Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAYNHAM FARM COMPANY LIMITED(THE)
Company Information for

RAYNHAM FARM COMPANY LIMITED(THE)

ESTATE OFFICE HALL FARM HOUSE, EAST RAYNHAM, FAKENHAM, NORFOLK, NR21 7EE,
Company Registration Number
00580628
Private Limited Company
Active

Company Overview

About Raynham Farm Company Limited(the)
RAYNHAM FARM COMPANY LIMITED(THE) was founded on 1957-03-25 and has its registered office in Fakenham. The organisation's status is listed as "Active". Raynham Farm Company Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAYNHAM FARM COMPANY LIMITED(THE)
 
Legal Registered Office
ESTATE OFFICE HALL FARM HOUSE
EAST RAYNHAM
FAKENHAM
NORFOLK
NR21 7EE
Other companies in NR21
 
Filing Information
Company Number 00580628
Company ID Number 00580628
Date formed 1957-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB105598267  
Last Datalog update: 2026-01-06 10:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYNHAM FARM COMPANY LIMITED(THE)
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 RAYNHAM FARM COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
DUNCAN BLYTH
Company Secretary 2011-12-01
DUNCAN STUART BLYTH
Director 2013-04-15
SANDY DOUGLAS
Director 2013-02-28
HOLLY JANE LAMMING
Director 2018-05-01
THOMAS CHARLES RAYNHAM
Director 2012-04-06
JOHN PATRICK TOWNSHEND
Director 1994-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER GARRETT BROWN
Director 1996-07-22 2013-09-24
SUSAN ELIZABETH SHAW
Director 2013-02-28 2013-08-06
KATHERINE ANN BAYLEY
Director 1991-11-17 2013-07-18
JONATHAN ROBERT BARCLAY
Director 2007-05-21 2013-03-31
JOHN FRANCIS OLDFIELD
Company Secretary 1991-11-17 2011-11-30
JOHN FRANCIS OLDFIELD
Director 1991-11-17 2011-11-30
GEORGE JOHN PATRICK DOMINIC
Director 1991-11-17 2010-04-23
PETER DUNCAN INSTONE
Director 1996-07-22 2007-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN STUART BLYTH CORBIERE RENEWABLES LIMITED Director 2015-01-28 CURRENT 2013-11-13 Active
DUNCAN STUART BLYTH RAYNHAM FARM COMPANY (AD) LIMITED Director 2013-09-24 CURRENT 2012-07-24 Active
SANDY DOUGLAS RAYNHAM FARM COMPANY LIVESTOCK LIMITED Director 2013-02-28 CURRENT 1997-05-01 Active
THOMAS CHARLES RAYNHAM RAYNHAM FARM COMPANY LIVESTOCK LIMITED Director 2011-09-01 CURRENT 1997-05-01 Active
JOHN PATRICK TOWNSHEND NOW ADVERTISING LIMITED Director 2011-08-04 CURRENT 2011-07-28 Liquidation

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
2026-02-14Director's details changed for Mr Alexander Duncan Graham Douglas on 2026-02-12
2025-12-1131/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-11-10CONFIRMATION STATEMENT MADE ON 10/11/25, WITH NO UPDATES
2025-08-22Director's details changed for Miss Holly Jane Lamming on 2025-08-01
2025-07-18Director's details changed for Mr Thomas Charles Raynham on 2025-07-01
2024-12-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-18AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-28CONFIRMATION STATEMENT MADE ON 16/11/24, WITH NO UPDATES
2024-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/24, WITH NO UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-04-19Statement of company acting as a trustee on charge 005806280018
2022-04-19MR06Statement of company acting as a trustee on charge 005806280018
2022-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 005806280018
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005806280017
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-02-10AP01DIRECTOR APPOINTED MR POUL JORGEN HOVESEN
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005806280013
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005806280017
2019-02-19CH01Director's details changed for Mr Sandy Douglas on 2019-01-25
2018-12-12TM02Termination of appointment of Duncan Blyth on 2018-12-12
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STUART BLYTH
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005806280011
2018-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 005806280012
2018-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 005806280012
2018-05-17ANNOTATIONOther
2018-05-16ANNOTATIONOther
2018-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005806280016
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005806280015
2018-05-11ANNOTATIONOther
2018-05-09AP01DIRECTOR APPOINTED MISS HOLLY JANE LAMMING
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005806280014
2018-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005806280013
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2930
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-11-03ANNOTATIONOther
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005806280012
2016-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/16 FROM C/O Raynham Farm Co Ltd Estate Office Toftrees Road Shereford Fakenham Norfolk NR21 7DF
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 2930
2015-11-25AR0116/11/15 FULL LIST
2015-05-01ANNOTATIONOther
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005806280011
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005806280009
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005806280010
2015-02-10ANNOTATIONOther
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005806280009
2014-11-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2930
2014-11-21AR0116/11/14 FULL LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT THOMAS CHARLES RAYNHAM / 05/09/2014
2013-11-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2930
2013-11-22AR0116/11/13 FULL LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BROWN
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHAW
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BAYLEY
2013-04-15AP01DIRECTOR APPOINTED MR DUNCAN STUART BLYTH
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARCLAY
2013-03-14AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH SHAW
2013-03-07AP01DIRECTOR APPOINTED MR SANDY DOUGLAS
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN PATRICK TOWNSHEND / 06/02/2013
2012-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-20AR0116/11/12 FULL LIST
2012-10-16Annotation
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM THE ESTATE OFFICE E. RAYNHAM FAKENHAM NORFOLK NR21 7EH
2012-04-26AP01DIRECTOR APPOINTED VISCOUNT THOMAS CHARLES RAYNHAM
2011-12-01AP03SECRETARY APPOINTED MR DUNCAN BLYTH
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLDFIELD
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN OLDFIELD
2011-11-25AR0116/11/11 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN PATRICK TOWNSHEND / 01/11/2011
2011-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-17AR0116/11/10 FULL LIST
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DOMINIC
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-04AR0116/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN PATRICK TOWNSHEND / 30/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GARRETT BROWN / 30/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN BAYLEY / 30/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THE MARQUESS GEORGE JOHN PATRICK DOMINIC / 30/11/2009
2009-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-19363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-11363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-06-08288aNEW DIRECTOR APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-17363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-30363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2003-12-07363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-08AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-29363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2000-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-04363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-10363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-07363sRETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to RAYNHAM FARM COMPANY LIMITED(THE) 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 RAYNHAM FARM COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-01-28 Satisfied CORBIERE RENEWABLES LIMITED
LEGAL CHARGE 2012-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-04-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RAYNHAM FARM COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of RAYNHAM FARM COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for RAYNHAM FARM COMPANY LIMITED(THE)
Trademarks
We have not found any records of RAYNHAM FARM COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYNHAM FARM COMPANY LIMITED(THE). 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 (01500 - Mixed farming) as RAYNHAM FARM COMPANY LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where RAYNHAM FARM COMPANY LIMITED(THE) 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 RAYNHAM FARM COMPANY LIMITED(THE) 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 RAYNHAM FARM COMPANY LIMITED(THE) 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.