Background WavePink WaveYellow Wave

BURNCASTLE FARMING COMPANY LTD (03221909)

BURNCASTLE FARMING COMPANY LTD (03221909) is an active UK company. incorporated on 9 July 1996. with registered office in Northumberland. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BURNCASTLE FARMING COMPANY LTD has been registered for 29 years. Current directors include INGLE, Clare, PERCY, Ralph George Algernon, Duke Of Northumberland, ROBSON, Andrew James and 2 others.

Company Number
03221909
Status
active
Type
ltd
Incorporated
9 July 1996
Age
29 years
Address
Estates Office Alnwick Castle, Northumberland, NE66 1NQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
INGLE, Clare, PERCY, Ralph George Algernon, Duke Of Northumberland, ROBSON, Andrew James, STRAUGHAN, David Fenwick, WILSON, Roderick Charles St John
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNCASTLE FARMING COMPANY LTD

BURNCASTLE FARMING COMPANY LTD is an active company incorporated on 9 July 1996 with the registered office located in Northumberland. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BURNCASTLE FARMING COMPANY LTD was registered 29 years ago.(SIC: 01500)

Status

active

Active since 29 years ago

Company No

03221909

LTD Company

Age

29 Years

Incorporated 9 July 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 9 December 2025 (4 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

5 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

VISIONACCENT LIMITED
From: 9 July 1996To: 14 August 1996
Contact
Address

Estates Office Alnwick Castle Alnwick Northumberland, NE66 1NQ,

Timeline

9 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Jan 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

INGLE, Clare

Active
Estates Office Alnwick Castle, NorthumberlandNE66 1NQ
Born November 1980
Director
Appointed 17 Jun 2021

PERCY, Ralph George Algernon, Duke Of Northumberland

Active
Alnwick Castle, AlnwickNE66 1NQ
Born November 1956
Director
Appointed 05 Aug 1996

ROBSON, Andrew James

Active
Estates Office Alnwick Castle, NorthumberlandNE66 1NQ
Born May 1986
Director
Appointed 01 Apr 2026

STRAUGHAN, David Fenwick

Active
Estates Office Alnwick Castle, NorthumberlandNE66 1NQ
Born June 1980
Director
Appointed 09 Mar 2026

WILSON, Roderick Charles St John

Active
Estates Office Alnwick Castle, NorthumberlandNE66 1NQ
Born January 1961
Director
Appointed 05 Aug 1996

BREARLEY, John Richard

Resigned
Estates Office Alnwick Castle, NorthumberlandNE66 1NQ
Secretary
Appointed 11 Aug 2006
Resigned 31 May 2017

COULSON, Kenneth

Resigned
Bridge End, AlnwickNE66 3RF
Secretary
Appointed 10 Nov 1997
Resigned 11 Aug 2006

DALEY, Derek Anthony

Resigned
Swiss Cottage, AlnwickNE66 1NE
Secretary
Appointed 05 Aug 1996
Resigned 10 Nov 1997

ILDERTON, Lesley Ann

Resigned
Estates Office Alnwick Castle, NorthumberlandNE66 1NQ
Secretary
Appointed 01 Jun 2017
Resigned 30 Sept 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jul 1996
Resigned 05 Aug 1996

BARNES, Colin Leslie

Resigned
Estates Office Alnwick Castle, NorthumberlandNE66 1NQ
Born March 1960
Director
Appointed 25 Jan 2016
Resigned 09 Mar 2026

BREARLEY, John Richard

Resigned
Estates Office Alnwick Castle, NorthumberlandNE66 1NQ
Born May 1961
Director
Appointed 03 Dec 2007
Resigned 31 May 2017

ILDERTON, Lesley Ann

Resigned
Estates Office Alnwick Castle, NorthumberlandNE66 1NQ
Born January 1976
Director
Appointed 01 Jun 2017
Resigned 30 Sept 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jul 1996
Resigned 05 Aug 1996

Persons with significant control

1

The Honourable George Dominic Percy

Active
Estates Office Alnwick Castle, NorthumberlandNE66 1NQ
Born May 1984

Nature of Control

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

Filing History

100

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
5 February 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Auditors Resignation Company
26 February 2010
AUDAUD
Auditors Resignation Company
11 February 2010
AUDAUD
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
88(2)R88(2)R
Legacy
16 January 1997
225Change of Accounting Reference Date
Legacy
17 December 1996
88(2)R88(2)R
Memorandum Articles
20 August 1996
MEM/ARTSMEM/ARTS
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
287Change of Registered Office
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Certificate Change Of Name Company
13 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1996
123Notice of Increase in Nominal Capital
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Incorporation Company
9 July 1996
NEWINCIncorporation