Background WavePink WaveYellow Wave

SUGGITT FARM SERVICES LTD (07627572)

SUGGITT FARM SERVICES LTD (07627572) is an active UK company. incorporated on 10 May 2011. with registered office in Attleborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. SUGGITT FARM SERVICES LTD has been registered for 14 years. Current directors include SUGGITT, Steven.

Company Number
07627572
Status
active
Type
ltd
Incorporated
10 May 2011
Age
14 years
Address
Cakes Hill Barn, Attleborough, NR17 1AE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
SUGGITT, Steven
SIC Codes
01110, 01190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUGGITT FARM SERVICES LTD

SUGGITT FARM SERVICES LTD is an active company incorporated on 10 May 2011 with the registered office located in Attleborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. SUGGITT FARM SERVICES LTD was registered 14 years ago.(SIC: 01110, 01190, 82990)

Status

active

Active since 14 years ago

Company No

07627572

LTD Company

Age

14 Years

Incorporated 10 May 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Cakes Hill Barn Ellingham Road Attleborough, NR17 1AE,

Previous Addresses

West Farm West Carr Road Attleborough Norfolk NR17 1AN
From: 24 April 2014To: 2 June 2017
Hall Farm Barn Harling Road Garboldisham Diss Norfolk IP22 2SQ United Kingdom
From: 11 September 2012To: 24 April 2014
2 the Bungalow Roudham Road Harling Road Norwich NR16 2QN United Kingdom
From: 12 May 2011To: 11 September 2012
20 High Street Watton Thetford Norfolk IP25 6AE United Kingdom
From: 10 May 2011To: 12 May 2011
Timeline

13 key events • 2011 - 2021

Funding Officers Ownership
Director Left
May 11
Company Founded
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
New Owner
Jul 17
New Owner
Jul 17
Director Left
Apr 18
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Loan Secured
Jun 21
5
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SUGGITT, Steven

Active
Ellingham Road, AttleboroughNR17 1AE
Born October 1976
Director
Appointed 10 May 2011

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 10 May 2011
Resigned 10 May 2011

SUGGITT, Sarah Elizabeth

Resigned
Ellingham Road, AttleboroughNR17 1AE
Born November 1980
Director
Appointed 10 May 2011
Resigned 21 Mar 2018

Persons with significant control

2

Mrs Sarah Elizabeth Suggitt

Active
Ellingham Road, AttleboroughNR17 1AE
Born November 1980

Nature of Control

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

Mr Steven Suggitt

Active
Ellingham Road, AttleboroughNR17 1AE
Born October 1976

Nature of Control

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

Filing History

61

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
7 October 2020
AAMDAAMD
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Incorporation Company
10 May 2011
NEWINCIncorporation