Background WavePink WaveYellow Wave

WEST ASHBY FARMS LIMITED (05672155)

WEST ASHBY FARMS LIMITED (05672155) is an active UK company. incorporated on 11 January 2006. with registered office in Horncastle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. WEST ASHBY FARMS LIMITED has been registered for 20 years. Current directors include BRYANT, William Rupert.

Company Number
05672155
Status
active
Type
ltd
Incorporated
11 January 2006
Age
20 years
Address
Farthorpe Farm, Farthorpe, Horncastle, LN9 5QB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BRYANT, William Rupert
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST ASHBY FARMS LIMITED

WEST ASHBY FARMS LIMITED is an active company incorporated on 11 January 2006 with the registered office located in Horncastle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. WEST ASHBY FARMS LIMITED was registered 20 years ago.(SIC: 01110)

Status

active

Active since 20 years ago

Company No

05672155

LTD Company

Age

20 Years

Incorporated 11 January 2006

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 31 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Farthorpe Farm, Farthorpe West Ashby Horncastle, LN9 5QB,

Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
May 22
Owner Exit
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRYANT, William Rupert

Active
Farthorpe Farm, Farthorpe, HorncastleLN9 5QB
Secretary
Appointed 28 Feb 2022

BRYANT, William Rupert

Active
Farthorpe Farm, HorncastleLN9 5QB
Born November 1978
Director
Appointed 11 Jan 2006

BRYANT, Jennifer

Resigned
Farthorpe, HorncastleLN9 5QB
Secretary
Appointed 03 Nov 2010
Resigned 28 Feb 2022

BRYANT, Timothy

Resigned
Farthorpe Farm, HorncastleLN9 5QB
Secretary
Appointed 11 Jan 2006
Resigned 03 Nov 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jan 2006
Resigned 11 Jan 2006

BRYANT, Alfred John

Resigned
Brookside Farthorpe, HorncastleLN9 5QB
Born May 1938
Director
Appointed 11 Jan 2006
Resigned 08 Feb 2006

BRYANT, Timothy

Resigned
Farthorpe, HorncastleLN9 5QB
Born January 1943
Director
Appointed 11 Jan 2006
Resigned 23 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Timothy Bryant

Ceased
Farthorpe Farm, Farthorpe, HorncastleLN9 5QB
Born January 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Sept 2025
Ceased 24 Nov 2025

William Rupert Bryant

Active
Farthorpe Farm, Farthorpe, HorncastleLN9 5QB
Born November 1978

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
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
4 December 2025
RP04PSC04RP04PSC04
Second Filing Cessation Of A Person With Significant Control
4 December 2025
RP04PSC07RP04PSC07
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Legacy
27 March 2010
MG01MG01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 December 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
8 February 2006
88(2)R88(2)R
Legacy
11 January 2006
288bResignation of Director or Secretary
Incorporation Company
11 January 2006
NEWINCIncorporation