Background WavePink WaveYellow Wave

JOHN BOYD (FARMS) LIMITED (00561359)

JOHN BOYD (FARMS) LIMITED (00561359) is an active UK company. incorporated on 14 February 1956. with registered office in Lenham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. JOHN BOYD (FARMS) LIMITED has been registered for 70 years. Current directors include BOYD, Mark William, BOYD, William Geoffrey.

Company Number
00561359
Status
active
Type
ltd
Incorporated
14 February 1956
Age
70 years
Address
New Shelve Farm, Lenham, ME17 2DS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BOYD, Mark William, BOYD, William Geoffrey
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN BOYD (FARMS) LIMITED

JOHN BOYD (FARMS) LIMITED is an active company incorporated on 14 February 1956 with the registered office located in Lenham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. JOHN BOYD (FARMS) LIMITED was registered 70 years ago.(SIC: 01110)

Status

active

Active since 70 years ago

Company No

00561359

LTD Company

Age

70 Years

Incorporated 14 February 1956

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

New Shelve Farm Ashford Road Lenham, ME17 2DS,

Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Funding Round
Aug 10
Director Joined
Feb 13
Owner Exit
Oct 17
Director Left
Oct 17
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Oct 20
Director Left
Apr 21
Loan Cleared
Apr 21
Share Issue
May 21
Capital Update
May 21
Owner Exit
Jun 21
Loan Secured
Dec 21
Funding Round
Jan 24
New Owner
Oct 24
New Owner
Jul 25
Funding Round
Sept 25
5
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOYD, Mark William

Active
Ashford Road, LenhamME17 2DS
Born December 1979
Director
Appointed 28 Jan 2013

BOYD, William Geoffrey

Active
Ashford Road, LenhamME17 2DS
Born February 1948
Director
Appointed N/A

BOYD, Jeanette Daphne

Resigned
New Shelve Farm, MaidstoneME17 2DS
Secretary
Appointed N/A
Resigned 15 Sept 2017

BOYD, Jeanette Daphne

Resigned
New Shelve Farm, MaidstoneME17 2DS
Born April 1921
Director
Appointed N/A
Resigned 15 Sept 2017

BOYD, John

Resigned
New Shelve Farm, MaidstoneME17 2DS
Born February 1915
Director
Appointed N/A
Resigned 14 Nov 1993

BOYD, John Arthur

Resigned
Court Lodge, MaidstoneME17 2QD
Born July 1949
Director
Appointed N/A
Resigned 30 Mar 2021

Persons with significant control

5

3 Active
2 Ceased

Mr Benjamin Paul Wilkinson

Active
Jubilee Way, FavershamME13 8GD
Born December 1976

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 14 Apr 2025

Mrs Jill Mary Boyd

Active
New Shelve Farm, LenhamME17 2DS
Born November 1948

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 Dec 2023

Mr John Arthur Boyd

Ceased
New Shelve Farm, LenhamME17 2DS
Born July 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 Mar 2021

Mrs Jeanette Daphne Boyd

Ceased
New Shelve Farm, LenhamME17 2DS
Born April 1921

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 15 Sept 2017

Mr William Geoffrey Boyd

Active
New Shelve Farm, LenhamME17 2DS
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Resolution
23 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
6 May 2021
SH19Statement of Capital
Legacy
6 May 2021
SH20SH20
Legacy
6 May 2021
CAP-SSCAP-SS
Resolution
6 May 2021
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
2 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
2 May 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 May 2021
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
2 May 2021
CC04CC04
Memorandum Articles
2 May 2021
MAMA
Resolution
2 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Move Registers To Registered Office Company
1 November 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Miscellaneous
10 July 2013
MISCMISC
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Move Registers To Sail Company
10 October 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Move Registers To Registered Office Company
11 October 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Sail Address Company With Old Address
6 October 2010
AD02Notification of Single Alternative Inspection Location
Resolution
16 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
30 April 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
19 May 1998
AUDAUD
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1994
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Resolution
18 February 1991
RESOLUTIONSResolutions
Resolution
18 February 1991
RESOLUTIONSResolutions
Resolution
18 February 1991
RESOLUTIONSResolutions
Legacy
5 October 1990
363aAnnual Return
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
4 November 1987
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts
Legacy
22 May 1986
363363