Background WavePink WaveYellow Wave

FARMER BROTHERS HOLDINGS LIMITED (03324164)

FARMER BROTHERS HOLDINGS LIMITED (03324164) is an active UK company. incorporated on 25 February 1997. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FARMER BROTHERS HOLDINGS LIMITED has been registered for 29 years. Current directors include FARMER, John Lawson, FARMER, Matthew James.

Company Number
03324164
Status
active
Type
ltd
Incorporated
25 February 1997
Age
29 years
Address
Carleton House, Solihull, B90 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FARMER, John Lawson, FARMER, Matthew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMER BROTHERS HOLDINGS LIMITED

FARMER BROTHERS HOLDINGS LIMITED is an active company incorporated on 25 February 1997 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FARMER BROTHERS HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03324164

LTD Company

Age

29 Years

Incorporated 25 February 1997

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Carleton House 266-268 Stratford Road, Shirley Solihull, B90 3AD,

Previous Addresses

Thomas & Young 240-244 Stratford Road Shirley Solihull West Midlands B90 3AE
From: 25 February 1997To: 30 October 2012
Timeline

3 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Feb 97
Funding Round
Oct 09
Funding Round
Apr 17
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FARMER, Matthew James

Active
Burcot, BromsgroveB60 1BH
Secretary
Appointed 25 Feb 1997

FARMER, John Lawson

Active
25 Park Avenue, SolihullB91 3EJ
Born December 1959
Director
Appointed 25 Feb 1997

FARMER, Matthew James

Active
Burcot, BromsgroveB60 1BH
Born November 1965
Director
Appointed 25 Feb 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 25 Feb 1997
Resigned 25 Feb 1997
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Capital Allotment Shares
13 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
12 March 2004
363aAnnual Return
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
11 March 2003
363aAnnual Return
Accounts With Accounts Type Small
25 July 2002
AAAnnual Accounts
Legacy
19 March 2002
363aAnnual Return
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Legacy
20 March 2001
363aAnnual Return
Legacy
20 March 2001
288cChange of Particulars
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
17 May 2000
363aAnnual Return
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
88(3)88(3)
Legacy
20 January 1999
88(2)R88(2)R
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
17 April 1997
225Change of Accounting Reference Date
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Incorporation Company
25 February 1997
NEWINCIncorporation