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

WALDERSEY FARMS LIMITED

NORTHFIELD FARM, LYNN ROAD SOUTHERY, DOWNHAM MARKET, NORFOLK, PE38 0HT,
Company Registration Number
01483650
Private Limited Company
Active

Company Overview

About Waldersey Farms Ltd
WALDERSEY FARMS LIMITED was founded on 1980-03-07 and has its registered office in Downham Market. The organisation's status is listed as "Active". Waldersey Farms Limited is a Private Limited Company 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
WALDERSEY FARMS LIMITED
 
Legal Registered Office
NORTHFIELD FARM
LYNN ROAD SOUTHERY
DOWNHAM MARKET
NORFOLK
PE38 0HT
Other companies in PE38
 
Filing Information
Company Number 01483650
Company ID Number 01483650
Date formed 1980-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB314667946  
Last Datalog update: 2024-06-07 14:40:01
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.

Company Officers of WALDERSEY FARMS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BRIAN LOXTON
Company Secretary 2006-04-13
DAVID ANDREW GARDNER
Director 2013-09-01
PAMELA MARY GLADWIN
Director 2014-01-01
JOHN NICHOLAS HATTERSLEY
Director 1998-04-01
ALASTAIR JOHN KERR
Director 2015-03-01
ROBERT BRIAN LOXTON
Director 1992-07-01
CEDRIC WILLIAM PORTER
Director 2014-12-01
STEPHEN TOM WARD
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL CLARKE
Director 1998-06-01 2015-06-22
JOHN CHARLES ALLISTON
Director 2000-10-01 2014-06-30
ROBERT LACHLAN LAW
Director 2011-12-01 2013-05-08
IAN ARTHUR STOCKLEY
Director 2002-07-01 2011-12-09
JOHN NICHOLAS HATTERSLEY
Company Secretary 1998-04-01 2006-04-13
GORDON WALTER JOSEPH LUGG
Director 1991-05-08 2003-07-31
ANTHONY KENT GILES
Director 1997-08-01 2001-04-30
GEOFFREY BRIAN COCKING
Company Secretary 1996-03-06 1998-03-30
GEOFFREY BRIAN COCKING
Director 1995-07-01 1998-03-30
WILLIAM JAMES WILKINSON
Company Secretary 1993-09-23 1995-06-30
WILLIAM JAMES WILKINSON
Director 1991-05-08 1995-06-30
STEPHEN WALKER
Company Secretary 1991-05-08 1993-09-23
JAMES LLOYD FRANCIS
Director 1991-05-08 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA MARY GLADWIN PPTI RENEWABLES LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
PAMELA MARY GLADWIN M & G ENERGY LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
PAMELA MARY GLADWIN J.L. GLADWIN FARMS LIMITED Director 2011-03-10 CURRENT 1985-07-15 Active
PAMELA MARY GLADWIN MANOR FARMING LIMITED Director 2003-09-09 CURRENT 2003-09-09 Active
JOHN NICHOLAS HATTERSLEY F.H.BOWSER,LIMITED Director 2014-03-24 CURRENT 1946-06-29 Active
JOHN NICHOLAS HATTERSLEY CAMRA MEMBERS' INVESTMENT CLUB LIMITED Director 1991-11-16 CURRENT 1988-11-16 Active
ALASTAIR JOHN KERR SNOOTY GOOSE LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
ALASTAIR JOHN KERR LIPPIZANER (EASTON) LIMITED Director 2013-01-21 CURRENT 2011-04-21 Active
ALASTAIR JOHN KERR TROSTON FARMS LIMITED Director 2012-03-01 CURRENT 1961-02-14 Active
ALASTAIR JOHN KERR EASTON WHITE HORSE LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active
ALASTAIR JOHN KERR EASTON GRANGE LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
ALASTAIR JOHN KERR ALTERRA FARMS LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
ALASTAIR JOHN KERR NOW I'M 50 LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2016-03-15
ALASTAIR JOHN KERR RWAK LIMITED Director 2005-03-11 CURRENT 2005-03-11 Dissolved 2017-08-25
CEDRIC WILLIAM PORTER SUPPLY INTELLIGENCE LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active
STEPHEN TOM WARD K W FARM CONTRACTORS LIMITED Director 2007-05-03 CURRENT 2007-04-02 Active - Proposal to Strike off
STEPHEN TOM WARD LINCOLNSHIRE PORK CO LTD Director 1991-09-27 CURRENT 1947-12-06 Active
STEPHEN TOM WARD WARDEN FARMING COMPANY LIMITED Director 1991-09-27 CURRENT 1965-06-30 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
2024-05-22CONFIRMATION STATEMENT MADE ON 08/05/24, WITH UPDATES
2024-02-08Director's details changed for William Forde Ridley on 2024-01-26
2024-02-06Memorandum articles filed
2024-02-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014836500012
2024-02-02DIRECTOR APPOINTED WILLIAM FORDE RIDLEY
2024-01-31CESSATION OF SOUTH YORKSHIRE PENSIONS AUTHORITY AS A PERSON OF SIGNIFICANT CONTROL
2024-01-31Notification of Rlam Natural Capital General Partner Limited as a person with significant control on 2024-01-26
2023-05-22Change of details for South Yorkshire Pensions Authority as a person with significant control on 2023-05-22
2023-05-22CONFIRMATION STATEMENT MADE ON 08/05/23, WITH UPDATES
2023-05-18APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN LOXTON
2023-04-06Register inspection address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE
2023-03-31FULL ACCOUNTS MADE UP TO 31/12/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014836500011
2021-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 014836500012
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-04-12TM02Termination of appointment of Robert Brian Loxton on 2021-03-31
2021-04-12AP03Appointment of Mr Alastair John Kerr as company secretary on 2021-03-31
2021-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-05-14PSC05Change of details for South Yorkshire Pensions Authority as a person with significant control on 2020-05-07
2020-04-16AD02Register inspection address changed to King Street House 15 Upper King Street Norwich NR3 1RB
2020-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-15CH01Director's details changed for Mr David Andrew Gardner on 2019-05-15
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1365000
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-22PSC05Change of details for South Yorkshire Pensions Authority as a person with significant control on 2016-04-06
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1365000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1365000
2016-06-09AR0108/05/16 ANNUAL RETURN FULL LIST
2016-06-07AP01DIRECTOR APPOINTED MR ALASTAIR JOHN KERR
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL CLARKE
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1365000
2015-05-20AR0108/05/15 ANNUAL RETURN FULL LIST
2015-03-27AP01DIRECTOR APPOINTED MR CEDRIC WILLIAM PORTER
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES ALLISTON
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 014836500011
2014-05-21CH01Director's details changed for Professor John Charles Alliston on 2014-05-20
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1365000
2014-05-21AR0108/05/14 ANNUAL RETURN FULL LIST
2014-05-19CH01Director's details changed for Gladwin, Pamela Mary on 2014-01-01
2014-01-17AP01DIRECTOR APPOINTED GLADWIN, PAMELA MARY
2013-12-17AP01DIRECTOR APPOINTED DAVID ANDREW GARDNER
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23AR0108/05/13 ANNUAL RETURN FULL LIST
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRIAN LOXTON / 08/05/2013
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAW
2012-06-06AR0108/05/12 FULL LIST
2012-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN STOCKLEY
2011-12-12AP01DIRECTOR APPOINTED ROBERT LACHLAN LAW
2011-06-09AR0108/05/11 FULL LIST
2011-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0108/05/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRIAN LOXTON / 18/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL CLARKE / 18/03/2010
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BRIAN LOXTON / 18/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS HATTERSLEY / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN ALLISTON / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TOM WARD / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR STOCKLEY / 22/03/2010
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-30288aDIRECTOR APPOINTED STEPHEN TOM WARD
2008-05-27363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-15363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-06-14288bSECRETARY RESIGNED
2006-06-14288aNEW SECRETARY APPOINTED
2006-03-10225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2006-02-09225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-09363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-08288bDIRECTOR RESIGNED
2003-06-04363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-12-12225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03
2002-10-30288aNEW DIRECTOR APPOINTED
2002-05-31363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-05-20122£ SR 500000@1 22/12/00
2002-03-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-06-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-06363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-05-18288bDIRECTOR RESIGNED
2000-12-27288aNEW DIRECTOR APPOINTED
2000-06-07363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-30363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to WALDERSEY FARMS LIMITED 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 WALDERSEY FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-04 Outstanding SOUTH YORKSHIRE PENSIONS AUTHORITY
DEBENTURE 2005-09-17 Outstanding SOUTH YORKSHIRE PENSIONS AUTHORITY
DEBENTURE 1997-09-25 Outstanding SOUTH YORKSHIRE PENSIONS AUTHORITY
DEBENTURE 1993-03-12 Satisfied SOUTH YORKSHIRE PENSIONS AUTHORITY
DEBENTURE 1991-11-15 Satisfied SOUTH YORKSHIRE PENSIONS AUTHORITY
DEBENTURE 1990-11-01 Satisfied SOUTH YORKSHIRE PENSIONS AUTHORITY
DEBENTURE 1990-09-13 Satisfied SOUTH YORKSHIRE PENSIONS AUTHORITY
DEBENTURE 1989-06-27 Outstanding SOUTH YORKSHIRE PENSIONS AUTHORITY
DEBENTURE 1989-06-20 Satisfied SOUTH YORKSHIRE PENSIONS AUTHORITY
DEBENTURE 1985-02-01 Satisfied SOUTH YORKSHIRE COUNTY COUNCIL
DEBENTURE 1980-10-30 Satisfied SOUTH YORKSHIRE COUNTY COUNCIL
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 WALDERSEY FARMS LIMITED

Intangible Assets
Patents
We have not found any records of WALDERSEY FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALDERSEY FARMS LIMITED
Trademarks
We have not found any records of WALDERSEY FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALDERSEY FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as WALDERSEY FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WALDERSEY FARMS LIMITED 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 WALDERSEY FARMS LIMITED 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 WALDERSEY FARMS LIMITED 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 PE38 0HT