Background WavePink WaveYellow Wave

DRAYTON FARMS LIMITED (00523937)

DRAYTON FARMS LIMITED (00523937) is an active UK company. incorporated on 25 September 1953. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. DRAYTON FARMS LIMITED has been registered for 72 years. Current directors include CARTER, Robert George Russell, HANDLEY HOWORTH, Nigel Charles, MANN, Gary David.

Company Number
00523937
Status
active
Type
ltd
Incorporated
25 September 1953
Age
72 years
Address
The Lowlands, Norwich, NR8 6HA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
CARTER, Robert George Russell, HANDLEY HOWORTH, Nigel Charles, MANN, Gary David
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAYTON FARMS LIMITED

DRAYTON FARMS LIMITED is an active company incorporated on 25 September 1953 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. DRAYTON FARMS LIMITED was registered 72 years ago.(SIC: 01110)

Status

active

Active since 72 years ago

Company No

00523937

LTD Company

Age

72 Years

Incorporated 25 September 1953

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

The Lowlands Drayton Norwich, NR8 6HA,

Previous Addresses

Manor Farm Holly Lane Horsford Norwich Norfolk NR10 3TQ
From: 25 September 1953To: 9 December 2024
Timeline

19 key events • 1953 - 2024

Funding Officers Ownership
Company Founded
Sept 53
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Dec 19
Director Joined
Sept 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

GIBBINS, Jonathan Martin

Active
Drayton, NorwichNR8 6HA
Secretary
Appointed 25 Apr 2018

CARTER, Robert George Russell

Active
Drayton, NorwichNR8 6HA
Born August 1953
Director
Appointed N/A

HANDLEY HOWORTH, Nigel Charles

Active
Drayton, NorwichNR8 6HA
Born January 1967
Director
Appointed 31 Oct 2013

MANN, Gary David

Active
Drayton, NorwichNR8 6HA
Born August 1985
Director
Appointed 10 Sept 2024

BURKE, Lucinda Jane

Resigned
Manor Farm, NorwichNR10 3TQ
Secretary
Appointed 28 Feb 2012
Resigned 31 Oct 2013

DANIELS, Gerald William Victor

Resigned
Manor Farm, NorwichNR10 3TQ
Secretary
Appointed 31 Oct 2013
Resigned 25 Apr 2018

HARRIS, Brooke

Resigned
Hunters Piece Station Road, NorwichNR13 6NX
Secretary
Appointed N/A
Resigned 28 Feb 2012

BURKE, Jane

Resigned
94 Abingdon Road, LondonW8 6QT
Born May 1952
Director
Appointed N/A
Resigned 31 Oct 2013

CARTER, Camilla Emily Charlotte

Resigned
Manor Farm, NorwichNR10 3TQ
Born January 1991
Director
Appointed 24 Feb 2015
Resigned 10 Jan 2018

CARTER, James George Stratton

Resigned
Manor Farm, NorwichNR10 3TQ
Born April 1985
Director
Appointed 24 Feb 2015
Resigned 10 Jan 2018

CARTER, Robert Edward Russell

Resigned
Manor Farm, NorwichNR10 3TQ
Born May 1982
Director
Appointed 24 Feb 2015
Resigned 10 Jan 2018

CARTER, Sophie Louise Mary

Resigned
Manor Farm, NorwichNR10 3TQ
Born October 1983
Director
Appointed 24 Feb 2015
Resigned 10 Jan 2018

COVENTRY, David James Bruce

Resigned
Manor Farm, NorwichNR10 3TQ
Born May 1952
Director
Appointed 31 Oct 2013
Resigned 20 Dec 2017

DUGDALE, Anna Maria

Resigned
Drayton, NorwichNR8 6AH
Born April 1966
Director
Appointed 20 Dec 2017
Resigned 31 Dec 2019

HARRIS, Brooke

Resigned
Manor Farm, NorwichNR10 3TQ
Born October 1938
Director
Appointed N/A
Resigned 30 Apr 2014

WHEELER, Louise Mary

Resigned
Bury St Austins, RudgwickRH12 3AN
Born March 1956
Director
Appointed N/A
Resigned 31 Oct 2013

Persons with significant control

1

Drayton, NorwichNR8 6HA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Resolution
18 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Resolution
22 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Appoint Person Secretary Company With Name
12 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
7 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288cChange of Particulars
Legacy
23 May 2000
288cChange of Particulars
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
28 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1994
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Legacy
10 April 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
288288
Legacy
24 April 1990
363363
Legacy
24 April 1989
288288
Accounts With Accounts Type Small
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Small
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
2 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Legacy
4 July 1987
403b403b
Legacy
2 June 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
363363
Legacy
7 October 1986
225(1)225(1)
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts
Incorporation Company
25 September 1953
NEWINCIncorporation