Background WavePink WaveYellow Wave

NEALESTONE FARMS LIMITED (00280662)

NEALESTONE FARMS LIMITED (00280662) is an active UK company. incorporated on 16 October 1933. with registered office in Haverhill. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. NEALESTONE FARMS LIMITED has been registered for 92 years. Current directors include VESTEY, George Moubray William, VESTEY, James Edmund Mclean, VESTEY, Robin John Henry and 1 others.

Company Number
00280662
Status
active
Type
ltd
Incorporated
16 October 1933
Age
92 years
Address
The Estate Office, Haverhill, CB9 7LQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
VESTEY, George Moubray William, VESTEY, James Edmund Mclean, VESTEY, Robin John Henry, VESTEY, Timothy Ronald Geoffry
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEALESTONE FARMS LIMITED

NEALESTONE FARMS LIMITED is an active company incorporated on 16 October 1933 with the registered office located in Haverhill. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. NEALESTONE FARMS LIMITED was registered 92 years ago.(SIC: 01110)

Status

active

Active since 92 years ago

Company No

00280662

LTD Company

Age

92 Years

Incorporated 16 October 1933

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

The Estate Office Great Thurlow Haverhill, CB9 7LQ,

Timeline

7 key events • 1933 - 2020

Funding Officers Ownership
Company Founded
Oct 33
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jul 20
Owner Exit
Jul 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

VESTEY, George Moubray William

Active
The Estate Office, HaverhillCB9 7LQ
Born September 1964
Director
Appointed 03 Jan 2020

VESTEY, James Edmund Mclean

Active
The Estate Office, HaverhillCB9 7LQ
Born June 1962
Director
Appointed 03 Jan 2020

VESTEY, Robin John Henry

Active
Thurlow, HaverhillCB9 7HY
Born April 1968
Director
Appointed 29 Sept 2006

VESTEY, Timothy Ronald Geoffry

Active
The Estate Office, HaverhillCB9 7LQ
Born April 1961
Director
Appointed 03 Jan 2020

FLEMING, Iain

Resigned
Hunts Park, HaverhillCB9 7LE
Secretary
Appointed 26 Sept 2006
Resigned 08 May 2009

NEALE, Peter Angus

Resigned
Dotterell Hall, CambridgeCB1 6HE
Secretary
Appointed N/A
Resigned 29 Sept 2006

BADDELEY, Mark Christian Jon

Resigned
Tawsden Cottage, TonbridgeTN12 7AP
Born June 1960
Director
Appointed 17 Oct 2008
Resigned 31 Dec 2019

NEALE, David Alan

Resigned
Herons Bank Church Green, Kings LynnPE32 1UB
Born December 1941
Director
Appointed N/A
Resigned 01 Apr 2001

NEALE, Joan Ruth Nesbitt

Resigned
Dotterell Hall, CambridgeCB1 6HE
Born April 1912
Director
Appointed N/A
Resigned 08 Jan 1998

NEALE, Judith Mary

Resigned
Dotterell Hall, CambridgeCB1 6HE
Born December 1942
Director
Appointed N/A
Resigned 29 Sept 2006

NEALE, Mary Cecil

Resigned
Knightswell 11 Nine Chimneys Lane, CambridgeCB1 6ES
Born March 1905
Director
Appointed N/A
Resigned 15 Jan 1996

NEALE, Michael Arthur

Resigned
6 St Edmonds Road, BedfordMK40 2NQ
Born March 1939
Director
Appointed N/A
Resigned 01 Apr 2001

NEALE, Peter Angus

Resigned
Dotterell Hall, CambridgeCB1 6HE
Born September 1943
Director
Appointed N/A
Resigned 29 Sept 2006

VESTEY, Edmund Hoyle

Resigned
Little Thurlow Hall, HaverhillCB9 7LQ
Born June 1932
Director
Appointed 29 Sept 2006
Resigned 23 Nov 2007

Persons with significant control

2

0 Active
2 Ceased

Mr Timothy Ronald Geoffry Vestey

Ceased
Wratting Road, HaverhillCB9 7LQ
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2020

Mr Mark Christian Jon Baddeley

Ceased
The Estate Office, HaverhillCB9 7LQ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 July 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 July 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
287Change of Registered Office
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
88(2)R88(2)R
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 March 1994
288288
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
25 August 1992
AUDAUD
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
19 March 1992
363b363b
Legacy
2 February 1992
288288
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
26 March 1987
363363
Accounts With Accounts Type Full
23 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 October 1933
NEWINCIncorporation