Background WavePink WaveYellow Wave

GORLESTON FARMS LIMITED (00840800)

GORLESTON FARMS LIMITED (00840800) is an active UK company. incorporated on 11 March 1965. with registered office in Gt Yarmouth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. GORLESTON FARMS LIMITED has been registered for 61 years. Current directors include FULLER, John Charles, THORPE, Stephen Charles, TOOLEY, Mark David and 1 others.

Company Number
00840800
Status
active
Type
ltd
Incorporated
11 March 1965
Age
61 years
Address
Ferry House 1st Floor, Ferry House, Gt Yarmouth, NR30 3PJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
FULLER, John Charles, THORPE, Stephen Charles, TOOLEY, Mark David, TOOLEY, Piers Christopher Crome
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORLESTON FARMS LIMITED

GORLESTON FARMS LIMITED is an active company incorporated on 11 March 1965 with the registered office located in Gt Yarmouth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. GORLESTON FARMS LIMITED was registered 61 years ago.(SIC: 01110)

Status

active

Active since 61 years ago

Company No

00840800

LTD Company

Age

61 Years

Incorporated 11 March 1965

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 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Ferry House 1st Floor, Ferry House South Denes Road Gt Yarmouth, NR30 3PJ,

Previous Addresses

Floor 3, Ferry House South Denes Road Great Yarmouth Norfolk NR30 3PJ England
From: 16 July 2019To: 21 April 2025
Brineflow Base Main Office South Denes Road Great Yarmouth Norfolk NR30 3QD
From: 11 August 2014To: 16 July 2019
East Quay 51 South Denes Road Great Yarmouth Norfolk NR30 3PR
From: 17 May 2011To: 11 August 2014
C/O J&H Bunn Ltd South Beach Parade Great Yarmouth Norfolk NR30 3QA
From: 11 March 1965To: 17 May 2011
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

VINCENT, Keith Richard

Active
1st Floor, Ferry House, Gt YarmouthNR30 3PJ
Secretary
Appointed 08 Apr 2011

FULLER, John Charles

Active
1st Floor, Ferry House, Gt YarmouthNR30 3PJ
Born June 1968
Director
Appointed 07 Feb 2012

THORPE, Stephen Charles

Active
1st Floor, Ferry House, Gt YarmouthNR30 3PJ
Born November 1950
Director
Appointed 07 Feb 2012

TOOLEY, Mark David

Active
1st Floor, Ferry House, Gt YarmouthNR30 3PJ
Born September 1958
Director
Appointed 04 Jan 2024

TOOLEY, Piers Christopher Crome

Active
1st Floor, Ferry House, Gt YarmouthNR30 3PJ
Born December 1976
Director
Appointed 04 Jan 2024

CONNOR, Stephen Harvey

Resigned
19 The Fairway Off Links Road, Great YarmouthNR31 6JS
Secretary
Appointed N/A
Resigned 08 Apr 2011

FULLER, Michael John

Resigned
104 Victoria Road, Great YarmouthNR31 6EA
Born July 1939
Director
Appointed 28 Feb 2003
Resigned 31 Jan 2024

THORPE, Bernard Ralph

Resigned
Seaway Bridge Road, Great YarmouthNR31 6SY
Born February 1925
Director
Appointed N/A
Resigned 05 Nov 2011

TOOLEY, Matthew John

Resigned
South Denes Road, Great YarmouthNR30 3PJ
Born September 1967
Director
Appointed 31 Dec 2016
Resigned 04 Jan 2024

TOOLEY, Robert John

Resigned
Hopton House, Great YarmouthNR31 9BB
Born July 1930
Director
Appointed N/A
Resigned 31 Dec 2016

TOOLEY, William

Resigned
98 Links Road, Great YarmouthNR31 6JX
Born April 1932
Director
Appointed N/A
Resigned 31 Mar 2003

Persons with significant control

1

Ferry House, Great YarmouthNR30 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2025
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 May 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
287Change of Registered Office
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2001
AAAnnual Accounts
Legacy
5 July 2000
288cChange of Particulars
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1993
AAAnnual Accounts
Legacy
8 May 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 January 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
7 December 1989
288288
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
11 January 1988
288288
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Legacy
4 February 1987
363363
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87