Background WavePink WaveYellow Wave

COMMONWORK ORGANIC FARMS LIMITED (01977080)

COMMONWORK ORGANIC FARMS LIMITED (01977080) is an active UK company. incorporated on 14 January 1986. with registered office in Edenbridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. COMMONWORK ORGANIC FARMS LIMITED has been registered for 40 years. Current directors include BULLEN, Anna Louise, Dr, WATERFIELD, William Graham, WATES, Nigel Edward.

Company Number
01977080
Status
active
Type
ltd
Incorporated
14 January 1986
Age
40 years
Address
Bore Place Bore Place Road, Edenbridge, TN8 7AR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BULLEN, Anna Louise, Dr, WATERFIELD, William Graham, WATES, Nigel Edward
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMONWORK ORGANIC FARMS LIMITED

COMMONWORK ORGANIC FARMS LIMITED is an active company incorporated on 14 January 1986 with the registered office located in Edenbridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. COMMONWORK ORGANIC FARMS LIMITED was registered 40 years ago.(SIC: 01110)

Status

active

Active since 40 years ago

Company No

01977080

LTD Company

Age

40 Years

Incorporated 14 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

COMMONWORK FARMS LIMITED
From: 6 March 1986To: 12 April 2000
CLEVERUNIT LIMITED
From: 14 January 1986To: 6 March 1986
Contact
Address

Bore Place Bore Place Road Chiddingstone Edenbridge, TN8 7AR,

Timeline

14 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Jan 86
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 18
Director Left
Mar 21
Director Left
May 24
Director Joined
May 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BULLEN, Anna Louise, Dr

Active
Bore Place Road, EdenbridgeTN8 7AR
Born February 1971
Director
Appointed 02 May 2024

WATERFIELD, William Graham

Active
Bore Place Road, EdenbridgeTN8 7AR
Born June 1956
Director
Appointed 10 Nov 2017

WATES, Nigel Edward

Active
Bore Place Road, EdenbridgeTN8 7AR
Born July 1956
Director
Appointed 20 Jan 2017

CURRIE, Isobel Jane

Resigned
Churchfield, EdenbridgeTN8 5DW
Secretary
Appointed 17 Nov 2008
Resigned 31 Aug 2014

OAKLEY, Joyce Marian

Resigned
Gate Cottage The Lane, Tunbridge WellsTN3 0RP
Secretary
Appointed N/A
Resigned 29 Nov 1999

OPRAVA, Catherine

Resigned
Bore Place Road, EdenbridgeTN8 7AR
Secretary
Appointed 01 Jan 2023
Resigned 12 Jul 2024

PARKER, Christopher John Mckellen

Resigned
Dennes House, CanterburyCT4 5SD
Secretary
Appointed 29 Nov 1999
Resigned 17 Nov 2008

PEARCE, John Francis

Resigned
Bore Place Road, EdenbridgeTN8 7AR
Secretary
Appointed 01 Dec 2014
Resigned 31 Dec 2022

ARNOLD, Caroline Louise

Resigned
Bore Place Road, EdenbridgeTN8 7AR
Born January 1972
Director
Appointed 18 Dec 2015
Resigned 02 May 2024

BURDETT, Jeremy Francis Darcy

Resigned
Monteswood Lane, Haywards HeathRH16 2QP
Born January 1951
Director
Appointed 20 Jan 2017
Resigned 31 Dec 2020

COTTRELL, Michael

Resigned
Leyburn, EdenbridgeTN8 6AH
Born August 1953
Director
Appointed N/A
Resigned 18 Dec 2015

HALLETT, Richard John

Resigned
County Road, MaidstoneME14 1XQ
Born June 1966
Director
Appointed 20 Jan 2017
Resigned 22 Nov 2018

MEASURES, Mark

Resigned
Newcastle, Craven ArmsSY7 8PG
Born April 1951
Director
Appointed 20 Jan 2017
Resigned 10 Nov 2017

WATES, Ann Jenifer

Resigned
14 Flemings Road, WoodstockOX20 1NA
Born December 1932
Director
Appointed N/A
Resigned 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
8 April 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
15 December 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Legacy
15 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
17 January 2007
288cChange of Particulars
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
22 May 2002
88(2)R88(2)R
Legacy
22 May 2002
123Notice of Increase in Nominal Capital
Resolution
22 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
19 August 1999
288cChange of Particulars
Legacy
1 February 1999
363aAnnual Return
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
23 January 1998
363aAnnual Return
Legacy
23 January 1998
363(353)363(353)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
10 January 1997
363aAnnual Return
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
9 July 1996
287Change of Registered Office
Legacy
17 January 1996
363x363x
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
18 January 1995
363x363x
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
4 May 1994
88(2)R88(2)R
Resolution
4 May 1994
RESOLUTIONSResolutions
Resolution
4 May 1994
RESOLUTIONSResolutions
Legacy
4 May 1994
123Notice of Increase in Nominal Capital
Legacy
15 January 1994
363x363x
Accounts With Accounts Type Small
2 October 1993
AAAnnual Accounts
Legacy
13 January 1993
363x363x
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
12 February 1992
363x363x
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
30 January 1991
363363
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
13 February 1988
288288
Accounts With Accounts Type Full
8 December 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
26 February 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 1986
NEWINCIncorporation