Background WavePink WaveYellow Wave

FISCHER FARMS LTD (10499190)

FISCHER FARMS LTD (10499190) is an active UK company. incorporated on 28 November 2016. with registered office in Burton-On-Trent,. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). FISCHER FARMS LTD has been registered for 9 years.

Company Number
10499190
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
Fischer Farms Ltd, Unit 1a, Threshing Barn, Bar Lane, Blakenhall Park,, Burton-On-Trent,, DE13 8AJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISCHER FARMS LTD

FISCHER FARMS LTD is an active company incorporated on 28 November 2016 with the registered office located in Burton-On-Trent,. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). FISCHER FARMS LTD was registered 9 years ago.(SIC: 01130)

Status

active

Active since 9 years ago

Company No

10499190

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Fischer Farms Ltd, Unit 1a, Threshing Barn, Bar Lane, Blakenhall Park, Barton Under Needwood, Burton-On-Trent,, DE13 8AJ,

Previous Addresses

Fischer Farms Ltd, Unit 1a, Threshing Barn Bar Lane Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AJ England
From: 27 August 2024To: 29 August 2024
C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE United Kingdom
From: 6 June 2023To: 27 August 2024
Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom
From: 28 June 2022To: 6 June 2023
Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom
From: 9 July 2021To: 28 June 2022
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 28 November 2016To: 9 July 2021
Timeline

50 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jul 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Joined
Jan 18
Funding Round
Feb 18
New Owner
Feb 18
Director Joined
Jan 19
Funding Round
Jan 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Left
Mar 20
Funding Round
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Funding Round
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Apr 23
Director Left
May 24
Director Joined
Jun 24
Director Joined
Sept 24
Funding Round
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Director Left
Mar 26
14
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Legacy
24 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Resolution
8 May 2025
RESOLUTIONSResolutions
Memorandum Articles
8 May 2025
MAMA
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
22 June 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 June 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 June 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 June 2024
MR05Certification of Charge
Memorandum Articles
20 June 2024
MAMA
Resolution
20 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Memorandum Articles
21 May 2024
MAMA
Resolution
21 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 May 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Mortgage Alter Charge With Charge Number Charge Creation Date
23 January 2023
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
23 January 2023
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
23 January 2023
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
23 January 2023
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
23 January 2023
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Resolution
8 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Resolution
4 November 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
30 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Resolution
23 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 December 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 December 2019
RP04SH01RP04SH01
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 January 2019
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
10 January 2019
RP04SH01RP04SH01
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2019
AP01Appointment of Director
Resolution
4 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Resolution
19 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Incorporation Company
28 November 2016
NEWINCIncorporation