THE FARMING COMMUNITY NETWORK
Overview
| Company Name | THE FARMING COMMUNITY NETWORK |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04429778 |
| 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 THE FARMING COMMUNITY NETWORK?
- Other information service activities n.e.c. (63990) / Information and communication
Where is THE FARMING COMMUNITY NETWORK located?
| Registered Office Address | Bragborough Hall Business Centre Welton Road NN11 7JG Daventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE FARMING COMMUNITY NETWORK?
| Company Name | From | Until |
|---|---|---|
| THE FARMING COMMUNITY NETWORK LTD | Feb 22, 2013 | Feb 22, 2013 |
| FARM CRISIS NETWORK | May 02, 2002 | May 02, 2002 |
What are the latest accounts for THE FARMING COMMUNITY NETWORK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE FARMING COMMUNITY NETWORK?
| Last Confirmation Statement Made Up To | May 02, 2027 |
|---|---|
| Next Confirmation Statement Due | May 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2026 |
| Overdue | No |
What are the latest filings for THE FARMING COMMUNITY NETWORK?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 02, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 22 pages | AA | ||||||||||
Appointment of Ms Ciara Catherine Laura Williams as a director on Oct 22, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lucia Patricia Slack as a director on Oct 22, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Wyn Owen as a director on Oct 22, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Elle Vercoe-Gibson as a director on Oct 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Andrew Everett Suthern as a director on Oct 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally Louise Steadman as a director on Oct 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark James Rylands as a director on Oct 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Thomas Havers as a director on Oct 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barbara Ama Ansa Panfu Bray as a director on Oct 22, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Head Office Manor Farm West Haddon Northamptonshire NN6 7AQ to Bragborough Hall Business Centre Welton Road Daventry NN11 7JG on Dec 20, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Stuart Degge Lodder as a director on Oct 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Henry Hudson as a director on Oct 23, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Giles Richard Bowring on Sep 20, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart Francis Roberts as a director on Oct 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roger Mallaber Mercer as a director on Oct 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Revd Matthew Neil Jeffrey as a director on Oct 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barbara Carol Clutton as a director on Oct 25, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of THE FARMING COMMUNITY NETWORK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROE, Deborah Joan | Secretary | Welton Road NN11 7JG Daventry Bragborough Hall Business Centre England | 269106890001 | |||||||
| BOWRING, Giles Richard | Director | Welton Road NN11 7JG Daventry Bragborough Hall Business Centre England | England | British | 46893320002 | |||||
| DIXON, Amy Jayne | Director | Welton Road NN11 7JG Daventry Bragborough Hall Business Centre England | England | British | 305717300001 | |||||
| HELMORE, Olivia | Director | Manor Farm NN6 7AQ West Haddon Head Office Northamptonshire | England | British | 238695660003 | |||||
| JEFFREY, Matthew Neil, Revd | Director | Welton Road NN11 7JG Daventry Bragborough Hall Business Centre England | United Kingdom | British | 117655630001 | |||||
| MERCER, Roger Mallaber | Director | Welton Road NN11 7JG Daventry Bragborough Hall Business Centre England | England | British | 10113630001 | |||||
| OWEN, Wyn | Director | Welton Road NN11 7JG Daventry Bragborough Hall Business Centre England | United Kingdom | British | 341871550001 | |||||
| ROBERTS, Stuart Francis | Director | Welton Road NN11 7JG Daventry Bragborough Hall Business Centre England | England | British | 86709740002 | |||||
| SLACK, Lucia Patricia | Director | Welton Road NN11 7JG Daventry Bragborough Hall Business Centre England | United Kingdom | British | 341871910001 | |||||
| VERCOE-GIBSON, Elle | Director | Welton Road NN11 7JG Daventry Bragborough Hall Business Centre England | England | British | 341871250001 | |||||
| WALROND, Robert David | Director | Welton Road NN11 7JG Daventry Bragborough Hall Business Centre England | England | British | 253177020001 | |||||
| WILLIAMS, Ciara Catherine Laura | Director | Welton Road NN11 7JG Daventry Bragborough Hall Business Centre England | England | British | 341912710001 | |||||
| BRUCE, Robert Alexander | Secretary | 65 West Road Loftus TS13 4RH Saltburn By The Sea Cleveland | British | 86599550002 | ||||||
| JARVIS, Bryan Roger | Secretary | 12 Brookside Avenue CV35 9RZ Wellesbourne Warwickshise | British | 33454640001 | ||||||
| SMITH, Charles William | Secretary | Manor Farm NN6 7AQ West Haddon Head Office Northamptonshire | 164664160001 | |||||||
| STOCKLEY, Ian | Secretary | 145 Dikelands Lane Upper Poppleton YO26 6JP York North Yorkshire | British | 81688470001 | ||||||
| ALLISTER, Donald Spargo, The Right Reverend | Director | Manor Farm NN6 7AQ West Haddon Head Office Northamptonshire | England | British | 150157700001 | |||||
| BRAY, Barbara Ama Ansa Panfu | Director | Welton Road NN11 7JG Daventry Bragborough Hall Business Centre England | England | British | 254746540001 | |||||
| BRUCE, Robert Alexander | Director | 27 St James Road B15 2NX Birmingham West Midlands | British | 119492900001 | ||||||
| BRUCE, Robert Alexander | Director | 238 Daventry Road CV3 5HN Coventry West Midlands | British | 86599550001 | ||||||
| CARMICHAEL, James | Director | 15 Molesworth Street BT80 8NX Cookstown County Tyrone Northern Ireland | Northern Ireland | British | 81688490001 | |||||
| CARRUTHERS, Peter, Dr | Director | The Cottage Pentwyn, Rockfield NP25 5QB Monmouth Gwent | United Kingdom | British | 81688420001 | |||||
| CLUTTON, Barbara Carol, Revd Canon | Director | Manor Farm NN6 7AQ West Haddon Head Office Northamptonshire | England | British | 175025360001 | |||||
| CULLIS, Adrian David | Director | Gilberry Grove Gilberries Lane SY6 7HZ Church Stretton Shropshire | British | 93490370001 | ||||||
| DUNN, George William | Director | Manor Farm NN6 7AQ West Haddon Head Office Northamptonshire | England | British | 51050860002 | |||||
| FOGDEN, Elizabeth Sally Willoughby, Reverend Canon | Director | Manor Farm NN6 7AQ West Haddon Head Office Northamptonshire | England | British | 17339400002 | |||||
| FRANKLIN, Gordon Francis | Director | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | England | British | 29905900001 | |||||
| GATWARD, Gordon, Reverend | Director | Arthur Rank Centre Stoneleigh Park CV8 2LZ Kenilworth Warwickshire | British | 81688460001 | ||||||
| HALL, Elizabeth Jillian Bernie, Dr | Director | Manor Farm NN6 7AQ West Haddon Head Office Northamptonshire | United Kingdom | British | 151305530001 | |||||
| HARTLEY, Helen-Ann Macleod, Rt Revd Dr | Director | Manor Farm NN6 7AQ West Haddon Head Office Northamptonshire | England | British | 243233390001 | |||||
| HAVERS, Peter Thomas | Director | Horham Road Athelington IP21 5EJ Eye Athelington Hall England | England | British | 170869890001 | |||||
| HUDSON, Mark Henry, Sir | Director | Manor Farm NN6 7AQ West Haddon Head Office Northamptonshire | England | British | 252810000001 | |||||
| JARVIS, Bryan Roger | Director | 12 Brookside Avenue CV35 9RZ Wellesbourne Warwickshise | England | British | 33454640001 | |||||
| JONES, Christopher Rufus | Director | Manor Farm West Haddon NN6 7AQ Northampton | England | British | 45848090001 | |||||
| JONES, Graham Robert, Revd | Director | Manor Farm NN6 7AQ West Haddon Head Office Northamptonshire | England | British | 135317940001 |
Who are the persons with significant control of THE FARMING COMMUNITY NETWORK?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Graham Harwen Lilley | Apr 06, 2016 | Manor Farm NN6 7AQ West Haddon Head Office Northamptonshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE FARMING COMMUNITY NETWORK?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 09, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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