Background WavePink WaveYellow Wave

FARMERS FERRY LIMITED (03527447)

FARMERS FERRY LIMITED (03527447) is an active UK company. incorporated on 13 March 1998. with registered office in Kenilworth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FARMERS FERRY LIMITED has been registered for 28 years. Current directors include BAYLISS, Terrence James, MORRIS, Stuart Thomas, OWEN, David Trevor.

Company Number
03527447
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 1998
Age
28 years
Address
The Abattoir, Kenilworth, CV8 1NN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAYLISS, Terrence James, MORRIS, Stuart Thomas, OWEN, David Trevor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMERS FERRY LIMITED

FARMERS FERRY LIMITED is an active company incorporated on 13 March 1998 with the registered office located in Kenilworth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FARMERS FERRY LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03527447

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 13 March 1998

Size

N/A

Accounts

ARD: 30/5

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 31 May 2023 - 30 May 2024(13 months)
Type: Dormant

Next Due

Due by 30 May 2026
Period: 31 May 2024 - 30 May 2025

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

STEPVOTE LIMITED
From: 13 March 1998To: 26 May 1998
Contact
Address

The Abattoir Rouncil Lane Kenilworth, CV8 1NN,

Previous Addresses

Davela Llanstephan Llyswen Brecon Powys LD3 0AJ Wales
From: 4 May 2016To: 19 March 2025
Rouncil Farm Rouncil Lane Kenilworth Warwickshire CV8 1NN
From: 13 March 1998To: 4 May 2016
Timeline

4 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Apr 16
Director Left
May 18
Director Left
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BAYLISS, Terrence James

Active
Rouncil Lane, KenilworthCV8 1NN
Secretary
Appointed 16 Jan 2006

BAYLISS, Terrence James

Active
Rouncil Lane, KenilworthCV8 1NN
Born September 1942
Director
Appointed 20 May 1998

MORRIS, Stuart Thomas

Active
Wernog, HerefordHR3 5SQ
Born May 1955
Director
Appointed 04 Jul 1998

OWEN, David Trevor

Active
Llanstephan, BreconLD3 0AJ
Born March 1948
Director
Appointed 18 Apr 2016

OWEN, David Trevor

Resigned
Davela Llanstephan, BreconLD3 0AJ
Secretary
Appointed 20 May 1998
Resigned 16 Jan 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Mar 1998
Resigned 20 May 1998

GOODING, Michael John

Resigned
The Bothy, TackleyOX5 3AF
Born March 1965
Director
Appointed 03 May 2000
Resigned 05 Mar 2003

JONES, Glyn

Resigned
Trefeitha Court, BreconLD3 0RN
Born June 1953
Director
Appointed 04 Jul 1998
Resigned 12 Dec 2024

LLOYD, John Rowland

Resigned
Lower House Farm, HerefordHR3 5RU
Born July 1942
Director
Appointed 20 May 1998
Resigned 11 Jul 2017

OWEN, David Trevor

Resigned
Davela Llanstephan, BreconLD3 0AJ
Born March 1948
Director
Appointed 20 May 1998
Resigned 16 Jan 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Mar 1998
Resigned 20 May 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 13 Mar 1998
Resigned 20 May 1998
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Accounts With Accounts Type Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Accounts Type Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
1 June 2009
287Change of Registered Office
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 2000
AAAnnual Accounts
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
8 July 1999
287Change of Registered Office
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
225Change of Accounting Reference Date
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Resolution
13 July 1998
RESOLUTIONSResolutions
Memorandum Articles
8 June 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
1 June 1998
MEM/ARTSMEM/ARTS
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
287Change of Registered Office
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1998
NEWINCIncorporation