Background WavePink WaveYellow Wave

ABBEY FARMING LIMITED (03745468)

ABBEY FARMING LIMITED (03745468) is an active UK company. incorporated on 1 April 1999. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. ABBEY FARMING LIMITED has been registered for 27 years. Current directors include NELSTROP, Joanna, NELSTROP, William James.

Company Number
03745468
Status
active
Type
ltd
Incorporated
1 April 1999
Age
27 years
Address
Abbey Farm Abbey Lane, Lincoln, LN10 6UH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
NELSTROP, Joanna, NELSTROP, William James
SIC Codes
01110, 55209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY FARMING LIMITED

ABBEY FARMING LIMITED is an active company incorporated on 1 April 1999 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. ABBEY FARMING LIMITED was registered 27 years ago.(SIC: 01110, 55209, 82990)

Status

active

Active since 27 years ago

Company No

03745468

LTD Company

Age

27 Years

Incorporated 1 April 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

WITHAM TRADING CO. LIMITED
From: 22 April 1999To: 4 January 2021
WITHAM TRADING LIMITED
From: 1 April 1999To: 22 April 1999
Contact
Address

Abbey Farm Abbey Lane Kirkstead Woodhall Spa Lincoln, LN10 6UH,

Previous Addresses

Abbey Farm Abbey Lane, Kirkstead Woodhall Spa Lincolnshire LN10 6UH
From: 1 April 1999To: 9 June 2023
Timeline

2 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Mar 99
Loan Secured
Sept 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NELSTROP, Joanna

Active
Abbey Lane, LincolnLN10 6UH
Secretary
Appointed 01 Jul 2006

NELSTROP, Joanna

Active
Abbey Lane, LincolnLN10 6UH
Born September 1968
Director
Appointed 06 Apr 2008

NELSTROP, William James

Active
Abbey Lane, LincolnLN10 6UH
Born June 1970
Director
Appointed 20 Apr 1999

NELSTROP, Robert Bentley

Resigned
Westfield Farm, LincolnLN4 1PZ
Secretary
Appointed 20 Apr 1999
Resigned 01 Jul 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Apr 1999
Resigned 20 Apr 1999

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Apr 1999
Resigned 20 Apr 1999

Persons with significant control

1

Mr William James Nelstrop

Active
Abbey Lane, LincolnLN10 6UH
Born June 1970

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

82

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Resolution
4 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
4 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
1 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
28 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 June 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
22 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
225Change of Accounting Reference Date
Legacy
7 December 1999
88(2)R88(2)R
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Memorandum Articles
4 May 1999
MEM/ARTSMEM/ARTS
Resolution
4 May 1999
RESOLUTIONSResolutions
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
287Change of Registered Office
Certificate Change Of Name Company
21 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 1999
NEWINCIncorporation