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

MANSFIELD FARMS LIMITED

CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN,
Company Registration Number
05012783
Private Limited Company
Active

Company Overview

About Mansfield Farms Ltd
MANSFIELD FARMS LIMITED was founded on 2004-01-12 and has its registered office in Canterbury. The organisation's status is listed as "Active". Mansfield Farms Limited is a Private Limited Company registered in 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
MANSFIELD FARMS LIMITED
 
Legal Registered Office
CAMBURGH HOUSE
27 NEW DOVER ROAD
CANTERBURY
KENT
CT1 3DN
Other companies in CT1
 
Filing Information
Company Number 05012783
Company ID Number 05012783
Date formed 2004-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834877191  
Last Datalog update: 2025-02-05 14:14:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSFIELD FARMS LIMITED
The accountancy firm based at this address is BURGESS HODGSON CANTERBURY LIMITED
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.
Companies with same name MANSFIELD FARMS LIMITED
The following companies were found which have the same name as MANSFIELD FARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANSFIELD FARMS GROUP LIMITED CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN Active Company formed on the 2004-03-19
MANSFIELD FARMS, LLC 223 SABINE DRIVE PENSACOLA BEACH FL 32561 Active Company formed on the 2014-06-10
MANSFIELD FARMS LLC Georgia Unknown
MANSFIELD FARMS LLC California Unknown

Company Officers of MANSFIELD FARMS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MANSFIELD
Company Secretary 2004-01-12
PHILIP DAVID HERMON
Director 2014-11-05
JANE MARY MANSFIELD
Director 2004-01-12
PAUL MANSFIELD
Director 2004-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-01-12 2004-01-12
COMPANY DIRECTORS LIMITED
Nominated Director 2004-01-12 2004-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MANSFIELD NORTON CHERRIES LIMITED Company Secretary 2006-05-16 CURRENT 1998-12-14 Active
PAUL MANSFIELD MANSFIELD FARMS GROUP LIMITED Company Secretary 2004-03-19 CURRENT 2004-03-19 Active
PAUL MANSFIELD PAUL & JANE MANSFIELD SOFT FRUITS LTD Company Secretary 2003-06-09 CURRENT 2003-06-09 Active
PHILIP DAVID HERMON FRUITION PO LIMITED Director 2018-01-01 CURRENT 1998-05-01 Active
PHILIP DAVID HERMON MANSFIELDS INVESTMENT PROPERTIES LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
PHILIP DAVID HERMON HOME GROWN FRUITS LIMITED Director 2017-03-29 CURRENT 1994-06-15 Active
PHILIP DAVID HERMON PAUL & JANE MANSFIELD SOFT FRUITS LTD Director 2014-08-27 CURRENT 2003-06-09 Active
PHILIP DAVID HERMON NORTON CHERRIES LIMITED Director 2014-07-01 CURRENT 1998-12-14 Active
PHILIP DAVID HERMON BUDDY'S TRANSPORT SERVICES LIMITED Director 2011-04-27 CURRENT 2003-01-10 Active
JANE MARY MANSFIELD BUDDY APPLE LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
JANE MARY MANSFIELD MANSFIELD FARMS GROUP LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
JANE MARY MANSFIELD PAUL & JANE MANSFIELD SOFT FRUITS LTD Director 2003-06-09 CURRENT 2003-06-09 Active
PAUL MANSFIELD MANSFIELDS INVESTMENT PROPERTIES LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
PAUL MANSFIELD BUDDY APPLE LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
PAUL MANSFIELD CANTERBURY ALES LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active
PAUL MANSFIELD WORLDWIDE FRUIT LIMITED Director 2004-03-25 CURRENT 1999-08-25 Active
PAUL MANSFIELD MANSFIELD FARMS GROUP LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
PAUL MANSFIELD PAUL & JANE MANSFIELD SOFT FRUITS LTD Director 2003-06-09 CURRENT 2003-06-09 Active
PAUL MANSFIELD NORTON CHERRIES LIMITED Director 1998-12-17 CURRENT 1998-12-14 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
2025-01-23CONFIRMATION STATEMENT MADE ON 12/01/25, WITH NO UPDATES
2024-09-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-25DIRECTOR APPOINTED MR MATTHEW JAMES JARRETT
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-03-03Termination of appointment of Paul Mansfield on 2023-03-03
2022-09-30APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID HERMON
2022-07-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03Director's details changed for Mr Paul Mansfield on 2021-12-17
2022-02-03CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-03CH01Director's details changed for Mr Paul Mansfield on 2021-12-17
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-11-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CH01Director's details changed for Mr Philip David Hermon on 2019-03-28
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARY MANSFIELD
2018-05-14CH01Director's details changed for Mr Paul Mansfield on 2018-01-29
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050127830001
2017-05-24CH03SECRETARY'S DETAILS CHNAGED FOR PAUL MANSFIELD on 2017-05-23
2017-05-24CH01Director's details changed for Mr Paul Mansfield on 2017-05-23
2017-05-23CH01Director's details changed for Mr Philip David Hermon on 2017-05-23
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-12AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050127830001
2015-06-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-11AP01DIRECTOR APPOINTED MR PHILIP DAVID HERMON
2014-11-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09CH01Director's details changed for Paul Mansfield on 2014-08-21
2014-09-05CH01Director's details changed for Paul Mansfield on 2014-08-21
2014-09-05CH03SECRETARY'S DETAILS CHNAGED FOR PAUL MANSFIELD on 2014-08-21
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0112/01/14 ANNUAL RETURN FULL LIST
2013-04-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-21AR0112/01/13 FULL LIST
2012-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-26AR0112/01/12 FULL LIST
2011-07-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-02AR0112/01/11 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-25AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-02-24AR0112/01/10 FULL LIST
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-31AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 31 ST GEORGES PLACE CANTERBURY KENT CT1 1XD
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-04-27363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-18363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-27363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-06-03225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05
2004-06-0388(2)RAD 30/04/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-05288bSECRETARY RESIGNED
2004-02-05288bDIRECTOR RESIGNED
2004-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MANSFIELD 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 MANSFIELD FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MANSFIELD FARMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MANSFIELD FARMS LIMITED

Intangible Assets
Patents
We have not found any records of MANSFIELD FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSFIELD FARMS LIMITED
Trademarks
We have not found any records of MANSFIELD FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSFIELD 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 (68209 - Other letting and operating of own or leased real estate) as MANSFIELD FARMS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MANSFIELD 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 MANSFIELD 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 MANSFIELD 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.