Background WavePink WaveYellow Wave

F.W.WHITE(FARMERS)LIMITED (00656070)

F.W.WHITE(FARMERS)LIMITED (00656070) is an active UK company. incorporated on 11 April 1960. with registered office in Newark. 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. F.W.WHITE(FARMERS)LIMITED has been registered for 66 years. Current directors include BICKNELL, Elizabeth Jane, WHITE, Charles Edward, WHITE, James Stephen William and 1 others.

Company Number
00656070
Status
active
Type
ltd
Incorporated
11 April 1960
Age
66 years
Address
Field House Farm, Newark, NG24 3NB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BICKNELL, Elizabeth Jane, WHITE, Charles Edward, WHITE, James Stephen William, WHITE, Patrick William
SIC Codes
01110, 01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.W.WHITE(FARMERS)LIMITED

F.W.WHITE(FARMERS)LIMITED is an active company incorporated on 11 April 1960 with the registered office located in Newark. 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. F.W.WHITE(FARMERS)LIMITED was registered 66 years ago.(SIC: 01110, 01460)

Status

active

Active since 66 years ago

Company No

00656070

LTD Company

Age

66 Years

Incorporated 11 April 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 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

3 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

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

Field House Farm Balderton Newark, NG24 3NB,

Timeline

11 key events • 1960 - 2022

Funding Officers Ownership
Company Founded
Apr 60
Capital Reduction
Oct 16
Share Buyback
Nov 16
Funding Round
Jan 17
Director Left
Mar 18
Director Joined
Mar 19
New Owner
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
3
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WHITE, James Stephen William

Active
Field House Farm, NewarkNG24 3NB
Secretary
Appointed 18 Jan 2018

BICKNELL, Elizabeth Jane

Active
Field House Farm, NewarkNG24 3NB
Born May 1972
Director
Appointed 15 Mar 2019

WHITE, Charles Edward

Active
Field House Farm, NewarkNG24 3NB
Born July 1970
Director
Appointed 01 May 1996

WHITE, James Stephen William

Active
Field House Farm, NewarkNG24 3NB
Born May 1968
Director
Appointed 01 May 1996

WHITE, Patrick William

Active
Field House Farm, NewarkNG24 3NB
Born August 1943
Director
Appointed N/A

WHITE, Rosemary

Resigned
Field House Farm, NewarkNG24 3NB
Secretary
Appointed N/A
Resigned 17 Jan 2018

WHITE, Rosemary

Resigned
Field House Farm, NewarkNG24 3NB
Born May 1944
Director
Appointed N/A
Resigned 17 Jan 2018

Persons with significant control

5

4 Active
1 Ceased

Ms Pamela Mary Gladwin

Active
Balderton, NewarkNG24 3NB
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022

Mr Charles Edward White

Active
Balderton, NewarkNG24 3NB
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2022

Mr James Stephen William White

Active
Balderton, NewarkNG24 3NB
Born May 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2022

Mrs Elizabeth Jane Bicknell

Active
Balderton, NewarkNG24 3NB
Born May 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2022

Mrs Rosemary White

Ceased
Field House Farm, NewarkNG24 3NB
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Legacy
7 August 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
23 January 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 March 2017
AA01Change of Accounting Reference Date
Resolution
6 March 2017
RESOLUTIONSResolutions
Resolution
27 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
10 November 2016
SH03Return of Purchase of Own Shares
Statement Of Companys Objects
26 October 2016
CC04CC04
Capital Variation Of Rights Attached To Shares
26 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
26 October 2016
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
7 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
20 April 1999
403aParticulars of Charge Subject to s859A
Legacy
20 April 1999
403aParticulars of Charge Subject to s859A
Legacy
8 April 1999
403aParticulars of Charge Subject to s859A
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
11 March 1999
88(2)R88(2)R
Accounts With Accounts Type Medium
31 May 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
24 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1995
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1994
AAAnnual Accounts
Legacy
17 August 1993
363aAnnual Return
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
2 March 1993
225(1)225(1)
Accounts With Accounts Type Small
31 March 1992
AAAnnual Accounts
Legacy
31 March 1992
363sAnnual Return (shuttle)
Legacy
15 January 1992
403aParticulars of Charge Subject to s859A
Legacy
7 January 1992
403aParticulars of Charge Subject to s859A
Legacy
7 January 1992
403aParticulars of Charge Subject to s859A
Legacy
7 January 1992
403aParticulars of Charge Subject to s859A
Legacy
7 January 1992
403aParticulars of Charge Subject to s859A
Legacy
7 January 1992
403aParticulars of Charge Subject to s859A
Legacy
7 January 1992
403aParticulars of Charge Subject to s859A
Legacy
6 September 1991
395Particulars of Mortgage or Charge
Legacy
6 September 1991
395Particulars of Mortgage or Charge
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Legacy
9 January 1991
403aParticulars of Charge Subject to s859A
Legacy
9 January 1991
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
4 October 1990
288288
Resolution
4 October 1990
RESOLUTIONSResolutions
Resolution
4 October 1990
RESOLUTIONSResolutions
Legacy
14 May 1990
363363
Accounts With Accounts Type Small
14 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
28 July 1988
403aParticulars of Charge Subject to s859A
Legacy
28 July 1988
403aParticulars of Charge Subject to s859A
Legacy
28 July 1988
403aParticulars of Charge Subject to s859A
Legacy
28 July 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Accounts With Accounts Type Small
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Incorporation Company
11 April 1960
NEWINCIncorporation