Background WavePink WaveYellow Wave

SPRING POND FARMING LIMITED (03143093)

SPRING POND FARMING LIMITED (03143093) is an active UK company. incorporated on 3 January 1996. with registered office in Winchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. SPRING POND FARMING LIMITED has been registered for 30 years. Current directors include DENEE, Philip James.

Company Number
03143093
Status
active
Type
ltd
Incorporated
3 January 1996
Age
30 years
Address
25 St Thomas Street, Winchester, SO23 9HJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
DENEE, Philip James
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING POND FARMING LIMITED

SPRING POND FARMING LIMITED is an active company incorporated on 3 January 1996 with the registered office located in Winchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. SPRING POND FARMING LIMITED was registered 30 years ago.(SIC: 01110)

Status

active

Active since 30 years ago

Company No

03143093

LTD Company

Age

30 Years

Incorporated 3 January 1996

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 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 14 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

TOPAPEX LIMITED
From: 3 January 1996To: 2 February 1996
Contact
Address

25 St Thomas Street Winchester, SO23 9HJ,

Previous Addresses

The Estate Office Laverstoke Grange Laverstoke Whitchurch Hampshire RG28 7PF
From: 3 January 1996To: 13 December 2021
Timeline

6 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
May 10
Director Left
May 10
Loan Cleared
Mar 21
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED

Active
25 St Thomas Street, WinchesterSO23 9HJ
Corporate secretary
Appointed 23 Aug 2005

DENEE, Philip James

Active
Winchester Hill, WinchesterSO21 3NZ
Born August 1955
Director
Appointed 28 Dec 2025

FELLOWES, David William Lyon

Resigned
Chalk Hill House, StockbridgeSO20 6QU
Secretary
Appointed 19 Jan 1996
Resigned 14 Mar 1997

KIRKHOUSE, Herbert John

Resigned
31 Batchelors Barn Road, AndoverSP10 1HR
Secretary
Appointed 14 Mar 1997
Resigned 01 Apr 1999

STRONG, Matthew Giles Watson

Resigned
18 Webster Road, WinchesterSO22 5NT
Secretary
Appointed 01 Apr 1999
Resigned 23 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jan 1996
Resigned 19 Jan 1996

INCHYRA, Robert Reneke, Lord

Resigned
Rookley Manor Kings Somborne, StockbridgeSO20 5QX
Born April 1935
Director
Appointed 28 Jun 2002
Resigned 01 Feb 2010

SHEFFIELD, John Julian Lionel George

Resigned
Spring Pond, WhitchurchRG28 7PD
Born August 1938
Director
Appointed 19 Jan 1996
Resigned 28 Dec 2025

WALLINGER, John David Arnold

Resigned
The Manor House, BasingstokeRG25 2RD
Born May 1940
Director
Appointed 05 Jan 1998
Resigned 28 Jun 2002

WILMOT-SITWELL, Peter Sacheverell

Resigned
Portman House, BasingstokeRG25 2AD
Born March 1935
Director
Appointed 05 Jan 1998
Resigned 01 Feb 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Jan 1996
Resigned 19 Jan 1996

Persons with significant control

1

Mr John Julian Lionel George Sheffield

Active
Laverstoke, WhitchurchRG28 7PD
Born August 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
14 March 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Legacy
5 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
18 August 2009
169169
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
8 July 2009
173173
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2001
AAAnnual Accounts
Legacy
22 May 2001
287Change of Registered Office
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
12 April 1996
122122
Legacy
12 April 1996
88(2)R88(2)R
Legacy
12 April 1996
123Notice of Increase in Nominal Capital
Legacy
18 February 1996
224224
Memorandum Articles
15 February 1996
MEM/ARTSMEM/ARTS
Legacy
10 February 1996
395Particulars of Mortgage or Charge
Legacy
9 February 1996
395Particulars of Mortgage or Charge
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
287Change of Registered Office
Legacy
4 February 1996
288288
Certificate Change Of Name Company
1 February 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 January 1996
RESOLUTIONSResolutions
Legacy
31 January 1996
123Notice of Increase in Nominal Capital
Resolution
31 January 1996
RESOLUTIONSResolutions
Resolution
31 January 1996
RESOLUTIONSResolutions
Incorporation Company
3 January 1996
NEWINCIncorporation