Background WavePink WaveYellow Wave

MAPLEBECK FARMING LTD (04290724)

MAPLEBECK FARMING LTD (04290724) is an active UK company. incorporated on 20 September 2001. with registered office in Newark. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. MAPLEBECK FARMING LTD has been registered for 24 years. Current directors include MCGRATH, Karen Jane.

Company Number
04290724
Status
active
Type
ltd
Incorporated
20 September 2001
Age
24 years
Address
Forge Cottage, Newark, NG22 0BS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
MCGRATH, Karen Jane
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLEBECK FARMING LTD

MAPLEBECK FARMING LTD is an active company incorporated on 20 September 2001 with the registered office located in Newark. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. MAPLEBECK FARMING LTD was registered 24 years ago.(SIC: 01110)

Status

active

Active since 24 years ago

Company No

04290724

LTD Company

Age

24 Years

Incorporated 20 September 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

K.J. WILSON LIMITED
From: 20 September 2001To: 18 December 2020
Contact
Address

Forge Cottage Maplebeck Newark, NG22 0BS,

Timeline

3 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jun 19
Capital Update
Jun 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCGRATH, Karen Jane

Active
Forge Cottage, NewarkNG22 0BP
Secretary
Appointed 25 Sept 2001

MCGRATH, Karen Jane

Active
Forge Cottage, NewarkNG22 0BP
Born November 1969
Director
Appointed 25 Sept 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Sept 2001
Resigned 20 Sept 2001

WILSON, Jeffrey Richard Geroge

Resigned
Forge Cottage, NewarkNG22 0BP
Born December 1967
Director
Appointed 25 Sept 2001
Resigned 29 Mar 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Sept 2001
Resigned 20 Sept 2001

Persons with significant control

1

Mrs Karen Jane Mcgrath

Active
Forge Cottage, NewarkNG22 0BS
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 June 2024
SH19Statement of Capital
Legacy
26 June 2024
SH20SH20
Legacy
26 June 2024
CAP-SSCAP-SS
Resolution
26 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Resolution
18 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2003
AAAnnual Accounts
Legacy
1 March 2003
88(2)R88(2)R
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
5 May 2002
225Change of Accounting Reference Date
Legacy
24 April 2002
88(2)R88(2)R
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
287Change of Registered Office
Incorporation Company
20 September 2001
NEWINCIncorporation