Background WavePink WaveYellow Wave

M.D. HAMILTON (FARMS) LIMITED (02847743)

M.D. HAMILTON (FARMS) LIMITED (02847743) is an active UK company. incorporated on 25 August 1993. with registered office in Oxford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. M.D. HAMILTON (FARMS) LIMITED has been registered for 32 years.

Company Number
02847743
Status
active
Type
ltd
Incorporated
25 August 1993
Age
32 years
Address
C/O Gravita Oxford Llp First Floor, Park Central, Oxford, OX1 1JD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.D. HAMILTON (FARMS) LIMITED

M.D. HAMILTON (FARMS) LIMITED is an active company incorporated on 25 August 1993 with the registered office located in Oxford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. M.D. HAMILTON (FARMS) LIMITED was registered 32 years ago.(SIC: 01500)

Status

active

Active since 32 years ago

Company No

02847743

LTD Company

Age

32 Years

Incorporated 25 August 1993

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 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

ELATHORNE LIMITED
From: 25 August 1993To: 29 September 1993
Contact
Address

C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford, OX1 1JD,

Previous Addresses

C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
From: 20 June 2017To: 30 October 2024
Greyfriars Court Paradise Square Oxford OX1 1BE
From: 25 August 1993To: 20 June 2017
Timeline

13 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Aug 16
Director Joined
Oct 17
Director Left
Aug 22
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
7 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
287Change of Registered Office
Legacy
11 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
395Particulars of Mortgage or Charge
Legacy
31 October 1993
288288
Legacy
15 October 1993
224224
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
287Change of Registered Office
Resolution
11 October 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 September 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 August 1993
NEWINCIncorporation