Background WavePink WaveYellow Wave

WELL BARN FARM LIMITED (03504020)

WELL BARN FARM LIMITED (03504020) is an active UK company. incorporated on 4 February 1998. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. WELL BARN FARM LIMITED has been registered for 28 years. Current directors include BRADSHAW, Andrew Philip, OSMOND, Hugh Edward Mark.

Company Number
03504020
Status
active
Type
ltd
Incorporated
4 February 1998
Age
28 years
Address
23 Beaumont Mews, London, W1G 6EN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BRADSHAW, Andrew Philip, OSMOND, Hugh Edward Mark
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELL BARN FARM LIMITED

WELL BARN FARM LIMITED is an active company incorporated on 4 February 1998 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. WELL BARN FARM LIMITED was registered 28 years ago.(SIC: 01110)

Status

active

Active since 28 years ago

Company No

03504020

LTD Company

Age

28 Years

Incorporated 4 February 1998

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 28 October 2025 (6 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

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

WELL BARN FARMING LIMITED
From: 11 June 1999To: 31 May 2007
MAXGATE ENTERPRISES LIMITED
From: 11 May 1998To: 11 June 1999
FORUMWISE LIMITED
From: 4 February 1998To: 11 May 1998
Contact
Address

23 Beaumont Mews London, W1G 6EN,

Previous Addresses

2nd Floor, 47 Marylebone Lane London W1U 2NT United Kingdom
From: 19 October 2017To: 4 May 2021
4th Floor 54 Baker Street London W1U 7BU
From: 4 February 1998To: 19 October 2017
Timeline

3 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Funding Round
Dec 25
Owner Exit
Feb 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRADSHAW, Andrew Philip

Active
The Malthouse, Henley-On-ThamesRG9 2BP
Secretary
Appointed 01 Jan 2013

BRADSHAW, Andrew Philip

Active
The Malthouse 45 New Street, Henley-On-ThamesRG9 2BP
Born May 1967
Director
Appointed 01 Sept 2008

OSMOND, Hugh Edward Mark

Active
13 Devonshire Place, LondonW1G 6HU
Born March 1962
Director
Appointed 20 Mar 1998

BELLINGAN, Graydon Philip

Resigned
Spiegelgasse, Zurich
Secretary
Appointed 25 Jul 2007
Resigned 01 Jan 2013

BOISSEZON, Megan Claire

Resigned
5c Lindfield Gardens, LondonNW3 6PX
Secretary
Appointed 04 Jul 2001
Resigned 25 Jul 2007

SPENCER, Victoria Jane

Resigned
36 Dalberg Road, LondonSW2 1AN
Secretary
Appointed 20 Mar 1998
Resigned 04 Jul 2001

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 04 Feb 1998
Resigned 20 Mar 1998

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 04 Feb 1998
Resigned 20 Mar 1998

Persons with significant control

2

1 Active
1 Ceased
Beaumont Mews, LondonW1G 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2025
Baker Street, LondonW1U 7BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Small
23 November 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
287Change of Registered Office
Legacy
19 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 May 2007
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
25 April 2007
AUDAUD
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
11 April 2002
287Change of Registered Office
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 1999
225Change of Accounting Reference Date
Legacy
15 March 1999
88(2)R88(2)R
Legacy
9 March 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 May 1998
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 March 1998
MEM/ARTSMEM/ARTS
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
287Change of Registered Office
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
25 March 1998
RESOLUTIONSResolutions
Legacy
25 March 1998
88(2)R88(2)R
Legacy
25 March 1998
123Notice of Increase in Nominal Capital
Incorporation Company
4 February 1998
NEWINCIncorporation