ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fairfields Farm Energy Limited

Fairfields Farm Energy Limited is an active company incorporated on 6 November 2015 with the registered office located in Bedford, Bedfordshire. Fairfields Farm Energy Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09860962
Private limited company
Age
9 years
Incorporated 6 November 2015
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 April 2025 (6 months ago)
Next confirmation dated 23 April 2026
Due by 7 May 2026 (6 months remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
C/O Biogen Milton Parc
Milton Ernest
Bedford
Bedfordshire
MK44 1YU
England
Address changed on 31 Dec 2024 (10 months ago)
Previous address was
Telephone
01206241613
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1965
Director • Chief Executive Officer • British • Lives in UK • Born in Mar 1980
Director • British • Lives in England • Born in Jun 1958
Director • British • Lives in England • Born in Dec 1987
Director • British • Lives in England • Born in Aug 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tamar Energy Development Company Limited
Matthew John Hughes, Luke William Ford, and 4 more are mutual people.
Active
Biogen (UK) Limited
Luke William Ford, Graeme Kenneth Charles Vincent, and 4 more are mutual people.
Active
Tamar Composting (East Anglia) Limited
Matthew John Hughes, Luke William Ford, and 4 more are mutual people.
Active
Biogen Ltd
Matthew John Hughes, Luke William Ford, and 4 more are mutual people.
Active
Tamar Renewable Power (Essex) Limited
Matthew John Hughes, Luke William Ford, and 4 more are mutual people.
Active
Alauna Renewable Energy Limited
Matthew John Hughes, Luke William Ford, and 4 more are mutual people.
Active
Tamar Energy Limited
Matthew John Hughes, Luke William Ford, and 4 more are mutual people.
Active
Biogen Holdings Limited
Luke William Ford, Graeme Kenneth Charles Vincent, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£905K
Increased by £900K (+18000%)
Turnover
£2.61M
Increased by £2.61M (%)
Employees
Unreported
Same as previous period
Total Assets
£11.66M
Increased by £543K (+5%)
Total Liabilities
-£12.68M
Decreased by £7.08M (-36%)
Net Assets
-£1.02M
Increased by £7.63M (-88%)
Debt Ratio (%)
109%
Decreased by 68.99% (-39%)
Latest Activity
Graeme Kenneth Charles Vincent Resigned
3 Months Ago on 22 Jul 2025
Confirmation Submitted
6 Months Ago on 1 May 2025
Mr Luke William Ford Appointed
8 Months Ago on 4 Feb 2025
Registers Moved To Inspection Address
10 Months Ago on 31 Dec 2024
Inspection Address Changed
10 Months Ago on 31 Dec 2024
Subsidiary Accounts Submitted
10 Months Ago on 30 Dec 2024
Mr Matthew John Hughes Appointed
1 Year 2 Months Ago on 15 Aug 2024
Simon Musther Resigned
1 Year 3 Months Ago on 15 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 24 Apr 2024
Mr Adam Feneley Appointed
1 Year 8 Months Ago on 8 Feb 2024
Get Credit Report
Discover Fairfields Farm Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Graeme Kenneth Charles Vincent as a director on 22 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 23 April 2025 with no updates
Submitted on 1 May 2025
Appointment of Mr Luke William Ford as a director on 4 February 2025
Submitted on 4 Feb 2025
Register inspection address has been changed to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
Submitted on 31 Dec 2024
Register(s) moved to registered inspection location Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
Submitted on 31 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 30 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 30 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 30 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Appointment of Mr Matthew John Hughes as a director on 15 August 2024
Submitted on 3 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year