Background WavePink WaveYellow Wave

ADENBOURNE LIMITED (03513328)

ADENBOURNE LIMITED (03513328) is an active UK company. incorporated on 19 February 1998. with registered office in Bicester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. ADENBOURNE LIMITED has been registered for 28 years. Current directors include EASTAFF, Richie.

Company Number
03513328
Status
active
Type
ltd
Incorporated
19 February 1998
Age
28 years
Address
2 Bignell Park Barns, Bicester, OX26 1TD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
EASTAFF, Richie
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADENBOURNE LIMITED

ADENBOURNE LIMITED is an active company incorporated on 19 February 1998 with the registered office located in Bicester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. ADENBOURNE LIMITED was registered 28 years ago.(SIC: 01110)

Status

active

Active since 28 years ago

Company No

03513328

LTD Company

Age

28 Years

Incorporated 19 February 1998

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 19 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

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

2 Bignell Park Barns Chesterton Bicester, OX26 1TD,

Previous Addresses

University Farm Hailey Witney Oxfordshire OX8 5UH
From: 19 February 1998To: 7 May 2022
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Left
May 18
Director Left
Feb 19
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Jan 24
Director Left
Jan 24
New Owner
Jan 24
New Owner
May 25
Owner Exit
May 25
Director Left
May 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

EASTAFF, Richie

Active
Bignell Park Barns, BicesterOX26 1TD
Born September 1987
Director
Appointed 11 May 2022

BASSON, Andrew Leslie

Resigned
University Farm, WitneyOX8 5UH
Secretary
Appointed 27 Feb 1998
Resigned 27 Oct 2023

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 19 Feb 1998
Resigned 27 Feb 1998

BASSON, Andrew Leslie

Resigned
Bignell Park Barns, BicesterOX26 1TD
Born January 1954
Director
Appointed 27 Feb 1998
Resigned 27 Oct 2023

BASSON, Hilda Olive

Resigned
University Farm, WitneyOX8 5UH
Born April 1932
Director
Appointed 27 Feb 1998
Resigned 23 May 2017

BASSON, Leslie William

Resigned
University Farm, WitneyOX8 5UH
Born August 1931
Director
Appointed 27 Feb 1998
Resigned 01 Mar 2019

BASSON, Mark

Resigned
Bignell Park Barns, BicesterOX26 1TD
Born September 1960
Director
Appointed 27 Feb 1998
Resigned 10 May 2022

HARDCASTLE, Nicholas John

Resigned
Bignell Park Barns, BicesterOX26 1TD
Born December 1973
Director
Appointed 11 May 2022
Resigned 28 May 2025

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 19 Feb 1998
Resigned 27 Feb 1998

Persons with significant control

4

2 Active
2 Ceased

Stevens & Bolton Trustees Limited

Active
Farnham Road, GuilfordGU1 4YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2026

Mr Richie Eastaff

Active
Bignell Park Barns, BicesterOX26 1TD
Born September 1987

Nature of Control

Right to appoint and remove directors
Notified 28 May 2025

Mr Nicholas Hardcastle

Ceased
Bignell Park Barns, BicesterOX26 1TD
Born December 1973

Nature of Control

Significant influence or control
Notified 09 Jan 2024
Ceased 28 May 2025

Mr Andrew Leslie Basson

Ceased
Bignell Park Barns, BicesterOX26 1TD
Born January 1954

Nature of Control

Significant influence or control
Notified 19 Feb 2017
Ceased 27 Oct 2023
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Gazette Notice Compulsary
17 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Gazette Notice Compulsary
18 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
30 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
4 March 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2002
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
30 April 1998
88(2)R88(2)R
Memorandum Articles
22 April 1998
MEM/ARTSMEM/ARTS
Resolution
22 April 1998
RESOLUTIONSResolutions
Resolution
19 March 1998
RESOLUTIONSResolutions
Resolution
19 March 1998
RESOLUTIONSResolutions
Legacy
19 March 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
19 March 1998
MEM/ARTSMEM/ARTS
Resolution
19 March 1998
RESOLUTIONSResolutions
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
287Change of Registered Office
Incorporation Company
19 February 1998
NEWINCIncorporation