Background WavePink WaveYellow Wave

DORSINGTON FARMS LIMITED (03137843)

DORSINGTON FARMS LIMITED (03137843) is an active UK company. incorporated on 14 December 1995. with registered office in Stratford-Upon-Avon. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. DORSINGTON FARMS LIMITED has been registered for 30 years. Current directors include EDDY, Stephen John, HUNTER, Alison Clare, SPRUCE, David, Dr.

Company Number
03137843
Status
active
Type
ltd
Incorporated
14 December 1995
Age
30 years
Address
Colletts Farm Office, Stratford-Upon-Avon, CV37 8AU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
EDDY, Stephen John, HUNTER, Alison Clare, SPRUCE, David, Dr
SIC Codes
01110, 01420, 01450, 02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORSINGTON FARMS LIMITED

DORSINGTON FARMS LIMITED is an active company incorporated on 14 December 1995 with the registered office located in Stratford-Upon-Avon. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. DORSINGTON FARMS LIMITED was registered 30 years ago.(SIC: 01110, 01420, 01450, 02100)

Status

active

Active since 30 years ago

Company No

03137843

LTD Company

Age

30 Years

Incorporated 14 December 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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

BEATWISE LIMITED
From: 14 December 1995To: 7 February 1996
Contact
Address

Colletts Farm Office Dorsington Stratford-Upon-Avon, CV37 8AU,

Previous Addresses

9-11 Kingly Street London W1B 5PN
From: 14 December 1995To: 1 November 2016
Timeline

25 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Capital Update
Nov 13
Director Joined
Jun 14
Director Left
Dec 14
Director Joined
Jun 15
Loan Cleared
Dec 15
Director Joined
Dec 15
Loan Cleared
Jan 16
Loan Secured
Jan 16
Director Joined
Feb 17
Director Left
Mar 17
Loan Secured
May 17
Director Left
Mar 18
Director Left
May 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Mar 22
Director Joined
Nov 22
Director Left
May 23
Director Left
Dec 23
Director Joined
Mar 24
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

EDDY, Stephen John

Active
Dorsington, Stratford-Upon-AvonCV37 8AU
Born June 1973
Director
Appointed 04 Nov 2022

HUNTER, Alison Clare

Active
Dorsington, Stratford-Upon-AvonCV37 8AU
Born January 1973
Director
Appointed 11 Nov 2019

SPRUCE, David, Dr

Active
Dorsington, Stratford-Upon-AvonCV37 8AU
Born February 1969
Director
Appointed 05 Dec 2025

BISHOP, Catherine Antoinette

Resigned
93 Beaumont Road, Petts WoodBR5 1JH
Secretary
Appointed 07 Mar 1997
Resigned 27 May 2008

JACKSON, Andrew Readstone

Resigned
22c Eastdown Park, LondonSE13 5HS
Secretary
Appointed 01 Sept 1996
Resigned 07 Mar 1997

LEGGETT, Ian Geoffrey Harvey

Resigned
Fountain Ridge, SevenoaksTN13 2EP
Secretary
Appointed 27 May 2008
Resigned 07 Jun 2019

MALONE, Lynda

Resigned
11 Eldon Road, LondonN22 5DT
Secretary
Appointed 29 Jan 1996
Resigned 01 Sept 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Dec 1995
Resigned 29 Jan 1996

BLISS, David Laurence Martin

Resigned
Stratford Upon Avon, Stratford Upon AvonCV37 8AU
Born June 1966
Director
Appointed 04 Jun 2014
Resigned 28 Oct 2016

BOYD, Andrew Robert

Resigned
Kingly Street, LondonW1B 5PF
Born January 1983
Director
Appointed 09 May 2015
Resigned 13 May 2019

BROOK, Beth

Resigned
Dorsington, Stratford-Upon-AvonCV37 8AU
Born November 1971
Director
Appointed 12 Jan 2017
Resigned 18 Dec 2023

COFFEY, Stephen Neville

Resigned
Cavendish St, WorcesterWR5 3DU
Born June 1963
Director
Appointed 01 Dec 2015
Resigned 28 Feb 2018

DENNIS, Felix

Resigned
The Old Manor, Stratford-Upon-AvonCV37 8AR
Born May 1947
Director
Appointed 29 Jan 1996
Resigned 22 Jun 2014

DONNELLY, Rebecca Margaret

Resigned
Dorsington, Stratford-Upon-AvonCV37 8AU
Born May 1987
Director
Appointed 29 Feb 2024
Resigned 05 Dec 2025

HARRIS, Neil Fraser

Resigned
Dorsington, Stratford-Upon-AvonCV37 8AU
Born March 1965
Director
Appointed 11 Nov 2019
Resigned 16 Mar 2022

LEGGETT, Ian Geoffrey Harvey

Resigned
Fountain Ridge, SevenoaksTN13 2EP
Born March 1955
Director
Appointed 30 Nov 2008
Resigned 07 Jun 2019

LEGGETT, Ian Geoffrey Harvey

Resigned
Fountain Ridge, SevenoaksTN13 2EP
Born March 1955
Director
Appointed 09 Mar 2006
Resigned 10 Mar 2006

SNOW, Jon George

Resigned
Dorsington, Stratford-Upon-AvonCV37 8AU
Born September 1947
Director
Appointed 11 Nov 2019
Resigned 22 May 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Dec 1995
Resigned 29 Jan 1996

Persons with significant control

1

Dorsington, Stratford-Upon-AvonCV37 8AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Memorandum Articles
20 April 2024
MAMA
Resolution
20 April 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
20 April 2024
CC04CC04
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Memorandum Articles
23 February 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
23 February 2021
CC04CC04
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Auditors Resignation Company
5 August 2019
AUDAUD
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
1 April 2019
RP04AP01RP04AP01
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Legacy
22 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 November 2013
SH19Statement of Capital
Legacy
22 November 2013
CAP-SSCAP-SS
Resolution
22 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
20 October 2007
403aParticulars of Charge Subject to s859A
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
225Change of Accounting Reference Date
Legacy
26 April 2001
287Change of Registered Office
Legacy
26 April 2001
288cChange of Particulars
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
21 December 1999
287Change of Registered Office
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Statement Of Affairs
18 August 1996
SASA
Legacy
18 August 1996
88(2)O88(2)O
Legacy
8 August 1996
88(2)P88(2)P
Resolution
8 August 1996
RESOLUTIONSResolutions
Legacy
8 August 1996
123Notice of Increase in Nominal Capital
Legacy
6 August 1996
224224
Legacy
18 March 1996
287Change of Registered Office
Legacy
18 March 1996
288288
Memorandum Articles
8 February 1996
MEM/ARTSMEM/ARTS
Resolution
8 February 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 1995
NEWINCIncorporation