Background WavePink WaveYellow Wave

LANGMEAD HERBS LIMITED (03834869)

LANGMEAD HERBS LIMITED (03834869) is an active UK company. incorporated on 26 August 1999. with registered office in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. LANGMEAD HERBS LIMITED has been registered for 26 years. Current directors include HAWORTH, Ashley Robert, LANGMEAD, David Winston, PARR, Richard.

Company Number
03834869
Status
active
Type
ltd
Incorporated
26 August 1999
Age
26 years
Address
Ham Farm Main Road, Chichester, PO18 8EH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
HAWORTH, Ashley Robert, LANGMEAD, David Winston, PARR, Richard
SIC Codes
01110, 01190, 01290, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGMEAD HERBS LIMITED

LANGMEAD HERBS LIMITED is an active company incorporated on 26 August 1999 with the registered office located in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. LANGMEAD HERBS LIMITED was registered 26 years ago.(SIC: 01110, 01190, 01290, 10890)

Status

active

Active since 26 years ago

Company No

03834869

LTD Company

Age

26 Years

Incorporated 26 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

LANGMEAD FARMS LIMITED
From: 3 September 1999To: 30 December 2019
LANGMEAD MARKET GARDENS
From: 26 August 1999To: 3 September 1999
Contact
Address

Ham Farm Main Road Bosham Chichester, PO18 8EH,

Previous Addresses

, Langmead Farms Limited Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH
From: 19 November 2014To: 29 July 2021
, Ham Farm Main Road, Bosham, Chichester, West Sussex, PO18 8EH, England
From: 19 November 2014To: 19 November 2014
, 24 Park Road South, Havant, Hampshire, PO9 1HB
From: 26 August 1999To: 19 November 2014
Timeline

39 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Sept 10
Director Joined
Mar 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Dec 12
Director Joined
Jan 14
Funding Round
Oct 14
Director Left
Dec 14
Share Buyback
Jan 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Aug 17
Director Left
Sept 17
Owner Exit
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Loan Secured
Apr 20
Director Left
Jul 21
Loan Secured
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
Jun 25
Director Left
Jan 26
2
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

HAWORTH, Ashley Robert

Active
Ham Farm, Main Road, ChichesterPO18 8EH
Born November 1979
Director
Appointed 10 Oct 2019

LANGMEAD, David Winston

Active
Halnaker House, ChichesterPO18 0QW
Born December 1962
Director
Appointed 26 Aug 1999

PARR, Richard

Active
Main Road, ChichesterPO18 8EH
Born December 1969
Director
Appointed 01 May 2024

HALL, Sharon

Resigned
Park Road South, HavantPO9 1HB
Secretary
Appointed 06 Jun 2011
Resigned 31 Jan 2012

LAWMAN, Anthony James William

Resigned
Ham Farm, Main Road, ChichesterPO18 8EH
Secretary
Appointed 18 Sept 2012
Resigned 27 Aug 2015

SARJANT, Mark

Resigned
24 Park Road South, HampshirePO9 1HB
Secretary
Appointed 19 Jul 2010
Resigned 06 Jun 2011

SUMMERFIELD, Ian

Resigned
Flint Cottage, ChichesterPO18 0ED
Secretary
Appointed 30 Aug 1999
Resigned 24 Mar 2010

THOMAS EGGAR SECRETARIES LTD

Resigned
5 East Pallant, ChichesterPO19 1TS
Corporate secretary
Appointed 26 Aug 1999
Resigned 30 Aug 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Aug 1999
Resigned 26 Aug 1999

BREAM, Nikki

Resigned
1 Church Road, SouthbournePO10 8JT
Born October 1969
Director
Appointed 01 Sept 2002
Resigned 30 Mar 2007

CLARK, Richard

Resigned
537 Crossroads, PetworthGU28 0RA
Born July 1966
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2003

GIBSON, Graham Andrew

Resigned
Shamrock Close, ChichesterPO18 8QR
Born January 1963
Director
Appointed 24 Mar 2010
Resigned 31 Jan 2012

HALL, Sharon Elizabeth

Resigned
Woodlands Park, CambridgeCB3 0QB
Born June 1969
Director
Appointed 06 Jun 2011
Resigned 31 Jan 2012

HILDON, Stephanie

Resigned
Main Road, ChichesterPO18 8EH
Born December 1971
Director
Appointed 10 Oct 2019
Resigned 30 Apr 2024

HUTCHINGS, Stuart James

Resigned
Maplehurst Road, ChichesterPO19 6XP
Born January 1974
Director
Appointed 24 Mar 2010
Resigned 14 Aug 2010

LEECH, Graham Charles

Resigned
Ham Farm, Main Road, ChichesterPO18 8EH
Born July 1964
Director
Appointed 01 Jan 2014
Resigned 28 Jul 2016

MOORE, David

Resigned
Abelands Cottage West, ChichesterPO20 6DY
Born September 1968
Director
Appointed 30 Aug 1999
Resigned 31 Dec 2014

NEVILLE, William John Warwick

Resigned
Ham Farm, Main Road, ChichesterPO18 8EH
Born September 1955
Director
Appointed 16 Oct 2019
Resigned 09 Jun 2021

PATRICK, John Christopher

Resigned
Ham Farm, Main Road, ChichesterPO18 8EH
Born December 1961
Director
Appointed 29 Jul 2016
Resigned 21 Aug 2017

PHILLIPS, Scott Lee

Resigned
Compton Farm, ChichesterPO18 9NW
Born September 1976
Director
Appointed 24 Mar 2010
Resigned 31 Jan 2012

SARJANT, Mark Richard

Resigned
Taylors Lane, ChichesterPO18 8QQ
Born July 1967
Director
Appointed 24 Mar 2010
Resigned 06 Jun 2011

SCRIMSHAW, Peter James

Resigned
Ham Farm, Main Road, ChichesterPO18 8EH
Born February 1971
Director
Appointed 01 Dec 2015
Resigned 07 Nov 2019

SUMMERFIELD, Ian

Resigned
Ham Farm, Main Road, ChichesterPO18 8EH
Born July 1965
Director
Appointed 29 Jul 2016
Resigned 14 Sept 2017

SUMMERFIELD, Ian

Resigned
Ham Farm, Main Road, ChichesterPO18 8EH
Born July 1965
Director
Appointed 24 Oct 2012
Resigned 01 Dec 2015

SUMMERFIELD, Ian

Resigned
Flint Cottage, ChichesterPO18 0ED
Born July 1965
Director
Appointed 30 Aug 1999
Resigned 01 Feb 2009

THURSTON, William

Resigned
24 Park Road South, HampshirePO9 1HB
Born June 1959
Director
Appointed 28 Jan 2011
Resigned 31 Jan 2012

TURPIN, Rob

Resigned
Jeavons Lane, CambridgeCB23 6AZ
Born May 1974
Director
Appointed 17 Jun 2025
Resigned 26 Jan 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Aug 1999
Resigned 26 Aug 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Aug 1999
Resigned 26 Aug 1999

Persons with significant control

2

1 Active
1 Ceased
Main Road, ChichesterPO18 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2019

Mr David Winston Langmead

Ceased
Ham Farm, Main Road, ChichesterPO18 8EH
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Aug 2016
Ceased 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Resolution
18 October 2023
RESOLUTIONSResolutions
Memorandum Articles
18 October 2023
MAMA
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Resolution
30 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 December 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Capital Return Purchase Own Shares
21 January 2015
SH03Return of Purchase of Own Shares
Auditors Resignation Limited Company
3 January 2015
AA03AA03
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Auditors Resignation Company
30 December 2014
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Legacy
18 June 2013
ANNOTATIONANNOTATION
Legacy
13 June 2013
ANNOTATIONANNOTATION
Auditors Resignation Company
8 February 2013
AUDAUD
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Legacy
8 December 2011
MG02MG02
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Appoint Person Secretary Company With Name
21 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
363aAnnual Return
Legacy
6 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Resolution
26 August 2004
RESOLUTIONSResolutions
Legacy
26 August 2004
88(2)R88(2)R
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
123Notice of Increase in Nominal Capital
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
28 August 2003
AAAnnual Accounts
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 February 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
15 February 2002
AAAnnual Accounts
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
363sAnnual Return (shuttle)
Memorandum Articles
8 May 2000
MEM/ARTSMEM/ARTS
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
395Particulars of Mortgage or Charge
Legacy
27 September 1999
225Change of Accounting Reference Date
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
287Change of Registered Office
Certificate Change Of Name Re Registration To Limited
6 September 1999
CERT2CERT2
Re Registration Memorandum Articles
6 September 1999
MARMAR
Resolution
6 September 1999
RESOLUTIONSResolutions
Resolution
6 September 1999
RESOLUTIONSResolutions
Legacy
6 September 1999
5151
Incorporation Company
26 August 1999
NEWINCIncorporation