Background WavePink WaveYellow Wave

BOXFORD (SUFFOLK) FARMS LIMITED (02793104)

BOXFORD (SUFFOLK) FARMS LIMITED (02793104) is an active UK company. incorporated on 23 February 1993. with registered office in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01240). BOXFORD (SUFFOLK) FARMS LIMITED has been registered for 33 years. Current directors include ENGLAND, Robert Michael Alexander, LOSHAK, Jonathan, MEYER, Carmella Jane Peake and 2 others.

Company Number
02793104
Status
active
Type
ltd
Incorporated
23 February 1993
Age
33 years
Address
The Stoke By Nayland Club, Colchester, CO6 4PZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01240)
Directors
ENGLAND, Robert Michael Alexander, LOSHAK, Jonathan, MEYER, Carmella Jane Peake, RENDALL, Robert, RENDALL, Susanna Peake
SIC Codes
01240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXFORD (SUFFOLK) FARMS LIMITED

BOXFORD (SUFFOLK) FARMS LIMITED is an active company incorporated on 23 February 1993 with the registered office located in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01240). BOXFORD (SUFFOLK) FARMS LIMITED was registered 33 years ago.(SIC: 01240)

Status

active

Active since 33 years ago

Company No

02793104

LTD Company

Age

33 Years

Incorporated 23 February 1993

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 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

The Stoke By Nayland Club Keepers Lane Leavenheath Colchester, CO6 4PZ,

Timeline

12 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
May 16
Loan Secured
May 22
Loan Secured
Jan 23
Loan Cleared
Dec 24
Loan Secured
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

LOSHAK, Jonathan

Active
Old Farm House, ColchesterCO6 5NY
Secretary
Appointed 21 Dec 1993

ENGLAND, Robert Michael Alexander

Active
The Street, IpswichIP7 7NQ
Born May 1965
Director
Appointed 26 Jun 2009

LOSHAK, Jonathan

Active
Old Farm House, ColchesterCO6 5NY
Born May 1944
Director
Appointed 26 Feb 1993

MEYER, Carmella Jane Peake

Active
Carrs Cottage Keepers Lane, ColchesterCO6 4PX
Born August 1957
Director
Appointed 01 Apr 2005

RENDALL, Robert

Active
The Flat Old Farm House, SudburyCO10 5NY
Born October 1977
Director
Appointed 01 Apr 2005

RENDALL, Susanna Peake

Active
Keepers Lodge Keepers Lane, ColchesterCO6 4PX
Born October 1954
Director
Appointed 26 Feb 1993

HICKFORD, Edward Charles

Resigned
Shelley Upper Street, SudburyCO10 9AT
Secretary
Appointed 01 Mar 2001
Resigned 19 Mar 2004

MITCHELL, Jonathan Lingley

Resigned
164 Heatherhayes, IpswichIP2 9SG
Secretary
Appointed 26 Feb 1993
Resigned 20 Dec 1993

WORTHINGTON, Ian Ross

Resigned
Hall Farmhouse, Bury St EdmundsIP31 3EG
Secretary
Appointed 23 Feb 1993
Resigned 26 Feb 1993

CRANSTON, Andrew

Resigned
2 Home Farm Cottage, ArdleighCO6 4BS
Born June 1970
Director
Appointed 01 Apr 2005
Resigned 01 Oct 2005

PEAKE, Devora Yaffa

Resigned
Hill Farm, ColchesterCO6 5NY
Born May 1915
Director
Appointed 26 Feb 1993
Resigned 24 Mar 1999

WAINE, Ian Michael

Resigned
The Spinney, StowmarketIP14 3AA
Born June 1961
Director
Appointed 23 Feb 1993
Resigned 26 Feb 1993

WORTHINGTON, Ian Ross

Resigned
Hall Farmhouse, Bury St EdmundsIP31 3EG
Born June 1955
Director
Appointed 23 Feb 1993
Resigned 26 Feb 1993

Persons with significant control

1

Keepers Lane, ColchesterCO6 4PZ

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

154

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
15 April 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
6 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 December 2022
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2022
AAAnnual Accounts
Legacy
19 January 2022
GUARANTEE2GUARANTEE2
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2021
AAAnnual Accounts
Legacy
21 January 2021
PARENT_ACCPARENT_ACC
Legacy
21 January 2021
GUARANTEE2GUARANTEE2
Legacy
21 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2019
AAAnnual Accounts
Legacy
7 January 2019
PARENT_ACCPARENT_ACC
Legacy
7 January 2019
AGREEMENT2AGREEMENT2
Legacy
7 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2018
AAAnnual Accounts
Legacy
4 January 2018
PARENT_ACCPARENT_ACC
Legacy
4 January 2018
GUARANTEE2GUARANTEE2
Legacy
4 January 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2017
AAAnnual Accounts
Legacy
9 January 2017
PARENT_ACCPARENT_ACC
Legacy
9 January 2017
AGREEMENT2AGREEMENT2
Legacy
9 January 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2016
AAAnnual Accounts
Legacy
8 January 2016
PARENT_ACCPARENT_ACC
Legacy
8 January 2016
AGREEMENT2AGREEMENT2
Legacy
8 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2015
AAAnnual Accounts
Legacy
3 February 2015
AGREEMENT2AGREEMENT2
Mortgage Create With Deed
2 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Legacy
7 January 2015
PARENT_ACCPARENT_ACC
Legacy
7 January 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2014
AAAnnual Accounts
Legacy
5 February 2014
PARENT_ACCPARENT_ACC
Legacy
5 February 2014
AGREEMENT2AGREEMENT2
Legacy
22 January 2014
GUARANTEE2GUARANTEE2
Legacy
6 January 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 February 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Legacy
13 May 2010
MG01MG01
Legacy
12 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Made Up Date
22 January 2007
AAAnnual Accounts
Legacy
10 November 2006
353353
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
27 February 2006
363aAnnual Return
Accounts With Made Up Date
7 December 2005
AAAnnual Accounts
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
88(2)R88(2)R
Legacy
19 April 2005
123Notice of Increase in Nominal Capital
Resolution
19 April 2005
RESOLUTIONSResolutions
Legacy
26 February 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2004
AAAnnual Accounts
Legacy
22 June 2004
287Change of Registered Office
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
3 February 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 February 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2002
AAAnnual Accounts
Accounts With Made Up Date
14 May 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 January 2000
AAAnnual Accounts
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
225Change of Accounting Reference Date
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 March 1999
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 1998
AAAnnual Accounts
Auditors Resignation Company
1 August 1997
AUDAUD
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 1997
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 1996
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Legacy
8 April 1995
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
288288
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
11 June 1993
395Particulars of Mortgage or Charge
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
3 March 1993
88(2)R88(2)R
Legacy
3 March 1993
224224
Incorporation Company
23 February 1993
NEWINCIncorporation