Background WavePink WaveYellow Wave

LINKING ENVIRONMENT AND FARMING (03035047)

LINKING ENVIRONMENT AND FARMING (03035047) is an active UK company. incorporated on 20 March 1995. with registered office in Kenilworth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. LINKING ENVIRONMENT AND FARMING has been registered for 31 years. Current directors include DUGDALE, Anna Maria, FREESTONE, Christopher Jake, GREEN, Thomas Michael Curtis and 7 others.

Company Number
03035047
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 March 1995
Age
31 years
Address
Leaf National Agricultural Centre, Kenilworth, CV8 2LG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
DUGDALE, Anna Maria, FREESTONE, Christopher Jake, GREEN, Thomas Michael Curtis, MACE, Ian Robert, MASON, Caroline Mary, RENNER, John Matthew, RICKSON, Richmal Jane, Professor, WAKE, John Hereward, Dr, WYNN, Philip Graham, YOUNG, Michael Frank
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKING ENVIRONMENT AND FARMING

LINKING ENVIRONMENT AND FARMING is an active company incorporated on 20 March 1995 with the registered office located in Kenilworth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. LINKING ENVIRONMENT AND FARMING was registered 31 years ago.(SIC: 01500)

Status

active

Active since 31 years ago

Company No

03035047

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 20 March 1995

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Leaf National Agricultural Centre Stoneleigh Park Kenilworth, CV8 2LG,

Timeline

60 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JOHNSON, James Frank

Active
3 Barford Woods, WarwickCV34 6SZ
Secretary
Appointed 20 Mar 1995

DUGDALE, Anna Maria

Active
National Agricultural Centre, KenilworthCV8 2LG
Born April 1966
Director
Appointed 16 Dec 2024

FREESTONE, Christopher Jake

Active
National Agricultural Centre, KenilworthCV8 2LG
Born October 1971
Director
Appointed 16 Dec 2024

GREEN, Thomas Michael Curtis

Active
National Agricultural Centre, KenilworthCV8 2LG
Born February 1966
Director
Appointed 29 Jan 2018

MACE, Ian Robert

Active
National Agricultural Centre, KenilworthCV8 2LG
Born May 1966
Director
Appointed 23 Mar 2026

MASON, Caroline Mary

Active
National Agricultural Centre, KenilworthCV8 2LG
Born April 1982
Director
Appointed 01 Sept 2023

RENNER, John Matthew

Active
National Agricultural Centre, KenilworthCV8 2LG
Born April 1967
Director
Appointed 23 Sept 2024

RICKSON, Richmal Jane, Professor

Active
National Agricultural Centre, KenilworthCV8 2LG
Born July 1962
Director
Appointed 03 Feb 2020

WAKE, John Hereward, Dr

Active
National Agricultural Centre, KenilworthCV8 2LG
Born October 1978
Director
Appointed 16 Dec 2024

WYNN, Philip Graham

Active
National Agricultural Centre, KenilworthCV8 2LG
Born February 1950
Director
Appointed 19 Jul 2017

YOUNG, Michael Frank

Active
National Agricultural Centre, KenilworthCV8 2LG
Born July 1964
Director
Appointed 01 Aug 2019

ASHBRIDGE, Ian Andrew

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born June 1980
Director
Appointed 14 Dec 2015
Resigned 16 Dec 2024

BAXTER, Edward Thomas

Resigned
Gilston, LevenKY8 5QP
Born March 1960
Director
Appointed 22 Nov 2005
Resigned 06 Nov 2007

BEER, Stuart John

Resigned
Willow View, EaglescliffeTS16 0JJ
Born May 1948
Director
Appointed 01 Apr 2008
Resigned 04 Dec 2015

BURGESS, Andrew Stanley

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born April 1965
Director
Appointed 18 Feb 2012
Resigned 10 Dec 2018

CAMPBELL, James Robert

Resigned
Oneholmes Farm, MiddlesbroughTS9 5NJ
Born June 1943
Director
Appointed 21 Jul 2000
Resigned 20 Jan 2005

CARNE, Rosemary Susan Nattali

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born February 1954
Director
Appointed 24 May 2010
Resigned 11 Apr 2016

COLLINS, Chris David, Professor

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born September 1962
Director
Appointed 14 Dec 2015
Resigned 10 Dec 2018

COOK, Roger Robert

Resigned
54 High Street, RoystonSG8 8EE
Born March 1943
Director
Appointed 01 Apr 2002
Resigned 18 Sept 2005

DAVISON, Angus James

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born May 1965
Director
Appointed 10 Sept 2018
Resigned 17 Jun 2024

DOWSE, Christopher Thomas Stretch

Resigned
Stainton Hall, Market RasenLN8 6HP
Born October 1948
Director
Appointed 04 Jun 2006
Resigned 13 Feb 2010

EPPEL, Sara Caroline

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born November 1961
Director
Appointed 14 Dec 2015
Resigned 16 Dec 2024

FELL, Stephen Charles Rudston

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born May 1953
Director
Appointed 02 Dec 2009
Resigned 11 Dec 2017

GARBUTT, Nigel Ian

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born August 1960
Director
Appointed 14 Dec 2015
Resigned 08 Oct 2017

GATWARD, Gordon John

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born December 1947
Director
Appointed 17 Jan 2002
Resigned 02 Oct 2012

GRIFFITHS, Windsor

Resigned
18 The Fairway, CambridgeCB3 8SR
Born December 1937
Director
Appointed 20 Mar 1995
Resigned 13 Oct 1995

HUXTABLE, Edmund Philip Geoffrey

Resigned
Bakehouse Lane, DriffieldYO25 4TG
Born June 1953
Director
Appointed 04 Feb 2014
Resigned 03 Feb 2020

JACK, John Michael, Rt Hon

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born September 1946
Director
Appointed 10 Nov 2014
Resigned 11 Dec 2017

JOHNSON, James Frank

Resigned
Stare Lodge Stoneleigh Park, KenilworthCV8 2LH
Born October 1942
Director
Appointed 30 Jan 1998
Resigned 30 Mar 2003

KENNEDY, David Martin

Resigned
5 Belvoir Close, PeterboroughPE6 8SS
Born March 1962
Director
Appointed 04 Oct 2006
Resigned 25 Jan 2012

KYNASTON, John Robert

Resigned
Great Wollaston, ShrewsburySY5 9DN
Born October 1959
Director
Appointed 04 Oct 2006
Resigned 11 Nov 2014

NAYLOR, Matthew James William

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born July 1973
Director
Appointed 24 May 2010
Resigned 08 Nov 2013

NORMAN, Keith Richard

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born June 1959
Director
Appointed 05 Feb 2019
Resigned 13 Feb 2022

PENNY, Emma Kathryn

Resigned
National Agricultural Centre, KenilworthCV8 2LG
Born August 1971
Director
Appointed 03 Feb 2020
Resigned 16 Dec 2024

PIGOTT, Ian William

Resigned
Thrales End, HarpendenAL5 3NS
Born July 1969
Director
Appointed 19 Jun 2017
Resigned 18 Jun 2023
Fundings
Financials
Latest Activities

Filing History

173

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2016
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Statement Of Companys Objects
13 February 2013
CC04CC04
Memorandum Articles
13 February 2013
MEM/ARTSMEM/ARTS
Resolution
13 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Memorandum Articles
14 February 2011
MEM/ARTSMEM/ARTS
Resolution
14 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Memorandum Articles
12 December 2009
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
287Change of Registered Office
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Group
12 January 2009
AAAnnual Accounts
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Accounts Amended With Accounts Type Group
24 January 2008
AAMDAAMD
Accounts With Accounts Type Group
13 December 2007
AAAnnual Accounts
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Group
16 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
363aAnnual Return
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 January 2006
AAAnnual Accounts
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Resolution
12 February 2004
RESOLUTIONSResolutions
Legacy
29 December 2003
288cChange of Particulars
Legacy
29 December 2003
288cChange of Particulars
Legacy
29 December 2003
288cChange of Particulars
Legacy
29 December 2003
288cChange of Particulars
Accounts With Accounts Type Group
23 December 2003
AAAnnual Accounts
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
363sAnnual Return (shuttle)
Memorandum Articles
23 September 2002
MEM/ARTSMEM/ARTS
Resolution
23 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
225Change of Accounting Reference Date
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
15 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Memorandum Articles
31 January 1997
MEM/ARTSMEM/ARTS
Resolution
31 January 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
288cChange of Particulars
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
14 December 1995
288288
Legacy
5 December 1995
288288
Legacy
20 April 1995
224224
Incorporation Company
20 March 1995
NEWINCIncorporation