Background WavePink WaveYellow Wave

TECS FARMING LIMITED (02319036)

TECS FARMING LIMITED (02319036) is an active UK company. incorporated on 18 November 1988. with registered office in Fakenham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. TECS FARMING LIMITED has been registered for 37 years. Current directors include BAKER, Ian, BAMBRIDGE, Anthony William James, BAMBRIDGE, Emily Lorna and 3 others.

Company Number
02319036
Status
active
Type
ltd
Incorporated
18 November 1988
Age
37 years
Address
Summerhill House, Fakenham, NR21 9HA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BAKER, Ian, BAMBRIDGE, Anthony William James, BAMBRIDGE, Emily Lorna, BAMBRIDGE, Sophia Louise, CRANE, Roger John, MCCONNELL, Annabel Luise
SIC Codes
01110, 01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECS FARMING LIMITED

TECS FARMING LIMITED is an active company incorporated on 18 November 1988 with the registered office located in Fakenham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. TECS FARMING LIMITED was registered 37 years ago.(SIC: 01110, 01130)

Status

active

Active since 37 years ago

Company No

02319036

LTD Company

Age

37 Years

Incorporated 18 November 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

B & C FARMING LIMITED
From: 18 December 2000To: 16 September 2019
B & C POTATOES LIMITED
From: 14 December 1988To: 18 December 2000
BARNPIN LIMITED
From: 18 November 1988To: 14 December 1988
Contact
Address

Summerhill House 1 Sculthorpe Road Fakenham, NR21 9HA,

Timeline

11 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Nov 18
Director Joined
Jul 19
Loan Secured
Jul 20
Loan Secured
Jan 21
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BAKER, Ian

Active
Summerhill House, FakenhamNR21 9HA
Born August 1961
Director
Appointed 26 Feb 2025

BAMBRIDGE, Anthony William James

Active
Park Farm, NorwichNR11 6PU
Born January 1959
Director
Appointed N/A

BAMBRIDGE, Emily Lorna

Active
Park Farm, NorwichNR11 6PU
Born March 1968
Director
Appointed 10 May 2005

BAMBRIDGE, Sophia Louise

Active
Rudds Lane, NorwichNR10 4ST
Born November 1983
Director
Appointed 11 Jul 2019

CRANE, Roger John

Active
Wood Farm, NorwichNR10 5QQ
Born October 1965
Director
Appointed 31 Aug 2000

MCCONNELL, Annabel Luise

Active
Summerhill House, FakenhamNR21 9HA
Born June 1995
Director
Appointed 17 Jul 2024

COLE, Frances Jane

Resigned
High House Farm, ThetfordIP25 7SY
Secretary
Appointed N/A
Resigned 31 Aug 2000

KERRIDGE, Susan Carolyn

Resigned
Wayside Nook, NorwichNR11 8UT
Secretary
Appointed 10 May 2005
Resigned 31 Aug 2021

TIPPER, Brian Clarke

Resigned
Robinia House, BawdeswellNR20 4TG
Secretary
Appointed 31 Aug 2000
Resigned 10 May 2005

BRIGHTEN, Ronald Charles

Resigned
Campbell Close, BuntingfordSG9 9BY
Born June 1951
Director
Appointed 26 Jan 2005
Resigned 26 Feb 2025

COLE, Frances Jane

Resigned
High House Farm, ThetfordIP25 7SY
Born October 1955
Director
Appointed N/A
Resigned 31 Aug 2000

CRANE, Susanne Luise

Resigned
Marsham, NorwichNR10 5QQ
Born February 1967
Director
Appointed 18 Jul 2018
Resigned 17 Jul 2024

CRANE, Thomas George

Resigned
Oxnead House, NorwichNR10 5HP
Born June 1933
Director
Appointed 31 Aug 2000
Resigned 18 Jul 2018

PEASTON, Philip

Resigned
Edgefield House Aylsham Road, NorwichNR11 6AN
Born July 1953
Director
Appointed 01 Mar 1996
Resigned 07 Dec 2002

TIPPER, Brian Clarke

Resigned
Robinia House, BawdeswellNR20 4TG
Born August 1938
Director
Appointed N/A
Resigned 31 Dec 2004

Persons with significant control

2

Mr Anthony William James Bambridge

Active
Moorgate, NorwichNR11 6PU
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Marsham, NorwichNR10 5QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 February 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Resolution
16 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
16 September 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
10 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Small
18 February 2009
AAAnnual Accounts
Legacy
5 February 2009
403b403b
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Small
27 February 2008
AAAnnual Accounts
Legacy
7 January 2008
288cChange of Particulars
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Small
9 March 2007
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
19 April 2006
288cChange of Particulars
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
22 January 2006
288cChange of Particulars
Legacy
30 September 2005
288cChange of Particulars
Legacy
27 May 2005
363aAnnual Return
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
4 January 2005
287Change of Registered Office
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 January 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
9 October 2002
287Change of Registered Office
Legacy
2 October 2002
287Change of Registered Office
Legacy
7 May 2002
363aAnnual Return
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
17 May 2001
363aAnnual Return
Legacy
17 May 2001
288cChange of Particulars
Legacy
21 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
20 February 2001
88(2)R88(2)R
Memorandum Articles
18 December 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2000
403aParticulars of Charge Subject to s859A
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
395Particulars of Mortgage or Charge
Legacy
4 May 2000
363aAnnual Return
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
26 May 1999
363aAnnual Return
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
16 November 1998
288cChange of Particulars
Legacy
8 May 1998
363aAnnual Return
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
28 May 1997
363aAnnual Return
Legacy
28 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
16 October 1996
395Particulars of Mortgage or Charge
Legacy
9 May 1996
363x363x
Legacy
9 May 1996
288288
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
3 May 1995
363x363x
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Legacy
8 May 1994
363x363x
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
19 May 1993
363x363x
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
23 July 1992
288288
Legacy
7 May 1992
363x363x
Legacy
5 February 1992
288288
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
31 May 1991
363x363x
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
5 July 1990
363363
Legacy
14 June 1990
88(2)R88(2)R
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Legacy
16 May 1990
225(1)225(1)
Legacy
2 May 1990
288288
Legacy
2 May 1990
288288
Legacy
19 March 1990
88(2)R88(2)R
Legacy
23 January 1989
287Change of Registered Office
Legacy
23 January 1989
288288
Certificate Change Of Name Company
13 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1988
123Notice of Increase in Nominal Capital
Resolution
12 December 1988
RESOLUTIONSResolutions
Resolution
12 December 1988
RESOLUTIONSResolutions
Memorandum Articles
12 December 1988
MEM/ARTSMEM/ARTS
Resolution
12 December 1988
RESOLUTIONSResolutions
Incorporation Company
18 November 1988
NEWINCIncorporation