Background WavePink WaveYellow Wave

ADMINGTON HALL FARMS LIMITED (03058694)

ADMINGTON HALL FARMS LIMITED (03058694) is an active UK company. incorporated on 19 May 1995. with registered office in Cirencester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. ADMINGTON HALL FARMS LIMITED has been registered for 30 years. Current directors include DAVIES, Mark Edward Trehearne.

Company Number
03058694
Status
active
Type
ltd
Incorporated
19 May 1995
Age
30 years
Address
Oakley House, Cirencester, GL7 1US
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
DAVIES, Mark Edward Trehearne
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMINGTON HALL FARMS LIMITED

ADMINGTON HALL FARMS LIMITED is an active company incorporated on 19 May 1995 with the registered office located in Cirencester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. ADMINGTON HALL FARMS LIMITED was registered 30 years ago.(SIC: 01500)

Status

active

Active since 30 years ago

Company No

03058694

LTD Company

Age

30 Years

Incorporated 19 May 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

LANDSCALE LIMITED
From: 19 May 1995To: 31 May 1995
Contact
Address

Oakley House Tetbury Road Cirencester, GL7 1US,

Previous Addresses

Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US
From: 18 June 2012To: 28 April 2025
Lion House Red Lion Street London WC1R 4GB
From: 19 May 1995To: 18 June 2012
Timeline

2 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
May 95
New Owner
Nov 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Antonia Catherine

Active
26 Chester Street, LondonSW1X 7BL
Secretary
Appointed 23 May 1995

DAVIES, Mark Edward Trehearne

Active
26 Chester Street, LondonSW1X 7BL
Born May 1948
Director
Appointed 23 May 1995

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 19 May 1995
Resigned 23 May 1995

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 19 May 1995
Resigned 23 May 1995

Persons with significant control

1

Mr Mark Edward Trehearne Davies

Active
LondonSW1X 7BL
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Secretary Company With Change Date
19 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
11 June 2008
363sAnnual Return (shuttle)
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 July 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
88(2)R88(2)R
Legacy
16 March 1998
88(2)R88(2)R
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
8 July 1997
88(2)R88(2)R
Legacy
14 January 1997
88(2)R88(2)R
Legacy
30 December 1996
225Change of Accounting Reference Date
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
88(2)R88(2)R
Resolution
24 April 1996
RESOLUTIONSResolutions
Legacy
24 April 1996
123Notice of Increase in Nominal Capital
Legacy
11 August 1995
88(2)R88(2)R
Legacy
9 August 1995
225(1)225(1)
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
14 July 1995
88(2)R88(2)R
Legacy
29 June 1995
287Change of Registered Office
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
31 May 1995
AAAnnual Accounts
Resolution
31 May 1995
RESOLUTIONSResolutions
Legacy
31 May 1995
225(1)225(1)
Memorandum Articles
31 May 1995
MEM/ARTSMEM/ARTS
Resolution
31 May 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 May 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1995
NEWINCIncorporation