Background WavePink WaveYellow Wave

EWELME PARK FARM LIMITED (03173722)

EWELME PARK FARM LIMITED (03173722) is an active UK company. incorporated on 15 March 1996. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. EWELME PARK FARM LIMITED has been registered for 30 years. Current directors include BAUGHEN, Peter Gerald, DISNEY, Melissa.

Company Number
03173722
Status
active
Type
ltd
Incorporated
15 March 1996
Age
30 years
Address
C/O Mercer & Hole Llp, London, EC3V 9AA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BAUGHEN, Peter Gerald, DISNEY, Melissa
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWELME PARK FARM LIMITED

EWELME PARK FARM LIMITED is an active company incorporated on 15 March 1996 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. EWELME PARK FARM LIMITED was registered 30 years ago.(SIC: 01110)

Status

active

Active since 30 years ago

Company No

03173722

LTD Company

Age

30 Years

Incorporated 15 March 1996

Size

N/A

Accounts

ARD: 5/4

Overdue

14 days overdue

Last Filed

Made up to 6 April 2024 (2 years ago)
Submitted on 4 April 2025 (1 year ago)
Period: 7 April 2023 - 6 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 April 2026
Period: 7 April 2024 - 5 April 2025

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

HAYTRADE LIMITED
From: 15 March 1996To: 24 June 1996
Contact
Address

C/O Mercer & Hole Llp 3 Lombard Street London, EC3V 9AA,

Previous Addresses

C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF
From: 26 October 2012To: 27 November 2018
Mercer & Hole 76 Shoe Lane London EC4A 3JB
From: 16 April 2026To: 26 October 2012
Mercer & Hole 21 Lombard Street London EC3V 9AH England
From: 15 March 1996To: 16 April 2026
Timeline

7 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Feb 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BAUGHEN, Peter Gerald

Active
3 Lombard Street, LondonEC3V 9AA
Born August 1961
Director
Appointed 25 Mar 2022

DISNEY, Melissa

Active
3 Lombard Street, LondonEC3V 9AA
Born July 1961
Director
Appointed 20 Oct 2016

BROKE, Adam Vere Balfour

Resigned
Gracious Street, AltonGU34 3JD
Secretary
Appointed 26 Jun 1996
Resigned 16 Jun 2005

COLSTON, Judith Angela

Resigned
Ewelme Park, Henley On ThamesRG9 6DZ
Secretary
Appointed 11 Sept 2007
Resigned 17 Jul 2016

COLSTON, Michael

Resigned
21 Lombard Street, LondonEC3V 9AH
Secretary
Appointed 17 Jul 2016
Resigned 06 Apr 2021

LARGE, Antonia Claire

Resigned
2 Sandwell Mansions, LondonNW6 1XL
Secretary
Appointed 14 Jun 1996
Resigned 26 Jun 1996

SPEARMAN, Lisa Joanne

Resigned
1 Hamilton Lane, Milton KeynesMK3 5LU
Secretary
Appointed 01 Jan 2006
Resigned 11 Sept 2007

WISDELL, Ana Maria

Resigned
84 Shelvers Way, TadworthKT20 5QF
Secretary
Appointed 01 Apr 2005
Resigned 19 Jan 2006

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee secretary
Appointed 15 Mar 1996
Resigned 14 Jun 1996

COLSTON, Judith Angela

Resigned
Ewelme Park, Henley On ThamesRG9 6DZ
Born January 1944
Director
Appointed 26 Jun 1996
Resigned 17 Jul 2016

COLSTON, Michael

Resigned
Ewelme Park, Henley On ThamesRG9 6DZ
Born July 1932
Director
Appointed 26 Jun 1996
Resigned 06 Apr 2021

DISNEY, Patrick William Wynn

Resigned
21 Lombard Street, LondonEC3V 9AH
Born September 1956
Director
Appointed 03 Feb 2021
Resigned 25 Mar 2022

LARGE, Antonia Claire

Resigned
2 Sandwell Mansions, LondonNW6 1XL
Born February 1971
Director
Appointed 14 Jun 1996
Resigned 26 Jun 1996

SWEENEY, Stephen Gerard

Resigned
21e Kingwood Road, LondonSW6 6SP
Born January 1970
Director
Appointed 14 Jun 1996
Resigned 26 Jun 1996

NOROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 15 Mar 1996
Resigned 14 Jun 1996

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 15 Mar 1996
Resigned 14 Jun 1996

Persons with significant control

1

Estate Of Michael Colston

Active
3 Lombard Street, LondonEC3V 9AA
Born July 1932

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
287Change of Registered Office
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
6 November 1996
88(2)R88(2)R
Legacy
7 July 1996
88(2)R88(2)R
Legacy
7 July 1996
123Notice of Increase in Nominal Capital
Resolution
7 July 1996
RESOLUTIONSResolutions
Resolution
7 July 1996
RESOLUTIONSResolutions
Memorandum Articles
4 July 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
4 July 1996
MEM/ARTSMEM/ARTS
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Resolution
4 July 1996
RESOLUTIONSResolutions
Resolution
4 July 1996
RESOLUTIONSResolutions
Resolution
4 July 1996
RESOLUTIONSResolutions
Resolution
4 July 1996
RESOLUTIONSResolutions
Resolution
4 July 1996
RESOLUTIONSResolutions
Resolution
4 July 1996
RESOLUTIONSResolutions
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
287Change of Registered Office
Certificate Change Of Name Company
21 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Incorporation Company
15 March 1996
NEWINCIncorporation