Background WavePink WaveYellow Wave

R & A FARMS (02748881)

R & A FARMS (02748881) is an active UK company. incorporated on 21 September 1992. with registered office in Bucks. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. R & A FARMS has been registered for 33 years. Current directors include RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedford, SMITH, Edmund Dominic Shurmur.

Company Number
02748881
Status
active
Type
private-unlimited
Incorporated
21 September 1992
Age
33 years
Address
Bedford Office, Woburn, Bucks, MK17 9PQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedford, SMITH, Edmund Dominic Shurmur
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & A FARMS

R & A FARMS is an active company incorporated on 21 September 1992 with the registered office located in Bucks. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. R & A FARMS was registered 33 years ago.(SIC: 01110)

Status

active

Active since 33 years ago

Company No

02748881

PRIVATE-UNLIMITED Company

Age

33 Years

Incorporated 21 September 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

WOBURN FARMING COMPANY
From: 21 September 1992To: 18 November 1999
Contact
Address

Bedford Office, Woburn Milton Keynes Bucks, MK17 9PQ,

Timeline

15 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Jun 13
Director Joined
Jul 13
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Apr 23
Loan Cleared
Jul 23
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HART, Andrew

Active
Woburn, BucksMK17 9PQ
Secretary
Appointed 12 Sept 2025

RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedford

Active
Bedford Office, Woburn, BucksMK17 9PQ
Born March 1962
Director
Appointed 24 Sept 1992

SMITH, Edmund Dominic Shurmur

Active
Bedford Office, Woburn, BucksMK17 9PQ
Born August 1984
Director
Appointed 24 Jun 2024

CRITCHER, Paul Douglas

Resigned
34 Rosemullion Avenue, Milton KeynesMK4 3AH
Secretary
Appointed 04 Oct 2002
Resigned 31 Mar 2008

HYDE, David Brian Timothy

Resigned
3 Carnation Close, Leighton BuzzardLU7 7HW
Secretary
Appointed 21 May 1999
Resigned 04 Oct 2002

SHURROCK, Kevin Leslie

Resigned
Bedford Office, Woburn, BucksMK17 9PQ
Secretary
Appointed 21 May 1999
Resigned 12 Dec 2023

TAYLOR, Andrew Thomas

Resigned
Bedford Office, Woburn, BucksMK17 9PQ
Secretary
Appointed 12 Dec 2023
Resigned 12 Sept 2025

WORRELL, Julian Anthony

Resigned
21 Mill End Close, DunstableLU6 2FH
Secretary
Appointed 13 Dec 1994
Resigned 21 May 1999

WRIGHT, John Christopher

Resigned
4 Hatchcroft, LondonNW4 4JH
Secretary
Appointed 24 Sept 1992
Resigned 13 Dec 1994

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 21 Sept 1992
Resigned 22 Sept 1992

FOX, David Hamilton

Resigned
Bedford Office, Woburn, BucksMK17 9PQ
Born December 1945
Director
Appointed 24 Sept 1992
Resigned 01 May 2013

LINDON, Paul Vere

Resigned
Bedford Office, Woburn, BucksMK17 9PQ
Born October 1962
Director
Appointed 01 May 2013
Resigned 24 Jun 2024

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 21 Sept 1992
Resigned 22 Sept 1992

Persons with significant control

7

3 Active
4 Ceased
Park Street, Milton KeynesMK17 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Park Street, Milton KeynesMK17 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr Edmond Conolly Mahony

Ceased
Bedford Office, Woburn, BucksMK17 9PQ
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Paul Vere Lindon

Ceased
Bedford Office, Woburn, BucksMK17 9PQ
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr James Fitzroy Dean

Ceased
Bedford Office, Woburn, BucksMK17 9PQ
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Sept 2024

The Honourable Charles William Cayzer

Ceased
Bedford Office, Woburn, BucksMK17 9PQ
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Sept 2024

The 15th Duke Of Bedford Andrew Ian Henry Russell

Active
Bedford Office, Woburn, BucksMK17 9PQ
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Secretary Company With Name Date
6 October 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 July 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Resolution
12 November 2010
RESOLUTIONSResolutions
Memorandum Articles
12 October 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
11 October 2005
363aAnnual Return
Legacy
11 October 2005
287Change of Registered Office
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Certificate Change Of Name Company
17 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
17 February 1994
287Change of Registered Office
Legacy
17 February 1994
363sAnnual Return (shuttle)
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
287Change of Registered Office
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
287Change of Registered Office
Incorporation Company
21 September 1992
NEWINCIncorporation