Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Congham Farms Limited
Congham Farms Limited is an active company incorporated on 18 July 2001 with the registered office located in Kings Lynn, Norfolk. Congham Farms Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
23 years ago
Company No
04254596
Private limited company
Age
24 years
Incorporated
18 July 2001
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
18 July 2025
(6 months ago)
Next confirmation dated
18 July 2026
Due by
1 August 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(4 months remaining)
Learn more about Congham Farms Limited
Contact
Update Details
Address
The Farmhouse Pond Farm
Congham
Kings Lynn
Norfolk
PE32 1DR
Same address for the past
23 years
Companies in PE32 1DR
Telephone
01485600250
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
3
Katharine Anna Mason
Director • Practise Nurse • British • Lives in UK • Born in Sep 1962
Michael Maurice Mason
Director • Farmer • British • Lives in UK • Born in Mar 1959
Harry William Mason
Director • British • Lives in UK • Born in Jun 1994
Edward Michael Mason
Director • British • Lives in Scotland • Born in May 1990
Mr Michael Maurice Mason
PSC • British • Lives in UK • Born in Mar 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£125.18K
Increased by £33.89K (+37%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£4.14M
Decreased by £22.73K (-1%)
Total Liabilities
-£747.82K
Decreased by £68.17K (-8%)
Net Assets
£3.39M
Increased by £45.43K (+1%)
Debt Ratio (%)
18%
Decreased by 1.54% (-8%)
See 10 Year Full Financials
Latest Activity
Mrs Katharine Anna Mason (PSC) Details Changed
2 Months Ago on 24 Nov 2025
Mr Michael Maurice Mason (PSC) Details Changed
2 Months Ago on 21 Nov 2025
Mr Robert John Booty (PSC) Details Changed
2 Months Ago on 20 Nov 2025
Mr Michael Maurice Mason (PSC) Details Changed
2 Months Ago on 20 Nov 2025
Robert John Booty (PSC) Appointed
2 Months Ago on 19 Nov 2025
Mrs Katharine Anna Mason (PSC) Details Changed
2 Months Ago on 19 Nov 2025
Confirmation Submitted
6 Months Ago on 23 Jul 2025
Full Accounts Submitted
7 Months Ago on 17 Jun 2025
Confirmation Submitted
1 Year 6 Months Ago on 22 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Jun 2024
Get Alerts
Get Credit Report
Discover Congham Farms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 2 Dec 2025
Memorandum and Articles of Association
Submitted on 2 Dec 2025
Change of details for Mr Michael Maurice Mason as a person with significant control on 20 November 2025
Submitted on 27 Nov 2025
Change of share class name or designation
Submitted on 27 Nov 2025
Particulars of variation of rights attached to shares
Submitted on 27 Nov 2025
Change of details for Mrs Katharine Anna Mason as a person with significant control on 19 November 2025
Submitted on 27 Nov 2025
Notification of Robert John Booty as a person with significant control on 19 November 2025
Submitted on 27 Nov 2025
Change of details for Mr Robert John Booty as a person with significant control on 20 November 2025
Submitted on 27 Nov 2025
Change of details for Mr Michael Maurice Mason as a person with significant control on 21 November 2025
Submitted on 27 Nov 2025
Change of details for Mrs Katharine Anna Mason as a person with significant control on 24 November 2025
Submitted on 27 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs