Background WavePink WaveYellow Wave

TUTTINGTON FARMS LIMITED (00566815)

TUTTINGTON FARMS LIMITED (00566815) is an active UK company. incorporated on 31 May 1956. with registered office in Aylsham Norfolk. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. TUTTINGTON FARMS LIMITED has been registered for 69 years. Current directors include BEARDSHAW, Joanna Helen, PAPWORTH, Andra Kristina, PAPWORTH, Christopher Richard and 1 others.

Company Number
00566815
Status
active
Type
ltd
Incorporated
31 May 1956
Age
69 years
Address
Tuttington Hall, Aylsham Norfolk, NR11 6TL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BEARDSHAW, Joanna Helen, PAPWORTH, Andra Kristina, PAPWORTH, Christopher Richard, REED, Sarah Rebecca
SIC Codes
01110, 55209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUTTINGTON FARMS LIMITED

TUTTINGTON FARMS LIMITED is an active company incorporated on 31 May 1956 with the registered office located in Aylsham Norfolk. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. TUTTINGTON FARMS LIMITED was registered 69 years ago.(SIC: 01110, 55209, 68209)

Status

active

Active since 69 years ago

Company No

00566815

LTD Company

Age

69 Years

Incorporated 31 May 1956

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

L.F. PAPWORTH LIMITED
From: 31 May 1956To: 5 April 2005
Contact
Address

Tuttington Hall Tuttington Aylsham Norfolk, NR11 6TL,

Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Oct 15
Loan Secured
Nov 17
New Owner
Dec 17
New Owner
Dec 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
4
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BEARDSHAW, Joanna Helen

Active
Tuttington, AylshamNR11 6TL
Born December 1975
Director
Appointed 24 Apr 2018

PAPWORTH, Andra Kristina

Active
Tuttington, Aylsham NorfolkNR11 6TL
Born March 1946
Director
Appointed N/A

PAPWORTH, Christopher Richard

Active
Tuttington, Aylsham NorfolkNR11 6TL
Born May 1971
Director
Appointed 24 Apr 2018

REED, Sarah Rebecca

Active
Tuttington, Aylsham NorfolkNR11 6TL
Born March 1974
Director
Appointed 24 Apr 2018

PAPWORTH, Albert James

Resigned
Lodge Farm, North WalshamNR28 0LL
Secretary
Appointed N/A
Resigned 01 Mar 2005

PAPWORTH, Peter David

Resigned
Tuttington Hall, NorwichNR11 6TL
Secretary
Appointed 01 Mar 2005
Resigned 18 Aug 2018

PAPWORTH, Albert James

Resigned
Lodge Farm, North WalshamNR28 0LL
Born October 1941
Director
Appointed N/A
Resigned 01 Mar 2005

PAPWORTH, Peter David

Resigned
Tuttington Hall, NorwichNR11 6TL
Born May 1945
Director
Appointed N/A
Resigned 18 Aug 2018

PAPWORTH, Susan Jean

Resigned
Lodge Farm, North WalshamNR28 0LL
Born July 1942
Director
Appointed N/A
Resigned 01 Mar 2005

Persons with significant control

6

2 Active
4 Ceased

Mrs Joanna Helen Beardshaw

Active
Tuttington Hall, Aylsham NorfolkNR11 6TL
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Oct 2025

Mrs Andra Kristina Papworth

Ceased
Tuttington, Aylsham NorfolkNR11 6TL
Born March 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Aug 2018
Ceased 21 Oct 2025

Mrs Joanna Helen Beardshaw

Ceased
Church Road, Great YarmouthNR29 5LL
Born December 1975

Nature of Control

Significant influence or control
Notified 18 Aug 2018
Ceased 29 Nov 2024

Mrs Sarah Rebecca Reed

Ceased
Stoke Road, ChichesterPO18 9BX
Born March 1974

Nature of Control

Significant influence or control
Notified 18 Aug 2018
Ceased 29 Nov 2024

Mr Peter David Papworth

Ceased
Tuttington Hall, Aylsham NorfolkNR11 6TL
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2017
Ceased 18 Aug 2018

Mr Christopher Richard Papworth

Active
Tuttington, Aylsham NorfolkNR11 6TL
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

152

Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Move Registers To Registered Office Company
29 November 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Legacy
20 April 2011
MG01MG01
Legacy
19 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Move Registers To Sail Company
6 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
5 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Resolution
15 March 2005
RESOLUTIONSResolutions
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 August 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2002
AAAnnual Accounts
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
31 August 2000
123Notice of Increase in Nominal Capital
Resolution
31 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 May 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Legacy
14 January 1992
363(287)363(287)
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
288288
Resolution
5 December 1990
RESOLUTIONSResolutions
Legacy
5 December 1990
363aAnnual Return
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
23 March 1990
225(1)225(1)
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
6 November 1987
225(1)225(1)
Accounts With Made Up Date
9 October 1987
AAAnnual Accounts
Legacy
9 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Legacy
8 August 1986
363363
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts