Background WavePink WaveYellow Wave

USWAYFORD FARM LIMITED (00246322)

USWAYFORD FARM LIMITED (00246322) is an active UK company. incorporated on 6 March 1930. with registered office in Bishop Auckland. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). USWAYFORD FARM LIMITED has been registered for 96 years. Current directors include GRAY, David Andrew, GRAY, David Simon, GRAY, Nigel Robin Alexander and 1 others.

Company Number
00246322
Status
active
Type
ltd
Incorporated
6 March 1930
Age
96 years
Address
Swallow Cottage, Bishop Auckland, DL13 3QF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
GRAY, David Andrew, GRAY, David Simon, GRAY, Nigel Robin Alexander, SUTHERLAND, Ailsa Heather
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USWAYFORD FARM LIMITED

USWAYFORD FARM LIMITED is an active company incorporated on 6 March 1930 with the registered office located in Bishop Auckland. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). USWAYFORD FARM LIMITED was registered 96 years ago.(SIC: 01629)

Status

active

Active since 96 years ago

Company No

00246322

LTD Company

Age

96 Years

Incorporated 6 March 1930

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

ALEXANDRA SAW MILLS LIMITED(THE)
From: 6 March 1930To: 5 April 2012
Contact
Address

Swallow Cottage Hamsterley Bishop Auckland, DL13 3QF,

Previous Addresses

Pelaw Cottage Blind Lane Chester Le Street County Durham DH3 4AF
From: 25 May 2012To: 30 April 2021
Alexandra Saw Mills, Byron Street, Carlisle, Cumbria CA2 5TB
From: 6 March 1930To: 25 May 2012
Timeline

3 key events • 2012 - 2025

Funding Officers Ownership
Capital Reduction
May 12
Share Buyback
May 12
Director Left
Apr 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SUTHERLAND, Ailsa Heather

Active
Ross Farm, BelfordNE70 7EN
Secretary
Appointed N/A

GRAY, David Andrew

Active
The Lodge, Bishop AucklandDL13 3QF
Born October 1963
Director
Appointed 01 Sept 1997

GRAY, David Simon

Active
Pelaw Cottage, Chester Le StreetDH3 4AF
Born August 1936
Director
Appointed N/A

GRAY, Nigel Robin Alexander

Active
17 Drumavoley Grange, BallycastleBT54 6PG
Born August 1964
Director
Appointed 01 Jan 1998

SUTHERLAND, Ailsa Heather

Active
Ross Farm, BelfordNE70 7EN
Born March 1943
Director
Appointed N/A

GRAY, Ailsa Maud

Resigned
The West House, Belford
Born August 1906
Director
Appointed N/A
Resigned 19 Jun 1995

GRAY, Robin Henry Alexander

Resigned
Langley House, LanchesterDH7 0TW
Born May 1938
Director
Appointed N/A
Resigned 10 Mar 2025
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
9 May 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 May 2012
SH06Cancellation of Shares
Certificate Change Of Name Company
5 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Resolution
14 April 2009
RESOLUTIONSResolutions
Miscellaneous
14 April 2009
MISCMISC
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Small
14 December 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
353353
Legacy
2 October 2006
287Change of Registered Office
Legacy
2 October 2006
190190
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
353353
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363aAnnual Return
Accounts With Accounts Type Small
30 August 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Accounts With Accounts Type Small
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Small
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Accounts With Accounts Type Small
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
11 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Miscellaneous
6 March 1930
MISCMISC