Background WavePink WaveYellow Wave

FARMERS FIRST LIMITED (03945957)

FARMERS FIRST LIMITED (03945957) is an active UK company. incorporated on 13 March 2000. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. FARMERS FIRST LIMITED has been registered for 26 years. Current directors include BAYLISS, Terrence James, LAMMAS, Wayne Anthony, MORRIS, Stuart Thomas and 7 others.

Company Number
03945957
Status
active
Type
ltd
Incorporated
13 March 2000
Age
26 years
Address
One, Bristol, BS2 0ZX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
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
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMERS FIRST LIMITED

FARMERS FIRST LIMITED is an active company incorporated on 13 March 2000 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. FARMERS FIRST LIMITED was registered 26 years ago.(SIC: 64201)

Status

active

Active since 26 years ago

Company No

03945957

LTD Company

Age

26 Years

Incorporated 13 March 2000

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

FARMERS FIRST PLC
From: 10 April 2000To: 14 October 2010
SECURERETURN PUBLIC LIMITED COMPANY
From: 13 March 2000To: 10 April 2000
Contact
Address

One Glass Wharf Bristol, BS2 0ZX,

Previous Addresses

Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA
From: 13 March 2000To: 2 January 2014
Timeline

28 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Share Buyback
Mar 10
Share Buyback
Apr 10
Share Buyback
Jan 11
Share Buyback
Jul 11
Share Buyback
Jul 11
Share Buyback
Jul 11
Share Buyback
Jul 11
Share Buyback
Aug 11
Capital Update
Feb 12
Director Joined
Dec 14
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 17
Loan Secured
Mar 18
Director Joined
May 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
9
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

11 Active
13 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 12 Dec 2013

BAYLISS, Terrence James

Active
Old Shoplands, Ewys HaroldHR2 0HQ
Born September 1942
Director
Appointed 07 Apr 2000

LAMMAS, Wayne Anthony

Active
Rouncil Lane, KenilworthCV8 1NN
Born May 1963
Director
Appointed 19 Oct 2016

MORRIS, Stuart Thomas

Active
Wernog, HerefordHR3 5SQ
Born May 1955
Director
Appointed 07 Apr 2000

OWEN, David Trevor

Active
Davela Llanstephan, BreconLD3 0AJ
Born March 1948
Director
Appointed 09 Apr 2009

POWELL, Dean

Active
Rouncil Lane, KenilworthCV8 1NN
Born May 1981
Director
Appointed 14 May 2019

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 05 Jul 2016

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 01 Nov 2016

WHISTANCE, Sam Brian

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

WOOD, Carla Jayne

Resigned
Boycott Avenue, Milton KeynesMK6 2TA
Secretary
Appointed 01 May 2009
Resigned 19 Oct 2013

NQH (CO SEC) LIMITED

Resigned
Third Floor Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 07 Apr 2000
Resigned 08 Dec 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Mar 2000
Resigned 07 Apr 2000

GELDARD, John Addison

Resigned
Glass Wharf, BristolBS2 0ZX
Born April 1951
Director
Appointed 16 May 2016
Resigned 10 Mar 2022

GOODING, Michael John

Resigned
Rouncil Lane, KenilworthCV8 1NN
Born March 1965
Director
Appointed 19 Oct 2016
Resigned 10 Mar 2022

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 07 Apr 2000
Resigned 12 Dec 2024

LLOYD, John Rowland

Resigned
Lower House Farm, HerefordHR3 5RU
Born July 1942
Director
Appointed 07 Apr 2000
Resigned 11 Jul 2017

NEVILLE, William John Warwick

Resigned
Glass Wharf, BristolBS2 0ZX
Born September 1955
Director
Appointed 08 Dec 2014
Resigned 10 Aug 2016

OWEN, David Trevor

Resigned
Davela Llanstephan, BreconLD3 0AJ
Born March 1948
Director
Appointed 07 Apr 2000
Resigned 16 Jan 2006

PETERS, Andrew Philip

Resigned
Glass Wharf, BristolBS2 0ZX
Born July 1952
Director
Appointed 16 May 2016
Resigned 10 Aug 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Mar 2000
Resigned 07 Apr 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 13 Mar 2000
Resigned 07 Apr 2000
Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
28 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
30 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Group
9 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Group
10 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
31 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts Amended With Accounts Type Group
17 January 2013
AAMDAAMD
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2012
CH03Change of Secretary Details
Legacy
1 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
10 February 2012
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
10 February 2012
CERT15CERT15
Legacy
10 February 2012
OC138OC138
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
17 August 2011
SH03Return of Purchase of Own Shares
Resolution
12 July 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 July 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 July 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 July 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 July 2011
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
6 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Capital Return Purchase Own Shares
24 January 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 November 2010
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
14 October 2010
CERT10CERT10
Re Registration Memorandum Articles
14 October 2010
MARMAR
Resolution
14 October 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 October 2010
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Capital Return Purchase Own Shares
26 April 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 March 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
1 June 2009
287Change of Registered Office
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
2 May 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 November 2008
AAAnnual Accounts
Accounts With Accounts Type Group
28 November 2007
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 December 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
287Change of Registered Office
Legacy
26 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 December 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 December 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
353a353a
Legacy
17 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 January 2003
AAAnnual Accounts
Legacy
15 July 2002
288cChange of Particulars
Legacy
5 April 2002
88(2)R88(2)R
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
PROSPPROSP
Accounts With Accounts Type Group
28 December 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Certificate Authorisation To Commence Business Borrow
1 September 2000
CERT8CERT8
Application To Commence Business
1 September 2000
117117
Legacy
5 July 2000
PROSPPROSP
Memorandum Articles
23 June 2000
MEM/ARTSMEM/ARTS
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
122122
Legacy
15 June 2000
287Change of Registered Office
Legacy
9 May 2000
288aAppointment of Director or Secretary
Memorandum Articles
27 April 2000
MEM/ARTSMEM/ARTS
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
287Change of Registered Office
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
225Change of Accounting Reference Date
Resolution
17 April 2000
RESOLUTIONSResolutions
Resolution
17 April 2000
RESOLUTIONSResolutions
Resolution
17 April 2000
RESOLUTIONSResolutions
Legacy
17 April 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
10 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2000
NEWINCIncorporation