Background WavePink WaveYellow Wave

B AND W FEEDS (MOBILE) LIMITED (03538194)

B AND W FEEDS (MOBILE) LIMITED (03538194) is an active UK company. incorporated on 31 March 1998. with registered office in Taunton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630) and 1 other business activities. B AND W FEEDS (MOBILE) LIMITED has been registered for 28 years. Current directors include FARQUHARSON, James Richard, HALL, David Bodinham, THOMPSON, Kathryn Ann.

Company Number
03538194
Status
active
Type
ltd
Incorporated
31 March 1998
Age
28 years
Address
Calyx House, Taunton, TA1 3DU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
FARQUHARSON, James Richard, HALL, David Bodinham, THOMPSON, Kathryn Ann
SIC Codes
01630, 10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B AND W FEEDS (MOBILE) LIMITED

B AND W FEEDS (MOBILE) LIMITED is an active company incorporated on 31 March 1998 with the registered office located in Taunton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630) and 1 other business activity. B AND W FEEDS (MOBILE) LIMITED was registered 28 years ago.(SIC: 01630, 10910)

Status

active

Active since 28 years ago

Company No

03538194

LTD Company

Age

28 Years

Incorporated 31 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

TAWK LIMITED
From: 31 March 1998To: 21 September 1999
Contact
Address

Calyx House South Road Taunton, TA1 3DU,

Previous Addresses

Third Floor 24 Chiswell Street London EC1Y 4YX
From: 13 July 2010To: 10 May 2021
1St Floor Colechurch House One London Bridge Walk London SE1 2SX
From: 31 March 1998To: 13 July 2010
Timeline

5 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Capital Reduction
Apr 11
Share Buyback
Apr 11
Director Left
Mar 16
Director Joined
Jun 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FARQUHARSON, Mary Pat

Active
South Road, TauntonTA1 3DU
Secretary
Appointed 31 Mar 1999

FARQUHARSON, James Richard

Active
South Road, TauntonTA1 3DU
Born February 1955
Director
Appointed 31 Mar 1999

HALL, David Bodinham

Active
South Road, TauntonTA1 3DU
Born May 1955
Director
Appointed 31 Mar 1999

THOMPSON, Kathryn Ann

Active
South Road, TauntonTA1 3DU
Born May 1985
Director
Appointed 12 Jun 2023

WILSON, Stuart Victor

Resigned
112 Queens Quay, LondonEC4V 3EH
Secretary
Appointed 31 Mar 1998
Resigned 31 Mar 1999

BRADFORD, Jeffrey

Resigned
Coachlamps 64 High Street, RoystonSG8 8EE
Born July 1963
Director
Appointed 31 Mar 1998
Resigned 31 Mar 1999

THRASHER, Maxine Patricia

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born April 1968
Director
Appointed 01 Apr 2006
Resigned 15 Feb 2016

WHITE, Melanie

Resigned
35 Norton Road, Stoke Sub HamdonTA14 6QW
Born October 1971
Director
Appointed 01 Apr 2001
Resigned 16 Sept 2005

Persons with significant control

1

Mr James Richard Farquharson

Active
South Road, TauntonTA1 3DU
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Memorandum Articles
6 December 2024
MAMA
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
3 December 2024
MAMA
Statement Of Companys Objects
2 December 2024
CC04CC04
Capital Variation Of Rights Attached To Shares
2 December 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 December 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Capital Cancellation Shares
7 April 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 April 2011
SH03Return of Purchase of Own Shares
Resolution
23 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
287Change of Registered Office
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363aAnnual Return
Legacy
22 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
23 June 2005
287Change of Registered Office
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 January 2005
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
18 November 2002
288cChange of Particulars
Resolution
12 April 2002
RESOLUTIONSResolutions
Legacy
12 April 2002
123Notice of Increase in Nominal Capital
Legacy
12 April 2002
88(2)R88(2)R
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 December 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
20 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Incorporation Company
31 March 1998
NEWINCIncorporation