Background WavePink WaveYellow Wave

B & S FARMING LIMITED (10784610)

B & S FARMING LIMITED (10784610) is an active UK company. incorporated on 23 May 2017. with registered office in Bury St. Edmunds. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). B & S FARMING LIMITED has been registered for 8 years. Current directors include BAKER, Jamie Grant, SMITS, Antonius Cornelius Maria.

Company Number
10784610
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
Poplar Business Centre The Heath, Bury St. Edmunds, IP30 9RN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
BAKER, Jamie Grant, SMITS, Antonius Cornelius Maria
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & S FARMING LIMITED

B & S FARMING LIMITED is an active company incorporated on 23 May 2017 with the registered office located in Bury St. Edmunds. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). B & S FARMING LIMITED was registered 8 years ago.(SIC: 01460)

Status

active

Active since 8 years ago

Company No

10784610

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Poplar Business Centre The Heath Woolpit Bury St. Edmunds, IP30 9RN,

Previous Addresses

B&S Farming the Heath Woolpit Bury St Edmunds Suffolk IP30 9RN United Kingdom
From: 7 June 2018To: 6 July 2020
Ventura House Kempson Way Bury St. Edmunds Suffolk IP32 7AR England
From: 23 May 2017To: 7 June 2018
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 19
Loan Cleared
Nov 20
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Secured
Dec 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BAKER, Jamie Grant

Active
The Heath, Bury St. EdmundsIP30 9RN
Born June 1968
Director
Appointed 23 May 2017

SMITS, Antonius Cornelius Maria

Active
The Heath, Bury St. EdmundsIP30 9RN
Born June 1964
Director
Appointed 23 May 2017

Persons with significant control

3

1 Active
2 Ceased
The Heath, Bury St. EdmundsIP30 9RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Oct 2017

Mr Jamie Grant Baker

Ceased
The Heath, Bury St. EdmundsIP30 9RN
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2017
Ceased 08 Jul 2025

Mr Antonius Cornelius Maria Smits

Ceased
The Heath, Bury St. EdmundsIP30 9RN
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2017
Ceased 08 Jul 2025
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
14 September 2020
AAMDAAMD
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2018
MR01Registration of a Charge
Resolution
11 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2018
CS01Confirmation Statement
Incorporation Company
23 May 2017
NEWINCIncorporation