Background WavePink WaveYellow Wave

FELTWELL GROWERS LIMITED (04614048)

FELTWELL GROWERS LIMITED (04614048) is an active UK company. incorporated on 11 December 2002. with registered office in Cambridgeshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. FELTWELL GROWERS LIMITED has been registered for 23 years. Current directors include SHROPSHIRE, Guy Peter, SHROPSHIRE, John Bourne, THOMPSON, David.

Company Number
04614048
Status
active
Type
ltd
Incorporated
11 December 2002
Age
23 years
Address
Hainey Farm, Barway Road, Cambridgeshire, CB7 5TZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
SHROPSHIRE, Guy Peter, SHROPSHIRE, John Bourne, THOMPSON, David
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELTWELL GROWERS LIMITED

FELTWELL GROWERS LIMITED is an active company incorporated on 11 December 2002 with the registered office located in Cambridgeshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. FELTWELL GROWERS LIMITED was registered 23 years ago.(SIC: 01110)

Status

active

Active since 23 years ago

Company No

04614048

LTD Company

Age

23 Years

Incorporated 11 December 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 5 November 2023 - 3 May 2025(19 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

SHROPSHIRE ENERGY (UK) LTD
From: 24 January 2011To: 2 May 2012
FELTWELL GROWERS LIMITED
From: 11 December 2002To: 24 January 2011
Contact
Address

Hainey Farm, Barway Road Ely Cambridgeshire, CB7 5TZ,

Timeline

3 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Oct 12
Capital Update
Nov 12
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

THOMPSON, David

Active
Barway, ElyCB7 5TZ
Secretary
Appointed 11 Dec 2002

SHROPSHIRE, Guy Peter

Active
Barway Road, CambridgeshireCB7 5TZ
Born August 1957
Director
Appointed 21 Jan 2003

SHROPSHIRE, John Bourne

Active
Hainey House, ElyCB7 5TZ
Born April 1955
Director
Appointed 11 Dec 2002

THOMPSON, David

Active
Barway, ElyCB7 5TZ
Born October 1968
Director
Appointed 11 Dec 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 11 Dec 2002
Resigned 11 Dec 2002

PETHERICK, Kier Henry Edwin

Resigned
21 Egremont Street, ElyCB6 1AE
Born April 1976
Director
Appointed 21 Jan 2003
Resigned 01 Dec 2007

SARGEANT, Peter Jeremy

Resigned
11 Bittern Grove, ElyCB7 5FR
Born March 1974
Director
Appointed 16 Nov 2007
Resigned 24 Oct 2012

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 11 Dec 2002
Resigned 11 Dec 2002

Persons with significant control

1

Marblelane Ltd

Active
Barway Road, ElyCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Resolution
10 December 2025
RESOLUTIONSResolutions
Memorandum Articles
10 December 2025
MAMA
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
14 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
12 November 2012
SH19Statement of Capital
Legacy
12 November 2012
CAP-SSCAP-SS
Resolution
12 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Certificate Change Of Name Company
2 May 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Certificate Change Of Name Company
24 January 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 2008
AAAnnual Accounts
Legacy
11 March 2008
225Change of Accounting Reference Date
Legacy
8 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
363aAnnual Return
Memorandum Articles
10 January 2007
MEM/ARTSMEM/ARTS
Legacy
29 December 2006
88(2)R88(2)R
Legacy
29 December 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
287Change of Registered Office
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Incorporation Company
11 December 2002
NEWINCIncorporation