Background WavePink WaveYellow Wave

SUNNUCKS FARMS LIMITED (08012474)

SUNNUCKS FARMS LIMITED (08012474) is an active UK company. incorporated on 29 March 2012. with registered office in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. SUNNUCKS FARMS LIMITED has been registered for 14 years. Current directors include BALDWIN, Sarah, SUNNUCKS, David Lingen.

Company Number
08012474
Status
active
Type
ltd
Incorporated
29 March 2012
Age
14 years
Address
Maydays Farm Haycocks Lane, Colchester, CO5 8SS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BALDWIN, Sarah, SUNNUCKS, David Lingen
SIC Codes
01110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNUCKS FARMS LIMITED

SUNNUCKS FARMS LIMITED is an active company incorporated on 29 March 2012 with the registered office located in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. SUNNUCKS FARMS LIMITED was registered 14 years ago.(SIC: 01110, 68209)

Status

active

Active since 14 years ago

Company No

08012474

LTD Company

Age

14 Years

Incorporated 29 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

LAND MANAGEMENT FARMS LIMITED
From: 29 March 2012To: 13 March 2020
Contact
Address

Maydays Farm Haycocks Lane West Mersea Colchester, CO5 8SS,

Previous Addresses

Maydays Farm Haycocks Lane Mersea Island Colchester Essex CO5 8SS United Kingdom
From: 8 March 2020To: 31 March 2025
43 Market Place Romford Essex RM1 3AB
From: 29 March 2012To: 8 March 2020
Timeline

17 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
May 13
Loan Secured
Jun 13
Director Joined
Dec 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
New Owner
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BALDWIN, Sarah

Active
Haycocks Lane, ColchesterCO5 8SS
Secretary
Appointed 25 Feb 2020

BALDWIN, Sarah

Active
Haycocks Lane, ColchesterCO5 8SS
Born February 1974
Director
Appointed 25 Feb 2020

SUNNUCKS, David Lingen

Active
Haycocks Lane, ColchesterCO5 8SS
Born April 1961
Director
Appointed 29 Mar 2012

BARKER, Shaun

Resigned
Market Place, RomfordRM1 3AB
Secretary
Appointed 11 Jan 2018
Resigned 22 Nov 2018

CARTER, Darren

Resigned
Market Place, RomfordRM1 3AB
Secretary
Appointed 10 Mar 2016
Resigned 11 Jan 2018

O'MAHONY, Conor

Resigned
Market Place, RomfordRM1 3AB
Secretary
Appointed 22 Nov 2018
Resigned 24 Feb 2020

STOTT, David

Resigned
Market Place, RomfordRM1 3AB
Secretary
Appointed 01 Nov 2012
Resigned 24 Feb 2016

TURTON, Donna

Resigned
Market Place, RomfordRM1 3AB
Secretary
Appointed 29 Mar 2012
Resigned 31 Oct 2012

BARKER, Shaun David

Resigned
Market Place, RomfordRM1 3AB
Born April 1971
Director
Appointed 22 Nov 2018
Resigned 24 Feb 2020

FISHER, Rosemary

Resigned
Market Place, RomfordRM1 3AB
Born September 1935
Director
Appointed 29 Mar 2012
Resigned 24 Feb 2020

KNOTT, Lawrence Alan

Resigned
5 Meadow Lane, ColchesterCO5 8AB
Born May 1942
Director
Appointed 01 May 2013
Resigned 24 Feb 2020

SUNNUCKS, William D'Urban

Resigned
Market Place, RomfordRM1 3AB
Born August 1956
Director
Appointed 29 Mar 2012
Resigned 24 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr David Lingen Sunnucks

Active
Haycocks Lane, ColchesterCO5 8SS
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2020
Market Place, RomfordRM1 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Resolution
13 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
13 March 2020
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
8 March 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 March 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
8 March 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Legacy
13 June 2013
MG06MG06
Legacy
13 June 2013
MG06MG06
Legacy
13 June 2013
MG06MG06
Legacy
13 June 2013
MG06MG06
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Incorporation Company
29 March 2012
NEWINCIncorporation