Background WavePink WaveYellow Wave

SPRINGFIELD FARM LIMITED (02110138)

SPRINGFIELD FARM LIMITED (02110138) is an active UK company. incorporated on 13 March 1987. with registered office in Potterspury. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). SPRINGFIELD FARM LIMITED has been registered for 39 years. Current directors include RICHMOND WATSON, Daniel Thomas, RICHMOND WATSON, Stuart John, RICHMOND-WATSON, Colin Woodrow and 1 others.

Company Number
02110138
Status
active
Type
ltd
Incorporated
13 March 1987
Age
39 years
Address
The Estate Office, Potterspury, NN12 7QX
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
RICHMOND WATSON, Daniel Thomas, RICHMOND WATSON, Stuart John, RICHMOND-WATSON, Colin Woodrow, RICHMOND-WATSON, Julian Howard
SIC Codes
08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFIELD FARM LIMITED

SPRINGFIELD FARM LIMITED is an active company incorporated on 13 March 1987 with the registered office located in Potterspury. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). SPRINGFIELD FARM LIMITED was registered 39 years ago.(SIC: 08120)

Status

active

Active since 39 years ago

Company No

02110138

LTD Company

Age

39 Years

Incorporated 13 March 1987

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

SPRINGFIELD FARM (HOLDINGS) LIMITED
From: 10 June 1987To: 16 September 1988
TARGETSWIVEL LIMITED
From: 13 March 1987To: 10 June 1987
Contact
Address

The Estate Office Wakefield Lodge Estate Potterspury, NN12 7QX,

Timeline

4 key events • 2016 - 2016

Funding Officers Ownership
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

RICHMOND WATSON, Stuart John

Active
The Estate Office, PotterspuryNN12 7QX
Secretary
Appointed N/A

RICHMOND WATSON, Daniel Thomas

Active
The Estate Office, PotterspuryNN12 7QX
Born August 1977
Director
Appointed 01 Apr 2006

RICHMOND WATSON, Stuart John

Active
The Estate Office, PotterspuryNN12 7QX
Born November 1951
Director
Appointed N/A

RICHMOND-WATSON, Colin Woodrow

Active
The Estate Office, PotterspuryNN12 7QX
Born November 1951
Director
Appointed N/A

RICHMOND-WATSON, Julian Howard

Active
The Estate Office, PotterspuryNN12 7QX
Born December 1947
Director
Appointed N/A

Persons with significant control

2

Mr Colin Woodrow Richmond-Watson

Active
The Estate Office, PotterspuryNN12 7QX
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stuart John Richmond-Watson

Active
The Estate Office, PotterspuryNN12 7QX
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Made Up Date
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Made Up Date
13 December 2010
AAAnnual Accounts
Legacy
31 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Made Up Date
22 January 2010
AAAnnual Accounts
Legacy
21 January 2010
MG01MG01
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Small
23 January 2009
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Small
20 January 2007
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Small
10 January 2006
AAAnnual Accounts
Legacy
30 March 2005
363aAnnual Return
Legacy
22 February 2005
190190
Legacy
22 February 2005
353353
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2003
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 February 2000
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 November 1998
AAAnnual Accounts
Auditors Resignation Company
9 October 1998
AUDAUD
Legacy
26 February 1998
395Particulars of Mortgage or Charge
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 1998
AAAnnual Accounts
Accounts With Made Up Date
28 April 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
6 October 1994
AAAnnual Accounts
Legacy
19 July 1994
395Particulars of Mortgage or Charge
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Legacy
11 February 1993
363x363x
Accounts With Made Up Date
28 January 1993
AAAnnual Accounts
Legacy
7 February 1992
363x363x
Accounts With Made Up Date
2 December 1991
AAAnnual Accounts
Legacy
5 April 1991
363x363x
Accounts With Made Up Date
11 February 1991
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
28 March 1990
363363
Accounts With Made Up Date
22 February 1990
AAAnnual Accounts
Accounts With Made Up Date
16 February 1990
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Made Up Date
26 June 1989
AAAnnual Accounts
Legacy
17 October 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 1988
395Particulars of Mortgage or Charge
Legacy
22 July 1988
288288
Legacy
22 July 1988
288288
Legacy
7 April 1988
395Particulars of Mortgage or Charge
Memorandum Articles
4 August 1987
MAMA
Legacy
30 June 1987
288288
Legacy
30 June 1987
288288
Legacy
22 June 1987
288288
Legacy
22 June 1987
288288
Legacy
22 June 1987
287Change of Registered Office
Resolution
12 June 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
13 March 1987
CERTINCCertificate of Incorporation