Background WavePink WaveYellow Wave

THURLOW ESTATE FARMS LIMITED (07063593)

THURLOW ESTATE FARMS LIMITED (07063593) is an active UK company. incorporated on 2 November 2009. with registered office in Haverhill. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. THURLOW ESTATE FARMS LIMITED has been registered for 16 years. Current directors include PROVIS, Alison Louise, VESTEY, George Moubray William, VESTEY, James Edmund Mclean and 2 others.

Company Number
07063593
Status
active
Type
ltd
Incorporated
2 November 2009
Age
16 years
Address
Estate Office, Haverhill, CB9 7LQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
PROVIS, Alison Louise, VESTEY, George Moubray William, VESTEY, James Edmund Mclean, VESTEY, Robin John Henry, VESTEY, Timothy Ronald Geoffry
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURLOW ESTATE FARMS LIMITED

THURLOW ESTATE FARMS LIMITED is an active company incorporated on 2 November 2009 with the registered office located in Haverhill. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. THURLOW ESTATE FARMS LIMITED was registered 16 years ago.(SIC: 01110)

Status

active

Active since 16 years ago

Company No

07063593

LTD Company

Age

16 Years

Incorporated 2 November 2009

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

TAYVIN 426 LIMITED
From: 2 November 2009To: 11 March 2010
Contact
Address

Estate Office Great Thurlow Haverhill, CB9 7LQ,

Previous Addresses

Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
From: 2 November 2009To: 25 March 2010
Timeline

9 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Joined
Mar 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

PROVIS, Alison Louise

Active
Great Thurlow, HaverhillCB9 7LQ
Born January 1989
Director
Appointed 23 Mar 2026

VESTEY, George Moubray William

Active
Great Thurlow, HaverhillCB9 7LQ
Born September 1964
Director
Appointed 22 Mar 2010

VESTEY, James Edmund Mclean

Active
Great Thurlow, HaverhillCB9 7LQ
Born June 1962
Director
Appointed 22 Mar 2010

VESTEY, Robin John Henry

Active
Great Thurlow, HaverhillCB9 7LQ
Born April 1968
Director
Appointed 22 Mar 2010

VESTEY, Timothy Ronald Geoffry

Active
Great Thurlow, HaverhillCB9 7LQ
Born April 1961
Director
Appointed 22 Mar 2010

GOLDER, Quentin Robert

Resigned
Milton Road, CambridgeCB4 0DP
Born October 1963
Director
Appointed 02 Nov 2009
Resigned 22 Mar 2010

SHORT, John Richard

Resigned
Milton Road, CambridgeCB4 0DP
Born December 1949
Director
Appointed 02 Nov 2009
Resigned 22 Mar 2010
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Resolution
15 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
11 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
11 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
2 November 2009
NEWINCIncorporation