Background WavePink WaveYellow Wave

HEMSWELL FARMERS LIMITED (01519406)

HEMSWELL FARMERS LIMITED (01519406) is an active UK company. incorporated on 29 September 1980. with registered office in Louth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HEMSWELL FARMERS LIMITED has been registered for 45 years. Current directors include BAYLIS, Chris William, BRADLEY, Emma Rose, CHRISTENSEN, Simon Paul and 6 others.

Company Number
01519406
Status
active
Type
ltd
Incorporated
29 September 1980
Age
45 years
Address
Waynflete House, Louth, LN11 9QQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAYLIS, Chris William, BRADLEY, Emma Rose, CHRISTENSEN, Simon Paul, JAMES, William Hollier, LYLE, Andrew Leonard, MARSDEN, Tom, Mr , MOON, Nicholas, WARD, Kate Anne, WORRELL, Mark John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMSWELL FARMERS LIMITED

HEMSWELL FARMERS LIMITED is an active company incorporated on 29 September 1980 with the registered office located in Louth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HEMSWELL FARMERS LIMITED was registered 45 years ago.(SIC: 96090)

Status

active

Active since 45 years ago

Company No

01519406

LTD Company

Age

45 Years

Incorporated 29 September 1980

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 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Waynflete House 139 Eastgate Louth, LN11 9QQ,

Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 13
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

BRADLEY, Emma

Active
Sturton Le Steeple, RetfordUNDEFINED
Secretary
Appointed 03 Nov 2014

BAYLIS, Chris William

Active
Stainton Le Vale, Market RasenLN8 6HP
Born July 1976
Director
Appointed 07 Nov 2011

BRADLEY, Emma Rose

Active
Sturton Le Steeple, RetfordDN22 9HU
Born December 1978
Director
Appointed 09 Feb 2015

CHRISTENSEN, Simon Paul

Active
Main Street, East BridgefordNG13 8NH
Born December 1970
Director
Appointed 09 Feb 2015

JAMES, William Hollier

Active
Hemswell Airfield, GainsboroughDN21 5TU
Born February 1979
Director
Appointed 02 Apr 2024

LYLE, Andrew Leonard

Active
Pelham Road, Market RasenLN8 3YR
Born October 1974
Director
Appointed 05 Dec 2019

MARSDEN, Tom, Mr

Active
Cold Hanworth, HackthornLN2 3RQ
Born April 1960
Director
Appointed 09 Feb 2015

MOON, Nicholas

Active
Hemswell Airfield, GainsboroughDN21 5TU
Born December 1974
Director
Appointed 02 Apr 2024

WARD, Kate Anne

Active
Hemswell Airfield, GainsboroughDN21 5TU
Born June 1981
Director
Appointed 02 Apr 2024

WORRELL, Mark John

Active
LincolnLN6 7GR
Born January 1965
Director
Appointed 08 Dec 2016

ANYAN, Michael Charles Marris

Resigned
Belle Vue House, GainsboroughDN21 5PY
Secretary
Appointed 15 Jan 1992
Resigned 03 Nov 2014

VICKERS, John Kenneth

Resigned
32 Westgate, LouthLN11 9YH
Secretary
Appointed N/A
Resigned 15 Jan 1992

ANYAN, Michael Charles Marris

Resigned
Belle Vue House, GainsboroughDN21 5PY
Born April 1946
Director
Appointed N/A
Resigned 10 Dec 2020

BARTON, James Winston

Resigned
Barff Farm, Market RasenLN8 2EY
Born September 1955
Director
Appointed 16 Apr 1992
Resigned 03 Dec 2015

BURNETT, John Martin

Resigned
Blackthorn Lane, LincolnLN1 2SH
Born October 1952
Director
Appointed 05 Nov 2012
Resigned 27 Sept 2024

CASSWELL, John Richard

Resigned
Bridge End, SleafordNG34 0JG
Born May 1948
Director
Appointed 07 Jan 2010
Resigned 05 Dec 2013

COWENS, Jonathan Michael

Resigned
15 Les Bois, ColchesterCO2 0EX
Born October 1956
Director
Appointed 19 Mar 1998
Resigned 10 Oct 2003

DOWSE, Chris T

Resigned
Stainton Le Vale, Market RasenLN8 6HP
Born October 1948
Director
Appointed 19 Feb 2009
Resigned 05 Dec 2011

GIBBONS, Jonathan Edward

Resigned
Stope Hill Grange, LincolnLN7 6AQ
Born November 1958
Director
Appointed 18 Dec 1997
Resigned 25 Nov 2010

GIBBONS, Philip Henry

Resigned
The Hall, LincolnLN7 6AG
Born April 1932
Director
Appointed N/A
Resigned 18 Dec 1997

JAMES, John Hollier

Resigned
Northlands, ScunthorpeDN15 9UP
Born March 1953
Director
Appointed N/A
Resigned 25 Nov 2010

KIRKE, Peter William

Resigned
Cabourne Parva, LincolnLN7 6DR
Born December 1957
Director
Appointed N/A
Resigned 25 Nov 2010

LAWSON, John Watson

Resigned
Sotby House, LincolnLN8 5LH
Born March 1956
Director
Appointed N/A
Resigned 12 Dec 1995

MILLIGAN-MANBY, Richard Francis Bryden

Resigned
Wykeham Hall Farm, Market RasenLN8 6AU
Born March 1960
Director
Appointed 15 Dec 1993
Resigned 05 Dec 2011

MYERS, Frederick Hugh

Resigned
Burton, LincolnLN1 2RD
Born June 1954
Director
Appointed 07 Nov 2011
Resigned 15 Dec 2021

SHARPLEY, Henry Samuel

Resigned
Boswell, LouthLN11 0SG
Born January 1925
Director
Appointed N/A
Resigned 06 Nov 2010

STABLES, John

Resigned
Brooke Close, OakhamLE15 6GD
Born May 1957
Director
Appointed 07 Oct 2009
Resigned 08 Dec 2016

STOVIN, Norman Morris

Resigned
Claythorpe Manor, AlfordLN13 0DU
Born February 1922
Director
Appointed N/A
Resigned 14 Nov 1991
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 February 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Move Registers To Sail Company
13 January 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
18 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Resolution
31 January 2001
RESOLUTIONSResolutions
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
287Change of Registered Office
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Resolution
19 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Legacy
3 February 1994
288288
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
9 June 1992
288288
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
11 February 1992
288288
Legacy
2 January 1992
363sAnnual Return (shuttle)
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Legacy
29 December 1986
363363
Legacy
7 June 1986
288288