Background WavePink WaveYellow Wave

R & R FARMS (WRENTHAM) LIMITED (02845574)

R & R FARMS (WRENTHAM) LIMITED (02845574) is an active UK company. incorporated on 18 August 1993. with registered office in Beccles. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. R & R FARMS (WRENTHAM) LIMITED has been registered for 32 years. Current directors include MIDDLEDITCH, Christopher Roger, MIDDLEDITCH, Ghislaine, MIDDLEDITCH, Roger Peter.

Company Number
02845574
Status
active
Type
ltd
Incorporated
18 August 1993
Age
32 years
Address
Priory Farm, Beccles, NR34 7LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
MIDDLEDITCH, Christopher Roger, MIDDLEDITCH, Ghislaine, MIDDLEDITCH, Roger Peter
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & R FARMS (WRENTHAM) LIMITED

R & R FARMS (WRENTHAM) LIMITED is an active company incorporated on 18 August 1993 with the registered office located in Beccles. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. R & R FARMS (WRENTHAM) LIMITED was registered 32 years ago.(SIC: 81300)

Status

active

Active since 32 years ago

Company No

02845574

LTD Company

Age

32 Years

Incorporated 18 August 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 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

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

FIELDSETT LIMITED
From: 18 August 1993To: 9 September 1993
Contact
Address

Priory Farm Wrentham Beccles, NR34 7LR,

Previous Addresses

Blackmoor Farm Wrentham Beccles Suffolk
From: 18 August 1993To: 26 September 2012
Timeline

6 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Sept 12
Share Buyback
Sept 12
Director Joined
Apr 13
Director Joined
Apr 13
New Owner
Aug 17
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MIDDLEDITCH, Ghislaine

Active
Priory Road, BecclesNR32 7LR
Secretary
Appointed 19 Oct 2012

MIDDLEDITCH, Christopher Roger

Active
Wrentham, BecclesNR34 7LR
Born February 1991
Director
Appointed 05 Apr 2013

MIDDLEDITCH, Ghislaine

Active
Priory Road, BecclesNR34 7LR
Born July 1952
Director
Appointed 05 Apr 2013

MIDDLEDITCH, Roger Peter

Active
Priory Farm, BecclesNR34 7LR
Born April 1947
Director
Appointed 23 Aug 1993

MIDDLEDITCH, Robert John

Resigned
Blackmoor Farm, BecclesNR34 7LZ
Secretary
Appointed 23 Aug 1993
Resigned 19 Oct 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 18 Aug 1993
Resigned 23 Aug 1993

MIDDLEDITCH, Robert John

Resigned
Blackmoor Farm, BecclesNR34 7LZ
Born September 1943
Director
Appointed 23 Aug 1993
Resigned 14 Sept 2012

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 18 Aug 1993
Resigned 23 Aug 1993

Persons with significant control

1

Mr Roger Peter Middleditch

Active
Wrentham, BecclesNR34 7LR
Born April 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Memorandum Articles
23 April 2019
MAMA
Resolution
23 April 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
26 September 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Legacy
1 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
12 June 1996
88(2)R88(2)R
Legacy
12 June 1996
88(2)R88(2)R
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 October 1993
395Particulars of Mortgage or Charge
Legacy
15 September 1993
123Notice of Increase in Nominal Capital
Resolution
15 September 1993
RESOLUTIONSResolutions
Resolution
15 September 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
287Change of Registered Office
Memorandum Articles
31 August 1993
MEM/ARTSMEM/ARTS
Resolution
31 August 1993
RESOLUTIONSResolutions
Incorporation Company
18 August 1993
NEWINCIncorporation