Background WavePink WaveYellow Wave

TEY FARM SYSTEMS LIMITED (01518065)

TEY FARM SYSTEMS LIMITED (01518065) is an active UK company. incorporated on 19 September 1980. with registered office in Ipswich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. TEY FARM SYSTEMS LIMITED has been registered for 45 years. Current directors include ECCLES, Paul Thomas John, FAIRS, Amanda Louise, FAIRS, Roger Hugh.

Company Number
01518065
Status
active
Type
ltd
Incorporated
19 September 1980
Age
45 years
Address
1 Claydon Business Park, Ipswich, IP6 0NL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
ECCLES, Paul Thomas John, FAIRS, Amanda Louise, FAIRS, Roger Hugh
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEY FARM SYSTEMS LIMITED

TEY FARM SYSTEMS LIMITED is an active company incorporated on 19 September 1980 with the registered office located in Ipswich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. TEY FARM SYSTEMS LIMITED was registered 45 years ago.(SIC: 01610)

Status

active

Active since 45 years ago

Company No

01518065

LTD Company

Age

45 Years

Incorporated 19 September 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ABBEYGABLE LIMITED
From: 19 September 1980To: 31 December 1980
Contact
Address

1 Claydon Business Park Great Blakenham Ipswich, IP6 0NL,

Previous Addresses

1 Second Avenue Bluebridge Halstead Essex CO9 2SU
From: 23 September 2015To: 15 June 2021
Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH
From: 19 September 1980To: 23 September 2015
Timeline

4 key events • 2012 - 2018

Funding Officers Ownership
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jan 15
Loan Cleared
Sept 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FAIRS, Amanda Louise

Active
Coggeshall Road, ColchesterCO6 1AQ
Secretary
Appointed 15 Oct 2012

ECCLES, Paul Thomas John

Active
Minikin Close, ColchesterCO6 1ZS
Born August 1963
Director
Appointed 01 Jan 2015

FAIRS, Amanda Louise

Active
Coggeshall Road, ColchesterCO6 1AQ
Born January 1978
Director
Appointed 15 Oct 2012

FAIRS, Roger Hugh

Active
Coggeshall Road, ColchesterCO6 1AQ
Born June 1974
Director
Appointed 01 Jun 1998

FAIRS, Peter John

Resigned
The Street, ColchesterCO6 1JS
Secretary
Appointed 01 Jun 1998
Resigned 15 Oct 2012

PRESCOTT, John

Resigned
Saunders Cottage, ColchesterCO7 6AF
Secretary
Appointed N/A
Resigned 01 Jun 1998

FAIRS, Peter John

Resigned
The Street, ColchesterCO6 1JS
Born April 1944
Director
Appointed 01 Jun 1998
Resigned 15 Oct 2012

HUTCHINSON, Patrick Richard

Resigned
7 The Arch, CambridgeCB5 9DA
Born January 1950
Director
Appointed 01 Jun 1998
Resigned 25 Aug 2002

PRESCOTT, John

Resigned
Saunders Cottage, ColchesterCO7 6AF
Born April 1935
Director
Appointed N/A
Resigned 01 Jun 1998

PROWSE, George

Resigned
271 Mile End Road, ColchesterCO4 5DZ
Born December 1937
Director
Appointed N/A
Resigned 01 Jun 1998

WALKER, Denis

Resigned
189 Wivenhoe Road, Arlesford
Born March 1933
Director
Appointed N/A
Resigned 01 Jun 1998

WRIGHT, Donald

Resigned
3 Saltcote Cottages, MaldonCM9 7QX
Born July 1946
Director
Appointed N/A
Resigned 01 Jun 1998

Persons with significant control

2

Mrs Amanda Louise Fairs

Active
Coggeshall Road, ColchesterCO6 1AQ
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2016

Mr Roger Hugh Fairs

Active
Coggeshall Road, ColchesterCO6 1AQ
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Nov 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 September 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
287Change of Registered Office
Legacy
27 November 2008
353353
Legacy
27 November 2008
190190
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
21 April 2006
353353
Legacy
21 April 2006
287Change of Registered Office
Legacy
13 December 2005
363aAnnual Return
Legacy
14 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
22 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
18 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
14 January 2003
363aAnnual Return
Legacy
14 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
3 December 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2001
AAAnnual Accounts
Legacy
12 December 2000
363aAnnual Return
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
9 February 2000
288cChange of Particulars
Legacy
20 December 1999
363aAnnual Return
Legacy
15 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
18 February 1999
363aAnnual Return
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
287Change of Registered Office
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1995
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1993
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1992
AAAnnual Accounts
Legacy
24 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363aAnnual Return
Accounts With Accounts Type Small
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Small
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Legacy
6 September 1988
287Change of Registered Office
Accounts With Accounts Type Small
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Accounts With Accounts Type Small
16 September 1987
AAAnnual Accounts
Legacy
17 August 1987
288288
Legacy
29 July 1987
395Particulars of Mortgage or Charge
Legacy
2 June 1987
288288
Accounts With Accounts Type Small
2 June 1987
AAAnnual Accounts
Legacy
2 June 1987
363363
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87