Background WavePink WaveYellow Wave

FEN PEAS LIMITED (00929139)

FEN PEAS LIMITED (00929139) is an active UK company. incorporated on 20 March 1968. with registered office in Boston. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. FEN PEAS LIMITED has been registered for 58 years. Current directors include FRANCIS, Stephen John, RAWLINGS, Giles Richard, REAMS, Martin William and 1 others.

Company Number
00929139
Status
active
Type
ltd
Incorporated
20 March 1968
Age
58 years
Address
5 Resolution Close, Boston, PE21 7TT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
FRANCIS, Stephen John, RAWLINGS, Giles Richard, REAMS, Martin William, SCOTT, Nick John Dring
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEN PEAS LIMITED

FEN PEAS LIMITED is an active company incorporated on 20 March 1968 with the registered office located in Boston. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. FEN PEAS LIMITED was registered 58 years ago.(SIC: 01110)

Status

active

Active since 58 years ago

Company No

00929139

LTD Company

Age

58 Years

Incorporated 20 March 1968

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

5 Resolution Close Endeavour Park Boston, PE21 7TT,

Previous Addresses

Swineshead House Farm Swineshead Boston Lincs PE20 3PZ
From: 20 March 1968To: 14 September 2010
Timeline

27 key events • 1968 - 2026

Funding Officers Ownership
Company Founded
Mar 68
Funding Round
Aug 12
Funding Round
Oct 12
Funding Round
Mar 13
Director Joined
Jun 13
Director Left
Jun 13
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 18
Director Joined
Jul 19
Director Left
Aug 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Oct 19
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 26
17
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

FRANCIS, Stephen John

Active
BostonPE21 9QW
Secretary
Appointed 29 May 2009

FRANCIS, Stephen John

Active
BostonPE21 9QW
Born October 1961
Director
Appointed 20 Oct 1998

RAWLINGS, Giles Richard

Active
Endeavour Park, BostonPE21 7TT
Born June 1981
Director
Appointed 04 Nov 2025

REAMS, Martin William

Active
Endeavour Park, BostonPE21 7TT
Born November 1963
Director
Appointed 30 Nov 2020

SCOTT, Nick John Dring

Active
Ewerby Thorpe, SleafordNG34 9PR
Born April 1977
Director
Appointed 11 Sept 2018

UMPLEBY, Graham Harold

Resigned
4 Allington Garden, BostonPE21 9DP
Secretary
Appointed N/A
Resigned 29 May 2009

BACON, Nathaniel John

Resigned
Theberton, LeistonIP16 4SE
Born August 1978
Director
Appointed 01 Apr 2013
Resigned 12 Aug 2019

FOWLER, Jonathan Gordon

Resigned
Church End, BostonPE20 1AX
Born January 1963
Director
Appointed N/A
Resigned 08 Oct 2019

GODFREY, James Eric

Resigned
The Grove, Wootton, UlcebyDN39 6SF
Born April 1953
Director
Appointed 02 Mar 1992
Resigned 07 Jun 2013

MACFARLANE, Thomas Nigel

Resigned
Clatterdyke Road, BostonPE20 1AL
Born May 1990
Director
Appointed 11 Sept 2019
Resigned 30 Nov 2020

POSTON, Arthur Barry

Resigned
Swineshead House, BostonPE20 3PZ
Born August 1932
Director
Appointed N/A
Resigned 12 Dec 1997
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Resolution
3 December 2024
RESOLUTIONSResolutions
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
3 December 2024
MAMA
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 October 2020
RP04AP01RP04AP01
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2019
CH03Change of Secretary Details
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Small
29 October 2015
AAAnnual Accounts
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Small
14 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
11 October 2012
AAAnnual Accounts
Capital Allotment Shares
15 August 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Small
24 November 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
24 October 2007
123Notice of Increase in Nominal Capital
Resolution
24 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 October 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 1996
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1993
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1992
AAAnnual Accounts
Legacy
8 October 1992
288288
Legacy
21 November 1991
288288
Legacy
15 November 1991
363b363b
Legacy
7 November 1991
288288
Accounts With Accounts Type Small
8 October 1991
AAAnnual Accounts
Legacy
8 August 1991
363aAnnual Return
Legacy
17 July 1991
287Change of Registered Office
Accounts With Accounts Type Small
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
288288
Legacy
12 March 1991
288288
Legacy
27 October 1989
363363
Accounts With Accounts Type Small
10 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
11 March 1988
PUC 2PUC 2
Legacy
28 January 1988
PUC 2PUC 2
Accounts With Accounts Type Small
19 November 1987
AAAnnual Accounts
Legacy
16 February 1987
363363
Accounts With Accounts Type Small
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 March 1968
NEWINCIncorporation