Background WavePink WaveYellow Wave

YAXLEY FARM LIMITED (02553217)

YAXLEY FARM LIMITED (02553217) is an active UK company. incorporated on 29 October 1990. with registered office in Lichfield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. YAXLEY FARM LIMITED has been registered for 35 years. Current directors include BICKLE, Richard Brian, DEAN, Elaine Patricia, ROBINSON, Deborah Mary.

Company Number
02553217
Status
active
Type
ltd
Incorporated
29 October 1990
Age
35 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BICKLE, Richard Brian, DEAN, Elaine Patricia, ROBINSON, Deborah Mary
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAXLEY FARM LIMITED

YAXLEY FARM LIMITED is an active company incorporated on 29 October 1990 with the registered office located in Lichfield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. YAXLEY FARM LIMITED was registered 35 years ago.(SIC: 01110)

Status

active

Active since 35 years ago

Company No

02553217

LTD Company

Age

35 Years

Incorporated 29 October 1990

Size

N/A

Accounts

ARD: 25/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 25 October 2026
Period: 26 January 2025 - 25 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

SUITREAL LIMITED
From: 29 October 1990To: 19 March 1991
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Central House Hermes Road Lichfield Staffordshire WS13 6RH
From: 28 July 2014To: 26 February 2024
Burch House Saville Road Peterborough Cambs PE3 7PR
From: 19 July 2011To: 28 July 2014
Westgate House Park Rd Peterborough PE1 2TA
From: 29 October 1990To: 19 July 2011
Timeline

26 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
May 18
Director Left
May 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
May 22
Director Joined
Jun 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 24
Director Joined
May 24
Director Left
May 25
Director Joined
May 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

SEDDON, Andrew David

Active
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 29 Jan 2022

BICKLE, Richard Brian

Active
Queen Street, LichfieldWS13 6QD
Born March 1978
Director
Appointed 15 May 2025

DEAN, Elaine Patricia

Active
Queen Street, LichfieldWS13 6QD
Born June 1951
Director
Appointed 18 May 2023

ROBINSON, Deborah Mary

Active
Hermes Road, StaffordshireWS13 6RH
Born April 1965
Director
Appointed 25 Apr 2019

DOUGLAS, Ronald David

Resigned
Washingley Road, PeterboroughPE7 3SY
Secretary
Appointed 22 Feb 2000
Resigned 30 Jan 2009

STRODE-WILLIS, David

Resigned
40 Main St, KetteringNN143EL
Secretary
Appointed 19 Jan 2009
Resigned 01 Dec 2013

WATTS, James Robert

Resigned
Hermes Road, LichfieldWS13 6RH
Secretary
Appointed 01 Dec 2013
Resigned 28 Jan 2022

WEBBER, Alan Gordon

Resigned
1 Linchfield Close, PeterboroughPE6 8ER
Secretary
Appointed N/A
Resigned 21 Feb 2000

ARLOW, Alexander

Resigned
Frognall House, PeterboroughPE6 8RR
Born March 1928
Director
Appointed N/A
Resigned 24 Jan 1994

BICKLE, Richard Brian

Resigned
Queen Street, LichfieldWS13 6QD
Born March 1978
Director
Appointed 18 May 2023
Resigned 01 May 2024

BOHEN, Jane Louise

Resigned
Hermes Road, LichfieldWS13 6RH
Born May 1960
Director
Appointed 17 May 2018
Resigned 18 May 2023

CHEATLE, Martyn David

Resigned
Hermes Road, LichfieldWS13 6RH
Born March 1962
Director
Appointed 01 Dec 2013
Resigned 25 Apr 2019

CHILLCOTT, John Edwin

Resigned
10 High Street, HuntingdonPE29 3TE
Born May 1958
Director
Appointed 12 Nov 2007
Resigned 01 Dec 2013

CROFT, Frank

Resigned
Midlands House, LichfordWS13 6RH
Born July 1945
Director
Appointed 01 Dec 2013
Resigned 22 May 2014

DEAN, Elaine Patricia

Resigned
Hermes Road, LichfieldWS13 6RH
Born June 1951
Director
Appointed 22 May 2014
Resigned 27 Apr 2022

DOUBLE, Vincent Neil

Resigned
9 Auborn Gardens, PeterboroughPE3 9QG
Born February 1948
Director
Appointed 24 Jan 1994
Resigned 01 Sept 2007

JONES, Richard Anthony

Resigned
47 High Street, StamfordPE9 4LX
Born September 1971
Director
Appointed 12 Nov 2007
Resigned 30 Mar 2012

LEE, Maria Annette

Resigned
Queen Street, LichfieldWS13 6QD
Born July 1948
Director
Appointed 23 May 2024
Resigned 15 May 2025

LEE, Maria Annette

Resigned
Hermes Road, LichfieldWS13 6RH
Born July 1948
Director
Appointed 22 May 2014
Resigned 17 May 2018

MALTBY, John Samuel

Resigned
Midlands House, LichfieldWS13 6RH
Born October 1944
Director
Appointed 01 Dec 2013
Resigned 22 May 2014

NOON, Tanya

Resigned
Hermes Road, LichfieldWS13 6RH
Born January 1965
Director
Appointed 19 May 2022
Resigned 31 May 2023

SHEVLANE, John Paul

Resigned
Saville Road, PeterboroughPE3 7PR
Born April 1982
Director
Appointed 31 Mar 2012
Resigned 01 Dec 2013
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
9 August 2023
AGREEMENT2AGREEMENT2
Legacy
9 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2022
AAAnnual Accounts
Legacy
17 August 2022
PARENT_ACCPARENT_ACC
Legacy
17 August 2022
AGREEMENT2AGREEMENT2
Legacy
17 August 2022
GUARANTEE2GUARANTEE2
Legacy
3 August 2022
PARENT_ACCPARENT_ACC
Legacy
3 August 2022
AGREEMENT2AGREEMENT2
Legacy
3 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2020
AAAnnual Accounts
Legacy
20 October 2020
PARENT_ACCPARENT_ACC
Legacy
20 October 2020
GUARANTEE2GUARANTEE2
Legacy
20 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Legacy
17 October 2018
PARENT_ACCPARENT_ACC
Legacy
17 October 2018
GUARANTEE2GUARANTEE2
Legacy
17 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2017
AAAnnual Accounts
Legacy
29 September 2017
PARENT_ACCPARENT_ACC
Legacy
29 September 2017
AGREEMENT2AGREEMENT2
Legacy
29 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2016
AAAnnual Accounts
Legacy
31 October 2016
PARENT_ACCPARENT_ACC
Legacy
31 October 2016
GUARANTEE2GUARANTEE2
Legacy
31 October 2016
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
22 September 2016
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2016
AAAnnual Accounts
Legacy
21 March 2016
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
13 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Secretary Company With Change Date
8 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 November 2015
GUARANTEE2GUARANTEE2
Legacy
19 November 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Miscellaneous
21 March 2014
MISCMISC
Miscellaneous
18 March 2014
MISCMISC
Appoint Person Secretary Company With Name
24 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Termination Secretary Company With Name
24 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Legacy
19 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
24 February 2001
363sAnnual Return (shuttle)
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
8 March 2000
225Change of Accounting Reference Date
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
9 February 1994
288288
Accounts With Accounts Type Full
24 December 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
8 April 1991
88(2)R88(2)R
Legacy
8 April 1991
224224
Memorandum Articles
28 March 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 March 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 March 1991
RESOLUTIONSResolutions
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Legacy
5 March 1991
287Change of Registered Office
Resolution
15 January 1991
RESOLUTIONSResolutions
Incorporation Company
29 October 1990
NEWINCIncorporation