Background WavePink WaveYellow Wave

FAIRFIELDS FARM PRODUCE LIMITED (08860351)

FAIRFIELDS FARM PRODUCE LIMITED (08860351) is an active UK company. incorporated on 24 January 2014. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in unknown sic code (10310). FAIRFIELDS FARM PRODUCE LIMITED has been registered for 12 years. Current directors include GLENNAN, Richard James, HEARD, Simon James, MALPASS, Ashley Paul and 3 others.

Company Number
08860351
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
Fairfields Farm, Colchester, CO6 3AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10310)
Directors
GLENNAN, Richard James, HEARD, Simon James, MALPASS, Ashley Paul, NAIRN, David Alexander, STRATHERN, Laura Angela, STRATHERN, Robert Allan
SIC Codes
10310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFIELDS FARM PRODUCE LIMITED

FAIRFIELDS FARM PRODUCE LIMITED is an active company incorporated on 24 January 2014 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10310). FAIRFIELDS FARM PRODUCE LIMITED was registered 12 years ago.(SIC: 10310)

Status

active

Active since 12 years ago

Company No

08860351

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Fairfields Farm Fordham Road, Wormingford Colchester, CO6 3AQ,

Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Director Joined
Dec 14
Director Left
Apr 16
Director Joined
Apr 18
Share Issue
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
May 25
Loan Secured
Nov 25
Loan Secured
Nov 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

NAIRN, David Alexander

Active
Fordham Road, Wormingford, ColchesterCO6 3AQ
Secretary
Appointed 01 Apr 2025

GLENNAN, Richard James

Active
2 Etruria Office Village, Stoke On TrentST1 5RQ
Born April 1966
Director
Appointed 09 Apr 2018

HEARD, Simon James

Active
Fordham Road, Wormingford, ColchesterCO6 3AQ
Born November 1967
Director
Appointed 18 Oct 2023

MALPASS, Ashley Paul

Active
Fordham Road, Wormingford, ColchesterCO6 3AQ
Born January 1974
Director
Appointed 18 Oct 2023

NAIRN, David Alexander

Active
Fordham Road, Wormingford, ColchesterCO6 3AQ
Born May 1956
Director
Appointed 01 Apr 2025

STRATHERN, Laura Angela

Active
Fordham Road, Wormingford, ColchesterCO6 3AQ
Born March 1979
Director
Appointed 24 Jan 2014

STRATHERN, Robert Allan

Active
Fordham Road, Wormingford, ColchesterCO6 3AQ
Born January 1979
Director
Appointed 24 Jan 2014

STRATHERN, Robert Allan

Resigned
Fordham Road, Wormingford, ColchesterCO6 3AQ
Secretary
Appointed 24 Jan 2014
Resigned 01 Apr 2025

CAME, Timothy Patrick Rennie

Resigned
Fordham Road, Wormingford, ColchesterCO6 3AQ
Born August 1966
Director
Appointed 01 Oct 2014
Resigned 31 Mar 2016

Persons with significant control

2

Mr Robert Allan Strathern

Active
Fordham Road, Wormingford, ColchesterCO6 3AQ
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Laura Angela Strathern

Active
Fordham Road, Wormingford, ColchesterCO6 3AQ
Born March 1979

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

45

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
13 March 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Mortgage Charge Part Both With Charge Number
7 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 March 2023
MR05Certification of Charge
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 March 2014
MR01Registration of a Charge
Incorporation Company
24 January 2014
NEWINCIncorporation