Background WavePink WaveYellow Wave

FIDDLEFORD MUSHROOMS LIMITED (03480288)

FIDDLEFORD MUSHROOMS LIMITED (03480288) is an active UK company. incorporated on 12 December 1997. with registered office in Ely. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). FIDDLEFORD MUSHROOMS LIMITED has been registered for 28 years. Current directors include HAYNES, Mark William, SARGEANT, Peter Jeremy, THOMPSON, David.

Company Number
03480288
Status
active
Type
ltd
Incorporated
12 December 1997
Age
28 years
Address
Hainey Farm Barway Road, Ely, CB7 5TZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
HAYNES, Mark William, SARGEANT, Peter Jeremy, THOMPSON, David
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDDLEFORD MUSHROOMS LIMITED

FIDDLEFORD MUSHROOMS LIMITED is an active company incorporated on 12 December 1997 with the registered office located in Ely. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). FIDDLEFORD MUSHROOMS LIMITED was registered 28 years ago.(SIC: 01130)

Status

active

Active since 28 years ago

Company No

03480288

LTD Company

Age

28 Years

Incorporated 12 December 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 5 November 2023 - 3 May 2025(19 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Hainey Farm Barway Road Soham Ely, CB7 5TZ,

Previous Addresses

Banbury Cross Angers Lane Fiddleford Sturminster Newton Dorset DT10 2BY
From: 12 December 1997To: 8 November 2018
Timeline

13 key events • 1997 - 2015

Funding Officers Ownership
Company Founded
Dec 97
Funding Round
Oct 09
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Cleared
Sept 15
Loan Cleared
Sept 15
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HAYNES, Mark William

Active
Barway Road, ElyCB7 5TZ
Born September 1964
Director
Appointed 21 Feb 2012

SARGEANT, Peter Jeremy

Active
Barway Road, ElyCB7 5TZ
Born March 1974
Director
Appointed 01 Aug 2014

THOMPSON, David

Active
Barway Road, ElyCB7 5TZ
Born October 1968
Director
Appointed 01 Aug 2014

GIBBS, Michelle Sian

Resigned
Blandford Road, Blandford ForumDT11 0SF
Secretary
Appointed 30 Dec 1997
Resigned 03 Jan 2014

THOMPSON, David

Resigned
Banbury Cross Angers Lane, Sturminster NewtonDT10 2BY
Secretary
Appointed 05 Mar 2014
Resigned 20 Aug 2014

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 12 Dec 1997
Resigned 12 Dec 1997

COX, Roanld John

Resigned
2 Rookwood Gardens, FordingbridgeSP6 1TA
Born April 1945
Director
Appointed 01 Jul 2003
Resigned 22 Oct 2003

GIBBS, Marcus William David

Resigned
Blandford Road, Blandford ForumDT11 0SF
Born July 1961
Director
Appointed 30 Dec 1997
Resigned 03 Jan 2014

GIBBS, Michelle Sian

Resigned
Blandford Road, Blandford ForumDT11 0SF
Born July 1965
Director
Appointed 30 Dec 1997
Resigned 19 Jun 2013

PAGE, Christopher Gregory

Resigned
18 The Maltings, SherborneDT9 3EG
Born December 1951
Director
Appointed 01 Nov 2006
Resigned 23 Nov 2006

SIMPSON, William

Resigned
Banbury Cross Angers Lane, Sturminster NewtonDT10 2BY
Born March 1954
Director
Appointed 29 Jan 2014
Resigned 01 Apr 2014

THOMPSON, David

Resigned
Banbury Cross Angers Lane, Sturminster NewtonDT10 2BY
Born October 1968
Director
Appointed 21 Feb 2012
Resigned 19 Jun 2013

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 12 Dec 1997
Resigned 12 Dec 1997

Persons with significant control

1

Fiddleford Holdings Ltd

Active
Barway Road, ElyCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
15 October 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
6 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Capital Allotment Shares
13 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 2004
AUDAUD
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2003
AAAnnual Accounts
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Legacy
23 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
395Particulars of Mortgage or Charge
Legacy
27 April 1998
225Change of Accounting Reference Date
Legacy
20 January 1998
88(2)R88(2)R
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
287Change of Registered Office
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
287Change of Registered Office
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Incorporation Company
12 December 1997
NEWINCIncorporation