Background WavePink WaveYellow Wave

CLYTHA FARMS LIMITED (03165944)

CLYTHA FARMS LIMITED (03165944) is an active UK company. incorporated on 28 February 1996. with registered office in Newport. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. CLYTHA FARMS LIMITED has been registered for 30 years. Current directors include HANBURY-TENISON, John Wardlaw, TOLLEY, Thomas.

Company Number
03165944
Status
active
Type
ltd
Incorporated
28 February 1996
Age
30 years
Address
Cedar House, Newport, NP10 8FY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
HANBURY-TENISON, John Wardlaw, TOLLEY, Thomas
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYTHA FARMS LIMITED

CLYTHA FARMS LIMITED is an active company incorporated on 28 February 1996 with the registered office located in Newport. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. CLYTHA FARMS LIMITED was registered 30 years ago.(SIC: 01500)

Status

active

Active since 30 years ago

Company No

03165944

LTD Company

Age

30 Years

Incorporated 28 February 1996

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

QUAYSHELFCO 547 LIMITED
From: 28 February 1996To: 17 March 1997
Contact
Address

Cedar House Hazell Drive Newport, NP10 8FY,

Timeline

9 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HANBURY-TENISON, John Wardlaw

Active
Cedar House, NewportNP10 8FY
Secretary
Appointed 15 Jan 2018

HANBURY-TENISON, John Wardlaw

Active
Cedar House, NewportNP10 8FY
Born December 1957
Director
Appointed 15 Jan 2018

TOLLEY, Thomas

Active
Hazell Drive, NewportNP10 8FY
Born January 1986
Director
Appointed 06 Apr 2024

KILSBY, Andrew James

Resigned
Cedar House, NewportNP10 8FY
Secretary
Appointed 12 Feb 1997
Resigned 15 Jan 2018

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 28 Feb 1996
Resigned 12 Feb 1997

HANBURY-TENISON, Richard, Sir

Resigned
Maesderwen Road, PontypoolNP4 5LE
Born January 1925
Director
Appointed 12 Feb 1997
Resigned 14 Aug 2017

KILSBY, Andrew James

Resigned
Cedar House, NewportNP10 8FY
Born May 1950
Director
Appointed 12 Feb 1997
Resigned 15 Jan 2018

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 28 Feb 1996
Resigned 12 Feb 1997

Persons with significant control

2

1 Active
1 Ceased

Mr John Wardlaw Hanbury-Tenison

Active
Cedar House, NewportNP10 8FY
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2018

Sir Richard Hanbury-Tenison

Ceased
Cedar House, NewportNP10 8FY
Born January 1925

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

96

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
1 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
21 September 2009
288cChange of Particulars
Legacy
8 April 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
29 October 2003
287Change of Registered Office
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
24 August 1998
287Change of Registered Office
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Statement Of Affairs
3 April 1997
SASA
Legacy
3 April 1997
88(2)O88(2)O
Legacy
25 March 1997
225Change of Accounting Reference Date
Legacy
17 March 1997
88(2)P88(2)P
Memorandum Articles
17 March 1997
MEM/ARTSMEM/ARTS
Resolution
17 March 1997
RESOLUTIONSResolutions
Resolution
17 March 1997
RESOLUTIONSResolutions
Resolution
17 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1997
88(2)R88(2)R
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
287Change of Registered Office
Legacy
25 February 1997
123Notice of Increase in Nominal Capital
Incorporation Company
28 February 1996
NEWINCIncorporation