Background WavePink WaveYellow Wave

FACCENDA FARMS (ENSTONE) LIMITED (09439994)

FACCENDA FARMS (ENSTONE) LIMITED (09439994) is an active UK company. incorporated on 13 February 2015. with registered office in Brackley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FACCENDA FARMS (ENSTONE) LIMITED has been registered for 11 years. Current directors include FACCENDA, Ian James.

Company Number
09439994
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
1 Willow Road, Brackley, NN13 7EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FACCENDA, Ian James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACCENDA FARMS (ENSTONE) LIMITED

FACCENDA FARMS (ENSTONE) LIMITED is an active company incorporated on 13 February 2015 with the registered office located in Brackley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FACCENDA FARMS (ENSTONE) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09439994

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

1 Willow Road Brackley, NN13 7EX,

Timeline

3 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 26
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FACCENDA, Ian James

Active
Willow Road, BrackleyNN13 7EX
Born January 1967
Director
Appointed 13 Feb 2015

FACCENDA, Susan

Resigned
Willow Road, BrackleyNN13 7EX
Secretary
Appointed 13 Feb 2015
Resigned 01 Feb 2026

FACCENDA, Robin Michael

Resigned
Willow Road, BrackleyNN13 7EX
Born June 1937
Director
Appointed 13 Feb 2015
Resigned 01 Feb 2026

FACCENDA, Susan

Resigned
Willow Road, BrackleyNN13 7EX
Born September 1941
Director
Appointed 13 Feb 2015
Resigned 01 Feb 2026

Persons with significant control

1

BrackleyNN13 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Restoration Order Of Court
14 October 2022
AC92AC92
Gazette Dissolved Voluntary
3 August 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 May 2021
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Dissolution Application Strike Off Company
7 May 2021
DS01DS01
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
12 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2015
NEWINCIncorporation