Background WavePink WaveYellow Wave

UPPER MEDWAY FARMS LTD. (03451182)

UPPER MEDWAY FARMS LTD. (03451182) is an active UK company. incorporated on 17 October 1997. with registered office in Maidstone. 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. UPPER MEDWAY FARMS LTD. has been registered for 28 years. Current directors include MCLEAN, Amelia, OTTEWELL, Nicholas John, REGAN, Jonathan Peter and 1 others.

Company Number
03451182
Status
active
Type
ltd
Incorporated
17 October 1997
Age
28 years
Address
Barons Place, Maidstone, ME18 5NF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
MCLEAN, Amelia, OTTEWELL, Nicholas John, REGAN, Jonathan Peter, REGAN, Marion Frances
SIC Codes
01110, 01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER MEDWAY FARMS LTD.

UPPER MEDWAY FARMS LTD. is an active company incorporated on 17 October 1997 with the registered office located in Maidstone. 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. UPPER MEDWAY FARMS LTD. was registered 28 years ago.(SIC: 01110, 01130)

Status

active

Active since 28 years ago

Company No

03451182

LTD Company

Age

28 Years

Incorporated 17 October 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Barons Place Mereworth Maidstone, ME18 5NF,

Previous Addresses

Church Farm Church Road Offham West Malling ME19 5NZ England
From: 22 November 2017To: 18 July 2023
Sackville House Old Crown Farm High Street Hartfield East Sussex TN7 4AD
From: 12 November 2010To: 22 November 2017
Hale Court Farm Withyham Nr Hartfield East Sussex TN7 4DD
From: 17 October 1997To: 12 November 2010
Timeline

17 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Oct 97
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Nov 17
Director Left
Jul 23
Director Left
Jul 23
Loan Cleared
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Jul 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

MCLEAN, Amelia

Active
Mereworth, MaidstoneME18 5NF
Secretary
Appointed 13 Jul 2023

MCLEAN, Amelia

Active
Mereworth, MaidstoneME18 5NF
Born June 1989
Director
Appointed 13 Jul 2023

OTTEWELL, Nicholas John

Active
Mereworth, MaidstoneME18 5NF
Born June 1971
Director
Appointed 13 Jul 2023

REGAN, Jonathan Peter

Active
Mereworth, MaidstoneME18 5NF
Born July 1958
Director
Appointed 13 Jul 2023

REGAN, Marion Frances

Active
Mereworth, MaidstoneME18 5NF
Born November 1960
Director
Appointed 13 Jul 2023

BUSHELL, Gerard Bernard Michael

Resigned
Old Crown Farm, HartfieldTN7 4AD
Secretary
Appointed 14 May 2009
Resigned 09 Dec 2011

POLI, Elias

Resigned
234 Perth Road, IlfordIG2 6DY
Secretary
Appointed 17 Oct 1997
Resigned 04 Dec 1997

TROTTER, Pauline Mary

Resigned
Crendon House Goldsmiths Avenue, CrowboroughTN6 1RH
Secretary
Appointed 04 Dec 1997
Resigned 14 May 2009

WRIGHT, Alison Ruth

Resigned
Church Road, West MallingME19 5NZ
Secretary
Appointed 21 Nov 2017
Resigned 12 Jul 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Oct 1997
Resigned 17 Oct 1997

BAX, Michael William Sommerville

Resigned
Moat Farm, AshfordTN26 1LY
Born April 1954
Director
Appointed 01 Nov 2005
Resigned 21 Nov 2017

BETTS, Stephen James

Resigned
Church Road, West MallingME19 5NZ
Born November 1954
Director
Appointed 21 Nov 2017
Resigned 13 Jul 2023

DENNISS, Gordon Kenneth

Resigned
Evans Leap, HartfieldTN7 4DA
Born April 1915
Director
Appointed 17 Oct 1997
Resigned 10 Jul 2005

OTTEWELL, Nicholas John

Resigned
Church Road, West MallingME19 5NZ
Born June 1971
Director
Appointed 21 Nov 2017
Resigned 12 Jul 2023

WEAVER, Mark Graham

Resigned
Long Grange Farm, HartfieldTN7 4DB
Born August 1971
Director
Appointed 13 Mar 2007
Resigned 21 Nov 2017

WRIGHT, Alison Ruth

Resigned
Church Road, West MallingME19 5NZ
Born July 1963
Director
Appointed 21 Nov 2017
Resigned 12 Jul 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Oct 1997
Resigned 17 Oct 1997

Persons with significant control

2

1 Active
1 Ceased
Church Road, West MallingME19 5NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017

Mr Mark Graham Weaver

Ceased
Church Road, West MallingME19 5NZ
Born August 1971

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 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Resolution
4 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
18 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Legacy
29 May 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
190190
Legacy
29 October 2007
353353
Legacy
23 March 2007
287Change of Registered Office
Legacy
23 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
190190
Legacy
24 October 2005
353353
Legacy
24 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2001
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
287Change of Registered Office
Legacy
15 January 1998
88(2)R88(2)R
Legacy
31 December 1997
225Change of Accounting Reference Date
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Incorporation Company
17 October 1997
NEWINCIncorporation