Background WavePink WaveYellow Wave

FARMERS' CLUB LEASE COMPANY LIMITED(THE) (00968018)

FARMERS' CLUB LEASE COMPANY LIMITED(THE) (00968018) is an active UK company. incorporated on 10 December 1969. with registered office in 3 Whitehall Court. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FARMERS' CLUB LEASE COMPANY LIMITED(THE) has been registered for 56 years. Current directors include BENNETT, Timothy Mark, LEE, John Albert Thomas, RAYMOND, Meurig David and 1 others.

Company Number
00968018
Status
active
Type
ltd
Incorporated
10 December 1969
Age
56 years
Address
3 Whitehall Court, SW1A 2EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNETT, Timothy Mark, LEE, John Albert Thomas, RAYMOND, Meurig David, REDPATH, Walter Keith
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMERS' CLUB LEASE COMPANY LIMITED(THE)

FARMERS' CLUB LEASE COMPANY LIMITED(THE) is an active company incorporated on 10 December 1969 with the registered office located in 3 Whitehall Court. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FARMERS' CLUB LEASE COMPANY LIMITED(THE) was registered 56 years ago.(SIC: 70100)

Status

active

Active since 56 years ago

Company No

00968018

LTD Company

Age

56 Years

Incorporated 10 December 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

3 Whitehall Court London , SW1A 2EL,

Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

WHEELER, David Mark

Active
3 Whitehall CourtSW1A 2EL
Secretary
Appointed 30 Jun 2023

BENNETT, Timothy Mark

Active
Maesybont, LlanelliSA14 7HG
Born July 1953
Director
Appointed 17 Apr 2018

LEE, John Albert Thomas

Active
3 Whitehall CourtSW1A 2EL
Born February 1959
Director
Appointed 20 Jun 2023

RAYMOND, Meurig David

Active
3 Whitehall CourtSW1A 2EL
Born November 1952
Director
Appointed 16 Jan 2026

REDPATH, Walter Keith

Active
3 Whitehall CourtSW1A 2EL
Born September 1953
Director
Appointed 01 Jan 2023

CARSON, Grieve Page, Group Captain

Resigned
Fircones, RyeTN31 6SJ
Secretary
Appointed 13 Dec 1995
Resigned 31 Mar 2008

MURRAY, Graham Bruce, Lt Col

Resigned
Little Ness Farm House, ShrewsburyST4 2LG
Secretary
Appointed N/A
Resigned 14 Feb 1995

SKINNER, Stephen Neil, Air Commodore

Resigned
4 Spring Hill Road, KidlingtonOX5 1RX
Secretary
Appointed 31 Mar 2008
Resigned 30 Jun 2016

SPENCE, Andrei Barry

Resigned
Whitehall Court, LondonSW1A 2EL
Secretary
Appointed 01 Jul 2016
Resigned 30 Jun 2023

CARTER, Denis Victor, Lord

Resigned
Wasdale 20 Coxhill Lane, DevizesSN10 5PH
Born January 1930
Director
Appointed N/A
Resigned 11 Jun 1997

FORREST, John Barclay

Resigned
Horncliffe Gardens, Berwick Upon TweedTD15 2XW
Born August 1941
Director
Appointed 01 Jan 2007
Resigned 07 Jul 2015

HEYGATE, Paul Michael

Resigned
Bugbrooke, NorthamptonNN7 3QH
Born April 1943
Director
Appointed 01 Jan 2014
Resigned 10 Apr 2018

HUDSON, Mark Henry

Resigned
Rhydycilgwyn, RuthinLL15 2UB
Born January 1947
Director
Appointed 01 Jan 2001
Resigned 03 Jul 2012

JACKSON, Peter

Resigned
Ivy Cottage, Bury St EdmundsIP30 0JA
Born May 1927
Director
Appointed 11 Jun 1997
Resigned 31 Dec 2002

JINMAN, Peter Charles

Resigned
Whitehall Court, LondonSW1A 2EL
Born February 1951
Director
Appointed 01 Jan 2021
Resigned 25 May 2023

KILPATRICK, Susan Elizabeth

Resigned
38 Freelands Road, CobhamKT11 2ND
Born October 1938
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2013

LODER SYMONDS, Roderick Francis

Resigned
Denne Hill Farm, CanterburyCT4 6HD
Born November 1938
Director
Appointed 01 Jan 1994
Resigned 31 Dec 2006

MCLEAN, James

Resigned
Whitelaw Cottage, LauderTD2 6QA
Born March 1958
Director
Appointed 01 Jan 2016
Resigned 15 Jan 2026

NAISH, Charles David, Sir

Resigned
Forest House Farm, MansfieldNG21 9QE
Born July 1940
Director
Appointed N/A
Resigned 01 Jan 1994

PARKER, John Humphrey

Resigned
Wallops Wood House, SouthamptonSO32 3QY
Born September 1931
Director
Appointed N/A
Resigned 01 Jan 2002

QUAYLE, Nicola Judith

Resigned
3 Whitehall CourtSW1A 2EL
Born December 1962
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2022

SAYERS, Julian Anthony

Resigned
3 Whitehall CourtSW1A 2EL
Born September 1959
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2020

SHAW, Norman Walter

Resigned
106 Old Belfast Road, BallynahinchBT24 7DF
Born March 1943
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2010
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 February 1994
288288
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
19 January 1992
363sAnnual Return (shuttle)
Legacy
20 March 1991
288288
Accounts With Accounts Type Small
19 February 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Legacy
18 January 1990
288288
Accounts With Accounts Type Small
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Small
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Small
27 June 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Accounts With Accounts Type Small
5 January 1987
AAAnnual Accounts
Legacy
5 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87