Background WavePink WaveYellow Wave

FIRLE FARMS LIMITED (00447455)

FIRLE FARMS LIMITED (00447455) is an active UK company. incorporated on 3 January 1948. with registered office in Lewes. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. FIRLE FARMS LIMITED has been registered for 78 years. Current directors include GAGE, Alexandra Murray, Lady, GAGE, Henry Nicolas, Lord.

Company Number
00447455
Status
active
Type
ltd
Incorporated
3 January 1948
Age
78 years
Address
The Farm Office, Lewes, BN8 6LP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
GAGE, Alexandra Murray, Lady, GAGE, Henry Nicolas, Lord
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRLE FARMS LIMITED

FIRLE FARMS LIMITED is an active company incorporated on 3 January 1948 with the registered office located in Lewes. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. FIRLE FARMS LIMITED was registered 78 years ago.(SIC: 01110)

Status

active

Active since 78 years ago

Company No

00447455

LTD Company

Age

78 Years

Incorporated 3 January 1948

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

FIRLE ESTATE COMPANY LIMITED
From: 3 January 1948To: 20 March 1998
Contact
Address

The Farm Office Firle Place Firle Lewes, BN8 6LP,

Previous Addresses

Estate Office Firle Place Firle East Sussex
From: 3 January 1948To: 21 October 2010
Timeline

2 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Jun 13
Director Joined
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GAGE, Alexandra, Lady

Active
Firle, LewesBN8 6NS
Secretary
Appointed 30 Jun 2025

GAGE, Alexandra Murray, Lady

Active
Firle, LewesBN8 6NS
Born December 1968
Director
Appointed 28 Oct 2025

GAGE, Henry Nicolas, Lord

Active
Firle Place, LewesBN8 6LP
Born April 1934
Director
Appointed N/A

DORRINGTON, Yvonne Frances

Resigned
Greatstone, New RomneyTN28 8UJ
Secretary
Appointed 01 Sept 1999
Resigned 04 Jul 2018

HEPWORTH, Jon Vivian Hunter

Resigned
1 South Beacon, UckfieldTN22 4ES
Secretary
Appointed 21 Dec 1994
Resigned 31 Aug 1999

MORRIS, Donald William John

Resigned
4 Keld Drive, UckfieldTN22 5BS
Secretary
Appointed N/A
Resigned 21 Dec 1994

ST CLERE, George John, Rt Hon Seventh Viscount Gage

Resigned
Firle Place, LewesBN8 6LP
Born July 1932
Director
Appointed N/A
Resigned 30 Nov 1993

WAINWRIGHT, Richard John

Resigned
Mount Pleasant Farm, HailshamBN27 3TB
Born June 1934
Director
Appointed N/A
Resigned 27 Jan 1994

Persons with significant control

2

Lord Henry Nicolas Gage

Active
Firle, LewesBN8 6LP
Born April 1934

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

The Hon. Henry William Gage

Active
The Street, LewesBN8 6NS
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Secretary Company With Change Date
4 September 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Resolution
20 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 April 2012
CC04CC04
Capital Name Of Class Of Shares
20 April 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
22 September 1999
225Change of Accounting Reference Date
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1998
AAAnnual Accounts
Certificate Change Of Name Company
19 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
288288
Legacy
26 January 1995
288288
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Resolution
10 December 1993
RESOLUTIONSResolutions
Resolution
10 December 1993
RESOLUTIONSResolutions
Resolution
10 December 1993
RESOLUTIONSResolutions
Certificate Re Registration Unlimited To Limited
3 December 1993
CERT1CERT1
Re Registration Memorandum Articles
3 December 1993
MARMAR
Resolution
3 December 1993
RESOLUTIONSResolutions
Resolution
3 December 1993
RESOLUTIONSResolutions
Legacy
3 December 1993
5151
Memorandum Articles
27 November 1993
MEM/ARTSMEM/ARTS
Legacy
25 October 1993
363sAnnual Return (shuttle)
Legacy
18 September 1993
403aParticulars of Charge Subject to s859A
Legacy
9 August 1993
395Particulars of Mortgage or Charge
Legacy
25 September 1992
363b363b
Legacy
25 September 1992
363(287)363(287)
Legacy
30 June 1992
288288
Legacy
11 October 1991
363b363b
Legacy
11 October 1991
363(287)363(287)
Legacy
22 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
363363
Legacy
24 April 1990
288288
Legacy
17 November 1989
363363
Legacy
24 January 1989
363363
Legacy
25 January 1988
363363
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87