Background WavePink WaveYellow Wave

FRAMLINGHAM AGRONOMY LIMITED (01950825)

FRAMLINGHAM AGRONOMY LIMITED (01950825) is an active UK company. incorporated on 27 September 1985. with registered office in Woodbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FRAMLINGHAM AGRONOMY LIMITED has been registered for 40 years. Current directors include HOUSTON, Wendy, KNOWLES, Andrew, FRAM FARMERS LIMITED.

Company Number
01950825
Status
active
Type
ltd
Incorporated
27 September 1985
Age
40 years
Address
Fram Farmers Station Road, Woodbridge, IP13 9EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOUSTON, Wendy, KNOWLES, Andrew, FRAM FARMERS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMLINGHAM AGRONOMY LIMITED

FRAMLINGHAM AGRONOMY LIMITED is an active company incorporated on 27 September 1985 with the registered office located in Woodbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FRAMLINGHAM AGRONOMY LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01950825

LTD Company

Age

40 Years

Incorporated 27 September 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

ALPHA AGRONOMY LIMITED
From: 27 September 1985To: 10 December 1985
Contact
Address

Fram Farmers Station Road Framlingham Woodbridge, IP13 9EE,

Previous Addresses

Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY
From: 7 August 2012To: 13 May 2019
Garland House Garland Street Bury St Edmunds Suffolk IP33 1EZ
From: 27 September 1985To: 7 August 2012
Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
May 10
Director Joined
May 10
Director Left
Jun 10
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Sept 20
Director Left
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOUSTON, Wendy

Active
Station Road, WoodbridgeIP13 9EE
Born July 1974
Director
Appointed 15 Oct 2019

KNOWLES, Andrew

Active
Station Road, WoodbridgeIP13 9EE
Born March 1972
Director
Appointed 17 Sept 2020

FRAM FARMERS LIMITED

Active
Framlingham, WoodbridgeIP13 9EE
Corporate director
Appointed N/A

ADSHEAD, Roger James

Resigned
Lion House, DissIP21 4JA
Secretary
Appointed 18 Mar 2004
Resigned 30 Jun 2008

CLARKE, David Charles

Resigned
Corner House, WoodbridgeIP13 8AA
Secretary
Appointed N/A
Resigned 31 Dec 1995

SLEDMERE, Peter Robert

Resigned
Tanglewood Church Road, IpswichIP6 9NP
Secretary
Appointed 31 Dec 1995
Resigned 31 Jan 2004

ANSCOMBE, Richard Edwin

Resigned
Station Road, WoodbridgeIP13 9EE
Born May 1961
Director
Appointed 20 Oct 2015
Resigned 15 Oct 2019

GREENWELL, Serena Jane

Resigned
Framlingham, WoodbridgeIP13 9EE
Born October 1957
Director
Appointed 11 May 2010
Resigned 20 Oct 2015

READ, Andrew James

Resigned
Station Road, WoodbridgeIP13 9EE
Born February 1964
Director
Appointed 15 Oct 2019
Resigned 14 Nov 2024

WATSON, Ian Nicholas

Resigned
Garland House, Bury St EdmundsIP33 1EZ
Born February 1957
Director
Appointed 25 Sept 2009
Resigned 10 May 2010

Persons with significant control

1

Framlingham, WoodbridgeIP13 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Corporate Director Company With Change Date
15 June 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Corporate Director Company With Change Date
18 June 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Corporate Director Company With Change Date
3 June 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company
11 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
16 June 2009
288cChange of Particulars
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
21 December 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
20 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1995
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
225(1)225(1)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
3 July 1992
363sAnnual Return (shuttle)
Legacy
21 June 1991
363b363b
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Resolution
12 December 1990
RESOLUTIONSResolutions
Legacy
20 June 1990
363363
Legacy
18 June 1990
288288
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
23 June 1989
288288
Legacy
23 June 1989
288288
Legacy
23 June 1989
288288
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Legacy
12 May 1987
363363
Legacy
12 May 1987
288288
Accounts With Accounts Type Full
17 April 1987
AAAnnual Accounts
Legacy
17 April 1987
288288
Legacy
4 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87