)
11 July 2006Memorandum and Articles of Association (9 pages)
11 July 2006Memorandum and Articles of Association (9 pages)
11 July 2006Memorandum and Articles of Association (10 pages)
11 July 2006Memorandum and Articles of Association (10 pages)
11 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2006Company name changed q lawns LIMITED\certificate issued on 30/06/06 (2 pages)
30 June 2006Company name changed q lawns LIMITED\certificate issued on 30/06/06 (2 pages)
6 June 2006Return made up to 23/05/06; full list of members (3 pages)
6 June 2006Return made up to 23/05/06; full list of members (3 pages)
3 June 2005Full accounts made up to 31 December 2004 (11 pages)
3 June 2005Full accounts made up to 31 December 2004 (11 pages)
1 June 2005Return made up to 23/05/05; full list of members (3 pages)
1 June 2005Return made up to 23/05/05; full list of members (3 pages)
23 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Full accounts made up to 31 December 2003 (12 pages)
9 June 2004Full accounts made up to 31 December 2003 (12 pages)
5 August 2003Company name changed weasenham farms company LIMITED\certificate issued on 05/08/03 (2 pages)
5 August 2003Company name changed weasenham farms company LIMITED\certificate issued on 05/08/03 (2 pages)
11 June 2003Full accounts made up to 31 December 2002 (9 pages)
11 June 2003Full accounts made up to 31 December 2002 (9 pages)
9 June 2003Return made up to 23/05/03; no change of members (7 pages)
9 June 2003Return made up to 23/05/03; no change of members (7 pages)
2 June 2002Full accounts made up to 31 December 2001 (9 pages)
2 June 2002Full accounts made up to 31 December 2001 (9 pages)
2 June 2002Return made up to 23/05/02; no change of members (7 pages)
2 June 2002Return made up to 23/05/02; no change of members (7 pages)
1 June 2001Return made up to 23/05/01; full list of members (7 pages)
1 June 2001Full accounts made up to 31 December 2000 (9 pages)
1 June 2001Full accounts made up to 31 December 2000 (9 pages)
1 June 2001Return made up to 23/05/01; full list of members (7 pages)
27 July 2000Auditor's resignation (1 page)
27 July 2000Auditor's resignation (1 page)
7 June 2000Return made up to 23/05/00; no change of members (7 pages)
7 June 2000Return made up to 23/05/00; no change of members (7 pages)
9 May 2000Full accounts made up to 31 December 1999 (20 pages)
9 May 2000Full accounts made up to 31 December 1999 (20 pages)
11 June 1999Return made up to 23/05/99; no change of members (7 pages)
11 June 1999Return made up to 23/05/99; no change of members (7 pages)
13 May 1999Full accounts made up to 31 December 1998 (9 pages)
13 May 1999Full accounts made up to 31 December 1998 (9 pages)
1 September 1998Return made up to 23/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 September 1998Return made up to 23/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 May 1998Full accounts made up to 31 December 1997 (9 pages)
13 May 1998Full accounts made up to 31 December 1997 (9 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
4 September 1997Return made up to 23/08/97; no change of members (5 pages)
4 September 1997Return made up to 23/08/97; no change of members (5 pages)
3 August 1997Secretary resigned;director resigned (1 page)
3 August 1997New secretary appointed (2 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997Secretary resigned;director resigned (1 page)
6 June 1997Full accounts made up to 31 December 1996 (9 pages)
6 June 1997Full accounts made up to 31 December 1996 (9 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
17 September 1996Full accounts made up to 31 December 1995 (11 pages)
17 September 1996Return made up to 23/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
17 September 1996Full accounts made up to 31 December 1995 (11 pages)
17 September 1996Return made up to 23/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 March 1996Company name changed feltwell fen farms LIMITED(the)\certificate issued on 29/03/96 (2 pages)
28 March 1996Company name changed feltwell fen farms LIMITED(the)\certificate issued on 29/03/96 (2 pages)
24 March 1996Registered office changed on 24/03/96 from: weasenham manor weasenham st peter kings lynn norfolk PE32 2RX (1 page)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Registered office changed on 24/03/96 from: weasenham manor weasenham st peter kings lynn norfolk PE32 2RX (1 page)
24 January 1996Auditor's resignation (1 page)
24 January 1996Auditor's resignation (1 page)
4 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
4 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 December 1995New director appointed (6 pages)
18 December 1995New director appointed (6 pages)
18 December 1995New director appointed (6 pages)
18 December 1995New director appointed (6 pages)
18 December 1995New director appointed (6 pages)
18 December 1995New director appointed (6 pages)
18 December 1995New director appointed (6 pages)
18 December 1995New director appointed (6 pages)
19 October 1995Full accounts made up to 31 March 1995 (9 pages)
19 October 1995Full accounts made up to 31 March 1995 (9 pages)
19 September 1995Return made up to 23/08/95; full list of members (14 pages)
19 September 1995Return made up to 23/08/95; full list of members (14 pages)
12 January 1989Memorandum and Articles of Association (9 pages)
12 January 1989Memorandum and Articles of Association (9 pages)
20 November 1941Certificate of incorporation (1 page)
20 November 1941Certificate of incorporation (1 page)