Background WavePink WaveYellow Wave

TREWITHEN FARMS LIMITED (05432203)

TREWITHEN FARMS LIMITED (05432203) is an active UK company. incorporated on 21 April 2005. with registered office in 82 Saint John Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TREWITHEN FARMS LIMITED has been registered for 20 years. Current directors include GALSWORTHY, Arthur Michael Johnstone, GALSWORTHY, Sarah Christian, GALSWORTHY, Stamford Timothy John and 1 others.

Company Number
05432203
Status
active
Type
ltd
Incorporated
21 April 2005
Age
20 years
Address
82 Saint John Street, EC1M 4JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GALSWORTHY, Arthur Michael Johnstone, GALSWORTHY, Sarah Christian, GALSWORTHY, Stamford Timothy John, HUMPHREYS, James William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREWITHEN FARMS LIMITED

TREWITHEN FARMS LIMITED is an active company incorporated on 21 April 2005 with the registered office located in 82 Saint John Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TREWITHEN FARMS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05432203

LTD Company

Age

20 Years

Incorporated 21 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

TREWITHEN ESTATES HOLDINGS LIMITED
From: 21 April 2005To: 26 April 2012
Contact
Address

82 Saint John Street London , EC1M 4JN,

Timeline

2 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Oct 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HUMPHREYS, James William

Active
Trewithen, TruroTR2 4DD
Secretary
Appointed 21 Apr 2005

GALSWORTHY, Arthur Michael Johnstone

Active
Trewithen, TruroTR2 4DD
Born April 1944
Director
Appointed 21 Apr 2005

GALSWORTHY, Sarah Christian

Active
Trewithen, TruroTR2 4DD
Born September 1955
Director
Appointed 21 Apr 2005

GALSWORTHY, Stamford Timothy John

Active
Gramound Road, TruroTR2 4DD
Born May 1976
Director
Appointed 10 Oct 2018

HUMPHREYS, James William

Active
Trewithen, TruroTR2 4DD
Born October 1961
Director
Appointed 21 Apr 2005

FORBES SECRETARIES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate secretary
Appointed 21 Apr 2005
Resigned 21 Apr 2005

FORBES NOMINEES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate director
Appointed 21 Apr 2005
Resigned 21 Apr 2005

Persons with significant control

1

Arthur Michael Johnstone Galsworthy

Active
Trewithen, TruroTR2 4DD
Born April 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
9 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
26 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
8 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
1 April 2010
SH10Notice of Particulars of Variation
Resolution
1 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
30 June 2005
88(3)88(3)
Legacy
30 June 2005
88(2)R88(2)R
Legacy
27 June 2005
123Notice of Increase in Nominal Capital
Resolution
27 June 2005
RESOLUTIONSResolutions
Resolution
27 June 2005
RESOLUTIONSResolutions
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Incorporation Company
21 April 2005
NEWINCIncorporation