Background WavePink WaveYellow Wave

B & C FARMING LIMITED (12145378)

B & C FARMING LIMITED (12145378) is an active UK company. incorporated on 8 August 2019. with registered office in Fakenham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. B & C FARMING LIMITED has been registered for 6 years. Current directors include BAKER, Ian, BAMBRIDGE, Anthony William James, BAMBRIDGE, Emily Lorna and 4 others.

Company Number
12145378
Status
active
Type
ltd
Incorporated
8 August 2019
Age
6 years
Address
Summerhill House, Fakenham, NR21 9HA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BAKER, Ian, BAMBRIDGE, Anthony William James, BAMBRIDGE, Emily Lorna, BAMBRIDGE, Sophia Louise, CRANE, Roger John, DAY, Christopher John Michael, MCCONNELL, Annabel Luise
SIC Codes
01110, 01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & C FARMING LIMITED

B & C FARMING LIMITED is an active company incorporated on 8 August 2019 with the registered office located in Fakenham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. B & C FARMING LIMITED was registered 6 years ago.(SIC: 01110, 01130)

Status

active

Active since 6 years ago

Company No

12145378

LTD Company

Age

6 Years

Incorporated 8 August 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

TECS FARMING LIMITED
From: 8 August 2019To: 16 September 2019
Contact
Address

Summerhill House 1 Sculthorpe Road Fakenham, NR21 9HA,

Timeline

23 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Oct 20
Loan Secured
Jan 21
Funding Round
Jul 22
Funding Round
Aug 22
Director Joined
Mar 23
Funding Round
Oct 23
Director Left
May 24
Director Joined
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
New Owner
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Funding Round
May 25
Funding Round
Mar 26
10
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

BAMBRIDGE, Sophia Louise

Active
Marsham, NorwichNR10 5QQ
Secretary
Appointed 27 Jul 2022

BAKER, Ian

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born August 1961
Director
Appointed 26 Feb 2025

BAMBRIDGE, Anthony William James

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born October 1959
Director
Appointed 04 Sept 2019

BAMBRIDGE, Emily Lorna

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born March 1968
Director
Appointed 04 Sept 2019

BAMBRIDGE, Sophia Louise

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born November 1983
Director
Appointed 04 Sept 2019

CRANE, Roger John

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born October 1965
Director
Appointed 04 Sept 2019

DAY, Christopher John Michael

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born February 1993
Director
Appointed 16 Mar 2023

MCCONNELL, Annabel Luise

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born June 1995
Director
Appointed 29 May 2024

KERRIDGE, Susan Carolyn

Resigned
1 Sculthorpe Road, FakenhamNR21 9HA
Secretary
Appointed 04 Sept 2019
Resigned 27 Aug 2021

BRIGHTEN, Ronald Charles

Resigned
1 Sculthorpe Road, FakenhamNR21 9HA
Born June 1951
Director
Appointed 08 Aug 2019
Resigned 26 Feb 2025

CRANE, Susanne Luise

Resigned
1 Sculthorpe Road, FakenhamNR21 9HA
Born February 1967
Director
Appointed 04 Sept 2019
Resigned 29 May 2024

Persons with significant control

2

Ms Sophia Louise Bambridge

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Feb 2024
1 Sculthorpe Road, FakenhamNR21 9HA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Aug 2019
Fundings
Financials
Latest Activities

Filing History

46

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 August 2022
AP03Appointment of Secretary
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
16 September 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
4 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2019
NEWINCIncorporation