Background WavePink WaveYellow Wave

THENHURST AGRICULTURAL LIMITED (01301566)

THENHURST AGRICULTURAL LIMITED (01301566) is an active UK company. incorporated on 8 March 1977. with registered office in Twickenham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. THENHURST AGRICULTURAL LIMITED has been registered for 49 years. Current directors include FREEMAN, Brian John, HESELTINE, Michael Ray Dibdin, Lord, HESELTINE, Rupert, Hon.

Company Number
01301566
Status
active
Type
ltd
Incorporated
8 March 1977
Age
49 years
Address
Bridge House, Twickenham, TW1 3SP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
FREEMAN, Brian John, HESELTINE, Michael Ray Dibdin, Lord, HESELTINE, Rupert, Hon
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THENHURST AGRICULTURAL LIMITED

THENHURST AGRICULTURAL LIMITED is an active company incorporated on 8 March 1977 with the registered office located in Twickenham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. THENHURST AGRICULTURAL LIMITED was registered 49 years ago.(SIC: 01500)

Status

active

Active since 49 years ago

Company No

01301566

LTD Company

Age

49 Years

Incorporated 8 March 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

BLUSTERY LIMITED
From: 8 March 1977To: 31 December 1977
Contact
Address

Bridge House 69 London Road Twickenham, TW1 3SP,

Previous Addresses

Teddington Studios Broom Road Teddington Middlesex TW11 9BE
From: 23 September 2013To: 4 December 2015
174 Hammersmith Road London W6 7JP
From: 8 March 1977To: 23 September 2013
Timeline

11 key events • 1977 - 2022

Funding Officers Ownership
Company Founded
Mar 77
Funding Round
Jan 12
Funding Round
Oct 14
Director Left
May 15
Director Joined
Jun 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Funding Round
Aug 17
Loan Cleared
Jan 20
Funding Round
Sept 22
Capital Update
Oct 22
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FREEMAN, Brian John

Active
69 London Road, TwickenhamTW1 3SP
Born September 1964
Director
Appointed 22 May 2015

HESELTINE, Michael Ray Dibdin, Lord

Active
Thenford, BanburyOX17 2BX
Born March 1933
Director
Appointed 01 Mar 2004

HESELTINE, Rupert, Hon

Active
69 London Road, TwickenhamTW1 3SP
Born July 1967
Director
Appointed 05 Jan 2004

DUCKWORTH, Jeremy Dyce

Resigned
Swinbrook Cottage, BurfordOX18 4DZ
Secretary
Appointed 09 Feb 2005
Resigned 20 May 2015

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Secretary
Appointed N/A
Resigned 09 Feb 2005

DUCKWORTH, Jeremy Dyce

Resigned
Swinbrook Cottage, BurfordOX18 4DZ
Born May 1963
Director
Appointed 09 Feb 2005
Resigned 20 May 2015

FRASER, David Baird

Resigned
50 South Eaton Place, LondonSW1W 9JJ
Born October 1939
Director
Appointed N/A
Resigned 01 Dec 2006

MASTERS, John Lindsay

Resigned
7 Lansdowne House, LondonW11 3LP
Born October 1932
Director
Appointed N/A
Resigned 22 Dec 1998

TINDALL, Simon Papillon

Resigned
31 Lonsdale Road, LondonSW13 9JP
Born February 1938
Director
Appointed N/A
Resigned 01 Mar 2004

Persons with significant control

1

69 London Road, TwickenhamTW1 3SP

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

167

Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2026
AAAnnual Accounts
Legacy
13 March 2026
PARENT_ACCPARENT_ACC
Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
13 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2024
AAAnnual Accounts
Legacy
27 February 2024
PARENT_ACCPARENT_ACC
Legacy
27 February 2024
GUARANTEE2GUARANTEE2
Legacy
27 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Legacy
30 March 2023
PARENT_ACCPARENT_ACC
Legacy
30 March 2023
AGREEMENT2AGREEMENT2
Legacy
30 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 October 2022
SH19Statement of Capital
Legacy
11 October 2022
SH20SH20
Legacy
11 October 2022
CAP-SSCAP-SS
Resolution
11 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Legacy
10 February 2022
PARENT_ACCPARENT_ACC
Legacy
10 February 2022
AGREEMENT2AGREEMENT2
Legacy
10 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2020
AAAnnual Accounts
Legacy
6 February 2020
PARENT_ACCPARENT_ACC
Legacy
6 February 2020
GUARANTEE2GUARANTEE2
Legacy
6 February 2020
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Legacy
19 February 2019
PARENT_ACCPARENT_ACC
Legacy
19 February 2019
AGREEMENT2AGREEMENT2
Legacy
19 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2018
AAAnnual Accounts
Legacy
28 February 2018
PARENT_ACCPARENT_ACC
Legacy
28 February 2018
AGREEMENT2AGREEMENT2
Legacy
28 February 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Capital Allotment Shares
3 October 2014
SH01Allotment of Shares
Resolution
23 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Memorandum Articles
16 July 2013
MEM/ARTSMEM/ARTS
Resolution
16 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
16 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Resolution
18 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Memorandum Articles
17 September 2010
MEM/ARTSMEM/ARTS
Legacy
5 August 2010
MG01MG01
Resolution
3 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 August 2010
CC04CC04
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
88(2)R88(2)R
Legacy
7 December 2006
123Notice of Increase in Nominal Capital
Resolution
7 December 2006
RESOLUTIONSResolutions
Resolution
7 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
28 November 2005
88(2)R88(2)R
Legacy
28 November 2005
123Notice of Increase in Nominal Capital
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
29 March 2004
395Particulars of Mortgage or Charge
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 November 2003
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
9 November 1999
363aAnnual Return
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
22 July 1999
288cChange of Particulars
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
11 November 1998
363aAnnual Return
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Legacy
23 June 1998
287Change of Registered Office
Legacy
10 November 1997
363aAnnual Return
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Resolution
27 April 1997
RESOLUTIONSResolutions
Resolution
27 April 1997
RESOLUTIONSResolutions
Miscellaneous
24 April 1997
MISCMISC
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1996
AAAnnual Accounts
Legacy
9 November 1995
363x363x
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363x363x
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
15 November 1993
363x363x
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
21 October 1992
363x363x
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Legacy
8 November 1991
363x363x
Accounts With Accounts Type Small
31 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Accounts With Accounts Type Small
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Accounts Type Small
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Miscellaneous
24 June 1977
MISCMISC
Certificate Change Of Name Company
1 April 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 1977
NEWINCIncorporation