Background WavePink WaveYellow Wave

WORDEN FARMING LIMITED (03316545)

WORDEN FARMING LIMITED (03316545) is an active UK company. incorporated on 11 February 1997. with registered office in Tunbridge Wells. The company operates in the Agriculture, Forestry and Fishing sector, engaged in raising of dairy cattle. WORDEN FARMING LIMITED has been registered for 29 years. Current directors include FARRINGTON, Diana Donne, Lady, FARRINGTON, Henry William, Sir, FARRINGTON, Susan Maria and 1 others.

Company Number
03316545
Status
active
Type
ltd
Incorporated
11 February 1997
Age
29 years
Address
Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Raising of dairy cattle
Directors
FARRINGTON, Diana Donne, Lady, FARRINGTON, Henry William, Sir, FARRINGTON, Susan Maria, SCOTT, Peter John Miller
SIC Codes
01410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORDEN FARMING LIMITED

WORDEN FARMING LIMITED is an active company incorporated on 11 February 1997 with the registered office located in Tunbridge Wells. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in raising of dairy cattle. WORDEN FARMING LIMITED was registered 29 years ago.(SIC: 01410)

Status

active

Active since 29 years ago

Company No

03316545

LTD Company

Age

29 Years

Incorporated 11 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

BESTFONE LIMITED
From: 11 February 1997To: 30 September 1997
Contact
Address

Number 22 Mount Ephraim Tunbridge Wells, TN4 8AS,

Previous Addresses

Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
From: 11 February 1997To: 11 January 2017
Timeline

4 key events • 1997 - 2009

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CRIPPS SECRETARIES LIMITED

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Corporate secretary
Appointed 16 Jan 2004

FARRINGTON, Diana Donne, Lady

Active
., TauntonTA4 2TJ
Born April 1953
Director
Appointed 28 Oct 2009

FARRINGTON, Henry William, Sir

Active
Castle, TauntonTA4 2TJ
Born March 1951
Director
Appointed 14 May 1998

FARRINGTON, Susan Maria

Active
Wivelscombe, TauntonTA4 2RL
Born May 1949
Director
Appointed 28 Oct 2009

SCOTT, Peter John Miller

Active
Bayham Road, SevenoaksTN13 3XA
Born September 1950
Director
Appointed 28 Oct 2009

FARRINGTON, Henry William, Sir

Resigned
Castle, TauntonTA4 2TJ
Secretary
Appointed 23 Apr 1997
Resigned 14 May 1998

SCOTT, Peter John Miller

Resigned
Wallside House, Tunbridge WellsTN1 1EE
Secretary
Appointed 23 Apr 1997
Resigned 16 Jan 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 1997
Resigned 23 Apr 1997

FARRINGTON, Anne, Lady

Resigned
Higher Ford Farm, TauntonTA4 2RL
Born December 1917
Director
Appointed 23 Apr 1997
Resigned 25 Jun 2006

FARRINGTON, Henry Francis Colden, Sir

Resigned
Higher Ford Farm, TauntonTA4 2RL
Born April 1914
Director
Appointed 23 Apr 1997
Resigned 11 Mar 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Feb 1997
Resigned 23 Apr 1997

Persons with significant control

4

Mr Peter John Miller Scott

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mrs Susan Maria Farrington

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Sir Henry William Farrington

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Lady Diana Donne Farrington

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 April 2017
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 April 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 February 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
16 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
363aAnnual Return
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
363aAnnual Return
Legacy
2 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 July 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2001
AAAnnual Accounts
Legacy
21 February 2001
363aAnnual Return
Legacy
28 November 2000
353353
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
30 June 1999
287Change of Registered Office
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
18 June 1998
225Change of Accounting Reference Date
Legacy
8 June 1998
363aAnnual Return
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1997
88(2)R88(2)R
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
287Change of Registered Office
Memorandum Articles
7 May 1997
MEM/ARTSMEM/ARTS
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Legacy
7 May 1997
123Notice of Increase in Nominal Capital
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Resolution
1 May 1997
RESOLUTIONSResolutions
Incorporation Company
11 February 1997
NEWINCIncorporation