Background WavePink WaveYellow Wave

C.E. DAVIDSON FARMS LTD. (03369333)

C.E. DAVIDSON FARMS LTD. (03369333) is an active UK company. incorporated on 12 May 1997. with registered office in Eye. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. C.E. DAVIDSON FARMS LTD. has been registered for 28 years. Current directors include DAVIDSON, Bridget Ann, DAVIDSON, Charles Peter, DAVIDSON, Nathan James and 1 others.

Company Number
03369333
Status
active
Type
ltd
Incorporated
12 May 1997
Age
28 years
Address
South View, Eye, IP21 5PJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
DAVIDSON, Bridget Ann, DAVIDSON, Charles Peter, DAVIDSON, Nathan James, DAVIDSON, Peter Geoffrey
SIC Codes
01110, 01470, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.E. DAVIDSON FARMS LTD.

C.E. DAVIDSON FARMS LTD. is an active company incorporated on 12 May 1997 with the registered office located in Eye. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. C.E. DAVIDSON FARMS LTD. was registered 28 years ago.(SIC: 01110, 01470, 68209)

Status

active

Active since 28 years ago

Company No

03369333

LTD Company

Age

28 Years

Incorporated 12 May 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 19 March 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 12 May 2025 (1 year ago)
Submitted on 24 May 2025 (1 year ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

SUBWORD LIMITED
From: 12 May 1997To: 11 June 1997
Contact
Address

South View Fressingfield Eye, IP21 5PJ,

Timeline

25 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
May 97
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 14
Loan Secured
Apr 17
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Nov 19
Loan Cleared
Mar 20
Loan Secured
Jan 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DAVIDSON, Peter Geoffrey

Active
South View, EyeIP21 5PJ
Secretary
Appointed 23 May 1997

DAVIDSON, Bridget Ann

Active
South View, EyeIP21 5PJ
Born November 1956
Director
Appointed 23 May 1997

DAVIDSON, Charles Peter

Active
South View, EyeIP21 5PJ
Born February 1986
Director
Appointed 28 Mar 2018

DAVIDSON, Nathan James

Active
South View, EyeIP21 5PJ
Born July 1983
Director
Appointed 28 Mar 2018

DAVIDSON, Peter Geoffrey

Active
South View, EyeIP21 5PJ
Born June 1955
Director
Appointed 23 May 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 May 1997
Resigned 23 May 1997

DAVIDSON, Clifford Ernest

Resigned
South View, EyeIP21 5PJ
Born November 1926
Director
Appointed 01 Jul 1997
Resigned 10 Dec 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 May 1997
Resigned 23 May 1997

Persons with significant control

1

Mr Peter Geoffrey Davidson

Active
South View, EyeIP21 5PJ
Born June 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Resolution
10 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Capital Name Of Class Of Shares
10 January 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
15 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Group
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Group
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Small
25 February 2011
AAAnnual Accounts
Legacy
19 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Legacy
25 February 2010
MG02MG02
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Small
3 April 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Small
18 March 2008
AAAnnual Accounts
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 April 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2002
AAAnnual Accounts
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 December 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
88(2)R88(2)R
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
395Particulars of Mortgage or Charge
Memorandum Articles
29 June 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
287Change of Registered Office
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Incorporation Company
12 May 1997
NEWINCIncorporation