Background WavePink WaveYellow Wave

WINNALL DOWN FARM LIMITED (03237372)

WINNALL DOWN FARM LIMITED (03237372) is an active UK company. incorporated on 13 August 1996. with registered office in Winchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. WINNALL DOWN FARM LIMITED has been registered for 29 years. Current directors include COWEN, Charlotte Annabel, COWEN, Emma, COWEN, Lucinda and 4 others.

Company Number
03237372
Status
active
Type
ltd
Incorporated
13 August 1996
Age
29 years
Address
25 St Thomas Street, Winchester, SO23 9HJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
COWEN, Charlotte Annabel, COWEN, Emma, COWEN, Lucinda, COWEN, Victoria, MCCOWEN, Henry William, MCLAUGHLIN, Seamus Peter, SCHIFF, Frederick John Albert
SIC Codes
01500, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINNALL DOWN FARM LIMITED

WINNALL DOWN FARM LIMITED is an active company incorporated on 13 August 1996 with the registered office located in Winchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. WINNALL DOWN FARM LIMITED was registered 29 years ago.(SIC: 01500, 68209)

Status

active

Active since 29 years ago

Company No

03237372

LTD Company

Age

29 Years

Incorporated 13 August 1996

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 9 December 2025 (3 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

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

MONEYTACTIC LIMITED
From: 13 August 1996To: 9 October 1996
Contact
Address

25 St Thomas Street Winchester, SO23 9HJ,

Previous Addresses

25 st Thomas Street Winchester Hampshire SO23 9DD
From: 13 August 1996To: 2 October 2023
Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Apr 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Apr 19
Director Joined
Jul 19
Director Joined
Oct 24
Director Joined
Apr 25
Owner Exit
Jul 25
Director Left
Jul 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED

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

COWEN, Charlotte Annabel

Active
Anselm Road, LondonSW6 1LJ
Born February 1982
Director
Appointed 01 Apr 2003

COWEN, Emma

Active
Kings Road, Kingston Upon ThamesKT2 5JH
Born March 1976
Director
Appointed 01 Apr 2003

COWEN, Lucinda

Active
Kintbury, HungerfordRG17 9SZ
Born May 1959
Director
Appointed 31 Mar 2014

COWEN, Victoria

Active
Titcombe Lane, HungerfordRG17 9SZ
Born November 1977
Director
Appointed 01 Apr 2003

MCCOWEN, Henry William

Active
Malthouse Lane, AlresfordSO24 9RD
Born December 1971
Director
Appointed 22 May 2019

MCLAUGHLIN, Seamus Peter

Active
WinchesterSO23 9HJ
Born January 1967
Director
Appointed 01 Apr 2025

SCHIFF, Frederick John Albert

Active
WinchesterSO23 9HJ
Born October 1984
Director
Appointed 14 Oct 2024

COWEN, Richard Huxley

Resigned
Newdown Farm, HampshireSO21 3BT
Secretary
Appointed 21 Sept 1999
Resigned 25 Nov 1999

HOW, Sue

Resigned
24 Downs View, AltonGU34 4HY
Secretary
Appointed 25 Nov 1999
Resigned 23 Jun 2005

STEPHENS, Robert John

Resigned
Pathways, EastleighSO53 1FQ
Secretary
Appointed 09 Sept 1996
Resigned 29 Sept 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 1996
Resigned 09 Sept 1996

COWEN, Richard Huxley

Resigned
Titcomb Farm, HungerfordRG17 9SZ
Born May 1949
Director
Appointed 21 Sept 1999
Resigned 08 Jun 2025

COWEN, Richard Huxley

Resigned
Newdown Farm, HampshireSO21 3BT
Born May 1949
Director
Appointed 09 Sept 1996
Resigned 24 Sept 1996

TOWNSEND, Roger Alfred

Resigned
Owers, MicheldeverSO21 3AJ
Born October 1948
Director
Appointed 24 Sept 1996
Resigned 25 Nov 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Aug 1996
Resigned 09 Sept 1996

Persons with significant control

4

3 Active
1 Ceased

Mr Frederick John Albert Schiff

Active
WinchesterSO23 9HJ
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 08 Jun 2025

Mr Seamus Peter Mclaughlin

Active
WinchesterSO23 9HJ
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 08 Jun 2025

Mrs Victoria Cresswell

Active
Trerethern Farm, PadstowPL28 8LE
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 08 Jun 2025

Mr Richard Huxley Cowen

Ceased
Kintbury, HungerfordRG17 9SZ
Born May 1949

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
Ceased 08 Jun 2025
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Mortgage Create With Deed
28 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Small
15 January 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
225Change of Accounting Reference Date
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
287Change of Registered Office
Incorporation Company
13 August 1996
NEWINCIncorporation