Background WavePink WaveYellow Wave

SUREFIELDS FARMING LIMITED (07184173)

SUREFIELDS FARMING LIMITED (07184173) is an active UK company. incorporated on 10 March 2010. with registered office in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. SUREFIELDS FARMING LIMITED has been registered for 16 years. Current directors include EADE, Maxim James.

Company Number
07184173
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 years
Address
C/O Evans Weir The Victoria, Chichester, PO19 7LT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
EADE, Maxim James
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUREFIELDS FARMING LIMITED

SUREFIELDS FARMING LIMITED is an active company incorporated on 10 March 2010 with the registered office located in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. SUREFIELDS FARMING LIMITED was registered 16 years ago.(SIC: 01610)

Status

active

Active since 16 years ago

Company No

07184173

LTD Company

Age

16 Years

Incorporated 10 March 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 20 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 March 2024 (2 years ago)
Submitted on 3 April 2024 (1 year ago)

Next Due

Due by 24 March 2025
For period ending 10 March 2025
Contact
Address

C/O Evans Weir The Victoria 25 St Pancras Chichester, PO19 7LT,

Previous Addresses

Halsey Cottage Mapsons Lane Sidlesham Chichester West Sussex PO20 7QJ
From: 31 May 2011To: 1 November 2011
Halsey Cottage Mapsons Lane Sidlesham Chichester West Sussex PO20 7QJ
From: 10 March 2010To: 31 May 2011
Timeline

8 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
May 11
Director Left
Jun 11
Loan Secured
Nov 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

EADE, Maxim James

Active
The Victoria, ChichesterPO19 7LT
Born April 1974
Director
Appointed 11 May 2011

MASON, Steven Walter Hamilton

Resigned
Dean Lane End, Rowland's CastlePO9 6EL
Born December 1960
Director
Appointed 10 Mar 2010
Resigned 11 Jan 2011

MCLAUGHLIN, Seamus Peter

Resigned
Mapsons Lane, ChichesterPO20 7QJ
Born January 1967
Director
Appointed 11 Jan 2011
Resigned 02 Jun 2011

MCLAUGHLIN, Seamus Peter

Resigned
Bramdean, AlresfordSO24 0JL
Born January 1967
Director
Appointed 10 Mar 2010
Resigned 10 Mar 2010

Persons with significant control

1

Mr Max James Eade

Active
The Victoria, ChichesterPO19 7LT
Born April 1974

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
Fundings
Financials
Latest Activities

Filing History

52

Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
1 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 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
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Change Person Director Company
1 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Incorporation Company
10 March 2010
NEWINCIncorporation