Background WavePink WaveYellow Wave

FARMERS FRESH (WALES) LIMITED (04535578)

FARMERS FRESH (WALES) LIMITED (04535578) is an active UK company. incorporated on 16 September 2002. with registered office in Wrexham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). FARMERS FRESH (WALES) LIMITED has been registered for 23 years. Current directors include BAYLISS, Terrence James, MORRIS, Stuart Thomas, OWEN, David Trevor and 5 others.

Company Number
04535578
Status
active
Type
ltd
Incorporated
16 September 2002
Age
23 years
Address
Maelor Abbattoir, Wrexham, LL13 0TS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
BAYLISS, Terrence James, MORRIS, Stuart Thomas, OWEN, David Trevor, 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 (WALES) LIMITED

FARMERS FRESH (WALES) LIMITED is an active company incorporated on 16 September 2002 with the registered office located in Wrexham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). FARMERS FRESH (WALES) LIMITED was registered 23 years ago.(SIC: 46320)

Status

active

Active since 23 years ago

Company No

04535578

LTD Company

Age

23 Years

Incorporated 16 September 2002

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: Medium Company

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 16 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

FAIRFIELD MEAT COMPANY LIMITED
From: 16 September 2002To: 12 March 2018
Contact
Address

Maelor Abbattoir Bedwell Road Wrexham, LL13 0TS,

Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Feb 18
Loan Secured
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Loan Secured
Mar 18
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 Joined
May 19
Loan Cleared
Jun 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

BAYLISS, Terrence James

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

MORRIS, Stuart Thomas

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

OWEN, David Trevor

Active
Maelor Abbattoir, WrexhamLL13 0TS
Born March 1948
Director
Appointed 09 Mar 2018

RASHID, Amer, Dr

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

SIMPSON, Terence Ian

Active
Maelor Abbattoir, WrexhamLL13 0TS
Born February 1962
Director
Appointed 09 Mar 2018

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

BELLIS, Jane

Resigned
Foxbury Grange, WrexhamLL13 0YF
Secretary
Appointed 16 Sept 2002
Resigned 09 Mar 2018

BELLIS, Thomas Arthur

Resigned
Foxbury Grange, EytonLL13 0YF
Born May 1938
Director
Appointed 16 Sept 2002
Resigned 09 Mar 2018

GELDARD, John Addison

Resigned
Rouncil Lane, KenilworthCV8 1NN
Born April 1951
Director
Appointed 21 Feb 2019
Resigned 01 Apr 2022

GOODING, Michael John

Resigned
Rouncil Lane, KenilworthCV8 1NN
Born March 1965
Director
Appointed 21 Feb 2019
Resigned 01 Apr 2022

JONES, Glyn

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

LAMMAS, Wayne Anthony

Resigned
Maelor Abbattoir, WrexhamLL13 0TS
Born May 1963
Director
Appointed 09 Mar 2018
Resigned 24 Apr 2025

POWELL, Dean

Resigned
Rouncil Lane, KenilworthCV8 1NN
Born May 1981
Director
Appointed 14 May 2019
Resigned 24 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
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 09 Mar 2018

Mr Tom Arthur Bellis

Ceased
Maelor Abbattoir, WrexhamLL13 0TS
Born May 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

88

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
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Medium
27 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 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
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Resolution
29 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 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
14 May 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
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Resolution
12 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 March 2018
CONNOTConfirmation Statement Notification
Resolution
7 March 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Resolution
19 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 January 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Medium
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Medium
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Legacy
22 December 2010
MG01MG01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Small
17 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
1 November 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Incorporation Company
16 September 2002
NEWINCIncorporation