UKBizDB.co.uk

WORDEN FARMING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Worden Farming Limited. The company was founded 27 years ago and was given the registration number 03316545. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Number 22, Mount Ephraim, Tunbridge Wells, . This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:WORDEN FARMING LIMITED
Company Number:03316545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Corporate Secretary16 January 2004Active
Castle, ., Wiveliscombe, Taunton, TA4 2TJ

Director28 October 2009Active
Castle, Wivelscombe, Taunton, TA4 2TJ

Director14 May 1998Active
Tipnoller Cottage, Wivelscombe, Taunton, TA4 2RL

Director28 October 2009Active
76, Bayham Road, Sevenoaks, TN13 3XA

Director28 October 2009Active
Castle, Wivelscombe, Taunton, TA4 2TJ

Secretary23 April 1997Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Secretary23 April 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 February 1997Active
Higher Ford Farm, Wiveliscombe, Taunton, TA4 2RL

Director23 April 1997Active
Higher Ford Farm, Wiveliscombe, Taunton, TA4 2RL

Director23 April 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 February 1997Active

People with Significant Control

Mrs Susan Maria Farrington
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Lady Diana Donne Farrington
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Peter John Miller Scott
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:English
Country of residence:England
Address:Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Sir Henry William Farrington
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company current extended.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-04-13Officers

Change corporate secretary company with change date.

Download
2017-04-12Officers

Change corporate secretary company with change date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Address

Change registered office address company with date old address new address.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Accounts

Accounts with accounts type total exemption small.

Download
2014-02-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.