Background WavePink WaveYellow Wave

FARM SERVICES LIMITED (00373857)

FARM SERVICES LIMITED (00373857) is an active UK company. incorporated on 9 May 1942. with registered office in Lighthorne. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. FARM SERVICES LIMITED has been registered for 83 years. Current directors include BURTONSHAW, Robert John, BURTONSHAW, Robert Paul.

Company Number
00373857
Status
active
Type
ltd
Incorporated
9 May 1942
Age
83 years
Address
Chesterton Est Yard, Lighthorne, CV35 0AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BURTONSHAW, Robert John, BURTONSHAW, Robert Paul
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM SERVICES LIMITED

FARM SERVICES LIMITED is an active company incorporated on 9 May 1942 with the registered office located in Lighthorne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. FARM SERVICES LIMITED was registered 83 years ago.(SIC: 81300)

Status

active

Active since 83 years ago

Company No

00373857

LTD Company

Age

83 Years

Incorporated 9 May 1942

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Chesterton Est Yard Banbury Rd Lighthorne, CV35 0AF,

Timeline

3 key events • 1942 - 2025

Funding Officers Ownership
Company Founded
May 42
Loan Secured
Dec 18
Director Left
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BURTONSHAW, Robert Paul

Active
Banbury Rd, LighthorneCV35 0AF
Secretary
Appointed N/A

BURTONSHAW, Robert John

Active
Banbury Rd, LighthorneCV35 0AF
Born May 1978
Director
Appointed 15 Apr 2008

BURTONSHAW, Robert Paul

Active
Banbury Rd, LighthorneCV35 0AF
Born January 1953
Director
Appointed N/A

BURTONSHAW, Robert Desmond

Resigned
32 The Fairways, Leamington SpaCV32 6PR
Born July 1924
Director
Appointed N/A
Resigned 22 Jun 2005

HEMMINGS, David Edward

Resigned
Debden Hollow, WarwickCV35 8BZ
Born July 1931
Director
Appointed 01 Dec 2005
Resigned 04 Apr 2008

HEMMINGS, David Edward

Resigned
Debden Hollow, WarwickCV35 8BZ
Born July 1931
Director
Appointed N/A
Resigned 27 Jun 1996

HEMMINGS, Josephine Ann

Resigned
Debden Hollow, WarwickCV35 8BZ
Born December 1937
Director
Appointed 27 Jun 1996
Resigned 04 Apr 2008

TILLEY, Roger John

Resigned
Haven Cottage, WarwickCV35 7NJ
Born July 1939
Director
Appointed N/A
Resigned 28 Sept 1992

WATT, Ian

Resigned
Banbury Rd, LighthorneCV35 0AF
Born December 1958
Director
Appointed 17 Jun 1999
Resigned 01 Dec 2025

Persons with significant control

1

Banbury Road, WarwickCV35 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Legacy
18 November 2008
88(2)Return of Allotment of Shares
Legacy
25 July 2008
169169
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
16 May 2006
288cChange of Particulars
Legacy
20 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
27 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
9 October 1992
288288
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Legacy
16 July 1991
363b363b
Accounts With Accounts Type Small
5 July 1990
AAAnnual Accounts
Legacy
5 July 1990
363363
Accounts With Accounts Type Small
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Small
5 September 1988
AAAnnual Accounts
Legacy
5 September 1988
363363
Legacy
1 September 1988
288288
Legacy
12 May 1988
288288
Accounts With Accounts Type Small
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363
Incorporation Company
9 May 1942
NEWINCIncorporation