Background WavePink WaveYellow Wave

MANSFIELD FRUIT FARMS LIMITED (08270235)

MANSFIELD FRUIT FARMS LIMITED (08270235) is an active UK company. incorporated on 26 October 2012. with registered office in Canterbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. MANSFIELD FRUIT FARMS LIMITED has been registered for 13 years. Current directors include BINGHAM, Simon Robert, JARRETT, Matthew James, PORT, Lee Raymond.

Company Number
08270235
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 years
Address
Nickle Farm Ashford Road, Canterbury, CT4 7PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BINGHAM, Simon Robert, JARRETT, Matthew James, PORT, Lee Raymond
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSFIELD FRUIT FARMS LIMITED

MANSFIELD FRUIT FARMS LIMITED is an active company incorporated on 26 October 2012 with the registered office located in Canterbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. MANSFIELD FRUIT FARMS LIMITED was registered 13 years ago.(SIC: 46310)

Status

active

Active since 13 years ago

Company No

08270235

LTD Company

Age

13 Years

Incorporated 26 October 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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

BUDDY APPLE LIMITED
From: 26 October 2012To: 9 April 2025
Contact
Address

Nickle Farm Ashford Road Chartham Canterbury, CT4 7PF,

Previous Addresses

Nickle Farm Ashford Road Canterbury Kent CT4 7PF
From: 26 October 2012To: 23 May 2017
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Sept 18
Director Joined
Sept 25
Loan Secured
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BINGHAM, Simon Robert

Active
Ashford Road, CanterburyCT4 7PF
Born January 1967
Director
Appointed 10 Oct 2025

JARRETT, Matthew James

Active
Ashford Road, CanterburyCT4 7PF
Born April 1978
Director
Appointed 10 Oct 2025

PORT, Lee Raymond

Active
Ashford Road, CanterburyCT4 7PF
Born February 1964
Director
Appointed 01 Sept 2025

MANSFIELD, Paul

Resigned
Ashford Road, CanterburyCT4 7PF
Secretary
Appointed 26 Oct 2012
Resigned 02 Jul 2018

MANSFIELD, Jane Mary

Resigned
S, CanterburyCT2 0QR
Born October 1962
Director
Appointed 26 Oct 2012
Resigned 30 Jun 2018

MANSFIELD, Paul

Resigned
Ashford Road, CanterburyCT4 7PF
Born August 1960
Director
Appointed 26 Oct 2012
Resigned 10 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Chartham, CanterburyCT4 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2025

Mr Paul Mansfield

Ceased
Ashford Road, CanterburyCT4 7PF
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 10 Oct 2025
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Certificate Change Of Name Company
9 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Move Registers To Sail Company
12 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
12 December 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
11 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2012
NEWINCIncorporation