Background WavePink WaveYellow Wave

FARPLANTS SALES LIMITED (02661123)

FARPLANTS SALES LIMITED (02661123) is an active UK company. incorporated on 7 November 1991. with registered office in Arundel. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). FARPLANTS SALES LIMITED has been registered for 34 years. Current directors include CARTER, Stephen Don, EMMETT, Martin Robert, JONES, Marc Simon and 2 others.

Company Number
02661123
Status
active
Type
ltd
Incorporated
7 November 1991
Age
34 years
Address
Yapton Lane, Arundel, BN18 0AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
CARTER, Stephen Don, EMMETT, Martin Robert, JONES, Marc Simon, SALISBURY, David John, TRISTRAM, Michael Guy
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARPLANTS SALES LIMITED

FARPLANTS SALES LIMITED is an active company incorporated on 7 November 1991 with the registered office located in Arundel. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). FARPLANTS SALES LIMITED was registered 34 years ago.(SIC: 46220)

Status

active

Active since 34 years ago

Company No

02661123

LTD Company

Age

34 Years

Incorporated 7 November 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

BLASEFIELD LIMITED
From: 7 November 1991To: 1 April 1992
Contact
Address

Yapton Lane Walberton Arundel, BN18 0AS,

Previous Addresses

Yapton Lane Yapton Lane Walberton Arundel West Sussex BN18 0AS England
From: 29 April 2022To: 20 May 2022
9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
From: 21 July 2017To: 29 April 2022
Spofforths Llp 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
From: 29 April 2015To: 21 July 2017
36a Station Road New Milton Hampshire BH25 6JX
From: 7 November 1991To: 29 April 2015
Timeline

37 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Nov 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Apr 13
Director Left
May 14
Director Joined
Dec 14
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Left
May 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Joined
Mar 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SPOFFORTH, Alexander James

Active
Walberton, ArundelBN18 0AS
Secretary
Appointed 22 Dec 2025

CARTER, Stephen Don

Active
Walberton, ArundelBN18 0AS
Born February 1971
Director
Appointed 12 Oct 2015

EMMETT, Martin Robert

Active
Walberton, ArundelBN18 0AS
Born May 1964
Director
Appointed 15 Mar 2019

JONES, Marc Simon

Active
Yapton Lane, WalbertonBN18 0AS
Born May 1973
Director
Appointed 03 May 2012

SALISBURY, David John

Active
Walberton, ArundelBN18 0AS
Born September 1976
Director
Appointed 27 Oct 2022

TRISTRAM, Michael Guy

Active
Walberton, ArundelBN18 0AS
Born May 1956
Director
Appointed 27 Feb 2025

BREAM, Nicola Aileen

Resigned
Yapton Lane, WalbertonBN18 0DS
Secretary
Appointed 03 May 2012
Resigned 17 May 2021

CAVE, Norman

Resigned
16 Ferndale Road, ChichesterPO19 6QJ
Secretary
Appointed 28 Jul 2005
Resigned 29 Nov 2007

CLARK, Michael John

Resigned
3 Farnhurst Road, Bognor RegisPO22 0JS
Secretary
Appointed 29 Nov 2007
Resigned 03 May 2012

PRIOR, Jacqueline

Resigned
Walberton, ArundelBN18 0AS
Secretary
Appointed 17 May 2021
Resigned 12 Dec 2025

WALKER, Vernon Wilfred

Resigned
52 Woodlands Avenue, RustingtonBN16 3EY
Secretary
Appointed 20 Jan 1993
Resigned 28 Jul 2005

DAVID SHORES MANAGEMENT SERVICES LTD

Resigned
36 Station Road, New MiltonBH25 6JX
Corporate secretary
Appointed 30 Jan 1992
Resigned 28 Jan 1993

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Nov 1991
Resigned 29 Nov 1991

AVERY, Brett Michael

Resigned
The Avenue, FarnhamGU10 4BD
Born December 1970
Director
Appointed 31 May 2016
Resigned 31 Dec 2021

BASTOW, Patrick William

Resigned
24 Oakwood Drive, LittlehamptonBN16 4GB
Born October 1967
Director
Appointed 03 Jul 2003
Resigned 30 Jun 2008

BENNETT, Paul David

Resigned
Lake Lane, BarnhamPO22 0AL
Born July 1963
Director
Appointed 03 May 2012
Resigned 15 Dec 2016

BREAM, Nicola Aileen

Resigned
Kings Road, EmsworthPO10 7HN
Born October 1969
Director
Appointed 07 Apr 2011
Resigned 17 May 2021

DESMOND, Andrew Duncan

Resigned
Drayton Lane, ChichesterPO20 2BN
Born October 1963
Director
Appointed 01 Dec 2014
Resigned 18 Feb 2022

GILFORD, Jeanie Mcdiamid

Resigned
Rosemount Oast 66 Ware Street, MaidstoneME14 4PQ
Born August 1942
Director
Appointed 28 Jan 1993
Resigned 09 Mar 1995

HAWTIN, Simon

Resigned
Walberton, ArundelBN18 0AS
Born January 1962
Director
Appointed 25 Apr 2013
Resigned 30 Sept 2019

HENRY, Andrew Stephen

Resigned
Yapton Lane, WalbertonBN18 0DS
Born November 1967
Director
Appointed 01 Aug 2011
Resigned 02 Sept 2015

HOOPER, Jeffrey Neil

Resigned
Walberton, ArundelBN18 0AS
Born June 1946
Director
Appointed 18 Feb 2022
Resigned 22 Dec 2025

HOOPER, Jeffrey Neil

Resigned
Swanmore Road, DroxfordSO32 3PT
Born June 1946
Director
Appointed 07 Apr 2011
Resigned 31 Mar 2014

ILES, Malcolm James

Resigned
16 St Pauls Mews, DorkingRH4 2HP
Born July 1958
Director
Appointed 26 Feb 2004
Resigned 13 Feb 2012

MERRICK, Andrew Michael

Resigned
Walberton, ArundelBN18 0AS
Born August 1968
Director
Appointed 20 Jan 2022
Resigned 12 Dec 2025

NEEDHAM, Geoffrey

Resigned
The Haven Nurseries, ArundelBN18 0BA
Born July 1948
Director
Appointed 30 Jan 1992
Resigned 06 Feb 1997

PLUMMER, Michael Frederick

Resigned
Winsford 65 Old Manor Road, LittlehamptonBN16 3QL
Born January 1939
Director
Appointed 30 Jan 1992
Resigned 20 Jan 1993

PRIOR, Jacqueline Ann

Resigned
Walberton, ArundelBN18 0AS
Born October 1967
Director
Appointed 20 Jan 2022
Resigned 12 Dec 2025

RICHARDS, Nicholas Peter

Resigned
4 The Courtyard, WaterloovillePO8 0AW
Born May 1954
Director
Appointed 30 Jan 1992
Resigned 31 Dec 2016

STANLEY, Peter Richard

Resigned
38 Fairway, LittlehamptonBN17 6PY
Born February 1956
Director
Appointed 30 Jan 1992
Resigned 09 Apr 1998

TELLWRIGHT, Christopher Paul

Resigned
Highground Lane, Bognor RegisPO22 0BU
Born March 1957
Director
Appointed 01 Jul 2008
Resigned 03 Feb 2010

TELLWRIGHT, Christopher Paul

Resigned
Fleurie 46 Yapton Road, Bognor RegisPO22 0AY
Born March 1957
Director
Appointed 09 Mar 1995
Resigned 03 Jul 2003

TRISTRAM, David Ralph

Resigned
Aldwick Road, Bognor RegisPO21 2PE
Born June 1928
Director
Appointed 01 Aug 2011
Resigned 03 May 2012

TRISTRAM, Michael Guy

Resigned
Stable Cottage, ArundelBN18 0LL
Born May 1956
Director
Appointed 25 Aug 2005
Resigned 03 May 2012

TUGMAN, Charles John

Resigned
Manor Hill Coach House, SwindonSN5 4EG
Born September 1956
Director
Appointed 06 Feb 1997
Resigned 31 Jan 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Guy Tristram

Active
Walberton, ArundelBN18 0AS
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2025
Binsted, ArundelBN18 0LL

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
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

179

Appoint Person Secretary Company With Name Date
23 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Legacy
12 November 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
4 June 2024
AAMDAAMD
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 May 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 May 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Auditors Resignation Company
23 September 2016
AUDAUD
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Auditors Resignation Company
14 May 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date
20 November 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
15 January 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Medium
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Legacy
2 July 2011
MG01MG01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Medium
28 May 2010
AAAnnual Accounts
Move Registers To Sail Company
13 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Medium
8 May 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
11 May 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
288cChange of Particulars
Legacy
11 December 2006
288cChange of Particulars
Accounts With Accounts Type Medium
13 June 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
25 February 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2003
AAAnnual Accounts
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
28 November 2000
288cChange of Particulars
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
288cChange of Particulars
Legacy
15 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
288cChange of Particulars
Resolution
10 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Memorandum Articles
5 February 1995
MEM/ARTSMEM/ARTS
Resolution
5 February 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
26 May 1993
225(1)225(1)
Legacy
20 April 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Accounts With Accounts Type Small
7 January 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Resolution
21 May 1992
RESOLUTIONSResolutions
Legacy
6 April 1992
88(2)R88(2)R
Certificate Change Of Name Company
31 March 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 March 1992
RESOLUTIONSResolutions
Legacy
20 March 1992
123Notice of Increase in Nominal Capital
Legacy
16 February 1992
224224
Legacy
11 February 1992
287Change of Registered Office
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Incorporation Company
7 November 1991
NEWINCIncorporation