Background WavePink WaveYellow Wave

NEW ENGLAND STUD FARM LIMITED (00872944)

NEW ENGLAND STUD FARM LIMITED (00872944) is an active UK company. incorporated on 3 March 1966. with registered office in Newbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629) and 1 other business activities. NEW ENGLAND STUD FARM LIMITED has been registered for 60 years. Current directors include PILKINGTON, Richard Arthur, SPIEGELBERG, Anthony William Assheton.

Company Number
00872944
Status
active
Type
ltd
Incorporated
3 March 1966
Age
60 years
Address
2 Old Bath Road, Newbury, RG14 1QL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
PILKINGTON, Richard Arthur, SPIEGELBERG, Anthony William Assheton
SIC Codes
01629, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ENGLAND STUD FARM LIMITED

NEW ENGLAND STUD FARM LIMITED is an active company incorporated on 3 March 1966 with the registered office located in Newbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629) and 1 other business activity. NEW ENGLAND STUD FARM LIMITED was registered 60 years ago.(SIC: 01629, 82990)

Status

active

Active since 60 years ago

Company No

00872944

LTD Company

Age

60 Years

Incorporated 3 March 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

2 Old Bath Road Newbury, RG14 1QL,

Previous Addresses

Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG
From: 12 May 2010To: 6 February 2018
James & Cowper Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA
From: 3 March 1966To: 12 May 2010
Timeline

1 key events • 1965 - 1965

Funding Officers Ownership
Company Founded
Mar 65
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SPIEGELBERG, Anthony William Assheton

Active
Oulton Park House, TarporleyCW6 9BL
Secretary
Appointed 31 Jan 2001

PILKINGTON, Richard Arthur

Active
Kings Walden, HitchinSG4 8JU
Born September 1964
Director
Appointed 13 Feb 2001

SPIEGELBERG, Anthony William Assheton

Active
Oulton Park House, TarporleyCW6 9BL
Born December 1936
Director
Appointed 31 Jan 2001

HOBBS, Bruce Robertson

Resigned
Thistle Cottage, NewmarketCB8 0RN
Secretary
Appointed N/A
Resigned 12 Jul 2001

COLLINS, Arthur James Robert, Sir

Resigned
Withers, LondonEC4A 3DE
Born July 1911
Director
Appointed N/A
Resigned 28 Dec 2000

HOBBS, Bruce Robertson

Resigned
Thistle Cottage, NewmarketCB8 0RN
Born December 1920
Director
Appointed N/A
Resigned 12 Jul 2001

Persons with significant control

1

Mr Peter Hugh Charles Stanley

Active
Newmarket, SuffolkCB8 0XA
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts Amended With Made Up Date
28 July 2011
AAMDAAMD
Accounts With Accounts Type Dormant
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
3 March 2008
288cChange of Particulars
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
287Change of Registered Office
Accounts With Made Up Date
29 April 2004
AAAnnual Accounts
Auditors Resignation Company
8 April 2004
AUDAUD
Auditors Resignation Company
8 April 2004
AUDAUD
Legacy
6 January 2004
363aAnnual Return
Accounts With Made Up Date
3 May 2003
AAAnnual Accounts
Auditors Resignation Company
10 February 2003
AUDAUD
Legacy
7 January 2003
363aAnnual Return
Accounts With Made Up Date
14 May 2002
AAAnnual Accounts
Legacy
7 January 2002
363aAnnual Return
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
24 May 2001
AAAnnual Accounts
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
363aAnnual Return
Accounts With Made Up Date
24 October 2000
AAAnnual Accounts
Legacy
13 January 2000
363aAnnual Return
Auditors Resignation Company
28 May 1999
AUDAUD
Accounts With Made Up Date
2 April 1999
AAAnnual Accounts
Auditors Resignation Company
2 April 1999
AUDAUD
Legacy
23 December 1998
363aAnnual Return
Accounts With Made Up Date
1 October 1998
AAAnnual Accounts
Legacy
27 January 1998
363aAnnual Return
Accounts With Made Up Date
22 September 1997
AAAnnual Accounts
Legacy
13 January 1997
363aAnnual Return
Accounts With Made Up Date
30 June 1996
AAAnnual Accounts
Legacy
4 January 1996
363x363x
Accounts With Made Up Date
24 March 1995
AAAnnual Accounts
Legacy
19 January 1995
363x363x
Accounts With Made Up Date
5 July 1994
AAAnnual Accounts
Legacy
9 January 1994
363x363x
Accounts With Made Up Date
11 November 1993
AAAnnual Accounts
Legacy
23 December 1992
363x363x
Accounts With Made Up Date
27 October 1992
AAAnnual Accounts
Legacy
22 April 1992
363x363x
Accounts With Made Up Date
21 November 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Accounts With Made Up Date
11 January 1991
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Made Up Date
3 November 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
22 August 1989
287Change of Registered Office
Accounts With Made Up Date
20 January 1989
AAAnnual Accounts
Legacy
12 September 1988
287Change of Registered Office
Legacy
12 September 1988
363363
Accounts With Made Up Date
10 May 1988
AAAnnual Accounts
Legacy
20 January 1988
288288
Accounts With Made Up Date
21 October 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
288288
Legacy
16 July 1986
288288
Incorporation Company
19 March 1965
NEWINCIncorporation