Background WavePink WaveYellow Wave

IAN MASON FARMS LIMITED (03127813)

IAN MASON FARMS LIMITED (03127813) is an active UK company. incorporated on 17 November 1995. with registered office in Hunstanton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). IAN MASON FARMS LIMITED has been registered for 30 years. Current directors include MASON, Ian Peter.

Company Number
03127813
Status
active
Type
ltd
Incorporated
17 November 1995
Age
30 years
Address
Field Barn Ringstead Road, Hunstanton, PE36 5NQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
MASON, Ian Peter
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAN MASON FARMS LIMITED

IAN MASON FARMS LIMITED is an active company incorporated on 17 November 1995 with the registered office located in Hunstanton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). IAN MASON FARMS LIMITED was registered 30 years ago.(SIC: 01130)

Status

active

Active since 30 years ago

Company No

03127813

LTD Company

Age

30 Years

Incorporated 17 November 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Field Barn Ringstead Road Sedgeford Hunstanton, PE36 5NQ,

Previous Addresses

21 St Thomas Street Bristol BS1 6JS
From: 17 November 1995To: 4 November 2011
Timeline

5 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Nov 95
Funding Round
Mar 15
Share Issue
Nov 18
Loan Secured
Aug 19
Share Issue
Nov 24
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MASON, Ian Peter

Active
Ringstead Road, HunstantonPE36 5NQ
Born September 1962
Director
Appointed 17 Nov 1995

MASON, Ian Peter

Resigned
Church Farm, Kings LynnPE31 6DH
Secretary
Appointed 01 Sept 2006
Resigned 13 Mar 2008

MASON, Susan Kathleen

Resigned
50b Brow Of The Hill, Kings LynnPE32 1EN
Secretary
Appointed 17 Nov 1995
Resigned 01 Sept 2006

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 13 Mar 2008
Resigned 28 Aug 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Nov 1995
Resigned 17 Nov 1995

MASON, Susan Kathleen

Resigned
50b Brow Of The Hill, Kings LynnPE32 1EN
Born September 1962
Director
Appointed 17 Nov 1995
Resigned 01 Sept 2006

Persons with significant control

1

Mr Ian Peter Mason

Active
Ringstead Road, HunstantonPE36 5NQ
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 November 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
23 November 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 March 2015
SH10Notice of Particulars of Variation
Resolution
17 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Statement Of Companys Objects
25 July 2014
CC04CC04
Resolution
25 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
4 April 2013
AA01Change of Accounting Reference Date
Miscellaneous
25 January 2013
MISCMISC
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Legacy
17 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Legacy
7 May 2010
MG01MG01
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 April 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
13 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
21 December 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
224224
Legacy
28 March 1996
395Particulars of Mortgage or Charge
Legacy
28 March 1996
395Particulars of Mortgage or Charge
Legacy
22 November 1995
288288
Incorporation Company
17 November 1995
NEWINCIncorporation