Background WavePink WaveYellow Wave

GREEN FARMS (WORCESTERSHIRE) LIMITED (02604279)

GREEN FARMS (WORCESTERSHIRE) LIMITED (02604279) is an active UK company. incorporated on 23 April 1991. with registered office in Nr Redditch. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. GREEN FARMS (WORCESTERSHIRE) LIMITED has been registered for 34 years. Current directors include GREEN, Robert.

Company Number
02604279
Status
active
Type
ltd
Incorporated
23 April 1991
Age
34 years
Address
The Administrative Office Glebe Farm, Nr Redditch, B96 6NT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
GREEN, Robert
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN FARMS (WORCESTERSHIRE) LIMITED

GREEN FARMS (WORCESTERSHIRE) LIMITED is an active company incorporated on 23 April 1991 with the registered office located in Nr Redditch. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. GREEN FARMS (WORCESTERSHIRE) LIMITED was registered 34 years ago.(SIC: 01110)

Status

active

Active since 34 years ago

Company No

02604279

LTD Company

Age

34 Years

Incorporated 23 April 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

LYNX-GREEN (PROPERTIES) LIMITED
From: 23 April 1991To: 26 September 2019
Contact
Address

The Administrative Office Glebe Farm Whitemoor Lane Sambourne Nr Redditch, B96 6NT,

Timeline

7 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Apr 91
New Owner
Apr 18
Director Joined
Aug 18
Director Left
Apr 19
Funding Round
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GREEN, Caroline

Active
Glebe Farm Whitemoor Lane, RedditchB96 6NT
Secretary
Appointed 22 May 2006

GREEN, Robert

Active
Glebe Farm Whitemoor Lane, RedditchB96 6NT
Born March 1988
Director
Appointed 03 Aug 2018

EATON, Derek

Resigned
166 Stoke Newington Road, LondonN16 7UY
Secretary
Appointed 23 Apr 1991
Resigned 22 May 2006

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 23 Apr 1991
Resigned 23 Apr 1991

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 23 Apr 1991
Resigned 23 Apr 1991

GREEN, Robert Ernest

Resigned
Glebe Farm, RedditchB96 6NT
Born June 1950
Director
Appointed 23 Apr 1991
Resigned 03 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Green

Active
Glebe Farm Whitemoor Lane, RedditchB96 6NT
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2019

Mr Robert Ernest Green

Ceased
Glebe Farm, Whitemoor Lane, RedditchB96 6NT
Born June 1950

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
Ceased 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Resolution
5 November 2019
RESOLUTIONSResolutions
Resolution
26 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 October 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
21 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts Amended With Made Up Date
7 June 2006
AAMDAAMD
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
6 January 2006
287Change of Registered Office
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
15 October 2004
287Change of Registered Office
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
287Change of Registered Office
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
18 September 1995
287Change of Registered Office
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
287Change of Registered Office
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
11 November 1992
88(2)R88(2)R
Legacy
5 May 1992
363sAnnual Return (shuttle)
Legacy
14 November 1991
224224
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
17 May 1991
287Change of Registered Office
Incorporation Company
23 April 1991
NEWINCIncorporation