Background WavePink WaveYellow Wave

LEIGH SINTON FARM & NURSERIES LIMITED (00565626)

LEIGH SINTON FARM & NURSERIES LIMITED (00565626) is an active UK company. incorporated on 3 May 1956. with registered office in Nr Malvern. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities and 3 other business activities. LEIGH SINTON FARM & NURSERIES LIMITED has been registered for 69 years. Current directors include BEARD, Walter John David.

Company Number
00565626
Status
active
Type
ltd
Incorporated
3 May 1956
Age
69 years
Address
Leigh Sinton Farm & Nurseries Limited, Nr Malvern, WR14 1UU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
BEARD, Walter John David
SIC Codes
02100, 03120, 68209, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGH SINTON FARM & NURSERIES LIMITED

LEIGH SINTON FARM & NURSERIES LIMITED is an active company incorporated on 3 May 1956 with the registered office located in Nr Malvern. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities and 3 other business activities. LEIGH SINTON FARM & NURSERIES LIMITED was registered 69 years ago.(SIC: 02100, 03120, 68209, 77390)

Status

active

Active since 69 years ago

Company No

00565626

LTD Company

Age

69 Years

Incorporated 3 May 1956

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 18 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

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Leigh Sinton Farm & Nurseries Limited Lower Interfields Nr Malvern, WR14 1UU,

Previous Addresses

Lower Interfield Nr Malvern Worcestershire WR14 1UU
From: 3 May 1956To: 17 August 2023
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
May 14
Loan Secured
Feb 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
Director Left
Sept 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEARD, Walter John David

Active
Lower Interfields, Nr MalvernWR14 1UU
Secretary
Appointed N/A

BEARD, Walter John David

Active
Lower Interfields, Nr MalvernWR14 1UU
Born August 1950
Director
Appointed N/A

BEARD, Mary Margaret

Resigned
Henwick Grange Nursing Home, WorcesterWR2 6BY
Born October 1915
Director
Appointed N/A
Resigned 09 Jun 2004

BEARD, Nicholas Walter Spencer

Resigned
Lower Interfields, Nr MalvernWR14 1UU
Born May 1978
Director
Appointed 01 Jun 2002
Resigned 24 Sept 2025

BEARD, Sally Ruth

Resigned
The Bradshaws, WolverhamptonWV8 2HU
Born June 1957
Director
Appointed 01 Jul 1996
Resigned 17 Jun 2002

Persons with significant control

4

3 Active
1 Ceased

Mr George Peter Kenneth Beard

Active
Lower Interfields, Nr MalvernWR14 1UU
Born July 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2024

Alexandra Law

Active
Lower Interfields, Nr MalvernWR14 1UU
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2024

Edward William Beard

Active
Lower Interfields, Nr MalvernWR14 1UU
Born January 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2024

Mr Walter John David Beard

Ceased
Lower Interfields, Nr MalvernWR14 1UU
Born August 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2016
Ceased 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Memorandum Articles
6 October 2025
MAMA
Resolution
6 October 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Memorandum Articles
3 September 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Capital Name Of Class Of Shares
16 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Legacy
24 December 2010
MG01MG01
Legacy
24 December 2010
MG01MG01
Legacy
15 December 2010
MG04MG04
Legacy
15 December 2010
MG04MG04
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
288cChange of Particulars
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
27 October 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
27 September 2000
403aParticulars of Charge Subject to s859A
Legacy
27 September 2000
403aParticulars of Charge Subject to s859A
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
403aParticulars of Charge Subject to s859A
Legacy
7 September 2000
403aParticulars of Charge Subject to s859A
Legacy
7 September 2000
403aParticulars of Charge Subject to s859A
Legacy
7 September 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
13 August 1996
288288
Legacy
20 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 November 1994
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
20 January 1993
287Change of Registered Office
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1992
AAAnnual Accounts
Legacy
14 August 1992
403aParticulars of Charge Subject to s859A
Legacy
14 August 1992
403aParticulars of Charge Subject to s859A
Legacy
11 September 1991
363b363b
Accounts With Accounts Type Small
7 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
288288
Legacy
21 August 1990
363363
Accounts With Accounts Type Small
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
15 April 1989
403aParticulars of Charge Subject to s859A
Legacy
7 November 1988
363363
Accounts With Made Up Date
7 November 1988
AAAnnual Accounts
Accounts With Made Up Date
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Legacy
15 November 1985
PUC 7PUC 7