Background WavePink WaveYellow Wave

SALLE FARMS COMPANY (01129012)

SALLE FARMS COMPANY (01129012) is an active UK company. incorporated on 14 August 1973. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. SALLE FARMS COMPANY has been registered for 52 years. Current directors include EDWARDS, William Robert Bartle, WHITE, John Woolmer, Sir, WHITE, Kyle Dymoke Wilfrid.

Company Number
01129012
Status
active
Type
private-unlimited
Incorporated
14 August 1973
Age
52 years
Address
Manor Farm Salle, Norwich, NR10 4SF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
EDWARDS, William Robert Bartle, WHITE, John Woolmer, Sir, WHITE, Kyle Dymoke Wilfrid
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALLE FARMS COMPANY

SALLE FARMS COMPANY is an active company incorporated on 14 August 1973 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. SALLE FARMS COMPANY was registered 52 years ago.(SIC: 01110)

Status

active

Active since 52 years ago

Company No

01129012

PRIVATE-UNLIMITED Company

Age

52 Years

Incorporated 14 August 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2006 (20 years ago)
Submitted on 21 September 2006 (19 years ago)
Period: 1 April 2005 - 31 March 2006(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Manor Farm Salle Reepham Norwich, NR10 4SF,

Previous Addresses

Salle Reepham Norwich Norfolk NR10 4SF
From: 14 August 1973To: 11 January 2024
Timeline

8 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Jun 13
Director Left
Nov 14
Director Joined
Jul 15
New Owner
Jul 17
New Owner
Jun 19
Owner Exit
Jun 23
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EDWARDS, William Robert Bartle

Active
Salle, NorwichNR10 4SF
Born May 1970
Director
Appointed 01 Apr 2013

WHITE, John Woolmer, Sir

Active
Salle Hall, NorwichNR10 4SG
Born February 1947
Director
Appointed N/A

WHITE, Kyle Dymoke Wilfrid

Active
Salle, NorwichNR10 4SF
Born March 1988
Director
Appointed 23 Jun 2015

BOLTON, David John Hargreaves

Resigned
The Grange, NorwichNR9 3NS
Secretary
Appointed 31 Jul 2000
Resigned 14 Dec 2000

HOVESEN, Poul

Resigned
Salle, NorwichNR10 4SF
Secretary
Appointed 26 Aug 2015
Resigned 26 Jun 2023

O'NEILL, David Crawford

Resigned
Dial House Dereham Road, FakenhamNR21 7NQ
Secretary
Appointed N/A
Resigned 31 Jul 2000

TUFFIN, Christopher John

Resigned
Soame Close, AylshamNR11 6JF
Secretary
Appointed 14 Dec 2000
Resigned 26 Aug 2015

ALLWOOD, Leslie Holman

Resigned
The Priory, DerehamNR19 1DW
Born October 1905
Director
Appointed N/A
Resigned 16 Sept 1991

BOLTON, David John Hargreaves

Resigned
The Grange, NorwichNR9 3NS
Born December 1950
Director
Appointed 22 Oct 1991
Resigned 14 Dec 2000

CHAPMAN, David Robert Macgowan, Sir

Resigned
6 West Park Road, SunderlandSR6 7RR
Born December 1941
Director
Appointed 31 Jul 2000
Resigned 13 Nov 2014

O'NEILL, David Crawford

Resigned
Dial House Dereham Road, FakenhamNR21 7NQ
Born May 1930
Director
Appointed N/A
Resigned 31 Jul 2000

PEMBERTON, Francis William Wingate, Sir

Resigned
Enterprise House Maris Lane, CambridgeCB2 2LE
Born October 1916
Director
Appointed N/A
Resigned 31 Jul 2000

WHITE, Joan, Lady

Resigned
Flemington Farm, West LintonEH46 7DD
Born September 1946
Director
Appointed N/A
Resigned 14 Dec 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Kyle Dymoke Wilfrid White

Active
Salle, NorwichNR10 4SF
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2025

Sir John Woolm White

Ceased
Salle, NorwichNR10 4SG
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2016
Ceased 26 Jun 2023

Mr Kyle Dymoke Wilfrid White

Ceased
Salle, NorwichNR10 4SF
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Jan 2026
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
24 June 2008
363aAnnual Return
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288cChange of Particulars
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
9 November 1992
363sAnnual Return (shuttle)
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Legacy
13 November 1991
288288
Legacy
1 October 1991
363b363b
Legacy
31 January 1991
363aAnnual Return
Legacy
15 May 1990
288288
Legacy
13 September 1989
363363
Legacy
10 July 1989
288288
Legacy
12 December 1988
363363
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
363363
Legacy
3 October 1986
288288
Miscellaneous
14 August 1973
MISCMISC