Background WavePink WaveYellow Wave

MYNDE FARMS LIMITED (03249329)

MYNDE FARMS LIMITED (03249329) is an active UK company. incorporated on 13 September 1996. with registered office in Hereford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. MYNDE FARMS LIMITED has been registered for 29 years. Current directors include TWISTON DAVIES, Audley William, TWISTON DAVIES, Caroline, The Hon.

Company Number
03249329
Status
active
Type
ltd
Incorporated
13 September 1996
Age
29 years
Address
Dippersmoor Manor, Hereford, HR2 9DW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
TWISTON DAVIES, Audley William, TWISTON DAVIES, Caroline, The Hon
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYNDE FARMS LIMITED

MYNDE FARMS LIMITED is an active company incorporated on 13 September 1996 with the registered office located in Hereford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. MYNDE FARMS LIMITED was registered 29 years ago.(SIC: 01500)

Status

active

Active since 29 years ago

Company No

03249329

LTD Company

Age

29 Years

Incorporated 13 September 1996

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

TEMPLECO 313 LIMITED
From: 13 September 1996To: 6 November 1996
Contact
Address

Dippersmoor Manor Kilpeck Hereford, HR2 9DW,

Previous Addresses

31 Hill Street London W1J 5LS
From: 13 September 1996To: 27 January 2023
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Capital Update
Dec 14
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Loan Cleared
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TWISTON DAVIES, Audley William

Active
Mynde Park, Much DewchurchHR2 8DN
Born November 1950
Director
Appointed 20 Nov 1996

TWISTON DAVIES, Caroline, The Hon

Active
The Mynde, Much DewchurchHR2 8DN
Born December 1960
Director
Appointed 20 Nov 1996

LANE, Andrew Herbert

Resigned
Pine Cottage, SalisburySP5 3RT
Secretary
Appointed 20 Aug 2009
Resigned 22 Jun 2022

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 13 Sept 1996
Resigned 20 Aug 2009

LANE, Andrew Herbert

Resigned
Pine Cottage, SalisburySP5 3RT
Born January 1957
Director
Appointed 25 Mar 1997
Resigned 20 Aug 2009

STEVENS, Brian Turnbull Julius

Resigned
Sutton Warblington, BasingstokeRG29 1SZ
Born November 1938
Director
Appointed 25 Mar 1997
Resigned 20 Aug 2009

TEMPLE DIRECT LIMITED

Resigned
12 Gough Square, LondonEC4A 3DE
Corporate nominee director
Appointed 13 Sept 1996
Resigned 20 Nov 1996

Persons with significant control

4

1 Active
3 Ceased

Caroline Twiston-Davies

Ceased
Kilpeck, HerefordHR2 9DW
Born December 1960

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 23 Nov 2022

Giles Herchard Mounsey-Heysham

Ceased
Castletown, CarlisleCA6 4BN
Born August 1948

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 23 Nov 2022

The Honourable John Edward Richard Harbord-Hamond

Ceased
Kilpeck, HerefordHR2 9DW
Born July 1956

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 23 Nov 2022

Mr Audley William Twiston-Davies

Active
Kilpeck, HerefordHR2 9DW
Born November 1950

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

109

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Legacy
22 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2014
SH19Statement of Capital
Legacy
22 December 2014
CAP-SSCAP-SS
Resolution
22 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Account Reference Date Company Previous Extended
1 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 January 2012
AR01AR01
Accounts With Accounts Type Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
30 November 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
287Change of Registered Office
Legacy
8 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 September 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
17 September 2004
363aAnnual Return
Legacy
13 October 2003
363aAnnual Return
Legacy
13 October 2003
288cChange of Particulars
Legacy
13 October 2003
288cChange of Particulars
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2002
AAAnnual Accounts
Legacy
18 September 2002
363aAnnual Return
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
18 September 2001
363aAnnual Return
Legacy
24 January 2001
288cChange of Particulars
Legacy
17 January 2001
287Change of Registered Office
Legacy
12 September 2000
363aAnnual Return
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
17 September 1999
363aAnnual Return
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
30 October 1998
363aAnnual Return
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
5 November 1997
88(2)R88(2)R
Legacy
18 September 1997
363aAnnual Return
Legacy
1 May 1997
88(2)R88(2)R
Resolution
24 April 1997
RESOLUTIONSResolutions
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
88(2)R88(2)R
Resolution
3 December 1996
RESOLUTIONSResolutions
Resolution
3 December 1996
RESOLUTIONSResolutions
Resolution
3 December 1996
RESOLUTIONSResolutions
Legacy
3 December 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
2 December 1996
MEM/ARTSMEM/ARTS
Resolution
2 December 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 November 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 1996
NEWINCIncorporation