Background WavePink WaveYellow Wave

NORTON DISNEY FARMING LIMITED (03274609)

NORTON DISNEY FARMING LIMITED (03274609) is an active UK company. incorporated on 6 November 1996. with registered office in Newark. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. NORTON DISNEY FARMING LIMITED has been registered for 29 years. Current directors include BICKNELL, Elizabeth Jane, WHITE, Charles Edward, WHITE, James Stephen William and 1 others.

Company Number
03274609
Status
active
Type
ltd
Incorporated
6 November 1996
Age
29 years
Address
Field House Farm, Newark, NG24 3NB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BICKNELL, Elizabeth Jane, WHITE, Charles Edward, WHITE, James Stephen William, WHITE, Patrick William
SIC Codes
01110, 35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTON DISNEY FARMING LIMITED

NORTON DISNEY FARMING LIMITED is an active company incorporated on 6 November 1996 with the registered office located in Newark. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. NORTON DISNEY FARMING LIMITED was registered 29 years ago.(SIC: 01110, 35110)

Status

active

Active since 29 years ago

Company No

03274609

LTD Company

Age

29 Years

Incorporated 6 November 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

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 1 November 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

NORTON DISNEY FARMING
From: 6 November 1996To: 25 October 2016
Contact
Address

Field House Farm Balderton Newark, NG24 3NB,

Timeline

8 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
Jun 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WHITE, James Stephen William

Active
Hill House Farm, NewarkNG24 2QE
Secretary
Appointed 14 Feb 2003

BICKNELL, Elizabeth Jane

Active
Field House Farm, NewarkNG24 3NB
Born May 1972
Director
Appointed 01 Nov 2014

WHITE, Charles Edward

Active
Field House Farm, NewarkNG24 3NB
Born September 1970
Director
Appointed 01 Nov 2014

WHITE, James Stephen William

Active
Field House Farm, NewarkNG24 3NB
Born May 1968
Director
Appointed 01 Nov 2014

WHITE, Patrick William

Active
Field House Farm, NewarkNG24 3NB
Born August 1943
Director
Appointed 01 Nov 2014

SMITH, Barbara Anne

Resigned
9 The Park, NewarkNG24 1SD
Secretary
Appointed 06 Nov 1996
Resigned 14 Feb 2003

WHITE, Rosemary

Resigned
Farm, NewarkNG24 3NB
Born May 1944
Director
Appointed 06 Nov 1996
Resigned 17 Jan 2018

Persons with significant control

1

Coddington Road, NewarkNG24 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Statement Of Companys Objects
25 October 2016
CC04CC04
Re Registration Memorandum Articles
25 October 2016
MARMAR
Resolution
25 October 2016
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
25 October 2016
RR06RR06
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
9 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
19 August 1998
225Change of Accounting Reference Date
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
123Notice of Increase in Nominal Capital
Legacy
27 November 1997
363sAnnual Return (shuttle)
Incorporation Company
6 November 1996
NEWINCIncorporation