Background WavePink WaveYellow Wave

MERTOUN ESTATE FARMS LIMITED (04030000)

MERTOUN ESTATE FARMS LIMITED (04030000) is an active UK company. incorporated on 10 July 2000. with registered office in Newmarket. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. MERTOUN ESTATE FARMS LIMITED has been registered for 25 years. Current directors include DUCHESS OF SUTHERLAND, Victoria Mary, Duchess, DUKE OF SUTHERLAND, Francis Ronald Egerton, The Most Noble, EGERTON, Henry Alexander, Lord and 1 others.

Company Number
04030000
Status
active
Type
ltd
Incorporated
10 July 2000
Age
25 years
Address
Ley Farm, Newmarket, CB8 9TX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
DUCHESS OF SUTHERLAND, Victoria Mary, Duchess, DUKE OF SUTHERLAND, Francis Ronald Egerton, The Most Noble, EGERTON, Henry Alexander, Lord, MARQUIS OF STAFFORD, James Granville Egerton, The Most Honourable
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERTOUN ESTATE FARMS LIMITED

MERTOUN ESTATE FARMS LIMITED is an active company incorporated on 10 July 2000 with the registered office located in Newmarket. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. MERTOUN ESTATE FARMS LIMITED was registered 25 years ago.(SIC: 01500)

Status

active

Active since 25 years ago

Company No

04030000

LTD Company

Age

25 Years

Incorporated 10 July 2000

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 23 December 2025 (4 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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

TYROLESE (480) LIMITED
From: 10 July 2000To: 23 November 2000
Contact
Address

Ley Farm Stetchworth Newmarket, CB8 9TX,

Previous Addresses

66 Lincolns Inn Fields London London WC2A 3LH England
From: 6 August 2020To: 1 August 2025
66 Lincolns Inn Fields London WC2A 3LH
From: 10 July 2000To: 6 August 2020
Timeline

9 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Oct 09
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
May 16
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
4
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DUCHESS OF SUTHERLAND, Victoria Mary, Duchess

Active
St. Boswells, MelroseTD6 0EA
Secretary
Appointed 17 Nov 2000

DUCHESS OF SUTHERLAND, Victoria Mary, Duchess

Active
St. Boswells, MelroseTD6 0EA
Born June 1946
Director
Appointed 17 Nov 2000

DUKE OF SUTHERLAND, Francis Ronald Egerton, The Most Noble

Active
St. Boswells, MelroseTD6 0EA
Born February 1940
Director
Appointed 17 Nov 2000

EGERTON, Henry Alexander, Lord

Active
St. Boswells, MelroseTD6 0EA
Born February 1977
Director
Appointed 17 Nov 2000

MARQUIS OF STAFFORD, James Granville Egerton, The Most Honourable

Active
St. Boswells, MelroseTD6 0EA
Born August 1975
Director
Appointed 17 Nov 2000

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 10 Jul 2000
Resigned 17 Nov 2000

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 10 Jul 2000
Resigned 17 Nov 2000

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 10 Jul 2000
Resigned 17 Nov 2000

Persons with significant control

4

James Granville Egerton Marquis Of Stafford

Active
St Boswells, MelroseTD6 0EA
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Sept 2016

Victoria Mary Duchess Of Sutherland

Active
St Boswells, MelroseTD6 0EA
Born June 1946

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Anthony Jasper Biddulph

Active
St Boswells, MelroseTD6 0EA
Born August 1946

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

The Most Noble Francis Ronald Egerton Duke Of Sutherland

Active
St. Boswells, MelroseTD6 0EA
Born February 1940

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Statement Of Companys Objects
18 January 2016
CC04CC04
Capital Name Of Class Of Shares
18 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Resolution
18 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Legacy
9 November 2009
MG02MG02
Legacy
17 October 2009
88(3)88(3)
Capital Allotment Shares
17 October 2009
SH01Allotment of Shares
Resolution
17 October 2009
RESOLUTIONSResolutions
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2002
AAAnnual Accounts
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
88(2)R88(2)R
Resolution
12 March 2001
RESOLUTIONSResolutions
Resolution
12 March 2001
RESOLUTIONSResolutions
Legacy
12 March 2001
123Notice of Increase in Nominal Capital
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2000
NEWINCIncorporation