Background WavePink WaveYellow Wave

W.A.FARM SUPPLIES LIMITED (00772859)

W.A.FARM SUPPLIES LIMITED (00772859) is an active UK company. incorporated on 3 September 1963. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. W.A.FARM SUPPLIES LIMITED has been registered for 62 years. Current directors include BOXALL, Timothy David, BOYD, Peter Douglas, CHANTLER, Richard John and 9 others.

Company Number
00772859
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 September 1963
Age
62 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOXALL, Timothy David, BOYD, Peter Douglas, CHANTLER, Richard John, EMERY, John Charles, FORKNALL, James Peter, FURNIVAL, Douglas Stephen, HOWARD, Andrew, HUMPHREYS, Thomas, ILBERY, Elizabeth Frances, LANGRISH, James Owen, LEGGAT, Colin Robert, SARGENT, Peter Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.A.FARM SUPPLIES LIMITED

W.A.FARM SUPPLIES LIMITED is an active company incorporated on 3 September 1963 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. W.A.FARM SUPPLIES LIMITED was registered 62 years ago.(SIC: 82990)

Status

active

Active since 62 years ago

Company No

00772859

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 3 September 1963

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

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

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

180 Upper Pemberton Eureka Business Park Ashford Kent TN25 4AZ United Kingdom
From: 23 May 2011To: 9 April 2013
Strangford House Church Rd Ashford Kent Tn23 Ird
From: 3 September 1963To: 23 May 2011
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Jun 11
Director Left
May 13
Director Joined
May 13
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
May 22
Director Joined
May 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

SNOWDEN, Stephanie

Active
Wallett Court, Southernden Road, AshfordTN27 9LN
Secretary
Appointed 31 Dec 2023

BOXALL, Timothy David

Active
Wallett Court, Southernden Road, AshfordTN27 9LN
Born December 1961
Director
Appointed 28 Mar 2023

BOYD, Peter Douglas

Active
Wallett Office, Southernden Road, AshfordTN27 9LN
Born February 1978
Director
Appointed 22 Mar 2011

CHANTLER, Richard John

Active
Wallett Court, Southernden Road, AshfordTN27 9LN
Born August 1973
Director
Appointed 16 Jun 2020

EMERY, John Charles

Active
Wallett Court, Southernden Road, AshfordTN27 9LN
Born November 1952
Director
Appointed N/A

FORKNALL, James Peter

Active
Henwood, AshfordTN24 8DH
Born April 1971
Director
Appointed 09 Apr 2024

FURNIVAL, Douglas Stephen

Active
Henwood, AshfordTN24 8DH
Born January 1980
Director
Appointed 04 May 2022

HOWARD, Andrew

Active
Wallett Court, Southernden Road, AshfordTN27 9LN
Born April 1979
Director
Appointed 19 Mar 2019

HUMPHREYS, Thomas

Active
Henwood, AshfordTN24 8DH
Born June 1994
Director
Appointed 25 Mar 2025

ILBERY, Elizabeth Frances

Active
Henwood, AshfordTN24 8DH
Born February 1983
Director
Appointed 25 Mar 2025

LANGRISH, James Owen

Active
Wallett Court, Southernden Road, AshfordTN27 9LN
Born August 1984
Director
Appointed 09 Apr 2024

LEGGAT, Colin Robert

Active
Wallett Court, Southernden Road, AshfordTN27 9LN
Born October 1958
Director
Appointed 20 Jun 2001

SARGENT, Peter Richard

Active
Wallett Court, Southernden Road, AshfordTN27 9LN
Born June 1984
Director
Appointed 24 Mar 2015

CHANTLER, Susan Elizabeth

Resigned
Wallett Court, AshfordTN27 9LN
Secretary
Appointed N/A
Resigned 11 Jun 2005

MADRELL, Rosa Maria

Resigned
Wallett Court, Southernden Road, AshfordTN27 9LN
Secretary
Appointed 28 Oct 2022
Resigned 31 Dec 2023

WYNN, Alison

Resigned
Wallett Court, Southernden Road, AshfordTN27 9LN
Secretary
Appointed 11 Jun 2005
Resigned 28 Oct 2022

ALEXANDER, William Huzzard

Resigned
Wallett Court, Southernden Road, AshfordTN27 9LN
Born December 1966
Director
Appointed 23 Mar 2000
Resigned 09 Apr 2024

ASHBY, Richard Martyn Rathbone

Resigned
Manor Farm, MaidstoneME17 3AW
Born August 1938
Director
Appointed N/A
Resigned 24 Mar 1999

BARR, Andrew David

Resigned
Lenham, MaidstoneME17 2DP
Born December 1970
Director
Appointed 24 Mar 2004
Resigned 25 Jan 2013

BARR, Andrew

Resigned
East Lenham Farm, MaidstoneME17 2DP
Born September 1946
Director
Appointed 25 Mar 1992
Resigned 30 Jul 2003

BOXALL, Andrew Robert

Resigned
Griffins Farm, MaidstoneME17 3NW
Born February 1965
Director
Appointed N/A
Resigned 04 Feb 2008

BOYD, Douglas Robert

Resigned
Calehill Farm Hurstford Lane, AshfordTN27 0ES
Born February 1944
Director
Appointed N/A
Resigned 24 Mar 2004

CAMPBELL, Peter Angus James

Resigned
Oven Green, AshfordTN27 0RF
Born May 1959
Director
Appointed N/A
Resigned 24 Mar 2004

CHANTLER, Nicholas

Resigned
Wallett Court, AshfordTN27 9LN
Born October 1944
Director
Appointed N/A
Resigned 21 Apr 2020

CHARLTON, Sean Nicholas

Resigned
Back Street, MaidstoneME17 1TF
Born May 1968
Director
Appointed 01 Apr 2008
Resigned 28 Feb 2015

CLARK, Henry James

Resigned
Wallett Court, Southernden Road, AshfordTN27 9LN
Born May 1952
Director
Appointed N/A
Resigned 25 Mar 2025

DOWNES, Peter Robert

Resigned
Abbey Farm Lower Street, MaidstoneME17 1TL
Born May 1947
Director
Appointed N/A
Resigned 25 Mar 1992

FORKNALL, Peter John

Resigned
Pleasant Farm, MaidstoneME17 3SA
Born May 1943
Director
Appointed N/A
Resigned 22 Mar 2011

FURNIVAL, Stephen

Resigned
Wallett Court, Southernden Road, AshfordTN27 9LN
Born January 1955
Director
Appointed 18 May 1998
Resigned 04 May 2022

HUKINS, Stewart Richard

Resigned
Church Farm, AshfordTN26 3JB
Born October 1942
Director
Appointed 22 Mar 1995
Resigned 24 Mar 1999

LEGGAT, Nicholas James

Resigned
Court Farm Thurnham Lane, MaidstoneME14 3LH
Born December 1948
Director
Appointed N/A
Resigned 23 Mar 2000

MCLEAN, Amelia

Resigned
Wallett Court, Southernden Road, AshfordTN27 9LN
Born June 1989
Director
Appointed 16 Jun 2020
Resigned 05 Jan 2023

MOSELEY, Richard James

Resigned
Silcocks Farm, TenterdenTN30 6TL
Born April 1962
Director
Appointed 24 Mar 1999
Resigned 20 Jun 2001

PALMER, Graham David

Resigned
Wanden Lane, AshfordTN27 9DB
Born July 1962
Director
Appointed 24 Mar 2004
Resigned 10 May 2015

PREISIG, Andrew John

Resigned
Henwood, AshfordTN24 8DH
Born November 1961
Director
Appointed 26 Mar 2013
Resigned 22 Apr 2020
Fundings
Financials
Latest Activities

Filing History

169

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Memorandum Articles
31 July 2015
MAMA
Resolution
31 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
17 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Accounts With Accounts Type Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
18 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 March 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
20 February 2009
AAAnnual Accounts
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Small
16 March 2007
AAAnnual Accounts
Legacy
24 May 2006
288cChange of Particulars
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Small
6 March 2006
AAAnnual Accounts
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288cChange of Particulars
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288cChange of Particulars
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 February 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 February 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2000
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 March 1998
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 March 1997
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 March 1996
AAAnnual Accounts
Legacy
24 May 1995
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 April 1995
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 1994
AAAnnual Accounts
Accounts With Made Up Date
5 June 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
18 June 1992
288288
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 May 1992
AAAnnual Accounts
Accounts With Made Up Date
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Accounts With Made Up Date
29 June 1990
AAAnnual Accounts
Legacy
29 June 1990
363363
Legacy
22 June 1989
288288
Accounts With Made Up Date
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
29 July 1988
288288
Accounts With Made Up Date
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Accounts With Made Up Date
22 May 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Legacy
22 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87