Background WavePink WaveYellow Wave

FARMHOUSE FAYRE (NEWPORT) LIMITED (05773242)

FARMHOUSE FAYRE (NEWPORT) LIMITED (05773242) is an active UK company. incorporated on 6 April 2006. with registered office in Wootton Bridge. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. FARMHOUSE FAYRE (NEWPORT) LIMITED has been registered for 20 years. Current directors include MORRIS, Christine Mary, MORRIS, David Raymond, MORRIS, Philip George.

Company Number
05773242
Status
active
Type
ltd
Incorporated
6 April 2006
Age
20 years
Address
East Quay, Wootton Bridge, PO33 4LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
MORRIS, Christine Mary, MORRIS, David Raymond, MORRIS, Philip George
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMHOUSE FAYRE (NEWPORT) LIMITED

FARMHOUSE FAYRE (NEWPORT) LIMITED is an active company incorporated on 6 April 2006 with the registered office located in Wootton Bridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. FARMHOUSE FAYRE (NEWPORT) LIMITED was registered 20 years ago.(SIC: 46310)

Status

active

Active since 20 years ago

Company No

05773242

LTD Company

Age

20 Years

Incorporated 6 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

East Quay Kite Hill Wootton Bridge, PO33 4LA,

Previous Addresses

Pyle House 136/7 Pyle Street Newport Isle of Wight PO30 1JW
From: 6 April 2006To: 9 November 2022
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Apr 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MORRIS, Philip George

Active
1 Ash Hill Farm, VentnorPO38 2LH
Secretary
Appointed 21 Sept 2007

MORRIS, Christine Mary

Active
Ash Hill, VentnorPO38 2LH
Born October 1944
Director
Appointed 06 Apr 2006

MORRIS, David Raymond

Active
Ash Hill Farm, VentnorPO38 2LH
Born August 1943
Director
Appointed 06 Apr 2006

MORRIS, Philip George

Active
1 Ash Hill Farm, VentnorPO38 2LH
Born March 1967
Director
Appointed 06 Apr 2006

DAVIDSON, Katherine Margaret

Resigned
Atherfield Green Farm, VentnorPO38 2LG
Secretary
Appointed 06 Apr 2006
Resigned 21 Sept 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Apr 2006
Resigned 06 Apr 2006

DAVIDSON, Katherine Margaret

Resigned
Atherfield Green Farm, VentnorPO38 2LG
Born April 1969
Director
Appointed 06 Apr 2006
Resigned 21 Sept 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Apr 2006
Resigned 06 Apr 2006

Persons with significant control

1

Mr Philip George Morris

Active
Atherfield, VentnorPO38 2LH
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
12 September 2008
363sAnnual Return (shuttle)
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
288cChange of Particulars
Legacy
19 June 2006
288cChange of Particulars
Legacy
19 June 2006
288cChange of Particulars
Legacy
19 June 2006
288cChange of Particulars
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Incorporation Company
6 April 2006
NEWINCIncorporation