FAI FARMS LIMITED
Overview
| Company Name | FAI FARMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04131435 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FAI FARMS LIMITED?
- Mixed farming (01500) / Agriculture, Forestry and Fishing
Where is FAI FARMS LIMITED located?
| Registered Office Address | The Barn Wytham OX2 8QJ Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FAI FARMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for FAI FARMS LIMITED?
| Last Confirmation Statement Made Up To | Dec 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 28, 2025 |
| Overdue | No |
What are the latest filings for FAI FARMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 28, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Ms Carly Scott on Dec 28, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 11 pages | AA | ||
Change of details for Fai Farms Holdings Ltd as a person with significant control on Apr 29, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Ralf Gunter Onken as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Dec 28, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Clare Margaret Hill as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Change of details for Newcorp Limited as a person with significant control on Oct 12, 2022 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Sep 30, 2021 | 13 pages | AA | ||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Endeavour Secretary Limited as a secretary on Nov 23, 2021 | 2 pages | AP04 | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD03 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Sep 30, 2020 | 19 pages | AA | ||
Director's details changed for Ms Kelly Rebecca Watson on Mar 17, 2021 | 2 pages | CH01 | ||
Appointment of Mr James George Banfield as a director on Mar 03, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 05, 2020 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Aug 10, 2020
| 3 pages | SH01 | ||
Who are the officers of FAI FARMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ENDEAVOUR SECRETARY LIMITED | Secretary | St Mark's Court Teesdale Business Park TS17 6QW Teesside Tobias House, United Kingdom |
| 128677730001 | ||||||||||||||
| BANFIELD, James George | Director | Wytham OX2 8QJ Oxford The Barn England | England | British | 68966610001 | |||||||||||||
| QUINTILIANO, Murilo Henrique | Director | Wytham OX2 8QJ Oxford The Barn England | Brazil | Brazilian | 273433910001 | |||||||||||||
| SCOTT, Carly | Director | Wytham OX2 8QJ Oxford The Barn England | England | British | 266304900002 | |||||||||||||
| THORSEN, Oistein | Director | Wytham OX2 8QJ Oxford The Barn England | United States | Norwegian | 273434090001 | |||||||||||||
| WATSON, Kelly Rebecca | Director | Wytham OX2 8QJ Oxford The Barn England | Germany | British | 266304860002 | |||||||||||||
| WILLIAMS, Karl Richard | Director | Wytham OX2 8QJ Oxford The Barn England | United Kingdom | British | 149688860001 | |||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| ENDEAVOUR SECRETARY LIMITED | Secretary | St Marks Court Teesdale Business Park TS17 6QP Teesside Westminster |
| 128677730001 | ||||||||||||||
| PRISM COSEC LIMITED | Secretary | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom |
| 116519070002 | ||||||||||||||
| PRISM COSEC LIMITED | Secretary | Margaret Street W1W 8RL London 10 England |
| 184383870001 | ||||||||||||||
| BONNEY, Roland James | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | England | British | 150162050001 | |||||||||||||
| COOK, Paul Andrew | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | Lincoln | British | 79890200001 | |||||||||||||
| GOODING, Michael John | Director | The Field Station Northfield Farm OX2 8QJ Wytham Oxfordshire | United Kingdom | British | 119245390002 | |||||||||||||
| HILL, Clare Margaret | Director | Wytham OX2 8QJ Oxford The Barn England | United Kingdom | British | 266304880001 | |||||||||||||
| LAYTON, Ruth | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | England | British | 73108540003 | |||||||||||||
| MAGUIRE, Septima | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | United Kingdom | Irish | 265516490001 | |||||||||||||
| ONKEN, Ralf Gunter | Director | Wytham OX2 8QJ Oxford The Barn England | Norway | German | 266304910001 | |||||||||||||
| PLAMPIN, Mark James | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | England | British | 152795650003 | |||||||||||||
| PYE, Malcolm David Foster | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | United Kingdom | British | 73108550003 |
Who are the persons with significant control of FAI FARMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Endeavour Newco 12 Limited | Aug 10, 2020 | Wytham OX2 8QJ Oxford The Barn England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Benchmark Holdings Plc | Apr 06, 2016 | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0