Background WavePink WaveYellow Wave

J.W.FINDING(FARMS)LIMITED (00754613)

J.W.FINDING(FARMS)LIMITED (00754613) is an active UK company. incorporated on 25 March 1963. with registered office in Southampton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. J.W.FINDING(FARMS)LIMITED has been registered for 63 years. Current directors include FINDING, Nicholas Anthony, FINDING, Victoria Elizabeth.

Company Number
00754613
Status
active
Type
ltd
Incorporated
25 March 1963
Age
63 years
Address
Stag Gates House, Southampton, SO17 1XS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
FINDING, Nicholas Anthony, FINDING, Victoria Elizabeth
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.W.FINDING(FARMS)LIMITED

J.W.FINDING(FARMS)LIMITED is an active company incorporated on 25 March 1963 with the registered office located in Southampton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. J.W.FINDING(FARMS)LIMITED was registered 63 years ago.(SIC: 01110)

Status

active

Active since 63 years ago

Company No

00754613

LTD Company

Age

63 Years

Incorporated 25 March 1963

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 26 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

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Stag Gates House 63/64 The Avenue Southampton, SO17 1XS,

Timeline

3 key events • 2015 - 2020

Funding Officers Ownership
Loan Secured
Sept 15
Director Left
Oct 16
Director Left
Feb 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FINDING, Victoria Elizabeth

Active
Clandon Farmhouse, DorchesterDT2 9JF
Secretary
Appointed 15 May 2008

FINDING, Nicholas Anthony

Active
Clandon Farmhouse, DorchesterDT1 9JF
Born February 1957
Director
Appointed N/A

FINDING, Victoria Elizabeth

Active
Clandon Farmhouse, DorchesterDT2 9JF
Born September 1959
Director
Appointed 03 Jun 1994

FINDING, Jean Mary

Resigned
Fordington Farm, DorchesterDT1 2AB
Secretary
Appointed N/A
Resigned 15 May 2008

FINDING, Jean Mary

Resigned
Fordington Farm, DorchesterDT1 2AB
Born October 1926
Director
Appointed N/A
Resigned 05 Sept 2016

FINDING, John Wagstaffe

Resigned
Fordington Farm, DorchesterDT1 2AB
Born June 1926
Director
Appointed N/A
Resigned 16 Jan 2020

Persons with significant control

2

Mr Nicholas Anthony Finding

Active
Martinstown, DorchesterDT2 9JF
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Victoria Elizabeth Finding

Active
Martinstown, DorchesterDT2 9JF
Born September 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 July 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Resolution
5 March 2004
RESOLUTIONSResolutions
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2001
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
28 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
15 November 1994
AUDAUD
Legacy
19 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
30 June 1994
288288
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Auditors Resignation Company
6 August 1992
AUDAUD
Legacy
22 July 1992
287Change of Registered Office
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Resolution
15 November 1990
RESOLUTIONSResolutions
Resolution
15 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
22 August 1989
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
11 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Accounts Amended With Accounts Type Full
13 November 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363