Background WavePink WaveYellow Wave

DAVID MAGNESS FARMS LIMITED (01238737)

DAVID MAGNESS FARMS LIMITED (01238737) is an active UK company. incorporated on 29 December 1975. with registered office in Saffron Walden. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. DAVID MAGNESS FARMS LIMITED has been registered for 50 years. Current directors include MAGNESS, Colin David, MAGNESS, Thomas David.

Company Number
01238737
Status
active
Type
ltd
Incorporated
29 December 1975
Age
50 years
Address
Wieldbarns Farm, Saffron Walden, CB11 3LU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
MAGNESS, Colin David, MAGNESS, Thomas David
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID MAGNESS FARMS LIMITED

DAVID MAGNESS FARMS LIMITED is an active company incorporated on 29 December 1975 with the registered office located in Saffron Walden. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. DAVID MAGNESS FARMS LIMITED was registered 50 years ago.(SIC: 01110)

Status

active

Active since 50 years ago

Company No

01238737

LTD Company

Age

50 Years

Incorporated 29 December 1975

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Wieldbarns Farm Debden Green Saffron Walden, CB11 3LU,

Previous Addresses

Coopers Debden Green Saffron Walden Essex CB11 3LX
From: 29 December 1975To: 14 January 2015
Timeline

2 key events • 2015 - 2020

Funding Officers Ownership
Director Left
Jun 15
Director Joined
Jun 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MAGNESS, Tina

Active
Debden Green, Saffron WaldenCB11 3LU
Secretary
Appointed N/A

MAGNESS, Colin David

Active
Wieldbarns Farm, Saffron WaldenCB11 3LU
Born February 1963
Director
Appointed N/A

MAGNESS, Thomas David

Active
Debden Green, Saffron WaldenCB11 3LU
Born May 1990
Director
Appointed 01 Jun 2020

MAGNESS, David Leslie

Resigned
Coopers, Saffron WaldenCB11 3LX
Born April 1934
Director
Appointed N/A
Resigned 02 Apr 2014

Persons with significant control

1

Mr Colin David Magness

Active
Debden Green, Saffron WaldenCB11 3LU
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Secretary Company With Change Date
14 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Auditors Resignation Company
5 April 1993
AUDAUD
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Legacy
27 January 1993
363x363x
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
20 February 1992
363x363x
Legacy
8 January 1992
288288
Legacy
13 February 1991
363363
Accounts With Accounts Type Small
14 November 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Small
16 August 1989
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
3 February 1988
363363
Accounts With Accounts Type Small
11 December 1987
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Accounts With Accounts Type Small
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87