Background WavePink WaveYellow Wave

EAST ESSEX FARMERS LIMITED (02297654)

EAST ESSEX FARMERS LIMITED (02297654) is an active UK company. incorporated on 19 September 1988. with registered office in Southminster. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EAST ESSEX FARMERS LIMITED has been registered for 37 years. Current directors include HASSARD, Ian Robert, MEE, Christopher John, PUDNEY, Michael Lawrence Austin and 1 others.

Company Number
02297654
Status
active
Type
ltd
Incorporated
19 September 1988
Age
37 years
Address
Hall Road, Southminster, CM0 7JF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HASSARD, Ian Robert, MEE, Christopher John, PUDNEY, Michael Lawrence Austin, WYATT, Keir James Stanley
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST ESSEX FARMERS LIMITED

EAST ESSEX FARMERS LIMITED is an active company incorporated on 19 September 1988 with the registered office located in Southminster. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EAST ESSEX FARMERS LIMITED was registered 37 years ago.(SIC: 96090)

Status

active

Active since 37 years ago

Company No

02297654

LTD Company

Age

37 Years

Incorporated 19 September 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

DERAMARSH LIMITED
From: 19 September 1988To: 5 May 1989
Contact
Address

Hall Road Asheldham Southminster, CM0 7JF,

Timeline

4 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Sept 17
Director Joined
Jan 26
Loan Cleared
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HASSARD, Ian Robert

Active
Rectory Barn, WetheringsettIP14 5PP
Secretary
Appointed 01 Jul 2002

HASSARD, Ian Robert

Active
Hall Road, SouthminsterCM0 7JF
Born November 1957
Director
Appointed 01 Jul 2002

MEE, Christopher John

Active
Hall Road, SouthminsterCM0 7JF
Born July 1958
Director
Appointed 27 Jan 2026

PUDNEY, Michael Lawrence Austin

Active
West Newlands, SouthminsterCM0 7LL
Born January 1945
Director
Appointed N/A

WYATT, Keir James Stanley

Active
Hall Road, SouthminsterCM0 7JF
Born October 1942
Director
Appointed 07 Sept 2017

WYATT, Keir James Stanley

Resigned
The Steading, WoodbridgeIP13 8AN
Secretary
Appointed N/A
Resigned 01 Jul 2002

WYATT, Keir James Stanley

Resigned
The Steading, WoodbridgeIP13 8AN
Born October 1942
Director
Appointed 01 Jun 1992
Resigned 01 Jul 2002

Persons with significant control

1

Hall Road, SouthminsterCM0 7JF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

96

Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Dormant
5 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2007
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2003
AAAnnual Accounts
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2002
AAAnnual Accounts
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
27 October 1992
363b363b
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
15 July 1992
288288
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
13 November 1990
363363
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
287Change of Registered Office
Legacy
24 January 1990
363363
Legacy
24 January 1990
225(2)225(2)
Legacy
3 October 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1989
288288
Legacy
25 January 1989
288288
Legacy
23 January 1989
288288
Legacy
23 January 1989
287Change of Registered Office
Incorporation Company
19 September 1988
NEWINCIncorporation