Background WavePink WaveYellow Wave

FLYING FARMERS ASSOCIATION LIMITED (01166733)

FLYING FARMERS ASSOCIATION LIMITED (01166733) is an active UK company. incorporated on 16 April 1974. with registered office in Romney Marsh. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FLYING FARMERS ASSOCIATION LIMITED has been registered for 51 years. Current directors include ABREY, Giles Matthew Richard, BELLERBY, John Gordon, CRAGG, Andrew Temple and 4 others.

Company Number
01166733
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 1974
Age
51 years
Address
Brooker Farm, Romney Marsh, TN29 0DT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ABREY, Giles Matthew Richard, BELLERBY, John Gordon, CRAGG, Andrew Temple, OLIVER, Alfred William, RAYNER, Rebecca Eve, STEPHENS, Paul Anthony, STOPS, Neville George
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYING FARMERS ASSOCIATION LIMITED

FLYING FARMERS ASSOCIATION LIMITED is an active company incorporated on 16 April 1974 with the registered office located in Romney Marsh. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FLYING FARMERS ASSOCIATION LIMITED was registered 51 years ago.(SIC: 94990)

Status

active

Active since 51 years ago

Company No

01166733

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 16 April 1974

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 2 December 2025 (3 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Brooker Farm Newchurch Romney Marsh, TN29 0DT,

Timeline

13 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Apr 74
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Nov 11
Director Joined
Dec 14
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 21
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

CRAGG, Andrew Temple

Active
Brooker Farm, Romney MarshTN29 0DT
Secretary
Appointed 24 Feb 2006

ABREY, Giles Matthew Richard

Active
Groton Street, SudburyCO10 5EE
Born November 1973
Director
Appointed 10 Oct 2017

BELLERBY, John Gordon

Active
Brooker Farm, Romney MarshTN29 0DT
Born August 1946
Director
Appointed 30 Nov 2011

CRAGG, Andrew Temple

Active
Brooker Farm, Romney MarshTN29 0DT
Born April 1959
Director
Appointed 24 Feb 2006

OLIVER, Alfred William

Active
Fenn Lane, NuneatonCV13 6BL
Born June 1958
Director
Appointed 30 Nov 2023

RAYNER, Rebecca Eve

Active
Brooker Farm, Romney MarshTN29 0DT
Born December 1970
Director
Appointed 10 Nov 2020

STEPHENS, Paul Anthony

Active
Moor Farm, MaltonYO17 8RU
Born October 1952
Director
Appointed 01 Oct 1997

STOPS, Neville George

Active
Brooker Farm, Romney MarshTN29 0DT
Born March 1952
Director
Appointed 29 Oct 2014

CORBETT, David Uvedale

Resigned
Ox House, LeominsterHR6 9LT
Secretary
Appointed N/A
Resigned 24 Feb 2006

ASHMOLE, Michael Achille

Resigned
Waterside, PerthPH2 7HG
Born February 1939
Director
Appointed 29 Sept 1999
Resigned 02 Jul 2008

CORBETT, David Uvedale

Resigned
Ox House, LeominsterHR6 9LT
Born August 1936
Director
Appointed N/A
Resigned 24 Feb 2006

CUTTELL, Michael John

Resigned
Ullenwood Court, CheltenhamGL53 9QS
Born May 1940
Director
Appointed N/A
Resigned 31 Dec 2009

DENT, Robin Francis Congreve

Resigned
Olivers, PainswickGL6 6TP
Born June 1925
Director
Appointed N/A
Resigned 01 Oct 1997

GOLDEN, Walter John

Resigned
Middle Chase, SalisburySP5 5LT
Born May 1939
Director
Appointed N/A
Resigned 31 Dec 2009

GOSLING, Richard Martin

Resigned
Stones Farm, HalsteadCO9 2PS
Born October 1944
Director
Appointed 29 Sept 1999
Resigned 23 Oct 2025

HOLT, Richard Silverwood

Resigned
Brooker Farm, Romney MarshTN29 0DT
Born September 1953
Director
Appointed 01 Dec 2010
Resigned 30 Nov 2023

KEDROS, Anthony Efstathios

Resigned
Ryehill Barn, BanburyOX15 4RU
Born December 1945
Director
Appointed 31 Oct 1995
Resigned 02 Jul 2008

POULSOM, Anthony Ettwell

Resigned
Manor Farm, FarnhamGU10 1DG
Born September 1939
Director
Appointed N/A
Resigned 29 Sept 1999

WALGATE, James Richard

Resigned
Cuxwold Hall, LincolnLN7 6DB
Born December 1929
Director
Appointed N/A
Resigned 31 Oct 2005

WOODALL, Bartle John

Resigned
Rushett Farm, ChessingtonKT9 2NH
Born April 1929
Director
Appointed N/A
Resigned 31 Oct 1995

YOUNG, Philip John

Resigned
Brooker Farm, Romney MarshTN29 0DT
Born July 1943
Director
Appointed 01 Dec 2010
Resigned 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Sail Address Company
23 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
9 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2004
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2002
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
5 May 1992
363b363b
Legacy
5 May 1992
363(287)363(287)
Legacy
27 February 1991
363363
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
11 January 1990
386386
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
14 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Accounts With Made Up Date
23 January 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 June 1986
363363
Accounts With Accounts Type Full
10 May 1986
AAAnnual Accounts
Incorporation Company
16 April 1974
NEWINCIncorporation