Background WavePink WaveYellow Wave

WILLOUGHBY FARMS LIMITED (00507895)

WILLOUGHBY FARMS LIMITED (00507895) is an active UK company. incorporated on 13 May 1952. with registered office in Alford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. WILLOUGHBY FARMS LIMITED has been registered for 73 years. Current directors include HAMILTON, Kitty Elizabeth, JAMES, Dianna Gay, PECK, Nicholas Richard Givron.

Company Number
00507895
Status
active
Type
ltd
Incorporated
13 May 1952
Age
73 years
Address
The Estate Office Elsom Farm, Alford, LN13 9TD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
HAMILTON, Kitty Elizabeth, JAMES, Dianna Gay, PECK, Nicholas Richard Givron
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOUGHBY FARMS LIMITED

WILLOUGHBY FARMS LIMITED is an active company incorporated on 13 May 1952 with the registered office located in Alford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. WILLOUGHBY FARMS LIMITED was registered 73 years ago.(SIC: 01500)

Status

active

Active since 73 years ago

Company No

00507895

LTD Company

Age

73 Years

Incorporated 13 May 1952

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 19 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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

The Estate Office Elsom Farm Bonthorpe Alford, LN13 9TD,

Timeline

4 key events • 1952 - 2021

Funding Officers Ownership
Company Founded
May 52
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Aug 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HAMILTON, Kitty Elizabeth

Active
The Estate Office Elsom Farm, AlfordLN13 9TD
Born July 1980
Director
Appointed 01 Aug 2021

JAMES, Dianna Gay

Active
Low Lane, AlfordLN13 0ET
Born October 1954
Director
Appointed 14 Apr 1999

PECK, Nicholas Richard Givron

Active
8 Spendluffe Avenue, AlfordLN13 9EJ
Born March 1955
Director
Appointed 24 Jul 1998

NEEDHAM, Susan Mary

Resigned
Vale House, AlfordLN13 0ET
Secretary
Appointed 24 Nov 1998
Resigned 02 Oct 2019

WYNN, Philip Graham

Resigned
Owl Cottage Vicarage Lane, LincolnLN5 0JF
Secretary
Appointed N/A
Resigned 19 Nov 1998

WESTON, Dennis Tansley

Resigned
Park House, AlfordLN13 0ET
Born January 1927
Director
Appointed N/A
Resigned 02 Dec 1998

WYNN, Philip Graham

Resigned
Owl Cottage Vicarage Lane, LincolnLN5 0JF
Born February 1950
Director
Appointed N/A
Resigned 19 Nov 1998

Persons with significant control

3

1 Active
2 Ceased
Bonthorpe, AlfordLN13 9TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2025

Mr Peter Richard Brough

Ceased
The Estate Office Elsom Farm, AlfordLN13 9TD
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 09 Jan 2020

Mr Roderick Mann

Ceased
The Estate Office Elsom Farm, AlfordLN13 9TD
Born February 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 09 Jan 2020
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 February 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Legacy
26 October 2010
MG02MG02
Legacy
26 October 2010
MG02MG02
Legacy
26 October 2010
MG02MG02
Legacy
26 October 2010
MG02MG02
Legacy
26 October 2010
MG02MG02
Legacy
26 October 2010
MG02MG02
Legacy
26 October 2010
MG02MG02
Legacy
26 October 2010
MG02MG02
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 October 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Small
9 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Legacy
2 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2006
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2003
AAAnnual Accounts
Legacy
8 October 2003
287Change of Registered Office
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
11 October 1997
395Particulars of Mortgage or Charge
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
25 March 1993
363aAnnual Return
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
11 January 1993
287Change of Registered Office
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Auditors Resignation Company
28 October 1992
AUDAUD
Legacy
13 February 1992
363b363b
Legacy
2 February 1992
225(1)225(1)
Accounts With Accounts Type Small Group
4 December 1991
AAAnnual Accounts
Legacy
29 November 1991
288288
Accounts With Accounts Type Full Group
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Legacy
29 November 1990
395Particulars of Mortgage or Charge
Legacy
29 November 1990
395Particulars of Mortgage or Charge
Legacy
29 November 1990
395Particulars of Mortgage or Charge
Legacy
29 November 1990
395Particulars of Mortgage or Charge
Legacy
29 November 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
287Change of Registered Office
Legacy
16 February 1990
363363
Accounts With Accounts Type Full Group
30 January 1990
AAAnnual Accounts
Legacy
11 May 1989
363363
Accounts With Accounts Type Full Group
20 April 1989
AAAnnual Accounts
Legacy
16 March 1989
395Particulars of Mortgage or Charge
Legacy
2 November 1988
288288
Legacy
7 March 1988
363363
Legacy
21 January 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 December 1987
AAAnnual Accounts
Accounts With Accounts Type Group
16 March 1987
AAAnnual Accounts
Legacy
16 March 1987
363363
Legacy
7 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 May 1952
NEWINCIncorporation