FOURAYES FARM LIMITED - KENT


Company Profile Company Filings

Overview

FOURAYES FARM LIMITED is a Private Limited Company from KENT and has the status: Active.
FOURAYES FARM LIMITED was incorporated 66 years ago on 11/03/1958 and has the registered number: 00600317. The accounts status is FULL and accounts are next due on 30/09/2024.

FOURAYES FARM LIMITED - KENT

This company is listed in the following categories:
10390 - Other processing and preserving of fruit and vegetables

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BICKNOR
KENT
ME9 8BJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/11/2023 29/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CéDRIC VAN BELLE Oct 1976 Belgian Director 2022-10-03 CURRENT
PIERRE PATRICK TOSSUT Feb 1968 Belgian Director 2022-10-03 CURRENT
OLIVER LUC TILKENS Dec 1980 Belgian Director 2022-10-03 CURRENT
STEVEN GEORGE PACKER Apr 1961 British Director 2002-10-21 UNTIL 2005-06-30 RESIGNED
MRS JOSEPHINA WELLS Nov 1970 British Director 2017-01-01 UNTIL 2022-10-03 RESIGNED
DOREEN VICTORIA ACOCK Dec 1934 Secretary RESIGNED
PHILIP JOHN ACOCK Mar 1963 British Secretary 1994-10-12 UNTIL 1995-10-12 RESIGNED
RITA LINDA KING May 1951 British Secretary 1995-10-12 UNTIL 2016-01-28 RESIGNED
RITA LINDA KING May 1951 British Director 2000-08-01 UNTIL 2016-01-28 RESIGNED
MR CARL THOMAS VASSE Mar 1971 British Director 2017-09-11 UNTIL 2022-10-03 RESIGNED
MR JONATHAN ALEXANDER PATERSON Aug 1971 British Director 2013-10-15 UNTIL 2020-07-24 RESIGNED
DOREEN VICTORIA ACOCK Dec 1934 Director RESIGNED
TARRINA SAMANTHA JANE MILLER Mar 1972 British Director 2005-01-10 UNTIL 2008-07-31 RESIGNED
JOE LANE Apr 1944 British Director 2000-08-01 UNTIL 2003-07-31 RESIGNED
HELEN BONNER Aug 1961 British Director 2004-07-02 UNTIL 2017-01-01 RESIGNED
CHRISTOPHER DAVID JONES Dec 1965 British Director 1994-01-11 UNTIL 1995-10-12 RESIGNED
MR JASON KENNETH CONNELLEY Jul 1973 British Director 2021-02-06 UNTIL 2022-10-03 RESIGNED
PHILIP JOHN ACOCK Mar 1963 British Director RESIGNED
JOHN REGINALD ACOCK Oct 1929 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Puratos Nv 2022-10-03 - 2022-10-03 Industriaalen 25   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Philip John Acock 2016-04-06 - 2022-10-03 3/1963 Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Mrs Josephina Wells 2016-04-06 - 2022-10-03 11/1970 Ownership of shares 25 to 50 percent
Helen Mary Bonner 2016-04-06 - 2022-10-03 8/1961 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
U.K. APPLES AND PEARS LIMITED LOUTH ENGLAND Active DORMANT 73110 - Advertising agencies
JARRETT'S COURT MANAGEMENT COMPANY LIMITED SITTINGBOURNE Active DORMANT 98000 - Residents property management
BRITISH APPLES AND PEARS LIMITED LOUTH ENGLAND Active SMALL 01610 - Support activities for crop production
OPTIMORPH LIMITED MAIDSTONE Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
APPLE LOGISTICS LTD MAIDSTONE Active TOTAL EXEMPTION FULL 46310 - Wholesale of fruit and vegetables
OPTIMORPH DEVELOPMENT LTD MAIDSTONE Active TOTAL EXEMPTION FULL 74902 - Quantity surveying activities
MY GOODNESS (BRITISH FARMERS) LTD DARTFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 10320 - Manufacture of fruit and vegetable juice
INFINITY ENGINEERING SOLUTIONS LTD HITCHIN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-09-29 31-12-2022 468,516 Cash 3,754,944 equity
ACCOUNTS - Final Accounts 2022-12-22 31-03-2022 990,062 Cash 4,259,043 equity
ACCOUNTS - Final Accounts 2020-09-24 31-03-2020 336,925 Cash 3,712,135 equity