Background WavePink WaveYellow Wave

GREEN MILE FARM LTD (00631089)

GREEN MILE FARM LTD (00631089) is an active UK company. incorporated on 25 June 1959. with registered office in Burton Upon Trent. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. GREEN MILE FARM LTD has been registered for 66 years. Current directors include MERCER, Alec Roger, MERCER, Roger Mallaber.

Company Number
00631089
Status
active
Type
ltd
Incorporated
25 June 1959
Age
66 years
Address
Blakenhall Park, Burton Upon Trent, DE13 8AJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
MERCER, Alec Roger, MERCER, Roger Mallaber
SIC Codes
01110, 01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN MILE FARM LTD

GREEN MILE FARM LTD is an active company incorporated on 25 June 1959 with the registered office located in Burton Upon Trent. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. GREEN MILE FARM LTD was registered 66 years ago.(SIC: 01110, 01500)

Status

active

Active since 66 years ago

Company No

00631089

LTD Company

Age

66 Years

Incorporated 25 June 1959

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 1m left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 17 March 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 November 2025 (6 months ago)
Submitted on 23 December 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

J.C.M.GLASSFORD LIMITED
From: 25 June 1959To: 3 June 2024
Contact
Address

Blakenhall Park Barton Under Needwood Burton Upon Trent, DE13 8AJ,

Previous Addresses

Apley Head Farm Clumber Nottinghamshire S80 3NU
From: 25 June 1959To: 19 December 2023
Timeline

30 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Jun 59
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
New Owner
Nov 17
Owner Exit
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 20
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Loan Secured
Dec 23
Loan Secured
Jan 24
New Owner
Dec 25
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MERCER, Alec Roger

Active
Barton Under Needwood, Burton Upon TrentDE13 8AJ
Born October 1983
Director
Appointed 15 Dec 2023

MERCER, Roger Mallaber

Active
Barton Under Needwood, Burton Upon TrentDE13 8AJ
Born October 1953
Director
Appointed 15 Dec 2023

BRADSHAW, Lesley

Resigned
Clumber Park, WorksopS80 3NU
Secretary
Appointed 23 Nov 2018
Resigned 15 Dec 2023

GLASSFORD, Katherine Lillias

Resigned
Apley Head Farm, WorksopS80 3NU
Secretary
Appointed N/A
Resigned 16 Oct 2017

ROBERTS, Neil Michael

Resigned
Chancery Court, RetfordDN22 6ES
Secretary
Appointed 25 Oct 2017
Resigned 23 Nov 2018

CAMAMILE LIMITED

Resigned
Newland, LincolnLN1 1XG
Corporate secretary
Appointed 16 Oct 2017
Resigned 25 Oct 2017

BRADSHAW, Timothy Charles

Resigned
Apley Head Farm, NottinghamshireS80 3NU
Born June 1959
Director
Appointed 24 Oct 2002
Resigned 15 Dec 2023

GLASSFORD, Charles Philip Macpherson

Resigned
Holly Tree Cottage, DoncasterDN10 6AE
Born January 1936
Director
Appointed N/A
Resigned 12 Dec 2006

GLASSFORD, Katherine Lillias

Resigned
Apley Head Farm, WorksopS80 3NU
Born December 1937
Director
Appointed N/A
Resigned 12 Feb 2018

GLASSFORD, Marucia Santos Caetano

Resigned
Holly Tree Cottage, ScroobyDN10 6AE
Born December 1951
Director
Appointed 24 Oct 2002
Resigned 26 Jul 2017

Persons with significant control

7

2 Active
5 Ceased
Barton Under Needwood, Burton Upon TrentDE13 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2023

Mr Alec Roger Mercer

Active
Barton Under Needwood, Burton Upon TrentDE13 8AJ
Born October 1983

Nature of Control

Significant influence or control
Notified 15 Dec 2023

Miss Katherine Lillias Glassford

Ceased
Clumber Park, WorksopS80 3NU
Born December 1937

Nature of Control

Significant influence or control
Notified 23 Nov 2017
Ceased 12 Feb 2018
Clumber Park, WorksopS80 3NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2017
Ceased 15 Dec 2023

Mr Timothy Charles Bradshaw

Ceased
Clumber Park, WorksopS80 3NU
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Dec 2023

Miss Katherine Lillias Glassford

Ceased
Clumber Park, WorksopS80 3NU
Born December 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2017

Mrs Marucia Santos Caetano Glassford

Ceased
Clumber Park, WorksopS80 3NU
Born December 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 November 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 April 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Resolution
9 August 2017
RESOLUTIONSResolutions
Resolution
9 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
1 November 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Small
26 November 2007
AAAnnual Accounts
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2004
AAAnnual Accounts
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
26 July 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2003
403aParticulars of Charge Subject to s859A
Legacy
25 July 2003
403aParticulars of Charge Subject to s859A
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Statement Of Affairs
17 June 2003
SASA
Legacy
17 June 2003
88(2)R88(2)R
Resolution
20 May 2003
RESOLUTIONSResolutions
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
8 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
22 December 1993
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
3 November 1992
395Particulars of Mortgage or Charge
Legacy
21 September 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Small
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Small
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
31 January 1989
288288
Accounts With Accounts Type Small
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
7 January 1988
403aParticulars of Charge Subject to s859A
Legacy
18 June 1987
363363
Accounts With Accounts Type Small
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 June 1959
NEWINCIncorporation