Background WavePink WaveYellow Wave

WALTER SMITH (FARMS) LIMITED (00337081)

WALTER SMITH (FARMS) LIMITED (00337081) is an active UK company. incorporated on 22 February 1938. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. WALTER SMITH (FARMS) LIMITED has been registered for 88 years. Current directors include MITCHELL, Robert Evan, MITCHELL, Robert, PEARSON, James and 1 others.

Company Number
00337081
Status
active
Type
ltd
Incorporated
22 February 1938
Age
88 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MITCHELL, Robert Evan, MITCHELL, Robert, PEARSON, James, RAE, Alistair Kynoch
SIC Codes
01500, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTER SMITH (FARMS) LIMITED

WALTER SMITH (FARMS) LIMITED is an active company incorporated on 22 February 1938 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. WALTER SMITH (FARMS) LIMITED was registered 88 years ago.(SIC: 01500, 68209)

Status

active

Active since 88 years ago

Company No

00337081

LTD Company

Age

88 Years

Incorporated 22 February 1938

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

WALTER SMITH (HOLDINGS) LIMITED
From: 1 April 1985To: 26 October 1988
WALTER SMITH (BIRMINGHAM) LIMITED
From: 22 February 1938To: 1 April 1985
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

Chase Farm Shop Weeford Road Roughley Sutton Coldfield B75 5RL England
From: 2 January 2019To: 2 December 2025
90 Somerset Road Edgbaston Birmingham B15 2PP
From: 22 February 1938To: 2 January 2019
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Loan Secured
Mar 16
Director Joined
Aug 19
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Capital Reduction
Jul 24
Share Buyback
Jul 24
Loan Cleared
Feb 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BURNHOPE, Mark Edward

Active
113 Stafford Road, WalsallWS3 3PG
Secretary
Appointed N/A

MITCHELL, Robert Evan

Active
108-110 Finchley Road, LondonNW3 5JJ
Born September 1937
Director
Appointed 01 Dec 2025

MITCHELL, Robert

Active
108-110 Finchley Road, LondonNW3 5JJ
Born February 1986
Director
Appointed 01 Dec 2025

PEARSON, James

Active
Catherine Place, LondonSW1E 6DX
Born October 1974
Director
Appointed 01 Dec 2025

RAE, Alistair Kynoch

Active
Catherine Place, LondonSW1E 6DX
Born January 1959
Director
Appointed 01 Dec 2025

PALIN, Nicholas John

Resigned
19 Lynn Avenue, LichfieldWS13 7DA
Secretary
Appointed N/A
Resigned 13 Oct 1992

RICHARDS, Rachel Anna

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born July 1975
Director
Appointed 01 Aug 2019
Resigned 01 Dec 2025

SMITH, Geoffrey Walter Lloyd

Resigned
2 Bracebridge Road, Sutton ColdfieldB74 2SB
Born November 1916
Director
Appointed N/A
Resigned 01 Sept 1998

SMITH, John Richard Lloyd

Resigned
90 Somerset Road, BirminghamB15 2PP
Born September 1942
Director
Appointed N/A
Resigned 01 Dec 2025

TEMPLE, John Bruce

Resigned
214 Slade Road, Sutton ColdfieldB75 5PE
Born December 1942
Director
Appointed N/A
Resigned 01 Dec 2025

Persons with significant control

5

1 Active
4 Ceased
108-110 Finchley Road, LondonNW3 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2025

Mr John Bruce Temple

Ceased
108-110 Finchley Road, LondonNW3 5JJ
Born December 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2025

Mr John Richard Lloyd Smith

Ceased
108-110 Finchley Road, LondonNW3 5JJ
Born September 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2025

Mr Paul Benjamin Smith

Ceased
108-110 Finchley Road, LondonNW3 5JJ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2025

Mrs Rachel Anna Richards

Ceased
108-110 Finchley Road, LondonNW3 5JJ
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Capital Cancellation Shares
11 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 July 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Resolution
20 July 2022
RESOLUTIONSResolutions
Resolution
4 July 2022
RESOLUTIONSResolutions
Memorandum Articles
4 July 2022
MAMA
Resolution
4 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
26 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
11 February 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
10 May 1999
403aParticulars of Charge Subject to s859A
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 August 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 December 1994
395Particulars of Mortgage or Charge
Legacy
24 December 1994
395Particulars of Mortgage or Charge
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
23 January 1992
363aAnnual Return
Legacy
19 January 1992
288288
Accounts With Accounts Type Small
14 January 1992
AAAnnual Accounts
Legacy
23 April 1991
403aParticulars of Charge Subject to s859A
Legacy
23 April 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Accounts With Accounts Type Full Group
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Accounts With Accounts Type Full Group
4 March 1989
AAAnnual Accounts
Legacy
4 March 1989
363363
Resolution
8 November 1988
RESOLUTIONSResolutions
Resolution
8 November 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1988
225(1)225(1)
Legacy
13 July 1988
169169
Resolution
7 July 1988
RESOLUTIONSResolutions
Resolution
7 July 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 June 1988
AAAnnual Accounts
Resolution
18 May 1988
RESOLUTIONSResolutions
Resolution
18 May 1988
RESOLUTIONSResolutions
Legacy
17 May 1988
363363
Legacy
7 December 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Legacy
18 July 1962
88(2)R88(2)R
Legacy
18 July 1962
5252