Background WavePink WaveYellow Wave

FIDDLEFORD HOLDINGS LTD (07906031)

FIDDLEFORD HOLDINGS LTD (07906031) is an active UK company. incorporated on 11 January 2012. with registered office in Ely. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FIDDLEFORD HOLDINGS LTD has been registered for 14 years. Current directors include HAYNES, Mark William, SARGEANT, Peter Jeremy, THOMPSON, David.

Company Number
07906031
Status
active
Type
ltd
Incorporated
11 January 2012
Age
14 years
Address
Hainey Farm Barway Road, Ely, CB7 5TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAYNES, Mark William, SARGEANT, Peter Jeremy, THOMPSON, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDDLEFORD HOLDINGS LTD

FIDDLEFORD HOLDINGS LTD is an active company incorporated on 11 January 2012 with the registered office located in Ely. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FIDDLEFORD HOLDINGS LTD was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07906031

LTD Company

Age

14 Years

Incorporated 11 January 2012

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 18 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
Contact
Address

Hainey Farm Barway Road Soham Ely, CB7 5TZ,

Previous Addresses

Banbury Cross Farm Angers Lane Fiddleford Sturminster Newton DT10 2BY
From: 11 January 2012To: 8 November 2018
Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jul 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Aug 14
Funding Round
Apr 15
Share Issue
Apr 15
Capital Reduction
Apr 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Share Issue
Oct 15
Funding Round
Oct 15
Owner Exit
Mar 21
Owner Exit
Aug 23
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAYNES, Mark William

Active
Barway Road, ElyCB7 5TZ
Born September 1964
Director
Appointed 21 Feb 2012

SARGEANT, Peter Jeremy

Active
Barway Road, ElyCB7 5TZ
Born March 1974
Director
Appointed 01 Aug 2014

THOMPSON, David

Active
Barway Road, ElyCB7 5TZ
Born October 1968
Director
Appointed 21 Feb 2012

GIBBS, Marcus William David

Resigned
Angers Lane, Sturminster NewtonDT10 2BY
Born July 1961
Director
Appointed 11 Jan 2012
Resigned 03 Jan 2014

GIBBS, Michelle Sian

Resigned
Angers Lane, Stuminster NewtonDT10 2BY
Born July 1965
Director
Appointed 11 Jan 2012
Resigned 03 Jan 2014

SARGEANT, Peter Jeremy

Resigned
Angers Lane, Sturminster NewtonDT10 2BY
Born March 1974
Director
Appointed 21 Feb 2012
Resigned 19 Jun 2013

Persons with significant control

3

1 Active
2 Ceased

Mushroom 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

Jb 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

Gch Mushrooms Ltd

Ceased
Barway Road, ElyCB7 5TZ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2025
AA01Change of Accounting Reference Date
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
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
20 October 2015
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
20 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 October 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Capital Cancellation Shares
29 April 2015
SH06Cancellation of Shares
Resolution
29 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
28 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 April 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Sail Address Company
18 February 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2014
TM01Termination of Director
Resolution
7 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 July 2013
RP04RP04
Termination Director Company With Name Termination Date
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Legacy
6 November 2012
MG01MG01
Legacy
7 September 2012
MG01MG01
Resolution
17 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2012
NEWINCIncorporation