Background WavePink WaveYellow Wave

COURTYARD FARM LIMITED (00651481)

COURTYARD FARM LIMITED (00651481) is an active UK company. incorporated on 4 March 1960. with registered office in Norfolk. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. COURTYARD FARM LIMITED has been registered for 66 years. Current directors include ABREGO, Blanca Del Carmen Castillo, MOND WEDD, Jay, WEDD, Cassandra.

Company Number
00651481
Status
active
Type
ltd
Incorporated
4 March 1960
Age
66 years
Address
Courtyard Farm,, Norfolk, PE36 5LQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
ABREGO, Blanca Del Carmen Castillo, MOND WEDD, Jay, WEDD, Cassandra
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTYARD FARM LIMITED

COURTYARD FARM LIMITED is an active company incorporated on 4 March 1960 with the registered office located in Norfolk. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. COURTYARD FARM LIMITED was registered 66 years ago.(SIC: 01500)

Status

active

Active since 66 years ago

Company No

00651481

LTD Company

Age

66 Years

Incorporated 4 March 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Courtyard Farm, Ringstead, Norfolk, PE36 5LQ,

Timeline

8 key events • 1960 - 2022

Funding Officers Ownership
Company Founded
Mar 60
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Sept 21
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WEDD, Cassandra

Active
RingsteadPE36 5LQ
Secretary
Appointed 24 Sept 1994

ABREGO, Blanca Del Carmen Castillo

Active
Ringstead, HunstantonPE36 5LQ
Born February 1983
Director
Appointed 01 Oct 2022

MOND WEDD, Jay

Active
Ringstead, HunstantonPE36 5LQ
Born September 1983
Director
Appointed 01 Oct 2021

WEDD, Cassandra

Active
Ringstead, HunstantonPE36 5LQ
Born September 1949
Director
Appointed N/A

GOLDSMITH, Ralph Edwin

Resigned
Lee Cottage Two Furlong Hill, Wells Next The SeaNR23 1HQ
Secretary
Appointed N/A
Resigned 24 Sept 1994

GOLDSMITH, Ralph Edwin

Resigned
Lee Cottage Two Furlong Hill, Wells Next The SeaNR23 1HQ
Born January 1912
Director
Appointed N/A
Resigned 30 Sept 1994

MOND, Peter Robert Henry, Lord Melchett

Resigned
Courtyard Farm Limited, HunstantonPE36 5LQ
Born February 1948
Director
Appointed N/A
Resigned 29 Aug 2018

WOOTTON, Joseph John

Resigned
RingsteadPE36 5LQ
Born September 1958
Director
Appointed 01 Oct 2018
Resigned 30 Sept 2022

Persons with significant control

3

2 Active
1 Ceased

Lord Peter Robert Henry Melchett

Ceased
Ringstead, HunstantonPE36 5LQ
Born February 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Aug 2018

Mrs Jessica Mond Wedd

Active
Ringstead, HunstantonPE36 5LQ
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Cassandra Wedd

Active
Ringstead, HunstantonPE36 5LQ
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company
26 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Legacy
22 April 2010
MG02MG02
Legacy
22 April 2010
MG02MG02
Accounts With Accounts Type Small
8 April 2010
AAAnnual Accounts
Legacy
3 April 2010
MG01MG01
Legacy
3 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Legacy
22 January 2010
MG02MG02
Accounts With Accounts Type Small
12 June 2009
AAAnnual Accounts
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Small
23 July 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 June 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
13 November 1996
AUDAUD
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
288288
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
28 April 1989
363363
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Accounts With Accounts Type Full
7 July 1987
AAAnnual Accounts
Legacy
7 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Incorporation Company
4 March 1960
NEWINCIncorporation