Background WavePink WaveYellow Wave

ALLPRESS FARMS LIMITED (00840309)

ALLPRESS FARMS LIMITED (00840309) is an active UK company. incorporated on 9 March 1965. with registered office in Chatteris. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). ALLPRESS FARMS LIMITED has been registered for 61 years. Current directors include ALLPRESS, Marina Francoise, ALLPRESS, Nicholas Lenton, ALLPRESS, Patrick William and 3 others.

Company Number
00840309
Status
active
Type
ltd
Incorporated
9 March 1965
Age
61 years
Address
Hollyhouse Farm, Chatteris, PE16 6XQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
ALLPRESS, Marina Francoise, ALLPRESS, Nicholas Lenton, ALLPRESS, Patrick William, ALLPRESS, Sally Lisa, CHRISTIE, Alan John, WARBY, Terry Neil
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLPRESS FARMS LIMITED

ALLPRESS FARMS LIMITED is an active company incorporated on 9 March 1965 with the registered office located in Chatteris. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). ALLPRESS FARMS LIMITED was registered 61 years ago.(SIC: 01130)

Status

active

Active since 61 years ago

Company No

00840309

LTD Company

Age

61 Years

Incorporated 9 March 1965

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Hollyhouse Farm Horseway Chatteris, PE16 6XQ,

Timeline

34 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Mar 65
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Funding Round
Dec 10
Loan Secured
Apr 14
Loan Secured
Jul 15
Loan Cleared
Aug 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Jan 18
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Mar 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

WARBY, Terry Neil

Active
Hollyhouse Farm, ChatterisPE16 6XQ
Secretary
Appointed 01 Jul 2010

ALLPRESS, Marina Francoise

Active
Hollyhouse Farm, ChatterisPE16 6XQ
Born May 1963
Director
Appointed 26 Apr 2021

ALLPRESS, Nicholas Lenton

Active
Hollyhouse Farm, ChatterisPE16 6XQ
Born March 1961
Director
Appointed N/A

ALLPRESS, Patrick William

Active
New House Horseway, ChatterisPE16 6XQ
Born November 1964
Director
Appointed N/A

ALLPRESS, Sally Lisa

Active
Hollyhouse Farm, ChatterisPE16 6XQ
Born October 1962
Director
Appointed 26 Apr 2021

CHRISTIE, Alan John

Active
Lanwades Business Park, NewmarketCB8 7PN
Born March 1965
Director
Appointed 01 Sept 2025

WARBY, Terry Neil

Active
Hollyhouse Farm, ChatterisPE16 6XQ
Born February 1968
Director
Appointed 01 Jul 2010

ALLPRESS, Alexander Edward

Resigned
Hollyhouse Farm, ChatterisPE16 6XQ
Secretary
Appointed 30 Aug 2013
Resigned 22 Sept 2014

ALLPRESS, Jane Mary

Resigned
Yorke House 16 London Road, ChatterisPE16 6AS
Secretary
Appointed N/A
Resigned 01 Jul 2010

ALLPRESS, Jolyon Alexander

Resigned
Hollyhouse Farm, ChatterisPE16 6XQ
Secretary
Appointed 30 Aug 2013
Resigned 22 Sept 2014

CASEY, Lisa Jane

Resigned
Hollyhouse Farm, ChatterisPE16 6XQ
Secretary
Appointed 30 Aug 2013
Resigned 16 Nov 2016

ALLPRESS, Jane Mary

Resigned
Yorke House 16 London Road, ChatterisPE16 6AS
Born April 1937
Director
Appointed N/A
Resigned 30 Jun 2010

ALLPRESS, Jeremy Benjamin

Resigned
Hollyhouse Farm, ChatterisPE16 6XQ
Born March 1961
Director
Appointed 19 Jan 2010
Resigned 31 Aug 2025

ALLPRESS, Lenton William

Resigned
Yorke House 16 London Road, ChatterisPE16 6AS
Born April 1935
Director
Appointed N/A
Resigned 30 Jun 2010

ALLPRESS, Marion Eugene

Resigned
54 Eastwood, ChatterisPE16 6RU
Born February 1906
Director
Appointed N/A
Resigned 20 Nov 2003

DAWSON, Peter John

Resigned
Holly House Farm Horseway, ChatterisPE16 6XQ
Born July 1933
Director
Appointed N/A
Resigned 13 Mar 1993

MILLS, Lyndon John

Resigned
Hollyhouse Farm, ChatterisPE16 6XQ
Born October 1945
Director
Appointed 19 Jan 2010
Resigned 31 Aug 2025

Persons with significant control

6

4 Active
2 Ceased

Mr Jeremy Benjamin Allpress

Ceased
Hollyhouse Farm, ChatterisPE16 6XQ
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2025

Mr Lyndon John Mills

Ceased
Hollyhouse Farm, ChatterisPE16 6XQ
Born October 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2025

Mr Nicholas Lenton Allpress

Active
Hollyhouse Farm, ChatterisPE16 6XQ
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Patrick William Allpress

Active
Hollyhouse Farm, ChatterisPE16 6XQ
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Terry Neil Warby

Active
Hollyhouse Farm, ChatterisPE16 6XQ
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Horseway, ChatterisPE16 6XQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Medium
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
12 November 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 November 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 November 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 November 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 November 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
12 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
12 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Legacy
29 December 2011
MG04MG04
Legacy
13 April 2011
MG02MG02
Legacy
13 April 2011
MG02MG02
Legacy
30 March 2011
MG04MG04
Legacy
30 March 2011
MG04MG04
Legacy
23 March 2011
MG01MG01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Capital Name Of Class Of Shares
13 December 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 December 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Resolution
13 December 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
27 May 2005
403aParticulars of Charge Subject to s859A
Legacy
27 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 March 2005
225Change of Accounting Reference Date
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Resolution
29 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
24 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
7 April 1997
395Particulars of Mortgage or Charge
Legacy
7 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
22 September 1995
403aParticulars of Charge Subject to s859A
Legacy
22 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Legacy
23 February 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
Legacy
15 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Legacy
12 March 1993
288288
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
325325
Legacy
16 November 1992
353353
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Legacy
20 June 1991
395Particulars of Mortgage or Charge
Memorandum Articles
20 May 1991
MEM/ARTSMEM/ARTS
Legacy
20 May 1991
88(2)R88(2)R
Legacy
20 May 1991
123Notice of Increase in Nominal Capital
Resolution
20 May 1991
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Legacy
16 May 1991
288288
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
17 January 1991
363363
Legacy
18 June 1990
288288
Legacy
21 May 1990
363363
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
19 December 1989
288288
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
21 April 1989
288288
Legacy
21 April 1989
363363
Legacy
18 August 1988
288288
Legacy
15 February 1988
288288
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Legacy
12 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 February 1976
363363
Incorporation Company
9 March 1965
NEWINCIncorporation