Background WavePink WaveYellow Wave

THE MORLEY AGRICULTURAL FOUNDATION (04712419)

THE MORLEY AGRICULTURAL FOUNDATION (04712419) is an active UK company. incorporated on 26 March 2003. with registered office in Morley St Botolph. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE MORLEY AGRICULTURAL FOUNDATION has been registered for 23 years. Current directors include EVANS, Timothy Simon, HADINGHAM, Benjamin William Robert, HILL, Christine Elizabeth Alexandra Paterson and 6 others.

Company Number
04712419
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 2003
Age
23 years
Address
Morley Business Centre, Morley St Botolph, NR18 9DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, Timothy Simon, HADINGHAM, Benjamin William Robert, HILL, Christine Elizabeth Alexandra Paterson, LORD, Susan Elizabeth, MUTIMER, Patrick, RAWSTHORNE, Stephen, SARGENT, William Toby, STEED, Nicholas John, WILBOURN, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MORLEY AGRICULTURAL FOUNDATION

THE MORLEY AGRICULTURAL FOUNDATION is an active company incorporated on 26 March 2003 with the registered office located in Morley St Botolph. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE MORLEY AGRICULTURAL FOUNDATION was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04712419

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 26 March 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Morley Business Centre Deopham Road Morley St Botolph, NR18 9DF,

Timeline

12 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Feb 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jan 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Feb 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

CANHAM, Michaela Elizabeth

Active
Deopham Road, Morley St BotolphNR18 9DF
Secretary
Appointed 19 Oct 2017

EVANS, Timothy Simon

Active
The Lane, NorwichNR11 7LR
Born March 1961
Director
Appointed 26 Jan 2017

HADINGHAM, Benjamin William Robert

Active
Deopham Road, Morley St BotolphNR18 9DF
Born May 1988
Director
Appointed 05 Feb 2020

HILL, Christine Elizabeth Alexandra Paterson

Active
Old Hall Farm, ThetfordIP25 7RR
Born April 1952
Director
Appointed 08 Oct 2003

LORD, Susan Elizabeth

Active
Deopham Road, Morley St BotolphNR18 9DF
Born March 1955
Director
Appointed 05 Feb 2020

MUTIMER, Patrick

Active
Deopham Road, Morley St BotolphNR18 9DF
Born May 1975
Director
Appointed 02 Feb 2023

RAWSTHORNE, Stephen

Active
Heath Close, NorwichNR10 3SJ
Born July 1957
Director
Appointed 18 Jan 2018

SARGENT, William Toby

Active
Deopham Road, Morley St BotolphNR18 9DF
Born January 1986
Director
Appointed 12 Feb 2026

STEED, Nicholas John

Active
Red House, WalsinghamNR22 6AP
Born April 1945
Director
Appointed 26 Mar 2003

WILBOURN, Richard

Active
Deopham Road, Morley St BotolphNR18 9DF
Born June 1960
Director
Appointed 20 Jan 2016

OSBORNE, Richard Brian

Resigned
Greenacres Watton Road, AttleboroughNR17 1DY
Secretary
Appointed 26 Mar 2003
Resigned 14 Oct 2009

PASK, David Ronald

Resigned
Deopham Road, Morley St. BotolphNR18 9DF
Secretary
Appointed 14 Oct 2009
Resigned 19 Oct 2017

GAMBLE, Michael John Whatmoor

Resigned
Beech House, WymondhamNR18 9QH
Born January 1948
Director
Appointed 27 Jan 2004
Resigned 26 Jan 2017

HOVESON, Poul Jorgen

Resigned
Stinton Hall Farm, ReephamNR10 4SF
Born April 1955
Director
Appointed 08 Oct 2003
Resigned 25 Jan 2007

RICHARDSON, Philip Edward

Resigned
Manor Farm, WymondhamNR18 0SN
Born August 1947
Director
Appointed 26 Mar 2003
Resigned 02 Feb 2023

SALMON, Robert John

Resigned
Hyde Hall Main Road, DerehamNR19 2HR
Born December 1955
Director
Appointed 26 Mar 2003
Resigned 03 Feb 2022

WALLACE, John Sale

Resigned
Hall Farm, Bury St EdmundsIP31 1HG
Born August 1949
Director
Appointed 26 Mar 2003
Resigned 02 Feb 2023
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Accounts With Accounts Type Group
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2014
AR01AR01
Accounts With Accounts Type Group
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
11 April 2013
AR01AR01
Accounts With Accounts Type Group
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
24 April 2012
AR01AR01
Accounts With Accounts Type Group
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
4 May 2011
AR01AR01
Accounts With Accounts Type Group
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 April 2010
AR01AR01
Accounts With Accounts Type Group
28 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Group
18 February 2009
AAAnnual Accounts
Legacy
30 January 2009
287Change of Registered Office
Legacy
2 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 April 2008
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 February 2007
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Miscellaneous
23 June 2005
MISCMISC
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
5 May 2004
225Change of Accounting Reference Date
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Incorporation Company
26 March 2003
NEWINCIncorporation