Background WavePink WaveYellow Wave

FAWLEY FARMS LIMITED (03943146)

FAWLEY FARMS LIMITED (03943146) is an active UK company. incorporated on 9 March 2000. with registered office in Wallingford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). FAWLEY FARMS LIMITED has been registered for 26 years. Current directors include STOCKINGS, Sally Anne.

Company Number
03943146
Status
active
Type
ltd
Incorporated
9 March 2000
Age
26 years
Address
Potters Farm, Wallingford, OX10 6PX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
STOCKINGS, Sally Anne
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAWLEY FARMS LIMITED

FAWLEY FARMS LIMITED is an active company incorporated on 9 March 2000 with the registered office located in Wallingford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). FAWLEY FARMS LIMITED was registered 26 years ago.(SIC: 01460)

Status

active

Active since 26 years ago

Company No

03943146

LTD Company

Age

26 Years

Incorporated 9 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

COLESLAW 474 LIMITED
From: 9 March 2000To: 17 March 2000
Contact
Address

Potters Farm Ewelme Wallingford, OX10 6PX,

Previous Addresses

Potters Farm Ewelme Wallingford Oxfordshire OX9 6PX
From: 9 March 2000To: 4 April 2012
Timeline

3 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jul 10
Loan Cleared
Apr 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STOCKINGS, Sally Anne

Active
Ewelme, WallingfordOX10 6PX
Secretary
Appointed 24 May 2000

STOCKINGS, Sally Anne

Active
Ewelme, WallingfordOX10 6PX
Born December 1955
Director
Appointed 24 May 2000

ELLIOTT, Fiona

Resigned
Lower Farm, WatlingtonOX9 5LD
Secretary
Appointed 09 Mar 2000
Resigned 24 May 2000

MORGAN COLE (NOMINEES) LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee secretary
Appointed 09 Mar 2000
Resigned 09 Mar 2000

CHOWN, David Leopold

Resigned
Chawley Green Farm, High WycombeHP14 4BS
Born July 1936
Director
Appointed 09 Mar 2000
Resigned 16 Jul 2003

STOCKINGS, Andrew Henry

Resigned
Potters Farm, WallingfordOX10
Born August 1951
Director
Appointed 16 Jul 2003
Resigned 02 Jun 2010

MORGAN COLE (DIRECTORS) LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee director
Appointed 09 Mar 2000
Resigned 09 Mar 2000

Persons with significant control

1

Sally Anne Stockings

Active
Ewelme, WallingfordOX10 6PX
Born December 1955

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

77

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