Background WavePink WaveYellow Wave

SANDFIELDS FARMS LIMITED (06319343)

SANDFIELDS FARMS LIMITED (06319343) is an active UK company. incorporated on 20 July 2007. with registered office in Ely. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. SANDFIELDS FARMS LIMITED has been registered for 18 years. Current directors include SHROPSHIRE, John Bourne, THOMPSON, David, WILKINSON, William Derek.

Company Number
06319343
Status
active
Type
ltd
Incorporated
20 July 2007
Age
18 years
Address
Hainey Farm, Ely, CB7 5TZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
SHROPSHIRE, John Bourne, THOMPSON, David, WILKINSON, William Derek
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDFIELDS FARMS LIMITED

SANDFIELDS FARMS LIMITED is an active company incorporated on 20 July 2007 with the registered office located in Ely. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. SANDFIELDS FARMS LIMITED was registered 18 years ago.(SIC: 01110)

Status

active

Active since 18 years ago

Company No

06319343

LTD Company

Age

18 Years

Incorporated 20 July 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 4 November 2023 (2 years ago)
Submitted on 18 February 2025 (1 year ago)
Period: 6 November 2022 - 4 November 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 5 November 2023 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

COBCO 843 LIMITED
From: 20 July 2007To: 30 July 2007
Contact
Address

Hainey Farm Barway Ely, CB7 5TZ,

Timeline

3 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Owner Exit
Nov 23
Loan Secured
Jun 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

THOMPSON, David

Active
Hainey Farm, ElyCB7 5TZ
Secretary
Appointed 26 Jul 2007

SHROPSHIRE, John Bourne

Active
Hainey Farm, ElyCB7 5TZ
Born April 1955
Director
Appointed 26 Jul 2007

THOMPSON, David

Active
Hainey Farm, ElyCB7 5TZ
Born October 1968
Director
Appointed 26 Jul 2007

WILKINSON, William Derek

Active
Hainey Farm, ElyCB7 5TZ
Born December 1966
Director
Appointed 04 Aug 2007

COBBETTS (SECRETARIAL) LIMITED

Resigned
C/O Cobbetts Llp, ManchesterM2 3HZ
Corporate secretary
Appointed 20 Jul 2007
Resigned 26 Jul 2007

LOCKHART- WHITE, Donald Grant

Resigned
The Hawthorns, Bury St. EdmundsIP30 9AL
Born May 1960
Director
Appointed 26 Jul 2007
Resigned 07 Feb 2008

COBBETTS (DIRECTOR) LIMITED

Resigned
C/O Cobbetts Llp, ManchesterM2 3HZ
Corporate director
Appointed 20 Jul 2007
Resigned 26 Jul 2007

Persons with significant control

2

1 Active
1 Ceased
Barway, ElyCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2022

Jb Shropshire & Sons Ltd

Ceased
Barway Road, ElyCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Nov 2022
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2015
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
14 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Legacy
20 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Legacy
31 January 2012
MG01MG01
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts Amended With Accounts Type Full
19 July 2010
AAMDAAMD
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Legacy
24 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
19 February 2009
225Change of Accounting Reference Date
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
4 December 2008
122122
Legacy
4 December 2008
123Notice of Increase in Nominal Capital
Resolution
4 December 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
363aAnnual Return
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
287Change of Registered Office
Legacy
28 August 2007
123Notice of Increase in Nominal Capital
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 2007
NEWINCIncorporation