Background WavePink WaveYellow Wave

BASHFARMS LIMITED (04258026)

BASHFARMS LIMITED (04258026) is an active UK company. incorporated on 24 July 2001. with registered office in Horncastle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BASHFARMS LIMITED has been registered for 24 years. Current directors include MASSINGBERD MUNDY, Hugh Roger Burrell.

Company Number
04258026
Status
active
Type
ltd
Incorporated
24 July 2001
Age
24 years
Address
Clapgate Farm, Horncastle, LN9 6QU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MASSINGBERD MUNDY, Hugh Roger Burrell
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASHFARMS LIMITED

BASHFARMS LIMITED is an active company incorporated on 24 July 2001 with the registered office located in Horncastle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BASHFARMS LIMITED was registered 24 years ago.(SIC: 01500)

Status

active

Active since 24 years ago

Company No

04258026

LTD Company

Age

24 Years

Incorporated 24 July 2001

Size

N/A

Accounts

ARD: 4/4

Up to Date

9 days left

Last Filed

Made up to 5 April 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 April 2026
Period: 6 April 2024 - 4 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Clapgate Farm Ashby Puerorum Horncastle, LN9 6QU,

Timeline

14 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Apr 12
Loan Cleared
Jul 13
Loan Secured
Jan 21
Loan Secured
Feb 21
Director Left
May 21
Director Left
May 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Aug 23
Loan Secured
Jul 24
Loan Secured
Jul 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MASSINGBERD MUNDY, Hugh Roger Burrell

Active
Clapgate Farm, HorncastleLN9 6QU
Born May 1967
Director
Appointed 26 Jul 2001

MASSINGBERD MUNDY, Andrea Jane

Resigned
Sutterby House, LouthLN11 8RB
Secretary
Appointed 26 Jul 2001
Resigned 03 Oct 2001

OCKLEFORD, Judith Sally

Resigned
Clapgate Farm, HorncastleLN9 6QU
Secretary
Appointed 03 Oct 2001
Resigned 30 Apr 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Jul 2001
Resigned 26 Jul 2001

MASSINGBERD MUNDY, Andrea Jane

Resigned
Clapgate Farm, HorncastleLN9 6QU
Born April 1964
Director
Appointed 23 Aug 2002
Resigned 08 Feb 2012

OCKLEFORD, Bryan Curtis

Resigned
Clapgate Farm, HorncastleLN9 6QU
Born December 1946
Director
Appointed 31 Jul 2001
Resigned 30 Apr 2021

OCKLEFORD, Judith Sally

Resigned
Clapgate Farm, HorncastleLN9 6QU
Born April 1948
Director
Appointed 31 Jul 2001
Resigned 30 Apr 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Jul 2001
Resigned 26 Jul 2001

Persons with significant control

1

Mr Hugh Massingberd Mundy

Active
Clapgate Farm, HorncastleLN9 6QU
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Capital Cancellation Shares
18 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Resolution
16 April 2021
RESOLUTIONSResolutions
Resolution
14 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Capital Directors Statement Auditors Report
25 February 2021
SH30SH30
Resolution
25 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Account Reference Date Company Previous Extended
24 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Legacy
10 August 2005
287Change of Registered Office
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 April 2003
AAAnnual Accounts
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
88(2)R88(2)R
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
225Change of Accounting Reference Date
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
287Change of Registered Office
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Incorporation Company
24 July 2001
NEWINCIncorporation