Background WavePink WaveYellow Wave

CHURCH FARM ARDELEY C.I.C. (04523772)

CHURCH FARM ARDELEY C.I.C. (04523772) is an active UK company. incorporated on 2 September 2002. with registered office in Stevenage. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. CHURCH FARM ARDELEY C.I.C. has been registered for 23 years. Current directors include WAYGOOD, Timothy James.

Company Number
04523772
Status
active
Type
ltd
Incorporated
2 September 2002
Age
23 years
Address
Church Farm, Stevenage, SG2 7AH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
WAYGOOD, Timothy James
SIC Codes
01500, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH FARM ARDELEY C.I.C.

CHURCH FARM ARDELEY C.I.C. is an active company incorporated on 2 September 2002 with the registered office located in Stevenage. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. CHURCH FARM ARDELEY C.I.C. was registered 23 years ago.(SIC: 01500, 93290)

Status

active

Active since 23 years ago

Company No

04523772

LTD Company

Age

23 Years

Incorporated 2 September 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026

Previous Company Names

CHURCH FARM ARDELEY LIMITED
From: 28 July 2009To: 11 December 2013
TRADITIONAL FOOD AND FARMING LIMITED
From: 8 February 2008To: 28 July 2009
MWORLD-VENUE SOLUTIONS LIMITED
From: 13 January 2003To: 8 February 2008
MWORLD-VENUE MANAGEMENT LTD
From: 8 October 2002To: 13 January 2003
MWORLD-VENUE & MEETING MANAGEMENT LIMITED
From: 13 September 2002To: 8 October 2002
THE MOTIVEACTION LIMITED
From: 2 September 2002To: 13 September 2002
Contact
Address

Church Farm Ardeley Stevenage, SG2 7AH,

Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Mar 10
Funding Round
Feb 13
Loan Secured
Oct 15
Owner Exit
Feb 23
Loan Cleared
Apr 23
Loan Cleared
Aug 24
Capital Update
Nov 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WAYGOOD, Timothy James

Active
Homestall, StevenageS62 7AH
Born April 1966
Director
Appointed 02 Sept 2002

BUXTON, David John

Resigned
77a High Street, WareSG12 8AS
Secretary
Appointed 02 Sept 2002
Resigned 02 Aug 2014

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 02 Sept 2002
Resigned 02 Sept 2002

ALDEN, Nigel Charles

Resigned
Grayfriars, AltonGU34 5DL
Born August 1953
Director
Appointed 28 Feb 2003
Resigned 28 May 2003

BUXTON, David John

Resigned
77a High Street, WareSG12 8AS
Born April 1965
Director
Appointed 11 Oct 2002
Resigned 11 Feb 2010

HILLIARD, Jennifer May

Resigned
74 High Street, BuntingfordSG9 9AJ
Born April 1947
Director
Appointed 28 Feb 2003
Resigned 19 Sept 2003

WILLIAMSON, Malcolm Alan

Resigned
10 Bennett Close, Welwyn Garden CityAL7 4JA
Born October 1952
Director
Appointed 11 Oct 2002
Resigned 20 Aug 2003

Persons with significant control

2

1 Active
1 Ceased
Ardeley, StevenageSG2 7AH

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 2021

Mr Tim James Waygood

Ceased
Church Farm, StevenageSG2 7AH
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 November 2025
SH19Statement of Capital
Legacy
20 November 2025
SH20SH20
Legacy
20 November 2025
CAP-SSCAP-SS
Resolution
20 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Resolution
21 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Certificate Change Of Name Company
11 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
11 December 2013
CICCONCICCON
Change Of Name Notice
11 December 2013
CONNOTConfirmation Statement Notification
Accounts Amended With Made Up Date
15 November 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 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
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Legacy
8 September 2009
363aAnnual Return
Certificate Change Of Name Company
25 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2009
225Change of Accounting Reference Date
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
363aAnnual Return
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Certificate Change Of Name Company
8 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2007
363aAnnual Return
Accounts With Made Up Date
12 March 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Made Up Date
3 August 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Made Up Date
29 March 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 August 2004
AAAnnual Accounts
Accounts With Made Up Date
31 October 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
31 August 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2002
88(2)R88(2)R
Certificate Change Of Name Company
13 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2002
288bResignation of Director or Secretary
Incorporation Company
2 September 2002
NEWINCIncorporation