Background WavePink WaveYellow Wave

MONTGOMERIE FARMS LIMITED (00839393)

MONTGOMERIE FARMS LIMITED (00839393) is an active UK company. incorporated on 2 March 1965. 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. MONTGOMERIE FARMS LIMITED has been registered for 61 years. Current directors include MONTGOMERIE, Ian, MONTGOMERIE, Judith.

Company Number
00839393
Status
active
Type
ltd
Incorporated
2 March 1965
Age
61 years
Address
Manor Farm, Newark, NG23 5PN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
MONTGOMERIE, Ian, MONTGOMERIE, Judith
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTGOMERIE FARMS LIMITED

MONTGOMERIE FARMS LIMITED is an active company incorporated on 2 March 1965 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. MONTGOMERIE FARMS LIMITED was registered 61 years ago.(SIC: 01110)

Status

active

Active since 61 years ago

Company No

00839393

LTD Company

Age

61 Years

Incorporated 2 March 1965

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

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

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Manor Farm Sibthorpe Newark, NG23 5PN,

Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Loan Cleared
Mar 17
Loan Cleared
Mar 17
New Owner
Aug 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MONTGOMERIE, Judith

Active
Manor Farm, NewarkNG23 5PN
Secretary
Appointed N/A

MONTGOMERIE, Ian

Active
Manor Farm, NewarkNG23 5PN
Born October 1951
Director
Appointed 07 Jun 1992

MONTGOMERIE, Judith

Active
Manor Farm, NewarkNG23 5PN
Born March 1955
Director
Appointed N/A

MONTGOMERIE, Euphemia Duncan

Resigned
Lamorna, NewarkNG23 5PN
Born May 1924
Director
Appointed N/A
Resigned 14 Aug 1998

MONTGOMERIE, Ian

Resigned
Manor Farm, NewarkNG23 5PN
Born October 1951
Director
Appointed N/A
Resigned 19 Jul 2003

MONTGOMERIE, John

Resigned
Lamorna, NewarkNG23 5PN
Born November 1915
Director
Appointed N/A
Resigned 19 Jul 2003

Persons with significant control

2

Mr Ian Montgomerie

Active
Manor Farm, NewarkNG23 5PN
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2017

Mrs Judith Montgomerie

Active
Manor Farm, NewarkNG23 5PN
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Resolution
25 March 2025
RESOLUTIONSResolutions
Memorandum Articles
25 March 2025
MAMA
Capital Name Of Class Of Shares
25 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Move Registers To Sail Company
11 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Sail Address Company
11 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
5 June 2002
363aAnnual Return
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
3 May 2001
363aAnnual Return
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
3 May 2000
363aAnnual Return
Resolution
28 April 2000
RESOLUTIONSResolutions
Resolution
28 April 2000
RESOLUTIONSResolutions
Resolution
28 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
2 May 1999
363aAnnual Return
Legacy
16 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
13 May 1998
363aAnnual Return
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
28 April 1997
363aAnnual Return
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
2 May 1996
363aAnnual Return
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Legacy
4 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
29 April 1994
363x363x
Legacy
12 May 1993
363x363x
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
15 June 1992
363x363x
Legacy
5 June 1992
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
16 June 1991
363x363x
Legacy
20 September 1990
395Particulars of Mortgage or Charge
Legacy
20 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
190190
Legacy
20 September 1990
353a353a
Legacy
20 September 1990
363363
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
8 October 1987
288288
Accounts With Accounts Type Small
11 June 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Miscellaneous
2 March 1965
MISCMISC