Background WavePink WaveYellow Wave

WELBECK SCOTTISH FARMS LIMITED (04197311)

WELBECK SCOTTISH FARMS LIMITED (04197311) is an active UK company. incorporated on 10 April 2001. with registered office in Worksop. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01420) and 1 other business activities. WELBECK SCOTTISH FARMS LIMITED has been registered for 24 years. Current directors include MACAUSLAN, Anson Cameron Wells, PARENTE, Daisy Margharita Amelia, PARENTE, Henry Joseph and 1 others.

Company Number
04197311
Status
active
Type
ltd
Incorporated
10 April 2001
Age
24 years
Address
Portland Estate Office Cavendish House, Worksop, S80 3LL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01420)
Directors
MACAUSLAN, Anson Cameron Wells, PARENTE, Daisy Margharita Amelia, PARENTE, Henry Joseph, PARENTE, William
SIC Codes
01420, 01450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBECK SCOTTISH FARMS LIMITED

WELBECK SCOTTISH FARMS LIMITED is an active company incorporated on 10 April 2001 with the registered office located in Worksop. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01420) and 1 other business activity. WELBECK SCOTTISH FARMS LIMITED was registered 24 years ago.(SIC: 01420, 01450)

Status

active

Active since 24 years ago

Company No

04197311

LTD Company

Age

24 Years

Incorporated 10 April 2001

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 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

CHELTRADING 301 LIMITED
From: 10 April 2001To: 28 March 2002
Contact
Address

Portland Estate Office Cavendish House Welbeck Worksop, S80 3LL,

Previous Addresses

Portland Estate Office Welbeck Worksop Nottinghamshire S80 3LT
From: 10 April 2001To: 3 August 2011
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 19
Director Left
Oct 19
Loan Secured
Aug 22
Director Left
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

GOODWIN, Ian

Active
Cavendish House, WorksopS80 3LL
Secretary
Appointed 11 Jul 2018

MACAUSLAN, Anson Cameron Wells

Active
The Firs, BerriedaleKW7 6HD
Born October 1978
Director
Appointed 01 Jun 2006

PARENTE, Daisy Margharita Amelia

Active
Cavendish House, WorksopS80 3LL
Born August 1981
Director
Appointed 06 Nov 2025

PARENTE, Henry Joseph

Active
Cavendish House, WorksopS80 3LL
Born January 1983
Director
Appointed 06 Nov 2025

PARENTE, William

Active
Welbeck Abbey, WorksopS80 3LL
Born February 1951
Director
Appointed 25 Mar 2002

BROWN, Robin James

Resigned
Haddon Pastures, WorksopS80 3BL
Secretary
Appointed 25 Mar 2002
Resigned 11 Jul 2018

QUADRANGLE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate secretary
Appointed 10 Apr 2001
Resigned 23 Nov 2001

BROWN, Robin James

Resigned
Haddon Pastures, WorksopS80 3BL
Born November 1957
Director
Appointed 25 Mar 2002
Resigned 27 Jul 2018

HOWDEN, Robert Percival

Resigned
The Firs, BerriedaleKW7 6HD
Born November 1940
Director
Appointed 25 Mar 2002
Resigned 31 May 2006

MITCHELL, Peter William

Resigned
Cavendish House, WorksopS80 3LL
Born October 1974
Director
Appointed 11 Jul 2018
Resigned 28 Oct 2019

PORTER, Nigel James

Resigned
Cavendish House, WorksopS80 3LL
Born December 1970
Director
Appointed 28 Aug 2019
Resigned 30 Jun 2025

NEPTUNE DIRECTORS LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate director
Appointed 24 Nov 2001
Resigned 25 Mar 2002

STOORNE INCORPORATIONS LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed 10 Apr 2001
Resigned 23 Nov 2001

STOORNE SERVICES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate director
Appointed 24 Nov 2001
Resigned 25 Mar 2002

STOORNE SERVICES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed 10 Apr 2001
Resigned 23 Nov 2001

Persons with significant control

1

Welbeck, WorksopS80 3LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Miscellaneous
2 April 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
31 March 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Legacy
7 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
123Notice of Increase in Nominal Capital
Legacy
5 April 2007
88(2)R88(2)R
Resolution
5 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
88(2)R88(2)R
Resolution
15 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
16 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2002
AAAnnual Accounts
Legacy
16 April 2002
225Change of Accounting Reference Date
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
287Change of Registered Office
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
88(2)R88(2)R
Certificate Change Of Name Company
28 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
287Change of Registered Office
Legacy
28 November 2001
287Change of Registered Office
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288cChange of Particulars
Legacy
14 June 2001
288cChange of Particulars
Legacy
13 June 2001
288cChange of Particulars
Legacy
10 May 2001
287Change of Registered Office
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Incorporation Company
10 April 2001
NEWINCIncorporation