Background WavePink WaveYellow Wave

BRITISH WHEATFIELDS LIMITED (00362239)

BRITISH WHEATFIELDS LIMITED (00362239) is an active UK company. incorporated on 8 July 1940. with registered office in Ware. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. BRITISH WHEATFIELDS LIMITED has been registered for 85 years. Current directors include VON WESTENHOLZ, Nicholas Anthony Philip, VON WESTENHOLZ, Nicole Anna.

Company Number
00362239
Status
active
Type
ltd
Incorporated
8 July 1940
Age
85 years
Address
Blakesware Farm, Ware, SG12 8RP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
VON WESTENHOLZ, Nicholas Anthony Philip, VON WESTENHOLZ, Nicole Anna
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH WHEATFIELDS LIMITED

BRITISH WHEATFIELDS LIMITED is an active company incorporated on 8 July 1940 with the registered office located in Ware. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. BRITISH WHEATFIELDS LIMITED was registered 85 years ago.(SIC: 01110)

Status

active

Active since 85 years ago

Company No

00362239

LTD Company

Age

85 Years

Incorporated 8 July 1940

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Blakesware Farm Widford Ware, SG12 8RP,

Timeline

5 key events • 2012 - 2018

Funding Officers Ownership
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 13
New Owner
Jul 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

VON WESTENHOLZ, Mary, Lady

Active
Little Blakesware, WareSG12 8RP
Secretary
Appointed N/A

VON WESTENHOLZ, Nicholas Anthony Philip

Active
Little Blakesware, WareSG12 8RP
Born November 1975
Director
Appointed 06 Apr 2006

VON WESTENHOLZ, Nicole Anna

Active
Blakesware Farm, WareSG12 8RP
Born October 1976
Director
Appointed 01 Jun 2013

OPPENHEIMER, Antoinette Mary

Resigned
Netherton Grove, LondonSW7
Born September 1947
Director
Appointed N/A
Resigned 01 May 2006

VON WESTENHOLZ, Alexander Peter Frederick

Resigned
Little Blakesware, WareSG12 8RP
Born August 1971
Director
Appointed 06 Apr 2006
Resigned 01 Jun 2012

VON WESTENHOLZ, Charles Patrick Paul

Resigned
Little Blakesware, WareSG12 8RP
Born March 1945
Director
Appointed N/A
Resigned 09 Mar 2006

VON WESTENHOLZ, Mark Henry Cosimo

Resigned
Little Blakesware, WareSG12 8RP
Born January 1973
Director
Appointed 06 Apr 2006
Resigned 01 Jun 2012

Persons with significant control

1

Mr Nicholas Anthony Philip Von Westonholz

Active
Blakesware, WareSG12 8RP
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Legacy
3 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
363b363b
Accounts With Accounts Type Small
28 July 1992
AAAnnual Accounts
Legacy
11 June 1992
363b363b
Accounts With Accounts Type Small
9 March 1992
AAAnnual Accounts
Legacy
6 February 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 February 1991
AAAnnual Accounts
Legacy
4 July 1990
363363
Accounts With Accounts Type Small
10 April 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Small
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
8 July 1987
288288
Accounts With Accounts Type Small
1 April 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
8 July 1940
MISCMISC