Background WavePink WaveYellow Wave

QUEENFORD FARM LTD (03267094)

QUEENFORD FARM LTD (03267094) is an active UK company. incorporated on 22 October 1996. with registered office in Wallingford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01450) and 1 other business activities. QUEENFORD FARM LTD has been registered for 29 years. Current directors include REID, Angela Margaret, Hon Mrs, REID, Gavin Ian.

Company Number
03267094
Status
active
Type
ltd
Incorporated
22 October 1996
Age
29 years
Address
Queenford Farm, Wallingford, OX10 7PH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01450)
Directors
REID, Angela Margaret, Hon Mrs, REID, Gavin Ian
SIC Codes
01450, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENFORD FARM LTD

QUEENFORD FARM LTD is an active company incorporated on 22 October 1996 with the registered office located in Wallingford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01450) and 1 other business activity. QUEENFORD FARM LTD was registered 29 years ago.(SIC: 01450, 68209)

Status

active

Active since 29 years ago

Company No

03267094

LTD Company

Age

29 Years

Incorporated 22 October 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

QUEENFORD FARM (1996) LIMITED
From: 22 October 1996To: 23 August 2000
Contact
Address

Queenford Farm Dorchester On Thames Wallingford, OX10 7PH,

Previous Addresses

Queensford Farm Dorchester on Thames Wallingford Oxon OX10 7PH
From: 22 October 1996To: 22 August 2025
Timeline

2 key events • 1996 - 2014

Funding Officers Ownership
Company Founded
Oct 96
Loan Cleared
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

REID, Gavin Ian

Active
Queenford Farm, WallingfordOX10 7PH
Secretary
Appointed 22 Oct 1996

REID, Angela Margaret, Hon Mrs

Active
Queenford Farm, WallingfordOX10 7PH
Born May 1955
Director
Appointed 22 Oct 1996

REID, Gavin Ian

Active
Queenford Farm, WallingfordOX10 7PH
Born August 1951
Director
Appointed 22 Oct 1996

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 22 Oct 1996
Resigned 22 Oct 1996

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 22 Oct 1996
Resigned 22 Oct 1996

Persons with significant control

2

Mr Gavin Ian Reid

Active
Dorchester On Thames, WallingfordOX10 7PH
Born August 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Hon Mrs Angela Margaret Reid

Active
Dorchester On Thames, WallingfordOX10 7PH
Born May 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Resolution
16 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 March 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Mortgage Satisfy Charge Full
16 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Legacy
7 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Memorandum Articles
2 December 1997
MEM/ARTSMEM/ARTS
Legacy
26 October 1997
88(2)R88(2)R
Resolution
21 October 1997
RESOLUTIONSResolutions
Resolution
21 October 1997
RESOLUTIONSResolutions
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
16 September 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
225Change of Accounting Reference Date
Legacy
6 April 1997
287Change of Registered Office
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
287Change of Registered Office
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Incorporation Company
22 October 1996
NEWINCIncorporation