Background WavePink WaveYellow Wave

CHURCH FARM EGGS LIMITED (01435769)

CHURCH FARM EGGS LIMITED (01435769) is an active UK company. incorporated on 9 July 1979. with registered office in Cannock. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470) and 1 other business activities. CHURCH FARM EGGS LIMITED has been registered for 46 years. Current directors include CORBETT, James Richard.

Company Number
01435769
Status
active
Type
ltd
Incorporated
9 July 1979
Age
46 years
Address
Church Farm, Cannock, WS11 1RR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
CORBETT, James Richard
SIC Codes
01470, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH FARM EGGS LIMITED

CHURCH FARM EGGS LIMITED is an active company incorporated on 9 July 1979 with the registered office located in Cannock. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470) and 1 other business activity. CHURCH FARM EGGS LIMITED was registered 46 years ago.(SIC: 01470, 49410)

Status

active

Active since 46 years ago

Company No

01435769

LTD Company

Age

46 Years

Incorporated 9 July 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

BARNPARK LIMITED
From: 9 July 1979To: 31 December 1979
Contact
Address

Church Farm Hatherton Cannock, WS11 1RR,

Timeline

10 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Jul 79
Loan Secured
Oct 16
Loan Secured
Jan 17
Director Left
Oct 18
Director Joined
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Director Left
Jan 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CORBETT, James Richard

Active
Church Lane, CannockWS11 1RR
Born July 1978
Director
Appointed 01 Jul 2002

CORBETT, Pamela Jane

Resigned
Church Farm Hatherton, CannockWS11 1RR
Secretary
Appointed N/A
Resigned 15 Aug 2008

CORBETT, Pamela Jane

Resigned
Church Farm, CannockWS11 1RR
Born May 1949
Director
Appointed 22 Oct 2024
Resigned 15 Jan 2025

CORBETT, Pamela Jane

Resigned
Church Farm Hatherton, CannockWS11 1RR
Born May 1949
Director
Appointed N/A
Resigned 15 Aug 2008

CORBETT, Richard Gerard Heaton

Resigned
Church Farm Hatherton, CannockWS11 1RR
Born December 1953
Director
Appointed N/A
Resigned 15 Aug 2008

CORBETT, Scott Thomas

Resigned
Church Farm, CannockWS11 1RR
Born October 1980
Director
Appointed 01 Jul 2002
Resigned 18 Oct 2018

Persons with significant control

3

1 Active
2 Ceased

Mr James Richard Corbett

Active
Church Farm, CannockWS11 1RR
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Richard Gerard Heaton Corbett

Ceased
Church Farm, CannockWS11 1RR
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024
Ceased 28 Oct 2024

Mr James Richard Corbett

Ceased
Church Farm, CannockWS11 1RR
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Resolution
20 January 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2025
CC04CC04
Memorandum Articles
20 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
25 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
225Change of Accounting Reference Date
Legacy
15 May 2001
363aAnnual Return
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
17 May 2000
363aAnnual Return
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
6 May 1999
363aAnnual Return
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
10 June 1998
363aAnnual Return
Legacy
17 July 1997
88(2)R88(2)R
Legacy
8 July 1997
123Notice of Increase in Nominal Capital
Resolution
8 July 1997
RESOLUTIONSResolutions
Resolution
8 July 1997
RESOLUTIONSResolutions
Resolution
8 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Legacy
1 May 1997
363aAnnual Return
Legacy
20 May 1996
363aAnnual Return
Accounts With Accounts Type Small
8 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
22 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
403aParticulars of Charge Subject to s859A
Legacy
8 October 1994
403aParticulars of Charge Subject to s859A
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
14 May 1993
363x363x
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
22 May 1992
363x363x
Accounts With Accounts Type Small
20 November 1991
AAAnnual Accounts
Legacy
20 June 1991
363x363x
Accounts With Accounts Type Small
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Accounts With Made Up Date
13 October 1987
AAAnnual Accounts
Legacy
2 September 1987
225(1)225(1)
Legacy
15 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 July 1986
288288
Incorporation Company
9 July 1979
NEWINCIncorporation