Background WavePink WaveYellow Wave

J.W.THOMAS & SONS(FARMS)LIMITED (00702058)

J.W.THOMAS & SONS(FARMS)LIMITED (00702058) is an active UK company. incorporated on 30 August 1961. with registered office in Brackley. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. J.W.THOMAS & SONS(FARMS)LIMITED has been registered for 64 years. Current directors include THOMAS, James William Fieldsend, THOMAS, Roderick George, THOMAS, Rory and 1 others.

Company Number
00702058
Status
active
Type
ltd
Incorporated
30 August 1961
Age
64 years
Address
Abbey Lodge Farm, Brackley, NN13 5PD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
THOMAS, James William Fieldsend, THOMAS, Roderick George, THOMAS, Rory, THOMAS, Sally Anne
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.W.THOMAS & SONS(FARMS)LIMITED

J.W.THOMAS & SONS(FARMS)LIMITED is an active company incorporated on 30 August 1961 with the registered office located in Brackley. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. J.W.THOMAS & SONS(FARMS)LIMITED was registered 64 years ago.(SIC: 01500)

Status

active

Active since 64 years ago

Company No

00702058

LTD Company

Age

64 Years

Incorporated 30 August 1961

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 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Abbey Lodge Farm Farthinghoe Brackley, NN13 5PD,

Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Funding Round
Oct 17
New Owner
May 21
Director Joined
May 21
New Owner
May 21
Director Joined
May 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

THOMAS, Sally Anne

Active
Abbey Lodge Farm, BrackleyNN13 5PD
Secretary
Appointed N/A

THOMAS, James William Fieldsend

Active
BrackleyNN13 7DH
Born October 1986
Director
Appointed 24 Jan 2021

THOMAS, Roderick George

Active
Abbey Lodge Farm, BrackleyNN13 5PD
Born July 1943
Director
Appointed N/A

THOMAS, Rory

Active
Farthinghoe, BrackleyNN13 5PD
Born January 1990
Director
Appointed 24 Jan 2021

THOMAS, Sally Anne

Active
Abbey Lodge Farm, BrackleyNN13 5PD
Born October 1955
Director
Appointed 09 Nov 1990

Persons with significant control

4

Mr James William Fieldsend Thomas

Active
BrackleyNN13 7DH
Born October 1986

Nature of Control

Right to appoint and remove directors
Notified 24 Jan 2021

Mr Rory Thomas

Active
Farthinghoe, BrackleyNN13 5PD
Born January 1990

Nature of Control

Right to appoint and remove directors
Notified 24 Jan 2021

Mrs Sally Anne Thomas

Active
Farthinghoe, BrackleyNN13 5PD
Born October 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Roderick George Thomas

Active
Farthinghoe, BrackleyNN13 5PD
Born July 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
5 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
16 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
3 June 1999
395Particulars of Mortgage or Charge
Legacy
15 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Auditors Resignation Company
19 November 1997
AUDAUD
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
25 May 1997
363sAnnual Return (shuttle)
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
12 May 1995
288288
Legacy
12 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 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
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
18 January 1993
288288
Legacy
21 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
21 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
7 June 1991
363b363b
Legacy
11 December 1990
88(2)R88(2)R
Legacy
11 December 1990
288288
Memorandum Articles
11 December 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
11 December 1990
MEM/ARTSMEM/ARTS
Resolution
11 December 1990
RESOLUTIONSResolutions
Resolution
11 December 1990
RESOLUTIONSResolutions
Legacy
11 December 1990
225(1)225(1)
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
5 September 1989
395Particulars of Mortgage or Charge
Legacy
8 June 1989
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
9 March 1988
363363
Legacy
9 March 1988
288288
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Legacy
3 June 1987
363363
Accounts With Accounts Type Full
15 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87