Background WavePink WaveYellow Wave

ASTROP FARMS LIMITED (03096121)

ASTROP FARMS LIMITED (03096121) is an active UK company. incorporated on 29 August 1995. with registered office in Banbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. ASTROP FARMS LIMITED has been registered for 30 years. Current directors include MACFARLANE, Rebecca Louise, PERRY, Lavinia Anne, PERRY, Rupert Grosvenor.

Company Number
03096121
Status
active
Type
ltd
Incorporated
29 August 1995
Age
30 years
Address
Scotts House, Walton Grounds, Banbury, OX17 3QW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
MACFARLANE, Rebecca Louise, PERRY, Lavinia Anne, PERRY, Rupert Grosvenor
SIC Codes
01110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTROP FARMS LIMITED

ASTROP FARMS LIMITED is an active company incorporated on 29 August 1995 with the registered office located in Banbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. ASTROP FARMS LIMITED was registered 30 years ago.(SIC: 01110, 68209)

Status

active

Active since 30 years ago

Company No

03096121

LTD Company

Age

30 Years

Incorporated 29 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Scotts House, Walton Grounds Kings Sutton Banbury, OX17 3QW,

Timeline

8 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Jan 13
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GALE, Richard John

Active
The Tile House, BanburyOX17 2DA
Secretary
Appointed 29 Feb 2000

MACFARLANE, Rebecca Louise

Active
Scotts House, Walton Grounds, BanburyOX17 3QW
Born July 1972
Director
Appointed 19 Nov 2012

PERRY, Lavinia Anne

Active
Astrop Park Farmhouse, BanburyOX17 3QN
Born October 1947
Director
Appointed 11 Jul 2006

PERRY, Rupert Grosvenor

Active
Scotts House, Walton Grounds, BanburyOX17 3QW
Born June 1969
Director
Appointed 19 Nov 2012

CALDERBANK, Patricia Anne

Resigned
15 The Butts, BanburyOX17 3AN
Secretary
Appointed 13 Oct 1995
Resigned 21 May 1997

HAYNES, Leslie Clifton

Resigned
28 Coppice Close, BanburyOX16 9SP
Secretary
Appointed 21 May 1997
Resigned 29 Feb 2000

BAYSHILL SECRETARIES LIMITED

Resigned
Compass House, CheltenhamGL50 2QJ
Corporate secretary
Appointed 29 Aug 1995
Resigned 13 Oct 1995

CALDERBANK, Patricia Anne

Resigned
15 The Butts, BanburyOX17 3AN
Born February 1937
Director
Appointed 04 Jun 1996
Resigned 21 May 1997

EWART, John Walter Douglas

Resigned
Astrop House, BanburyOX17 3QN
Born January 1924
Director
Appointed 13 Oct 1995
Resigned 06 Sept 2012

PERRY, Charles Arnold Grosvenor

Resigned
Park Farmhouse, BanburyOX17 3QN
Born July 1939
Director
Appointed 13 Oct 1995
Resigned 04 Jun 1996

PERRY, Lavinia Anne

Resigned
Astrop Park Farmhouse, BanburyOX17 3QN
Born October 1947
Director
Appointed 13 Oct 1995
Resigned 04 Jun 1996

BAYSHILL MANAGEMENT LIMITED

Resigned
Killowen House Bayshill Road, CheltenhamGL50 3AW
Corporate director
Appointed 29 Aug 1995
Resigned 13 Oct 1995

Persons with significant control

4

Mrs Rebecca Louise Macfarlane

Active
Scotts House, Walton Grounds, BanburyOX17 3QW
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016

Mr Rupert Grosvenor Perry

Active
Scotts House, Walton Grounds, BanburyOX17 3QW
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016

Mr Christopher John Page

Active
Scotts House, Walton Grounds, BanburyOX17 3QW
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mrs Lavinia Anne Perry

Active
Scotts House, Walton Grounds, BanburyOX17 3QW
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Auditors Resignation Company
25 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
16 August 2006
287Change of Registered Office
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
1 June 1998
287Change of Registered Office
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Resolution
23 January 1998
RESOLUTIONSResolutions
Resolution
23 January 1998
RESOLUTIONSResolutions
Resolution
23 January 1998
RESOLUTIONSResolutions
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
3 April 1996
88(2)R88(2)R
Legacy
24 March 1996
287Change of Registered Office
Legacy
3 November 1995
88(2)R88(2)R
Legacy
3 November 1995
224224
Legacy
3 November 1995
287Change of Registered Office
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Incorporation Company
29 August 1995
NEWINCIncorporation