Background WavePink WaveYellow Wave

AJD FARMS LIMITED (03270143)

AJD FARMS LIMITED (03270143) is an active UK company. incorporated on 28 October 1996. with registered office in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. AJD FARMS LIMITED has been registered for 29 years. Current directors include DEWHIRST, Catherine Barbara, DEWHIRST, Joseph William, DEWHIRST, Timothy Charles.

Company Number
03270143
Status
active
Type
ltd
Incorporated
28 October 1996
Age
29 years
Address
Field House, Driffield, YO25 5UY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
DEWHIRST, Catherine Barbara, DEWHIRST, Joseph William, DEWHIRST, Timothy Charles
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJD FARMS LIMITED

AJD FARMS LIMITED is an active company incorporated on 28 October 1996 with the registered office located in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. AJD FARMS LIMITED was registered 29 years ago.(SIC: 01110)

Status

active

Active since 29 years ago

Company No

03270143

LTD Company

Age

29 Years

Incorporated 28 October 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

SPLINTERBEAM LIMITED
From: 28 October 1996To: 13 December 1996
Contact
Address

Field House Scarborough Road Driffield, YO25 5UY,

Timeline

5 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Nov 09
Director Joined
Feb 11
Director Joined
Jun 16
Capital Update
Jun 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DEWHIRST, Joseph William

Active
Vicar Lane, BeverleyHU17 8DF
Secretary
Appointed 27 Jan 2009

DEWHIRST, Catherine Barbara

Active
Scarborough Road, DriffieldYO25 7UY
Born July 1951
Director
Appointed 25 Feb 2011

DEWHIRST, Joseph William

Active
Wold Road, NaffertonYO25 4LD
Born August 1978
Director
Appointed 27 Jan 2009

DEWHIRST, Timothy Charles

Active
Wold Road, DriffieldYO25 4LD
Born August 1953
Director
Appointed 09 May 2016

DEWHIRST, James Alistair Reed

Resigned
Field House Scarborough Road, DriffieldYO25 5UY
Secretary
Appointed 13 Dec 1996
Resigned 11 Dec 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 28 Oct 1996
Resigned 13 Dec 1996

DEWHIRST, Alistair Jowitt

Resigned
The Grange, DriffieldYO25
Born November 1921
Director
Appointed 13 Dec 1996
Resigned 03 Apr 2007

DEWHIRST, Hazel Eleanor

Resigned
The Grange, DriffieldYO25 0LD
Born April 1924
Director
Appointed 13 Dec 1996
Resigned 31 May 2009

DEWHIRST, James Alistair Reed

Resigned
Field House Scarborough Road, DriffieldYO25 5UY
Born March 1949
Director
Appointed 13 Dec 1996
Resigned 11 Dec 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 28 Oct 1996
Resigned 13 Dec 1996

Persons with significant control

1

Mr Timothy Charles Dewhirst

Active
Wold Road, DriffieldYO25 4LD
Born August 1953

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

85

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Legacy
21 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 June 2016
SH19Statement of Capital
Legacy
21 June 2016
CAP-SSCAP-SS
Resolution
21 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Legacy
26 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
28 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
5 October 1998
AUDAUD
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
25 January 1997
225Change of Accounting Reference Date
Legacy
25 January 1997
88(2)R88(2)R
Legacy
18 December 1996
123Notice of Increase in Nominal Capital
Resolution
18 December 1996
RESOLUTIONSResolutions
Resolution
18 December 1996
RESOLUTIONSResolutions
Legacy
18 December 1996
287Change of Registered Office
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 1996
NEWINCIncorporation