FARMERS GLOBAL FOODS LTD

Register to unlock more data on OkredoRegister

FARMERS GLOBAL FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07853865

Incorporation date

21/11/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 Wessex Park, Bancombe Business Park, Somerton, Somerset TA11 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2011)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon09/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon18/11/2024
Director's details changed for Mr Paul Farmer on 2024-11-18
dot icon18/11/2024
Director's details changed for Mrs Joanna Elzbieta Farmer on 2024-11-18
dot icon14/11/2024
Cessation of Paul Farmer as a person with significant control on 2024-11-14
dot icon14/11/2024
Cessation of Joanna Elzbieta Farmer as a person with significant control on 2024-11-14
dot icon14/11/2024
Notification of Farmers Global Holdings Ltd as a person with significant control on 2024-11-14
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon12/11/2024
Notification of Joanna Elzbieta Farmer as a person with significant control on 2024-11-01
dot icon09/11/2024
Change of details for a person with significant control
dot icon07/11/2024
Particulars of variation of rights attached to shares
dot icon07/11/2024
Change of details for Mr Paul Farmer as a person with significant control on 2024-11-01
dot icon04/11/2024
Confirmation statement made on 2024-10-21 with updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/09/2024
Registered office address changed from Suite 20 Surbiton Plaza 16 st. Marys Road Surbiton Surrey KT6 4EP England to 22 Wessex Park Bancombe Business Park Somerton Somerset TA11 6SB on 2024-09-11
dot icon14/03/2024
Certificate of change of name
dot icon24/11/2023
Registered office address changed from Suite 20 Surbiton Plaza St. Marys Road Surbiton KT6 4EP England to 16 Suite 20 Surbiton Plaza 16 st Marys Road Surbiton Surrey KT6 4EP on 2023-11-24
dot icon24/11/2023
Registered office address changed from 16 Suite 20 Surbiton Plaza 16 st Marys Road Surbiton Surrey KT6 4EP England to Suite 20 Surbiton Plaza 16 st. Marys Road Surbiton Surrey KT6 4EP on 2023-11-24
dot icon30/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon06/04/2023
Appointment of Mrs Joanna Elzbieta Farmer as a director on 2023-04-06
dot icon13/03/2023
Satisfaction of charge 078538650004 in full
dot icon30/11/2022
Confirmation statement made on 2022-10-21 with updates
dot icon26/10/2022
Registration of charge 078538650004, created on 2022-10-26
dot icon17/05/2022
Satisfaction of charge 078538650003 in full
dot icon05/05/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon07/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/12/2021
Registration of charge 078538650003, created on 2021-11-30
dot icon21/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon27/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/01/2021
Confirmation statement made on 2020-11-21 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon27/08/2019
Registered office address changed from 45 Nork Way Banstead SM7 1PB England to Suite 20 Surbiton Plaza St. Marys Road Surbiton KT6 4EP on 2019-08-27
dot icon04/12/2018
Resolutions
dot icon27/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/06/2018
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 45 Nork Way Banstead SM7 1PB on 2018-06-26
dot icon15/01/2018
Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2018-01-15
dot icon12/01/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon05/12/2017
Director's details changed for Mr Paul Farmer on 2017-11-22
dot icon28/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon28/11/2017
Director's details changed for Mr Paul Farmer on 2017-11-28
dot icon01/11/2017
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 2017-11-01
dot icon01/11/2017
Resolutions
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2017
Satisfaction of charge 078538650002 in full
dot icon30/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon10/12/2015
Registered office address changed from C/O Driver Hire London South West 12 Deer Park Road Merton London SW19 3FB to Dalton House 60 Windsor Avenue London SW19 2RR on 2015-12-10
dot icon09/12/2015
Director's details changed for Mr Paul Farmer on 2015-12-01
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon30/04/2014
Satisfaction of charge 1 in full
dot icon14/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon05/12/2013
Registration of charge 078538650002
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon08/01/2013
Registered office address changed from C/O Driver Hire 12 Deer Park Road Merton London SW19 3FB England on 2013-01-08
dot icon08/01/2013
Registered office address changed from C/O Driver Hire 312 Kingston Road London SW20 8LX England on 2013-01-08
dot icon07/11/2012
Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England on 2012-11-07
dot icon30/10/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon28/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/11/2011
Certificate of change of name
dot icon21/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-98.58 % *

* during past year

Cash in Bank

£2,576.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
81.72K
-
0.00
38.44K
-
2022
1
1.08K
-
0.00
181.70K
-
2023
2
111.60K
-
0.00
2.58K
-
2023
2
111.60K
-
0.00
2.58K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

111.60K £Ascended10.27K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.58K £Descended-98.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joanna Elzbieta Farmer
Director
06/04/2023 - Present
1
Farmer, Paul
Director
21/11/2011 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FARMERS GLOBAL FOODS LTD

FARMERS GLOBAL FOODS LTD is an(a) Active company incorporated on 21/11/2011 with the registered office located at 22 Wessex Park, Bancombe Business Park, Somerton, Somerset TA11 6SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of FARMERS GLOBAL FOODS LTD?

toggle

FARMERS GLOBAL FOODS LTD is currently Active. It was registered on 21/11/2011 .

Where is FARMERS GLOBAL FOODS LTD located?

toggle

FARMERS GLOBAL FOODS LTD is registered at 22 Wessex Park, Bancombe Business Park, Somerton, Somerset TA11 6SB.

What does FARMERS GLOBAL FOODS LTD do?

toggle

FARMERS GLOBAL FOODS LTD operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does FARMERS GLOBAL FOODS LTD have?

toggle

FARMERS GLOBAL FOODS LTD had 2 employees in 2023.

What is the latest filing for FARMERS GLOBAL FOODS LTD?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with updates.