Background WavePink WaveYellow Wave

FENLANDER LTD (06459864)

FENLANDER LTD (06459864) is an active UK company. incorporated on 27 December 2007. with registered office in Ely. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). FENLANDER LTD has been registered for 18 years. Current directors include SHROPSHIRE, John Bourne, THOMPSON, David.

Company Number
06459864
Status
active
Type
ltd
Incorporated
27 December 2007
Age
18 years
Address
Hainey Farm, Ely, CB7 5TZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
SHROPSHIRE, John Bourne, THOMPSON, David
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENLANDER LTD

FENLANDER LTD is an active company incorporated on 27 December 2007 with the registered office located in Ely. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). FENLANDER LTD was registered 18 years ago.(SIC: 01130)

Status

active

Active since 18 years ago

Company No

06459864

LTD Company

Age

18 Years

Incorporated 27 December 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 4 November 2023 (2 years ago)
Submitted on 19 February 2025 (1 year ago)
Period: 6 November 2022 - 4 November 2023(13 months)
Type: Small Company

Next Due

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

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

FRIARS 565 LIMITED
From: 27 December 2007To: 20 February 2008
Contact
Address

Hainey Farm Barway Ely, CB7 5TZ,

Timeline

8 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Aug 10
Director Left
Aug 10
Director Left
Sept 12
Loan Cleared
Apr 14
Capital Update
Oct 17
Owner Exit
Aug 23
Loan Cleared
Sept 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

THOMPSON, David

Active
Hainey Farm, ElyCB7 5TZ
Secretary
Appointed 22 Jan 2008

SHROPSHIRE, John Bourne

Active
Hainey House, ElyCB7 5TZ
Born April 1955
Director
Appointed 11 Feb 2008

THOMPSON, David

Active
Hainey Farm, ElyCB7 5TZ
Born October 1968
Director
Appointed 22 Jan 2008

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 27 Dec 2007
Resigned 22 Jan 2008

MORBEY, Alastair Ambrose David

Resigned
The Old Hall, ElyCB7 5TR
Born October 1982
Director
Appointed 11 Feb 2008
Resigned 31 Jul 2010

MORBEY, Anthony John

Resigned
The Old Hall, ElyCB7 5TR
Born January 1951
Director
Appointed 08 Feb 2008
Resigned 31 Jul 2010

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 27 Dec 2007
Resigned 22 Jan 2008

RAYNS, Philip David

Resigned
Meadow Farm, ChatterisPE16 6XG
Born November 1957
Director
Appointed 22 Jan 2008
Resigned 08 Aug 2012

STRIKER, Jenny

Resigned
Earlham Road, NorwichNR2 3RD
Born February 1977
Director
Appointed 27 Dec 2007
Resigned 22 Jan 2008

Persons with significant control

2

1 Active
1 Ceased

Jb & Ps Farms Holdings Limited

Active
Barway Road, ElyCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2022

J B 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 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 February 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
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
14 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 August 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
Change Account Reference Date Company Previous Extended
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 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 Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 October 2017
SH19Statement of Capital
Legacy
24 October 2017
CAP-SSCAP-SS
Resolution
24 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
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
15 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Mortgage Satisfy Charge Full
28 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Small
13 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Gazette Filings Brought Up To Date
3 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Capital Name Of Class Of Shares
17 August 2010
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Resolution
17 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
15 May 2009
88(2)Return of Allotment of Shares
Resolution
15 May 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
123Notice of Increase in Nominal Capital
Legacy
2 April 2009
363aAnnual Return
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
287Change of Registered Office
Incorporation Company
27 December 2007
NEWINCIncorporation