Background WavePink WaveYellow Wave

FARMERS' PRODUCE & CRAFT MARKET (HAILSHAM) LIMITED (03764461)

FARMERS' PRODUCE & CRAFT MARKET (HAILSHAM) LIMITED (03764461) is an active UK company. incorporated on 29 April 1999. with registered office in Eastbourne. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. FARMERS' PRODUCE & CRAFT MARKET (HAILSHAM) LIMITED has been registered for 26 years. Current directors include NONIN, Dael, PRATT, Benjamin, WALLACE, Simon Paul and 1 others.

Company Number
03764461
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 1999
Age
26 years
Address
120 Cavendish Place, Eastbourne, BN21 3TZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
NONIN, Dael, PRATT, Benjamin, WALLACE, Simon Paul, WELLER, Jill Marion
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMERS' PRODUCE & CRAFT MARKET (HAILSHAM) LIMITED

FARMERS' PRODUCE & CRAFT MARKET (HAILSHAM) LIMITED is an active company incorporated on 29 April 1999 with the registered office located in Eastbourne. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. FARMERS' PRODUCE & CRAFT MARKET (HAILSHAM) LIMITED was registered 26 years ago.(SIC: 01500)

Status

active

Active since 26 years ago

Company No

03764461

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 29 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

120 Cavendish Place Eastbourne, BN21 3TZ,

Previous Addresses

C/O Stone's Accountancy 398 Coast Road Pevensey Bay Pevensey East Sussex BN24 6NY
From: 16 August 2011To: 21 December 2021
High Lea Carters Corner Hailsham East Sussex BN27 4HY
From: 29 April 1999To: 16 August 2011
Timeline

13 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Jun 19
Director Left
Apr 21
Director Joined
Jun 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

WHITE, David George

Active
Grovebridge, HailshamBN27 4HH
Secretary
Appointed 29 Apr 1999

NONIN, Dael

Active
Cavendish Place, EastbourneBN21 3TZ
Born July 1985
Director
Appointed 08 Jun 2022

PRATT, Benjamin

Active
The Retreat, HailshamBN27 3PF
Born August 1949
Director
Appointed 29 Apr 1999

WALLACE, Simon Paul

Active
32 Ashley Gardens, HailshamBN27 1NQ
Born April 1976
Director
Appointed 16 Mar 2004

WELLER, Jill Marion

Active
UckfieldTN22 2AZ
Born September 1947
Director
Appointed 18 Mar 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Apr 1999
Resigned 29 Apr 1999

ASHDOWN, Marian Joy

Resigned
4 Honeysuckle Close, HailshamBN27 3TP
Born July 1954
Director
Appointed 29 Apr 1999
Resigned 16 Mar 2004

ATKINSON, Carol

Resigned
Beacon Road, CrowboroughTN6 1BB
Born May 1965
Director
Appointed 14 Mar 2017
Resigned 14 Jul 2020

BOOKHAM, Robert Patrick

Resigned
Tangles, HeathfieldTN21 8NE
Born August 1966
Director
Appointed 29 Apr 1999
Resigned 16 Mar 2004

EALES, Anthony Richard

Resigned
Tendring Farm, HailshamBN27 1QA
Born September 1927
Director
Appointed 13 Mar 2003
Resigned 17 Mar 2009

FITZWILLIAM, Adrienne

Resigned
3 Birling Road, Tunbridge WellsTN2 5LX
Born June 1947
Director
Appointed 11 Mar 2003
Resigned 16 Mar 2004

FOLKARD, Beatrix Miriam

Resigned
16 Seven Sisters Road, EastbourneBN22 0QU
Born March 1944
Director
Appointed 11 Mar 2008
Resigned 31 Mar 2017

FOLKARD, Dudley Thomas

Resigned
Seven Sisters Road, EastbourneBN22 0QU
Born February 1936
Director
Appointed 11 Mar 2008
Resigned 31 Mar 2017

HANBURY, Robin John Ronald

Resigned
Heath Farm, LewesBN8 4EA
Born December 1939
Director
Appointed 29 Apr 1999
Resigned 01 Feb 2000

HONEYSETT, David Douglas John

Resigned
Cade Street Nursery, HeathfieldTN21 9BU
Born June 1946
Director
Appointed 26 Feb 2002
Resigned 17 Mar 2009

HUTCHISON, Michael

Resigned
Harebeating Farm, HailshamBN27 1ER
Born December 1959
Director
Appointed 29 Apr 1999
Resigned 11 Mar 2003

KEEBLE, Gordon Alfred

Resigned
Adell, WesterhamTN16 2BU
Born February 1925
Director
Appointed 29 Apr 1999
Resigned 17 Mar 2009

KEELEY, Laurence Victor

Resigned
6 Fairfield, HailshamBN27 4NE
Born February 1945
Director
Appointed 29 Apr 1999
Resigned 11 Mar 2003

LOVE, Graham David

Resigned
Greenway Fruit Farm, HailshamBN27 4PP
Born July 1949
Director
Appointed 29 Apr 1999
Resigned 30 May 2017

PADFIELD, Richard John

Resigned
Woodbine Villa, CrowboroughTN6 3NR
Born October 1967
Director
Appointed 11 Mar 2003
Resigned 17 Mar 2009

SIMES, Janet

Resigned
Clyde Park, HailshamBN27 2LE
Born September 1941
Director
Appointed 13 Mar 2007
Resigned 30 May 2017

SMITH, Jean

Resigned
3 Surmount Cottages, LewesBN8 6PL
Born June 1931
Director
Appointed 29 Apr 1999
Resigned 03 Feb 2001

TURTON, David Kershaw

Resigned
The Oast House, HeathfieldTN21 9QT
Born August 1952
Director
Appointed 11 Mar 2003
Resigned 30 May 2017

TURTON, Erica Ellen

Resigned
The Oast House Egypt Farm, HeathfieldTN21 9QT
Born August 1953
Director
Appointed 14 Mar 2009
Resigned 30 May 2017

VINE, Michael Richard

Resigned
Bates Green Farm, PolegateBN26 6SH
Born October 1960
Director
Appointed 01 Feb 2000
Resigned 30 May 2017

WALKER, David Edward

Resigned
49 Greenleaf Gardens, PolegateBN26 6PF
Born March 1944
Director
Appointed 29 Apr 1999
Resigned 01 Feb 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Apr 1999
Resigned 29 Apr 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 29 Apr 1999
Resigned 29 Apr 1999
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Change Sail Address Company With New Address
2 May 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Termination Director Company
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Resolution
29 June 1999
RESOLUTIONSResolutions
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Incorporation Company
29 April 1999
NEWINCIncorporation