Background WavePink WaveYellow Wave

CORBETT FARMS LIMITED (00633546)

CORBETT FARMS LIMITED (00633546) is an active UK company. incorporated on 27 July 1959. with registered office in Leominster. 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. CORBETT FARMS LIMITED has been registered for 66 years. Current directors include CORBETT, Luke Uvedale, CORBETT, Penelope Ann, CORBETT, Penelope and 2 others.

Company Number
00633546
Status
active
Type
ltd
Incorporated
27 July 1959
Age
66 years
Address
Ox House, Leominster, HR6 9LT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
CORBETT, Luke Uvedale, CORBETT, Penelope Ann, CORBETT, Penelope, CORBETT, Richard George Uvedale, HUDSON, Susannah Caroline
SIC Codes
01110, 01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBETT FARMS LIMITED

CORBETT FARMS LIMITED is an active company incorporated on 27 July 1959 with the registered office located in Leominster. 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. CORBETT FARMS LIMITED was registered 66 years ago.(SIC: 01110, 01470)

Status

active

Active since 66 years ago

Company No

00633546

LTD Company

Age

66 Years

Incorporated 27 July 1959

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Ox House Shobdon Leominster, HR6 9LT,

Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Feb 10
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
May 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Nov 24
Owner Exit
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
New Owner
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
2
Funding
5
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

CORBETT, Richard George Uvedale

Active
Ox House, LeominsterHR6 9LT
Secretary
Appointed 01 Nov 2010

CORBETT, Luke Uvedale

Active
Ox House, LeominsterHR6 9LT
Born December 1995
Director
Appointed 15 Dec 2025

CORBETT, Penelope Ann

Active
Shobdon, LeominsterHR6 9LZ
Born June 1967
Director
Appointed 01 Jan 2003

CORBETT, Penelope

Active
Ox House, LeominsterHR6 9LT
Born November 1940
Director
Appointed N/A

CORBETT, Richard George Uvedale

Active
Shobdon Court, LeominsterHR6 9LZ
Born December 1965
Director
Appointed N/A

HUDSON, Susannah Caroline

Active
Ox House, LeominsterHR6 9LT
Born November 1963
Director
Appointed 22 Dec 2025

CORBETT, David Uvedale

Resigned
Ox House, LeominsterHR6 9LT
Secretary
Appointed N/A
Resigned 06 Oct 2010

CORBETT, David Uvedale

Resigned
Ox House, LeominsterHR6 9LT
Born August 1936
Director
Appointed N/A
Resigned 21 Aug 2001

CORBETT, Uvedale, Lt Col

Resigned
Shobdon Court, LeominsterHR6 9LZ
Born September 1909
Director
Appointed N/A
Resigned 28 Feb 1995

CORSETT, Peggy

Resigned
Shobdon Court, LeominsterHR6 9LZ
Born July 1934
Director
Appointed N/A
Resigned 28 Feb 1995

GWILLIAM, Richard Stephen

Resigned
Upper Wettons, LeominsterHR6 9JN
Born February 1944
Director
Appointed 07 Jun 1995
Resigned 24 Jul 2024

HUDSON, Susannah Caroline

Resigned
Ox House, LeominsterHR6 9LT
Born November 1963
Director
Appointed 15 Dec 2009
Resigned 22 Dec 2025

TAYLOR, Veronica Marian

Resigned
Dukes Farm Welson, Hereford
Born May 1911
Director
Appointed N/A
Resigned 28 Feb 1993

Persons with significant control

8

3 Active
5 Ceased

Mr Richard Jonathan Evans

Active
Ox House, LeominsterHR6 9LT
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 12 Dec 2025

Mrs Helen Mary Quaile

Active
Ox House, LeominsterHR6 9LT
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 12 Dec 2025

Mrs Penelope Corbett

Active
Ox House, LeominsterHR6 9LT
Born November 1940

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 12 Dec 2025

Mrs Penelope Ann Corbett

Ceased
Shobdon, LeominsterHR6 9LT
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2025
Ceased 12 Dec 2025

Mrs Penelope Corbett

Ceased
Ox House, LeominsterHR6 9LT
Born November 1940

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 30 Jun 2016
Ceased 11 Dec 2025

Mr Richard George Uvedale Corbett

Ceased
Ox House, LeominsterHR6 9LT
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 12 Nov 2025

Mr Richard Stephen Gwilliam

Ceased
Ox House, LeominsterHR6 9LT
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 30 Jun 2016
Ceased 24 Jul 2024

Mr Trevor Milne - Day

Ceased
Ox House, LeominsterHR6 9LT
Born January 1940

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 30 Jun 2016
Ceased 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

132

Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Capital Cancellation Shares
21 November 2022
SH06Cancellation of Shares
Resolution
21 November 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 November 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Medium
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Medium
3 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Medium
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Medium
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Medium
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Secretary Company With Name
21 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
26 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Small
25 November 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Small
7 December 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Small
13 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
288288
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
11 January 1994
288288
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
23 April 1993
363sAnnual Return (shuttle)
Legacy
22 March 1993
363aAnnual Return
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
24 July 1992
288288
Legacy
24 July 1992
363b363b
Legacy
24 July 1992
363(287)363(287)
Legacy
13 May 1992
363aAnnual Return
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
2 November 1990
363363
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
2 May 1990
288288
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Legacy
14 September 1989
363363
Legacy
6 January 1988
386386
Legacy
6 January 1988
288288
Accounts With Accounts Type Full
22 December 1987
AAAnnual Accounts
Accounts With Made Up Date
18 December 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Legacy
5 February 1987
363363
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
17 November 1986
AAAnnual Accounts
Legacy
14 October 1986
AC05AC05
Miscellaneous
27 July 1959
MISCMISC