Background WavePink WaveYellow Wave

FARMERS FRESH LIMITED (03851239)

FARMERS FRESH LIMITED (03851239) is an active UK company. incorporated on 30 September 1999. with registered office in Kenilworth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). FARMERS FRESH LIMITED has been registered for 26 years. Current directors include BAYLISS, Terrence James, LAMMAS, Wayne Anthony, MORRIS, Stuart Thomas and 7 others.

Company Number
03851239
Status
active
Type
ltd
Incorporated
30 September 1999
Age
26 years
Address
The Abattoir, Kenilworth, CV8 1NN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
BAYLISS, Terrence James, LAMMAS, Wayne Anthony, MORRIS, Stuart Thomas, OWEN, David Trevor, POWELL, Dean, RASHID, Amer, Dr, SIMPSON, Terence Ian, STEPHENS, Samuel Lewis, WESCOTT, John Henry, WHISTANCE, Sam Brian
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMERS FRESH LIMITED

FARMERS FRESH LIMITED is an active company incorporated on 30 September 1999 with the registered office located in Kenilworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). FARMERS FRESH LIMITED was registered 26 years ago.(SIC: 46320)

Status

active

Active since 26 years ago

Company No

03851239

LTD Company

Age

26 Years

Incorporated 30 September 1999

Size

N/A

Accounts

ARD: 30/5

Up to Date

9 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

QUAYSHELFCO 737 LIMITED
From: 30 September 1999To: 21 March 2000
Contact
Address

The Abattoir Rouncil Lane Kenilworth, CV8 1NN,

Timeline

24 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
May 10
Director Joined
May 11
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 22
Director Left
Mar 22
Director Left
Dec 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

BAYLISS, Terrence James

Active
Rouncil Lane, KenilworthCV8 1NN
Born September 1942
Director
Appointed 21 Feb 2019

LAMMAS, Wayne Anthony

Active
Rouncil Lane, KenilworthCV8 1NN
Born May 1963
Director
Appointed 18 May 2006

MORRIS, Stuart Thomas

Active
Rouncil Lane, KenilworthCV8 1NN
Born May 1955
Director
Appointed 21 Feb 2019

OWEN, David Trevor

Active
Rouncil Lane, KenilworthCV8 1NN
Born March 1948
Director
Appointed 05 May 2011

POWELL, Dean

Active
Rouncil Lane, KenilworthCV8 1NN
Born May 1981
Director
Appointed 20 Jul 2015

RASHID, Amer, Dr

Active
Rouncil Lane, KenilworthCV8 1NN
Born April 1977
Director
Appointed 17 Sept 2025

SIMPSON, Terence Ian

Active
Rouncil Lane, KenilworthCV8 1NN
Born February 1962
Director
Appointed 01 May 2010

STEPHENS, Samuel Lewis

Active
Rouncil Lane, KenilworthCV8 1NN
Born April 1991
Director
Appointed 17 Sept 2025

WESCOTT, John Henry

Active
Rouncil Lane, KenilworthCV8 1NN
Born July 1969
Director
Appointed 21 Feb 2019

WHISTANCE, Sam Brian

Active
Rouncil Lane, KenilworthCV8 1NN
Born November 1992
Director
Appointed 17 Sept 2025

BISHOP, John Robert

Resigned
39 Blackstitch Lane, RedditchB97 5TE
Secretary
Appointed 16 Jan 2006
Resigned 18 Jan 2013

OWEN, David Trevor

Resigned
Davela Llanstephan, BreconLD3 0AJ
Secretary
Appointed 21 Feb 2000
Resigned 16 Jan 2006

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 30 Sept 1999
Resigned 13 Mar 2000

BAYLISS, Terrence James

Resigned
Pwll Mair, AbergavennyNP7 8EF
Born September 1942
Director
Appointed 13 Mar 2000
Resigned 20 Oct 2016

GELDARD, John Addison

Resigned
Rouncil Lane, KenilworthCV8 1NN
Born April 1951
Director
Appointed 21 Feb 2019
Resigned 24 Mar 2022

GOODING, Michael John

Resigned
Rouncil Lane, KenilworthCV8 1NN
Born March 1965
Director
Appointed 21 Feb 2019
Resigned 24 Mar 2022

GOODING, Michael John

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

HARMAN, Graham Eric

Resigned
Branton Brook Farm, RedditchB96 6JR
Born April 1944
Director
Appointed 27 Apr 2000
Resigned 01 Aug 2000

JONES, Glyn

Resigned
Rouncil Lane, KenilworthCV8 1NN
Born June 1953
Director
Appointed 21 Feb 2019
Resigned 12 Dec 2024

JONES, Glyn

Resigned
Trefeitha Court, BreconLD3 0RN
Born June 1953
Director
Appointed 13 Mar 2000
Resigned 20 Oct 2016

LLOYD, John Rowland

Resigned
Lower House Farm, HerefordHR3 5RU
Born July 1942
Director
Appointed 13 Mar 2000
Resigned 20 Oct 2016

MORRIS, Stuart Thomas

Resigned
Wernog, HerefordHR3 5SQ
Born May 1955
Director
Appointed 13 Mar 2000
Resigned 20 Oct 2016

NEVILLE, William John Warwick

Resigned
The Abattoir, KenilworthCV8 1NN
Born September 1955
Director
Appointed 16 Feb 2016
Resigned 10 Aug 2016

OWEN, David Trevor

Resigned
Davela Llanstephan, BreconLD3 0AJ
Born March 1948
Director
Appointed 21 Feb 2000
Resigned 16 Jan 2006

WOOD, Stephen Sagar

Resigned
Weights Farm Weights Lane, RedditchB97 6RG
Born June 1954
Director
Appointed 27 Apr 2000
Resigned 13 Aug 2015

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 30 Sept 1999
Resigned 13 Mar 2000

Persons with significant control

1

Glass Wharf, BristolBS2 0ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Legacy
1 June 2012
MG01MG01
Annual Return Company With Made Up Date
15 December 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
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
6 November 2007
363aAnnual Return
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
287Change of Registered Office
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
15 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Resolution
9 May 2000
RESOLUTIONSResolutions
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Memorandum Articles
22 March 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2000
287Change of Registered Office
Legacy
17 March 2000
225Change of Accounting Reference Date
Legacy
17 March 2000
288aAppointment of Director or Secretary
Incorporation Company
30 September 1999
NEWINCIncorporation