Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRFIELD FARM TRUST
Company Information for

FAIRFIELD FARM TRUST

43 HIGH STREET, DILTON MARSH, WESTBURY, WILTSHIRE, BA13 4DL,
Company Registration Number
01318397
PRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act)
Active

Company Overview

About Fairfield Farm Trust
FAIRFIELD FARM TRUST was founded on 1977-06-22 and has its registered office in Westbury. The organisation's status is listed as "Active". Fairfield Farm Trust is a PRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FAIRFIELD FARM TRUST
 
Legal Registered Office
43 HIGH STREET
DILTON MARSH
WESTBURY
WILTSHIRE
BA13 4DL
Other companies in BA13
 
Previous Names
FAIRFIELD OPPORTUNITY FARM (DILTON) LIMITED13/08/2015
Charity Registration
Charity Number 273924
Charity Address FAIRFIELD OPPORTUNITY FARM, 43 HIGH STREET, DILTON MARSH, WESTBURY, BA13 4DL
Charter FAIRFIELD OPPORTUNITY FARM IS A RESIDENTIAL FE SPECIALIST COLLEGE FOR STUDENTS WITH LEARNING DISABILITIES. STUDENTS LIVE IN ONE OF OUR FIVE RESIDENTIAL CARE HOMES CLOSE TO THE COLLEGE SITE. THE CHARITY ALSO OFFERS SUPPORTED EMPLOYMENT TO A SMALL NUMBER OF PEOPLE WITH DISABILITIES VIA PARTNERSHIP AGREEMENTS WITH ACTION FOR BLIND PEOPLE AND REMPLOY.
Filing Information
Company Number 01318397
Company ID Number 01318397
Date formed 1977-06-22
Country 
Origin Country United Kingdom
Type PRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 10:02:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FAIRFIELD FARM TRUST
The following companies were found which have the same name as FAIRFIELD FARM TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAIRFIELD FARM FRESH PRODUCTS LIMITED 91 TETNEY LANE HOLTON LE CLAY GRIMSBY NORTH EAST LINCOLNSHIRE DN36 5AU Active - Proposal to Strike off Company formed on the 1977-07-01
FAIRFIELD FARMING LIMITED BLAKENHALL PARK BAR LANE BARTON UNDER NEEDWOOD BURTON ON TRENT STAFFS DE13 8AJ Dissolved Company formed on the 2005-10-25
FAIRFIELD FARMS BALCHRYSTIE FARM COLINSBURGH, FIFE Active Company formed on the 1992-12-02
FAIRFIELD FARMS (1995) BALCHRYSTIE FARM FIFE Active Company formed on the 1997-04-22
FAIRFIELD FARM FRESH MILK LIMITED DAPHNE FAIRFIELD ENNISCORTHY CO. WEXFORD Dissolved Company formed on the 2012-05-23
FAIRFIELD FARMINGDALE LLC FAIRFIELD PROPERTIES 538 BROADHOLLOW RD., 3RD FL-EA MELVILLE NY 11747 Active Company formed on the 2005-02-25
FAIRFIELD FARM OF SAGAPONACK LLC 63 EAST 92ND STREET Suffolk NEW YORK NY 10128 Active Company formed on the 2011-04-19
FAIRFIELD FARMS, INC. 4440 MAHONY RD NE SAINT PAUL OR 97137 Active Company formed on the 1977-01-03
FAIRFIELD FARMS, INC. 4972 240TH AVE ALBERT CITY IA 50510 Active Company formed on the 1998-10-01
FAIRFIELD FARMERS MARKET 100 E BURLINGTON STE 201 FAIRFIELD IA 52556 Active Company formed on the 2013-03-08
FAIRFIELD FARMS LTD. #110 220 4TH STREET SOUTH LETHBRIDGE ALBERTA T1J 4J7 Active Company formed on the 2010-12-30
Fairfield Farm, LLC 171 SHAN HILL LN BERRYVILLE VA 22611 Active Company formed on the 2006-12-22
Fairfield Farm of Frederick County, LLC 2897 MARTINSBURG PIKE STEPHENSON VA 22656 Active Company formed on the 2006-04-11
FAIRFIELD FARMS, INC. ROUTE 33 HARTFIELD VA 23071 Active Company formed on the 1982-01-06
Fairfield Farms, Inc. Active Company formed on the 1978-11-14
Fairfield Farm Services, LLC 826 DUTCH HOLLOW RD RAPHINE VA 24472 Active Company formed on the 2005-02-07
FAIRFIELD FARMING CO PTY LIMITED QLD 4390 Active Company formed on the 2002-05-03
FAIRFIELD FARMING PTY LTD Active Company formed on the 2003-05-09
FAIRFIELD FARMS, INC. RD 1, BOX 90 FAIRFIELD VT 05455 Inactive Company formed on the 1988-02-08
FAIRFIELD FARMS ARTISAN CHEESE, LLC 1151 CASTLE RD, PO BOX 225 FAIRFIELD VT 05455 Active Company formed on the 2009-01-14

Company Officers of FAIRFIELD FARM TRUST

Current Directors
Officer Role Date Appointed
ALAN BEST
Director 2015-11-04
EMMA-JANE BURNELL
Director 2011-03-22
AMANDA JOY CALLARD
Director 2015-05-19
JULIE ANN CATHCART
Director 2016-09-22
MARTIN DAVID COOPER
Director 2015-09-22
ALISON MARY IRVING
Director 2001-04-25
ANNE MARIE PELLING
Director 2015-03-31
PATRICIA TEAGUE
Director 2010-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MELVIN ROWLANDS
Company Secretary 1991-10-11 2017-04-11
ALAN ERIC FOX
Director 2007-03-20 2017-03-24
DAVID MARK ANDERSON
Director 2012-09-25 2015-09-22
CHARLES WILLIAM LILLYSTONE
Director 1995-12-14 2015-09-22
SADIE MCDONALD
Director 2013-07-23 2013-11-17
BARRIE JOHN SHEPHARD
Director 2005-11-16 2013-05-21
ARTHUR BENJAMIN LAFLIN
Director 2006-03-20 2013-04-03
ALAN JOHN HAY
Director 2004-12-02 2012-11-27
ELIZABETH ANNE LEE
Director 2006-05-16 2012-06-04
HELEN ALEXANDER
Director 2007-03-20 2008-06-06
DAVID ANTONY FARLEY
Director 1995-04-07 2007-07-24
NEIL ROBERT HAYNES
Director 2005-02-17 2006-03-20
BERTRAM ALFRED KENNETH HESTER
Director 1991-10-11 2005-12-31
CHRISTOPHER JAMES HIGGINS
Director 1991-10-11 2005-09-14
BEATRICE VALATIN
Director 1991-10-11 2005-09-14
ERNEST HORSFALL
Director 1991-10-11 2000-07-22
RUTH HESTER
Director 1991-10-11 1993-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANN CATHCART CATHCART EDUCATION ASSOCIATES LTD Director 2016-01-19 CURRENT 2016-01-19 Active
MARTIN DAVID COOPER COOPER EDUCATION CONSULTANCY LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2017-10-17
ALISON MARY IRVING PENLEIGH IRVING LIMITED Director 1991-09-04 CURRENT 1990-09-04 Active
ANNE MARIE PELLING ERIAN LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28APPOINTMENT TERMINATED, DIRECTOR ALISON MARY IRVING
2024-05-04FULL ACCOUNTS MADE UP TO 31/07/23
2023-10-13DIRECTOR APPOINTED MS ALEX CURRAN
2023-10-11APPOINTMENT TERMINATED, DIRECTOR JULIE ANN CATHCART
2023-10-11APPOINTMENT TERMINATED, DIRECTOR TERESA MCILROY
2023-10-11DIRECTOR APPOINTED MS KAREN MARGARET O'CONNELL
2023-10-11DIRECTOR APPOINTED MR NIGEL DAWSON-COCKS
2023-10-11DIRECTOR APPOINTED MR JAMES PETER FORTUNE
2023-10-11APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE PELLING
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-04-28FULL ACCOUNTS MADE UP TO 31/07/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-11-01AP01DIRECTOR APPOINTED MS TERESA MCILROY
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HUNT
2022-03-31AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-01-28AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013183970001
2020-05-18AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-03-02AP01DIRECTOR APPOINTED MS LOUISE HUNT
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-08AP01DIRECTOR APPOINTED MS KATE DURRANT
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR VICKY HELEN ODY
2019-04-11AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-02-06AP01DIRECTOR APPOINTED MR GIUSEPPE MELILLO
2019-01-31AP01DIRECTOR APPOINTED MISS VICKY HELEN ODY
2019-01-31CH01Director's details changed for Ms Julie Ann Cathcart on 2019-01-26
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA-JANE BURNELL
2018-09-05RES01ADOPT ARTICLES 05/09/18
2018-09-05CC04Statement of company's objects
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 013183970001
2017-04-11TM02Termination of appointment of Michael Melvin Rowlands on 2017-04-11
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ERIC FOX
2017-03-28AA01CURREXT FROM 31/03/2017 TO 31/07/2017
2017-03-28AA01CURREXT FROM 31/03/2017 TO 31/07/2017
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-30AP01DIRECTOR APPOINTED MISS JULIE ANN CATHCART
2016-09-18LATEST SOC18/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-18SH19Statement of capital on 2016-09-18 GBP 10.00
2016-09-18SH20Statement by Directors
2016-09-18CAP-SSSolvency Statement dated 19/07/16
2016-09-18RES06REDUCE ISSUED CAPITAL 05/07/2016
2016-09-18RES01ADOPT ARTICLES 18/09/16
2015-11-04AP01DIRECTOR APPOINTED MR ALAN BEST
2015-10-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 52
2015-10-15AR0111/10/15 FULL LIST
2015-10-08AP01DIRECTOR APPOINTED MR MARTIN DAVID COOPER
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LILLYSTONE
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2015-09-01MEM/ARTSARTICLES OF ASSOCIATION
2015-09-01CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2015-09-01CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2015-09-01CC04STATEMENT OF COMPANY'S OBJECTS
2015-09-01RES01ADOPT ARTICLES 21/07/2015
2015-08-13RES15CHANGE OF NAME 21/07/2015
2015-08-13CERTNMCOMPANY NAME CHANGED FAIRFIELD OPPORTUNITY FARM (DILTON) LIMITED CERTIFICATE ISSUED ON 13/08/15
2015-08-13NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2015-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-20AP01DIRECTOR APPOINTED MRS ANNE MARIE PELLING
2015-05-19AP01DIRECTOR APPOINTED MS AMANDA JOY CALLARD
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 52
2014-10-21AR0111/10/14 FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SADIE MCDONALD
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 52
2013-10-17AR0111/10/13 FULL LIST
2013-10-17AP01DIRECTOR APPOINTED MRS SADIE MCDONALD
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE SHEPHARD
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LAFLIN
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAY
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-17AR0111/10/12 FULL LIST
2012-09-26AP01DIRECTOR APPOINTED MR DAVID MARK ANDERSON
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEE
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0111/10/11 FULL LIST
2011-05-25AP01DIRECTOR APPOINTED MISS EMMA-JANE BURNELL
2010-12-07AP01DIRECTOR APPOINTED MRS PATRICIA TEAGUE
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12AR0111/10/10 FULL LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-13AR0111/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE JOHN SHEPHARD / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE LEE / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM LILLYSTONE / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR BENJAMIN LAFLIN / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY IRVING / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HAY / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ERIC FOX / 13/10/2009
2008-10-17363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-13353LOCATION OF REGISTER OF MEMBERS
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM FAIRFIELD FARM DILTON MARSH WESTBURY WILTS BA13 4DL
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR HELEN ALEXANDER
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-08-14288bDIRECTOR RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-02-26AUDAUDITOR'S RESIGNATION
2006-10-24363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-26288aNEW DIRECTOR APPOINTED
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2006-01-04288bDIRECTOR RESIGNED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-10-21363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-22288bDIRECTOR RESIGNED
2005-09-22288bDIRECTOR RESIGNED
2005-05-25288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-10-18363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-25363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2002-10-21363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-08363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-11-08AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FAIRFIELD FARM TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAIRFIELD FARM TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FAIRFIELD FARM TRUST's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRFIELD FARM TRUST

Intangible Assets
Patents
We have not found any records of FAIRFIELD FARM TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRFIELD FARM TRUST
Trademarks
We have not found any records of FAIRFIELD FARM TRUST registering or being granted any trademarks
Income
Government Income

Government spend with FAIRFIELD FARM TRUST

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-7 GBP £14,398 Other Private Contractors
Wiltshire Council 2016-2 GBP £5,000 Area Board Grants
London Borough of Wandsworth 2014-12 GBP £28,699 THIRD PARTY PYMT - IND UNITS
Wandsworth Council 2014-10 GBP £28,699
London Borough of Wandsworth 2014-10 GBP £28,699 THIRD PARTY PYMT - IND UNITS
Warwickshire County Council 2014-10 GBP £12,697 Payments to External Contractors
Surrey County Council 2014-6 GBP £19,284
Solihull Metropolitan Borough Council 2014-5 GBP £35,196 Other Contracted Services
Wandsworth Council 2014-5 GBP £29,318
London Borough of Wandsworth 2014-5 GBP £29,318 THIRD PARTY PYMT - IND UNITS
Warwickshire County Council 2014-5 GBP £12,573 Payments to External Contractors
Essex County Council 2014-5 GBP £16,356
Essex County Council 2014-2 GBP £16,356
Wandsworth Council 2014-1 GBP £29,318
London Borough of Wandsworth 2014-1 GBP £29,318 THIRD PARTY PYMT - IND UNITS
Warwickshire County Council 2014-1 GBP £12,573 Payments to External Contractors
Solihull Metropolitan Borough Council 2014-1 GBP £35,196 ASC - Domiciliary Care
Warwickshire County Council 2013-11 GBP £12,573 Payments to External Contractors
Essex County Council 2013-11 GBP £32,713
Solihull Metropolitan Borough Council 2013-10 GBP £35,196 ASC - Domiciliary Care
Surrey County Council 2013-6 GBP £7,861
Solihull Metropolitan Borough Council 2013-5 GBP £1,695 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2013-2 GBP £2,242 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2012-10 GBP £1,969 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2012-5 GBP £2,242 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2012-2 GBP £1,710 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2011-12 GBP £1,710 ASC - Domiciliary Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FAIRFIELD FARM TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRFIELD FARM TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAIRFIELD FARM TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BA13 4DL