Elveden Farms Limited THETFORD


Elveden Farms started in year 1991 as Private Limited Company with registration number 02585491. The Elveden Farms company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Thetford at The Estate Office. Postal code: IP24 3TQ.

Currently there are 4 directors in the the company, namely Andrew B., Andrew D. and James B. and others. In addition one secretary - Lisa B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the IP24 3TQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0221614 . It is located at Chamberlains Farm, Lakenheath, Brandon with a total of 9 carsand 14 trailers. It has three locations in the UK.

Elveden Farms Limited Address / Contact

Office Address The Estate Office
Office Address2 Elveden
Town Thetford
Post code IP24 3TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02585491
Date of Incorporation Mon, 25th Feb 1991
Industry Silviculture and other forestry activities
Industry Mixed farming
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Andrew B.

Position: Director

Appointed: 08 April 2024

Andrew D.

Position: Director

Appointed: 07 June 2023

Lisa B.

Position: Secretary

Appointed: 04 February 2022

James B.

Position: Director

Appointed: 11 March 2021

Lisa B.

Position: Director

Appointed: 20 May 2015

Robin H.

Position: Secretary

Appointed: 03 September 2021

Resigned: 04 February 2022

Robin H.

Position: Director

Appointed: 06 May 2014

Resigned: 07 May 2024

Steve G.

Position: Director

Appointed: 01 January 2008

Resigned: 02 March 2017

Kenneth B.

Position: Director

Appointed: 12 February 1998

Resigned: 06 November 2007

Michael D.

Position: Director

Appointed: 03 October 1997

Resigned: 03 September 2021

Michael D.

Position: Secretary

Appointed: 27 May 1997

Resigned: 03 September 2021

Jonathan P.

Position: Director

Appointed: 27 February 1997

Resigned: 31 March 1999

Ian M.

Position: Director

Appointed: 27 February 1997

Resigned: 27 May 2021

Arthur G.

Position: Director

Appointed: 29 September 1993

Resigned: 01 March 2023

Charles S.

Position: Director

Appointed: 07 March 1991

Resigned: 31 December 1997

Edward B.

Position: Director

Appointed: 07 March 1991

Resigned: 27 May 1997

Edward B.

Position: Secretary

Appointed: 07 March 1991

Resigned: 27 May 1997

Travers Smith Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1991

Resigned: 07 March 1991

Travers Smith Limited

Position: Corporate Nominee Director

Appointed: 25 February 1991

Resigned: 07 March 1991

Travers Smith Secretaries Limited

Position: Corporate Nominee Director

Appointed: 25 February 1991

Resigned: 07 March 1991

Transport Operator Data

Chamberlains Farm
Address Lakenheath , Eriswell
City Brandon
Post code IP27 9DA
Vehicles 6
Trailers 12
The Estate Yard
Address Elveden
City Thetford
Post code IP24 3TJ
Vehicles 2
Trailers 2
The Game Larder
Address Elveden
City Thetford
Post code IP24 3TE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, November 2023
Free Download (41 pages)

Company search

Advertisements