Fourayes Farm Limited KENT


Fourayes Farm started in year 1958 as Private Limited Company with registration number 00600317. The Fourayes Farm company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Kent at Bicknor. Postal code: ME9 8BJ.

The company has 3 directors, namely Pierre T., Cédric V. and Oliver T.. Of them, Pierre T., Cédric V., Oliver T. have been with the company the longest, being appointed on 3 October 2022. At the moment 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 ME9 8BJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0191656 . It is located at Fourayes Farm, Bicknor, Sittingbourne with a total of 2 carsand 2 trailers.

Fourayes Farm Limited Address / Contact

Office Address Bicknor
Office Address2 Sittingbourne
Town Kent
Post code ME9 8BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00600317
Date of Incorporation Tue, 11th Mar 1958
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Pierre T.

Position: Director

Appointed: 03 October 2022

Cédric V.

Position: Director

Appointed: 03 October 2022

Oliver T.

Position: Director

Appointed: 03 October 2022

Philip A.

Position: Director

Resigned: 03 October 2022

Doreen A.

Position: Secretary

Resigned: 12 October 1994

Jason C.

Position: Director

Appointed: 06 February 2021

Resigned: 03 October 2022

Carl V.

Position: Director

Appointed: 11 September 2017

Resigned: 03 October 2022

Josephina W.

Position: Director

Appointed: 01 January 2017

Resigned: 03 October 2022

Jonathan P.

Position: Director

Appointed: 15 October 2013

Resigned: 24 July 2020

Tarrina M.

Position: Director

Appointed: 10 January 2005

Resigned: 31 July 2008

Helen B.

Position: Director

Appointed: 02 July 2004

Resigned: 01 January 2017

Steven P.

Position: Director

Appointed: 21 October 2002

Resigned: 30 June 2005

Joe L.

Position: Director

Appointed: 01 August 2000

Resigned: 31 July 2003

Rita K.

Position: Director

Appointed: 01 August 2000

Resigned: 28 January 2016

Rita K.

Position: Secretary

Appointed: 12 October 1995

Resigned: 28 January 2016

Philip A.

Position: Secretary

Appointed: 12 October 1994

Resigned: 12 October 1995

Christopher J.

Position: Director

Appointed: 11 January 1994

Resigned: 12 October 1995

John A.

Position: Director

Appointed: 15 November 1991

Resigned: 21 April 1994

Doreen A.

Position: Director

Appointed: 15 November 1991

Resigned: 21 April 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we researched, there is Puratos Nv from Industriaalen 25, Belgium. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Helen B. This PSC owns 25-50% shares. Then there is Josephina W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Puratos Nv

B-1702 Groot-Bijgaarden, Industriaalen 25, Belgium

Legal authority Belgium
Legal form Corporate
Country registered Belgium
Place registered Belgian Register Of Companies
Registration number 0438632416
Notified on 3 October 2022
Ceased on 3 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen B.

Notified on 6 April 2016
Ceased on 3 October 2022
Nature of control: 25-50% shares

Josephina W.

Notified on 6 April 2016
Ceased on 3 October 2022
Nature of control: 25-50% shares

Philip A.

Notified on 6 April 2016
Ceased on 3 October 2022
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Transport Operator Data

Fourayes Farm
Address Bicknor
City Sittingbourne
Post code ME9 8BJ
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (39 pages)

Company search

Advertisements