Background WavePink WaveYellow Wave

RAYNHAM FARM COMPANY LIVESTOCK LIMITED (03363834)

RAYNHAM FARM COMPANY LIVESTOCK LIMITED (03363834) is an active UK company. incorporated on 1 May 1997. with registered office in Fakenham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). RAYNHAM FARM COMPANY LIVESTOCK LIMITED has been registered for 28 years. Current directors include DOUGLAS, Alexander Duncan Graham, LAMMING, Holly Jane, TOWNSHEND, Thomas Charles, Lord and 1 others.

Company Number
03363834
Status
active
Type
ltd
Incorporated
1 May 1997
Age
28 years
Address
Estate Office Hall Farm House, Fakenham, NR21 7EE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
DOUGLAS, Alexander Duncan Graham, LAMMING, Holly Jane, TOWNSHEND, Thomas Charles, Lord, WISEMAN, Jeremy John
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYNHAM FARM COMPANY LIVESTOCK LIMITED

RAYNHAM FARM COMPANY LIVESTOCK LIMITED is an active company incorporated on 1 May 1997 with the registered office located in Fakenham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). RAYNHAM FARM COMPANY LIVESTOCK LIMITED was registered 28 years ago.(SIC: 01470)

Status

active

Active since 28 years ago

Company No

03363834

LTD Company

Age

28 Years

Incorporated 1 May 1997

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 11 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

BEGINTURN LIMITED
From: 1 May 1997To: 29 May 1997
Contact
Address

Estate Office Hall Farm House East Raynham Fakenham, NR21 7EE,

Previous Addresses

Estate Office Hall Farn House East Raynham Fakenham Norfolk NR21 7EE England
From: 12 February 2016To: 23 May 2019
C/O Raynham Farm Co. Livestock Ltd Estate Office Toftfrees Road Shereford Fakenham Norfolk NR21 7DF
From: 28 June 2012To: 12 February 2016
the Estate Office East Raynham Fakenham Norfolk NR21 7EH
From: 1 May 1997To: 28 June 2012
Timeline

14 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Apr 97
Director Left
May 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Aug 13
Director Left
Oct 13
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Oct 17
Director Joined
Dec 18
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DOUGLAS, Alexander Duncan Graham

Active
Hall Farm House, FakenhamNR21 7EE
Born June 1952
Director
Appointed 28 Feb 2013

LAMMING, Holly Jane

Active
Hall Farm House, FakenhamNR21 7EE
Born October 1981
Director
Appointed 12 Dec 2018

TOWNSHEND, Thomas Charles, Lord

Active
Hall Farm House, FakenhamNR21 7EE
Born November 1977
Director
Appointed 01 Sept 2011

WISEMAN, Jeremy John

Active
Hall Farm House, FakenhamNR21 7EE
Born November 1977
Director
Appointed 04 Oct 2017

BLYTH, Duncan

Resigned
Hall Farn House, FakenhamNR21 7EE
Secretary
Appointed 01 Dec 2011
Resigned 12 Dec 2018

OLDFIELD, John Francis

Resigned
Home Farm, FakenhamNR21 7HA
Secretary
Appointed 28 May 1997
Resigned 30 Nov 2011

MASONS SECRETARIAL SERVICES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate secretary
Appointed 15 May 1997
Resigned 28 May 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 May 1997
Resigned 15 May 1997

BARCLAY, Jonathan Robert

Resigned
Hill House, NorwichNR15 2UE
Born March 1947
Director
Appointed 21 May 2007
Resigned 31 Mar 2013

BROWN, Roger Garrett

Resigned
5 Ulverston Close, St AlbansAL1 5DW
Born February 1943
Director
Appointed 28 May 1997
Resigned 24 Sept 2013

DOMINIC, George John Patrick, The Marquess

Resigned
Raynham Hall, FakenhamNR21
Born May 1916
Director
Appointed 28 May 1997
Resigned 02 May 2010

INSTONE, Peter Duncan

Resigned
Little Coopers Hermongers, HorshamRH12 3AL
Born October 1942
Director
Appointed 28 May 1997
Resigned 01 May 2007

OLDFIELD, John Francis

Resigned
Home Farm, FakenhamNR21 7HA
Born November 1936
Director
Appointed 28 May 1997
Resigned 30 Nov 2011

SHAW, Susan Elizabeth

Resigned
Toftfrees Road, FakenhamNR21 7DF
Born May 1964
Director
Appointed 28 Feb 2013
Resigned 06 Aug 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 May 1997
Resigned 15 May 1997

MASONS NOMINEES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 15 May 1997
Resigned 28 May 1997

Persons with significant control

1

Lord Thomas Charles Townshend

Active
Hall Farm House, FakenhamNR21 7EE
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

112

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2014
AR01AR01
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Resolution
28 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
28 March 2014
CC04CC04
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Legacy
20 April 2011
MG01MG01
Accounts With Accounts Type Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Small
28 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Small
8 January 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Small
9 January 2008
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2003
AAAnnual Accounts
Legacy
3 October 2003
88(2)R88(2)R
Legacy
3 October 2003
123Notice of Increase in Nominal Capital
Resolution
3 October 2003
RESOLUTIONSResolutions
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
14 November 1997
88(2)R88(2)R
Resolution
13 June 1997
RESOLUTIONSResolutions
Legacy
13 June 1997
225Change of Accounting Reference Date
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Memorandum Articles
4 June 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
287Change of Registered Office
Incorporation Company
1 May 1997
NEWINCIncorporation