Background WavePink WaveYellow Wave

LYNCHMEAD FARMS LIMITED (05233789)

LYNCHMEAD FARMS LIMITED (05233789) is an active UK company. incorporated on 16 September 2004. with registered office in Weston Super Mare. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. LYNCHMEAD FARMS LIMITED has been registered for 21 years. Current directors include JACOBSEN, Anne-Mette Hedemand, MEAD, Alistair Daniel Derek.

Company Number
05233789
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
Puxton Park Cowslip Lane, Weston Super Mare, BS24 6AH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
JACOBSEN, Anne-Mette Hedemand, MEAD, Alistair Daniel Derek
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNCHMEAD FARMS LIMITED

LYNCHMEAD FARMS LIMITED is an active company incorporated on 16 September 2004 with the registered office located in Weston Super Mare. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. LYNCHMEAD FARMS LIMITED was registered 21 years ago.(SIC: 01500)

Status

active

Active since 21 years ago

Company No

05233789

LTD Company

Age

21 Years

Incorporated 16 September 2004

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Puxton Park Cowslip Lane Hewish Weston Super Mare, BS24 6AH,

Previous Addresses

Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 16 September 2004To: 8 February 2016
Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 22
Owner Exit
Feb 24
Director Joined
Mar 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MEAD, Alistair Daniel Derek

Active
Cowslip Lane, Weston Super MareBS24 6AH
Secretary
Appointed 01 Nov 2004

JACOBSEN, Anne-Mette Hedemand

Active
Cowslip Lane, Weston Super MareBS24 6AH
Born January 1981
Director
Appointed 11 Mar 2024

MEAD, Alistair Daniel Derek

Active
Cowslip Lane, Weston Super MareBS24 6AH
Born July 1977
Director
Appointed 19 Oct 2004

MEAD, Katherine Patricia

Resigned
Ebdon Court Farm, Weston Super MareBS22 7YU
Secretary
Appointed 19 Oct 2004
Resigned 31 Oct 2004

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 16 Sept 2004
Resigned 19 Oct 2004

HAWKE, Katherine Patricia, Mrs.

Resigned
Cowslip Lane, Weston Super MareBS24 6AH
Born August 1972
Director
Appointed 05 Jun 2017
Resigned 18 Oct 2022

MEAD, Derek Richard

Resigned
Ebdon Court Farm, Weston Super MareBS22 7YU
Born February 1947
Director
Appointed 19 Oct 2004
Resigned 05 Jun 2017

MEAD, Katherine Patricia

Resigned
Ebdon Court Farm, Weston Super MareBS22 7YU
Born August 1972
Director
Appointed 19 Oct 2004
Resigned 05 Jun 2017

MEAD, Patricia Joan

Resigned
Ebdon Court Farm, Weston Super MareBS22 7YU
Born May 1947
Director
Appointed 19 Oct 2004
Resigned 06 Nov 2019

MEAD, Richard Franklin Charles

Resigned
Ebdon Court Farm, Weston Super MareBS22 7YU
Born June 1974
Director
Appointed 19 Oct 2004
Resigned 06 Nov 2019

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 16 Sept 2004
Resigned 19 Oct 2004

Persons with significant control

2

1 Active
1 Ceased
Cowslip Lane, Weston Super MareBS24 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2024
Cowslip Lane, Weston Super MareBS24 6AH

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
Ceased 25 Jan 2024
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Termination Director Company
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
16 December 2005
225Change of Accounting Reference Date
Legacy
16 December 2005
287Change of Registered Office
Legacy
3 November 2005
363aAnnual Return
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Incorporation Company
16 September 2004
NEWINCIncorporation