Background WavePink WaveYellow Wave

TEWIN BURY FARM LIMITED (04829994)

TEWIN BURY FARM LIMITED (04829994) is an active UK company. incorporated on 11 July 2003. with registered office in Welwyn. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TEWIN BURY FARM LIMITED has been registered for 22 years. Current directors include WILLIAMS, David Vaughan, WILLIAMS, Ivor Charles.

Company Number
04829994
Status
active
Type
ltd
Incorporated
11 July 2003
Age
22 years
Address
B1000 Hertford Road Tewin, Welwyn, AL6 0JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
WILLIAMS, David Vaughan, WILLIAMS, Ivor Charles
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEWIN BURY FARM LIMITED

TEWIN BURY FARM LIMITED is an active company incorporated on 11 July 2003 with the registered office located in Welwyn. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. TEWIN BURY FARM LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

04829994

LTD Company

Age

22 Years

Incorporated 11 July 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

B1000 Hertford Road Tewin Welwyn, AL6 0JB,

Previous Addresses

B100 Hertford Road Nr Welwyn Herts AL6 0JB
From: 11 July 2003To: 28 July 2014
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Loan Secured
Oct 13
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 20
Share Issue
Aug 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Secured
Sept 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WILLIAMS, David Vaughan

Active
B1000 Hertford Road, WelwynAL6 0JB
Born April 1948
Director
Appointed 11 Jul 2003

WILLIAMS, Ivor Charles

Active
B1000 Hertford Road, WelwynAL6 0JB
Born July 1944
Director
Appointed 28 Aug 2003

WESTERN, Verena, Mrs.

Resigned
B100 Hertford Road, HertsAL6 0JB
Secretary
Appointed 28 Aug 2003
Resigned 10 Jun 2011

WILLIAMS, Ivor Charles

Resigned
Pen Guen, Tewin WelwynAL6 0LS
Secretary
Appointed 11 Jul 2003
Resigned 28 Aug 2003

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Jul 2003
Resigned 11 Jul 2003

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Jul 2003
Resigned 11 Jul 2003

Persons with significant control

3

2 Active
1 Ceased

Mr David Vaughan Williams

Ceased
Tewin Bury Farm, WelwynAL6 0JB
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 01 Jul 2020

Mr Ivor Charles Williams

Active
B1000 Hertford Road, WelwynAL6 0JB
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Mr David Vaughan Williams

Active
Tewin, WelwynAL6 0JB
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Resolution
31 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Resolution
1 September 2021
RESOLUTIONSResolutions
Resolution
1 September 2021
RESOLUTIONSResolutions
Memorandum Articles
28 August 2021
MAMA
Capital Alter Shares Subdivision
28 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 August 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Resolution
28 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 May 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Sail Address Company With New Address
28 July 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
287Change of Registered Office
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
18 April 2005
287Change of Registered Office
Legacy
4 January 2005
88(2)R88(2)R
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
225Change of Accounting Reference Date
Legacy
3 October 2003
88(2)R88(2)R
Legacy
18 September 2003
88(2)R88(2)R
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Incorporation Company
11 July 2003
NEWINCIncorporation