Background WavePink WaveYellow Wave

FOLIEJON FARMS LIMITED (02730282)

FOLIEJON FARMS LIMITED (02730282) is an active UK company. incorporated on 10 July 1992. with registered office in Winkfield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. FOLIEJON FARMS LIMITED has been registered for 33 years. Current directors include PRESS, Steven Ross.

Company Number
02730282
Status
active
Type
ltd
Incorporated
10 July 1992
Age
33 years
Address
Foliejon Park Estate, Winkfield, SL4 4QQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
PRESS, Steven Ross
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLIEJON FARMS LIMITED

FOLIEJON FARMS LIMITED is an active company incorporated on 10 July 1992 with the registered office located in Winkfield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. FOLIEJON FARMS LIMITED was registered 33 years ago.(SIC: 01110)

Status

active

Active since 33 years ago

Company No

02730282

LTD Company

Age

33 Years

Incorporated 10 July 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

IVATHORNE LIMITED
From: 10 July 1992To: 2 September 1992
Contact
Address

Foliejon Park Estate Drift Road Winkfield, SL4 4QQ,

Previous Addresses

Foliejon Park Estate Drift Road Winkfield Nr Windsor
From: 10 July 1992To: 7 August 2018
Timeline

4 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Jul 92
New Owner
Aug 17
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PERRIN, Alan Jacob

Active
Woodlands, LondonNW11 9QS
Secretary
Appointed 31 May 2020

PRESS, Steven Ross

Active
Flood Street, LondonSW3 5SU
Born March 1955
Director
Appointed 31 May 2020

HIGSON, William Stewart

Resigned
60 Jermyn Street, LondonSW1Y 6LX
Secretary
Appointed 18 Aug 1992
Resigned 22 Oct 1993

WICKHAM, Christopher John

Resigned
90 Gloucester Road, HamptonTW12 2UJ
Secretary
Appointed 22 Oct 1993
Resigned 31 May 2020

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Jul 1992
Resigned 18 Aug 1992

HARRIS, David Kenneth

Resigned
11 Kent Terrace, LondonNW1 4RP
Born June 1939
Director
Appointed 18 Aug 1992
Resigned 20 Mar 1993

HIGSON, William Stewart

Resigned
29 Pont Street, LondonSW1X 0AZ
Born January 1939
Director
Appointed 18 Aug 1992
Resigned 31 May 2020

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Jul 1992
Resigned 18 Aug 1992

Persons with significant control

1

Mr Watche Aghiche Manoukian

Active
Drift Road, WinkfieldSL4 4QQ
Born February 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
190190
Legacy
21 July 2009
353353
Accounts With Accounts Type Total Exemption Full
10 July 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2004
AAAnnual Accounts
Legacy
25 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 February 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 February 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 January 2000
AAAnnual Accounts
Legacy
27 July 1999
190190
Legacy
27 July 1999
353353
Legacy
27 July 1999
363aAnnual Return
Legacy
27 July 1999
363(353)363(353)
Legacy
27 July 1999
363(190)363(190)
Accounts With Made Up Date
2 February 1999
AAAnnual Accounts
Legacy
15 July 1998
363aAnnual Return
Accounts With Made Up Date
2 February 1998
AAAnnual Accounts
Legacy
28 July 1997
363aAnnual Return
Accounts With Made Up Date
9 January 1997
AAAnnual Accounts
Legacy
17 July 1996
363aAnnual Return
Accounts With Made Up Date
2 February 1996
AAAnnual Accounts
Legacy
14 July 1995
363x363x
Accounts With Made Up Date
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
363x363x
Accounts With Made Up Date
9 May 1994
AAAnnual Accounts
Legacy
29 March 1994
225(1)225(1)
Legacy
10 December 1993
363x363x
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Resolution
2 October 1992
RESOLUTIONSResolutions
Resolution
2 October 1992
RESOLUTIONSResolutions
Legacy
2 October 1992
88(2)R88(2)R
Resolution
25 September 1992
RESOLUTIONSResolutions
Legacy
25 September 1992
287Change of Registered Office
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Certificate Change Of Name Company
1 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 1992
NEWINCIncorporation