Background WavePink WaveYellow Wave

GRIFFIN FARMING LTD (09531522)

GRIFFIN FARMING LTD (09531522) is an active UK company. incorporated on 8 April 2015. with registered office in Sudbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. GRIFFIN FARMING LTD has been registered for 11 years. Current directors include HOGSBJERG, Aaron James, SWIFT, Julian Robert.

Company Number
09531522
Status
active
Type
ltd
Incorporated
8 April 2015
Age
11 years
Address
Clarks Farm, Sudbury, CO10 7AP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
HOGSBJERG, Aaron James, SWIFT, Julian Robert
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFIN FARMING LTD

GRIFFIN FARMING LTD is an active company incorporated on 8 April 2015 with the registered office located in Sudbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. GRIFFIN FARMING LTD was registered 11 years ago.(SIC: 01610)

Status

active

Active since 11 years ago

Company No

09531522

LTD Company

Age

11 Years

Incorporated 8 April 2015

Size

N/A

Accounts

ARD: 29/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Clarks Farm Belchamp Walter Sudbury, CO10 7AP,

Previous Addresses

Princes Hall Chapel Hill Belchamp Walter Sudbury Suffolk CO10 7AZ United Kingdom
From: 8 April 2015To: 13 September 2019
Timeline

4 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jul 17
New Owner
Jul 17
Director Left
Apr 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOGSBJERG, Aaron James

Active
Belchamp Walter, SudburyCO10 7AP
Born December 1985
Director
Appointed 08 Apr 2015

SWIFT, Julian Robert

Active
Belchamp Walter, SudburyCO10 7AP
Born July 1961
Director
Appointed 08 Apr 2015

FAHIE, David Christian

Resigned
Belchamp Walter, SudburyCO10 7AP
Born February 1949
Director
Appointed 08 Apr 2015
Resigned 11 Feb 2026

Persons with significant control

3

Mr David Christian Fahie

Active
Belchamp Walter, SudburyCO10 7AP
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2017

Mr Aaron James Hogsbjerg

Active
Belchamp Walter, SudburyCO10 7AP
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Julian Robert Swift

Active
Belchamp Walter, SudburyCO10 7AP
Born July 1961

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

35

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Incorporation Company
8 April 2015
NEWINCIncorporation