Background WavePink WaveYellow Wave

SCHULENBERG FARMS LIMITED (01707084)

SCHULENBERG FARMS LIMITED (01707084) is an active UK company. incorporated on 17 March 1983. with registered office in Horsham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01420). SCHULENBERG FARMS LIMITED has been registered for 43 years. Current directors include PRICHARD JONES, Dagmar Eva, PRICHARD JONES, Kenneth Victor.

Company Number
01707084
Status
active
Type
ltd
Incorporated
17 March 1983
Age
43 years
Address
The Old Apple Store Field Place Estate, Horsham, RH12 3PB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01420)
Directors
PRICHARD JONES, Dagmar Eva, PRICHARD JONES, Kenneth Victor
SIC Codes
01420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHULENBERG FARMS LIMITED

SCHULENBERG FARMS LIMITED is an active company incorporated on 17 March 1983 with the registered office located in Horsham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01420). SCHULENBERG FARMS LIMITED was registered 43 years ago.(SIC: 01420)

Status

active

Active since 43 years ago

Company No

01707084

LTD Company

Age

43 Years

Incorporated 17 March 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 January 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 3 February 2026
For period ending 20 January 2026
Contact
Address

The Old Apple Store Field Place Estate Broadbridge Heath Horsham, RH12 3PB,

Previous Addresses

, Field Place, Broadbridge Heath, Horsham, West Sussex, RH12 3PB
From: 17 March 1983To: 1 February 2012
Timeline

4 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 12
New Owner
Mar 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NETWORK SECRETARIAL SERVICES LIMITED

Active
Field Place Estate, HorshamRH12 3PB
Corporate secretary
Appointed 15 Nov 1996

PRICHARD JONES, Dagmar Eva

Active
Broadbridge Heath, HorshamRH12 3PB
Born February 1946
Director
Appointed 15 Dec 2010

PRICHARD JONES, Kenneth Victor

Active
Broadbridge Heath, HorshamRH12 3PB
Born September 1946
Director
Appointed 07 Dec 2010

ARNOLD, Eileen Mary

Resigned
The Coach House Field Place Estate, HorshamRH12 3PB
Secretary
Appointed N/A
Resigned 15 Nov 1996

PRICHARD JONES, John Derek

Resigned
Route 1
Born December 1935
Director
Appointed N/A
Resigned 21 Oct 2002

PRICHARD JONES, Sebastian James

Resigned
Field Place, HorshamRH12 3PB
Born January 1973
Director
Appointed 15 Nov 1999
Resigned 21 Oct 2002

PRICHARD-JONES, Dagmar Eve

Resigned
Field Place, HorshamRH12 3PB
Born February 1946
Director
Appointed N/A
Resigned 21 Oct 2002

PRICHARD-JONES, Kenneth Victor

Resigned
1 Field Place, HorshamRH12 3PB
Born September 1946
Director
Appointed N/A
Resigned 26 Mar 1996

DRAGON DIRECTORS LIMITED

Resigned
Field Place, HorshamRH12 3PB
Corporate director
Appointed 18 Oct 2002
Resigned 11 Jan 2012

Persons with significant control

2

Mrs Dagmar Eva Prichard Jones

Active
Field Place Estate, HorshamRH12 3PB
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2022

Mr Kenneth Victor Prichard Jones

Active
Field Place Estate, HorshamRH12 3PB
Born September 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 March 2022
AAMDAAMD
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Corporate Secretary Company With Change Date
1 February 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Gazette Notice Compulsary
29 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Legacy
22 March 2007
225Change of Accounting Reference Date
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2004
AAAnnual Accounts
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
403aParticulars of Charge Subject to s859A
Legacy
26 September 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
10 September 1997
395Particulars of Mortgage or Charge
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
6 June 1996
288288
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Resolution
11 January 1993
RESOLUTIONSResolutions
Resolution
11 January 1993
RESOLUTIONSResolutions
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
10 February 1992
363b363b
Legacy
8 October 1991
395Particulars of Mortgage or Charge
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
28 August 1990
225(1)225(1)
Legacy
5 March 1990
363363
Legacy
4 May 1989
363363
Legacy
21 December 1987
363363
Accounts With Accounts Type Full
9 December 1987
AAAnnual Accounts
Legacy
5 November 1987
225(1)225(1)
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87