Background WavePink WaveYellow Wave

EGYPT FARM LIMITED (00801180)

EGYPT FARM LIMITED (00801180) is an active UK company. incorporated on 16 April 1964. with registered office in Wincanton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. EGYPT FARM LIMITED has been registered for 62 years. Current directors include FITZGERALD, Harriet Sarah Isobel, FITZGERALD, Miranda Jessica, FITZGERALD, Peter Robin and 2 others.

Company Number
00801180
Status
active
Type
ltd
Incorporated
16 April 1964
Age
62 years
Address
Pen Mill Cottage Coombe Street, Wincanton, BA9 8NF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
FITZGERALD, Harriet Sarah Isobel, FITZGERALD, Miranda Jessica, FITZGERALD, Peter Robin, FITZGERALD, Sarah Pauline, Mrs., LODER-SYMONDS, Alanna Clare Juliet
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGYPT FARM LIMITED

EGYPT FARM LIMITED is an active company incorporated on 16 April 1964 with the registered office located in Wincanton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. EGYPT FARM LIMITED was registered 62 years ago.(SIC: 01500)

Status

active

Active since 62 years ago

Company No

00801180

LTD Company

Age

62 Years

Incorporated 16 April 1964

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

FITZGERALD FARMING CO LIMITED
From: 16 April 1964To: 6 August 1990
Contact
Address

Pen Mill Cottage Coombe Street Pen Selwood Wincanton, BA9 8NF,

Previous Addresses

Pen Mill Farm Pen Selwood Wincanton Somerset BA9 8NF United Kingdom
From: 25 January 2017To: 21 June 2021
Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF United Kingdom
From: 24 January 2017To: 25 January 2017
Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 4 October 2012To: 24 January 2017
Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
From: 16 April 1964To: 4 October 2012
Timeline

5 key events • 1964 - 2022

Funding Officers Ownership
Company Founded
Apr 64
Capital Update
Mar 19
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

FITZGERALD, Sarah Pauline, Mrs.

Active
Coombe Street, WincantonBA9 8NF
Secretary
Appointed N/A

FITZGERALD, Harriet Sarah Isobel

Active
Coombe Street, WincantonBA9 8NF
Born March 1986
Director
Appointed 25 Nov 2021

FITZGERALD, Miranda Jessica

Active
Coombe Street, WincantonBA9 8NF
Born October 1980
Director
Appointed 25 Nov 2021

FITZGERALD, Peter Robin

Active
Coombe Street, WincantonBA9 8NF
Born July 1943
Director
Appointed N/A

FITZGERALD, Sarah Pauline, Mrs.

Active
Coombe Street, WincantonBA9 8NF
Born December 1948
Director
Appointed N/A

LODER-SYMONDS, Alanna Clare Juliet

Active
Coombe Street, WincantonBA9 8NF
Born September 1978
Director
Appointed 25 Nov 2021

Persons with significant control

1

Mr Peter Robin And Mrs Sarah Pauline Fitzgerald

Active
Penselwood, WincantonBA9 8NF
Born July 1943

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

120

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
5 December 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
5 December 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
5 December 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 March 2019
SH19Statement of Capital
Legacy
8 March 2019
CAP-SSCAP-SS
Resolution
8 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
26 January 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Court Order
11 May 2015
OCOC
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Legacy
1 July 2014
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
24 November 2005
353353
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
24 November 2005
287Change of Registered Office
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
10 December 1998
363aAnnual Return
Legacy
10 December 1998
353353
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
4 December 1997
363aAnnual Return
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
4 December 1996
403aParticulars of Charge Subject to s859A
Legacy
4 December 1996
403aParticulars of Charge Subject to s859A
Legacy
4 December 1996
403aParticulars of Charge Subject to s859A
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
4 February 1992
363(287)363(287)
Resolution
25 October 1991
RESOLUTIONSResolutions
Resolution
25 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363363
Legacy
17 September 1990
287Change of Registered Office
Resolution
6 August 1990
RESOLUTIONSResolutions
Resolution
6 August 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 August 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363
Accounts With Made Up Date
12 May 1983
AAAnnual Accounts
Incorporation Company
16 April 1964
NEWINCIncorporation