Background WavePink WaveYellow Wave

GRESHAM FARMS LIMITED (00551809)

GRESHAM FARMS LIMITED (00551809) is an active UK company. incorporated on 8 July 1955. with registered office in Fakenham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. GRESHAM FARMS LIMITED has been registered for 70 years. Current directors include BATT, Robert Einar Windham, BATT, Rosabelle Patricia.

Company Number
00551809
Status
active
Type
ltd
Incorporated
8 July 1955
Age
70 years
Address
Summerhill House, Fakenham, NR21 9HA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BATT, Robert Einar Windham, BATT, Rosabelle Patricia
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM FARMS LIMITED

GRESHAM FARMS LIMITED is an active company incorporated on 8 July 1955 with the registered office located in Fakenham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. GRESHAM FARMS LIMITED was registered 70 years ago.(SIC: 01500)

Status

active

Active since 70 years ago

Company No

00551809

LTD Company

Age

70 Years

Incorporated 8 July 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Summerhill House 1 Sculthorpe Road Fakenham, NR21 9HA,

Previous Addresses

C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
From: 8 July 1955To: 4 February 2014
Timeline

5 key events • 1955 - 2025

Funding Officers Ownership
Company Founded
Jul 55
Director Left
Jul 14
Director Joined
May 15
Owner Exit
Dec 25
New Owner
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BATT, Rosabelle Patricia

Active
House, FakenhamNR21 9HA
Secretary
Appointed 10 Jul 2014

BATT, Robert Einar Windham

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born February 1967
Director
Appointed 13 Mar 1995

BATT, Rosabelle Patricia

Active
East Beckham, NorwichNR11 8GA
Born September 1965
Director
Appointed 10 Jul 2014

FURNIVALL, Peter Willoughby

Resigned
1 St James Court, NorwichNR3 1RU
Secretary
Appointed N/A
Resigned 10 Jul 2014

CARVER, John Humphrey Roberton

Resigned
Hole Farm, HoltNR25 6TT
Born January 1932
Director
Appointed N/A
Resigned 13 Mar 1995

FURNIVALL, Peter Willoughby

Resigned
1 St James Court, NorwichNR3 1RU
Born November 1954
Director
Appointed 09 May 2000
Resigned 10 Jul 2014

ORR, Michael Marsh

Resigned
33 The Terrace, AldeburghIP15 5HJ
Born March 1938
Director
Appointed N/A
Resigned 08 May 2000

SAWER, James Matthew

Resigned
Smallworth Farmhouse Smallworth, DissIP22 2SG
Born July 1959
Director
Appointed 22 May 1995
Resigned 15 Sept 1995

Persons with significant control

3

2 Active
1 Ceased

Mr Peter Willoughby Furnivall

Ceased
1 St. James Court, NorwichNR3 1RU
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Dec 2024

Mr Robert Batt

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Rosabelle Patricia Batt

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
10 February 2009
287Change of Registered Office
Legacy
10 February 2009
353353
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Legacy
19 June 2007
288cChange of Particulars
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
7 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Legacy
5 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
4 October 2003
288cChange of Particulars
Legacy
23 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2001
AAAnnual Accounts
Legacy
27 December 2000
363aAnnual Return
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
6 December 1999
363aAnnual Return
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
10 December 1998
363aAnnual Return
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Resolution
28 October 1998
RESOLUTIONSResolutions
Resolution
28 October 1998
RESOLUTIONSResolutions
Legacy
8 December 1997
363aAnnual Return
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
6 December 1996
363aAnnual Return
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
22 December 1995
363aAnnual Return
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
31 August 1995
288288
Legacy
4 April 1995
288288
Legacy
15 March 1995
288288
Legacy
9 December 1994
363x363x
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
12 October 1994
395Particulars of Mortgage or Charge
Legacy
7 October 1994
403aParticulars of Charge Subject to s859A
Legacy
16 December 1993
363x363x
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
4 January 1993
363x363x
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
5 December 1991
363x363x
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
10 July 1991
122122
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
2 April 1991
363363
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
3 June 1988
288288
Legacy
25 May 1988
287Change of Registered Office
Legacy
25 May 1988
288288
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Auditors Resignation Company
6 October 1987
AUDAUD
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 December 1986
AAAnnual Accounts
Legacy
11 December 1985
363363
Incorporation Company
8 July 1955
NEWINCIncorporation