Background WavePink WaveYellow Wave

WILLIAM REYNOLDS (FARMERS) LIMITED (00656052)

WILLIAM REYNOLDS (FARMERS) LIMITED (00656052) is an active UK company. incorporated on 8 April 1960. with registered office in Stamford. 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. WILLIAM REYNOLDS (FARMERS) LIMITED has been registered for 65 years. Current directors include BUNDOCK, Emma Kate, CHAPMAN, Holly Christina, REYNOLDS, Michael James and 1 others.

Company Number
00656052
Status
active
Type
ltd
Incorporated
8 April 1960
Age
65 years
Address
Quarry Farm North Luffenham Road, Stamford, PE9 3UT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BUNDOCK, Emma Kate, CHAPMAN, Holly Christina, REYNOLDS, Michael James, REYNOLDS, Sally Avice
SIC Codes
01110, 01450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM REYNOLDS (FARMERS) LIMITED

WILLIAM REYNOLDS (FARMERS) LIMITED is an active company incorporated on 8 April 1960 with the registered office located in Stamford. 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. WILLIAM REYNOLDS (FARMERS) LIMITED was registered 65 years ago.(SIC: 01110, 01450)

Status

active

Active since 65 years ago

Company No

00656052

LTD Company

Age

65 Years

Incorporated 8 April 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 June 2025 (9 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

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Quarry Farm North Luffenham Road Ketton Stamford, PE9 3UT,

Timeline

8 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Apr 60
New Owner
Jul 17
New Owner
Jul 17
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Nov 25
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

REYNOLDS, Sally Avice

Active
Quarry Farm, StamfordPE9 3UT
Secretary
Appointed 16 Oct 2000

BUNDOCK, Emma Kate

Active
Luffenham Road, StamfordPE9 3UT
Born May 1985
Director
Appointed 20 Jul 2009

CHAPMAN, Holly Christina

Active
Luffenham Road, StamfordPE9 3UT
Born July 1987
Director
Appointed 20 Jul 2009

REYNOLDS, Michael James

Active
Quarry Farm Luffenham Road, StamfordPE9 3UT
Born December 1956
Director
Appointed N/A

REYNOLDS, Sally Avice

Active
Quarry Farm, StamfordPE9 3UT
Born May 1957
Director
Appointed 16 Oct 2000

REYNOLDS, William James Alfred

Resigned
The Gables 7 Rockingham Road, Market HarboroughLE16 8XS
Secretary
Appointed N/A
Resigned 16 Oct 2000

REYNOLDS, Dorothea Ann

Resigned
The Gables 7 Rockingham Road, Market HarboroughLE16 8XS
Born August 1926
Director
Appointed N/A
Resigned 14 Nov 2025

REYNOLDS, Roger William

Resigned
Pilsgate Farm, StamfordPE9 3HN
Born October 1952
Director
Appointed N/A
Resigned 24 Apr 1998

REYNOLDS, William James Alfred

Resigned
The Gables 7 Rockingham Road, Market HarboroughLE16 8XS
Born December 1924
Director
Appointed N/A
Resigned 14 Feb 2008

Persons with significant control

4

2 Active
2 Ceased

Mrs Emma Kate Bundock

Active
Luffenham Road, StamfordPE9 3UT
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2025

Mrs Holly Christina Chapman

Active
Luffenham Road, StamfordPE9 3UT
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2025

Mrs Sally Avice Reynolds

Ceased
Luffenham Road, StamfordPE9 3UT
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2025

Mr Michael James Reynolds

Ceased
Luffenham Road, StamfordPE9 3UT
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Memorandum Articles
1 October 2025
MAMA
Resolution
1 October 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 August 2025
SH10Notice of Particulars of Variation
Memorandum Articles
7 August 2025
MAMA
Resolution
30 July 2025
RESOLUTIONSResolutions
Memorandum Articles
30 July 2025
MAMA
Statement Of Companys Objects
29 July 2025
CC04CC04
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
19 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Resolution
10 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 July 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
21 August 2000
169169
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1996
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1995
AAAnnual Accounts
Legacy
8 January 1995
225(1)225(1)
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Memorandum Articles
8 March 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
2 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Incorporation Company
8 April 1960
NEWINCIncorporation