Background WavePink WaveYellow Wave

FENLAND FARMERS LIMITED (06495126)

FENLAND FARMERS LIMITED (06495126) is an active UK company. incorporated on 6 February 2008. with registered office in Cambridgeshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). FENLAND FARMERS LIMITED has been registered for 18 years. Current directors include PALMER, Adam Giles, PALMER, Luke Daniel, PETHERICK, Kier Henry Edwin.

Company Number
06495126
Status
active
Type
ltd
Incorporated
6 February 2008
Age
18 years
Address
Stowbridge Farm, Green End,, Cambridgeshire, CB6 3LF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
PALMER, Adam Giles, PALMER, Luke Daniel, PETHERICK, Kier Henry Edwin
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENLAND FARMERS LIMITED

FENLAND FARMERS LIMITED is an active company incorporated on 6 February 2008 with the registered office located in Cambridgeshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). FENLAND FARMERS LIMITED was registered 18 years ago.(SIC: 01130)

Status

active

Active since 18 years ago

Company No

06495126

LTD Company

Age

18 Years

Incorporated 6 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Stowbridge Farm, Green End, Stretham, Ely Cambridgeshire, CB6 3LF,

Timeline

13 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Aug 16
Director Joined
Oct 16
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Apr 23
Owner Exit
Apr 23
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PETHERICK, Kier Henry Edwin

Active
Stowbridge Farm, ElyCB6 3LF
Secretary
Appointed 06 Feb 2008

PALMER, Adam Giles

Active
Green End, ElyCB6 3LF
Born March 1976
Director
Appointed 01 Jul 2016

PALMER, Luke Daniel

Active
Green End, ElyCB6 3LF
Born September 1981
Director
Appointed 01 Oct 2016

PETHERICK, Kier Henry Edwin

Active
Stowbridge Farm, ElyCB6 3LF
Born April 1976
Director
Appointed 06 Feb 2008

PALMER, David Frederick

Resigned
Vermuyden, HuntingdonPE28 3QP
Born March 1955
Director
Appointed 27 Feb 2008
Resigned 03 Mar 2008

PALMER, Ian Charles

Resigned
Stowbridge Farm, ElyCB6 3LJ
Born September 1950
Director
Appointed 06 Feb 2008
Resigned 01 Apr 2022

THORP, James Andrew

Resigned
Hillrow Causeway, ElyCB6 3PB
Born September 1977
Director
Appointed 27 Feb 2008
Resigned 26 Apr 2012

WALE WRIGHT, Nicholas Richard

Resigned
Chippenham, ElyCB7 5QQ
Born July 1961
Director
Appointed 27 Feb 2008
Resigned 26 Apr 2012

Persons with significant control

5

3 Active
2 Ceased

Mr Ian Charles Palmer

Ceased
Green End, ElyCB6 3LF
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2022

Olivia Eve Petherick

Ceased
Green End, ElyCB6 3LF
Born July 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Luke Daniel Palmer

Active
Stretham, ElyCB6 3LF
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Adam Giles Palmer

Active
Stowbridge Farm, Green End,, CambridgeshireCB6 3LF
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Kier Henry Edwin Petherick

Active
Stowbridge Farm, ElyCB6 3LF
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Legacy
23 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Legacy
10 February 2011
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 December 2009
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 November 2009
AA01Change of Accounting Reference Date
Legacy
6 June 2009
363aAnnual Return
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
123Notice of Increase in Nominal Capital
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Incorporation Company
6 February 2008
NEWINCIncorporation