Company NamePacific Farm Investments Limited
Company StatusActive
Company Number02413973
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameAndrew Charles Cunninghame Farran
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAustralian
StatusCurrent
Appointed07 September 1995(6 years after company formation)
Appointment Duration28 years, 7 months
RoleInternational Lawyer & Investo
Country of ResidenceUnnited Kingdom
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Jeremy Michael Curtis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed29 June 2011(21 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Thomas Michael White
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(22 years, 8 months after company formation)
Appointment Duration11 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Stephen Francis Bernard Heaton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 1996)
RoleChartered Accountant
Correspondence AddressPankridge Farm
Prestwood
Great Missenden
Bucks
HP16 9DA
Director NameMr Roger Walter Williams
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(6 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 26 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Secretary NameMr Roger Walter Williams
NationalityBritish
StatusResigned
Appointed24 May 2007(17 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 09 December 1998)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameHugill Chartered Accountants (Corporation)
StatusResigned
Appointed09 December 1998(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2001)
Correspondence AddressAlbany House 73/79 Station Road
West Drayton
Middlesex
UB7 7LT
Secretary NameWilkins Kennedy Chartered Accountants (Corporation)
StatusResigned
Appointed01 May 2001(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 24 May 2007)
Correspondence AddressGladstone House
77-79 Street
Egham
Surrey
TW20 9HY

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Farran Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth-£199,534
Cash£60,611
Current Liabilities£2,629

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
17 August 2020Director's details changed for Andrew Charles Cunninghame Farran on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mr Jeremy Michael Curtis on 17 August 2020 (2 pages)
24 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
6 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Notification of William Roger King as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Notification of William Roger King as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
28 September 2017Notification of Donald Mckay Reid as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
28 September 2017Notification of Donald Mckay Reid as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
20 October 2015Director's details changed for Andrew Charles Cunninghame Farran on 1 August 2015 (2 pages)
20 October 2015Director's details changed for Andrew Charles Cunninghame Farran on 1 August 2015 (2 pages)
20 October 2015Director's details changed for Andrew Charles Cunninghame Farran on 1 August 2015 (2 pages)
19 October 2015Director's details changed for Andrew Charles Cunninghame Farran on 1 August 2015 (2 pages)
19 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Director's details changed for Andrew Charles Cunninghame Farran on 1 August 2015 (2 pages)
19 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Director's details changed for Andrew Charles Cunninghame Farran on 1 August 2015 (2 pages)
19 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
14 August 2015Director's details changed for Mr Thomas Michael White on 1 August 2015 (2 pages)
14 August 2015Director's details changed for Mr Thomas Michael White on 1 August 2015 (2 pages)
14 August 2015Director's details changed for Mr Thomas Michael White on 1 August 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
31 July 2013Termination of appointment of Roger Williams as a director (1 page)
31 July 2013Termination of appointment of Roger Williams as a director (1 page)
31 July 2013Termination of appointment of Roger Williams as a secretary (1 page)
31 July 2013Termination of appointment of Roger Williams as a secretary (1 page)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
3 May 2012Appointment of Mr Thomas Michael White as a director (2 pages)
3 May 2012Appointment of Mr Thomas Michael White as a director (2 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
27 July 2011Director's details changed for Mr Jeremy Michael Curtis on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Andrew Charles Cunninghame Farran on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Jeremy Michael Curtis on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Andrew Charles Cunninghame Farran on 27 July 2011 (2 pages)
19 July 2011Appointment of Mr Jeremy Michael Curtis as a director (2 pages)
19 July 2011Appointment of Mr Jeremy Michael Curtis as a director (2 pages)
12 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Roger Walter Williams on 1 August 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Roger Walter Williams on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Roger Walter Williams on 1 August 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Roger Walter Williams on 1 August 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Roger Walter Williams on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Roger Walter Williams on 1 August 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 August 2009Return made up to 03/08/09; full list of members (3 pages)
26 August 2009Return made up to 03/08/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 August 2008Return made up to 03/08/08; full list of members (4 pages)
21 August 2008Return made up to 03/08/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 August 2007Return made up to 03/08/07; full list of members (2 pages)
14 August 2007Return made up to 03/08/07; full list of members (2 pages)
6 June 2007New secretary appointed (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007Secretary resigned (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 August 2006Return made up to 03/08/06; full list of members (3 pages)
16 August 2006Return made up to 03/08/06; full list of members (3 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 July 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
27 July 2004Return made up to 03/08/04; full list of members (7 pages)
27 July 2004Return made up to 03/08/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
12 August 2003Return made up to 03/08/03; full list of members (7 pages)
12 August 2003Return made up to 03/08/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
26 November 2002Return made up to 03/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/11/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 November 2002Return made up to 03/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/11/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 March 2002Registered office changed on 18/03/02 from: albany house 73/79 station road west drayton middlesex UB7 7LT (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: albany house 73/79 station road west drayton middlesex UB7 7LT (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (5 pages)
18 March 2002New secretary appointed (5 pages)
22 January 2002Return made up to 03/08/01; full list of members (6 pages)
22 January 2002Return made up to 03/08/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 September 2000Return made up to 03/08/00; full list of members (6 pages)
4 September 2000Return made up to 03/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 September 1999Return made up to 03/08/99; full list of members (7 pages)
6 September 1999Return made up to 03/08/99; full list of members (7 pages)
2 May 1999Full accounts made up to 30 June 1998 (10 pages)
2 May 1999Full accounts made up to 30 June 1998 (10 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary's particulars changed (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary's particulars changed (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: 21 southampton row, london WC1B 5HS (1 page)
17 November 1998Registered office changed on 17/11/98 from: 21 southampton row, london WC1B 5HS (1 page)
17 September 1998Return made up to 03/08/98; full list of members (6 pages)
17 September 1998Return made up to 03/08/98; full list of members (6 pages)
30 April 1998Full accounts made up to 30 June 1997 (8 pages)
30 April 1998Full accounts made up to 30 June 1997 (8 pages)
29 August 1997Return made up to 03/08/97; full list of members (6 pages)
29 August 1997Return made up to 03/08/97; full list of members (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
16 August 1996Return made up to 03/08/96; full list of members (6 pages)
16 August 1996Return made up to 03/08/96; full list of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
7 March 1996Director resigned;new director appointed (2 pages)
7 March 1996Director resigned;new director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
10 August 1995Return made up to 03/08/95; no change of members
  • 363(287) ‐ Registered office changed on 10/08/95
(6 pages)
10 August 1995Return made up to 03/08/95; no change of members
  • 363(287) ‐ Registered office changed on 10/08/95
(6 pages)
30 April 1995Full accounts made up to 30 June 1994 (13 pages)
30 April 1995Full accounts made up to 30 June 1994 (13 pages)
19 April 1994Full accounts made up to 30 June 1993 (12 pages)
19 April 1994Full accounts made up to 30 June 1993 (12 pages)
6 May 1993Full accounts made up to 30 June 1992 (11 pages)
6 May 1993Full accounts made up to 30 June 1992 (11 pages)
9 March 1992Full accounts made up to 30 June 1991 (10 pages)
9 March 1992Full accounts made up to 30 June 1991 (10 pages)
5 April 1991Full accounts made up to 30 June 1990 (10 pages)
5 April 1991Full accounts made up to 30 June 1990 (10 pages)
23 November 1989Company name changed\certificate issued on 23/11/89 (5 pages)
23 November 1989Company name changed\certificate issued on 23/11/89 (5 pages)
16 August 1989Incorporation (14 pages)
16 August 1989Incorporation (14 pages)