Background WavePink WaveYellow Wave

MORLEY FARMS LIMITED (04873909)

MORLEY FARMS LIMITED (04873909) is an active UK company. incorporated on 21 August 2003. with registered office in Wymondham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. MORLEY FARMS LIMITED has been registered for 22 years. Current directors include HADINGHAM, Ben, WILBOURN, Richard.

Company Number
04873909
Status
active
Type
ltd
Incorporated
21 August 2003
Age
22 years
Address
Morley Business Centre Deopham Road, Wymondham, NR18 9DF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
HADINGHAM, Ben, WILBOURN, Richard
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORLEY FARMS LIMITED

MORLEY FARMS LIMITED is an active company incorporated on 21 August 2003 with the registered office located in Wymondham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. MORLEY FARMS LIMITED was registered 22 years ago.(SIC: 01110)

Status

active

Active since 22 years ago

Company No

04873909

LTD Company

Age

22 Years

Incorporated 21 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

LEGISLATOR 1644 LIMITED
From: 21 August 2003To: 29 August 2003
Contact
Address

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

Previous Addresses

the Old Rectory Deopham Road, Morley Wymondham Norfolk NR18 9DB
From: 21 August 2003To: 27 October 2009
Timeline

7 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CANHAM, Michaela Elizabeth

Active
Deopham Road, WymondhamNR18 9DF
Secretary
Appointed 19 Oct 2017

HADINGHAM, Ben

Active
Deopham Road, WymondhamNR18 9DF
Born May 1988
Director
Appointed 02 Feb 2023

WILBOURN, Richard

Active
Deopham Road, WymondhamNR18 9DF
Born June 1960
Director
Appointed 03 Feb 2022

OSBORNE, Richard Brian

Resigned
Greenacres Watton Road, AttleboroughNR17 1DY
Secretary
Appointed 29 Aug 2003
Resigned 14 Oct 2009

PASK, David Ronald

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

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Nominee secretary
Appointed 21 Aug 2003
Resigned 29 Aug 2003

FELTHAM, Emma Rachel

Resigned
62 Vane Close, NorwichNR7 0US
Born May 1981
Nominee director
Appointed 21 Aug 2003
Resigned 29 Aug 2003

HOVESON, Poul Jorgen

Resigned
Stinton Hall Farm, ReephamNR10 4SF
Born April 1955
Director
Appointed 24 Sept 2003
Resigned 25 Jan 2007

ORSON, James Henry

Resigned
6 Rayleigh Close, CambridgeCB2 2AZ
Born April 1946
Director
Appointed 29 Aug 2003
Resigned 24 Sept 2003

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 21 Aug 2003
Resigned 29 Aug 2003

SALMON, Robert John

Resigned
Main Road, DerehamNR19 2HR
Born December 1955
Director
Appointed 14 Apr 2016
Resigned 03 Feb 2022

STEED, Nicholas John

Resigned
Lacey's Cottage Great Heath, DerehamNR20 5EY
Born April 1945
Director
Appointed 23 Dec 2004
Resigned 14 Apr 2016

WALLACE, John Sale

Resigned
Hall Farm, Bury St EdmundsIP31 1HG
Born August 1949
Director
Appointed 06 Aug 2008
Resigned 03 Feb 2023

Persons with significant control

1

Deopham Road, WymondhamNR18 9DF

Nature of Control

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

Filing History

83

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
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
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
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 No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
5 August 2010
AR01AR01
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 February 2009
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
8 August 2005
AUDAUD
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
88(2)R88(2)R
Statement Of Affairs
7 November 2003
SASA
Legacy
22 October 2003
123Notice of Increase in Nominal Capital
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
287Change of Registered Office
Legacy
1 October 2003
88(2)R88(2)R
Memorandum Articles
1 October 2003
MEM/ARTSMEM/ARTS
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 2003
NEWINCIncorporation