Background WavePink WaveYellow Wave

LADDINGFORD FARM LIMITED (05916127)

LADDINGFORD FARM LIMITED (05916127) is an active UK company. incorporated on 24 August 2006. with registered office in Westerham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190). LADDINGFORD FARM LIMITED has been registered for 19 years. Current directors include COTTRELL, Nigel Henry Thomas, GREENYER, Peter Joseph, MOORMAN, David and 6 others.

Company Number
05916127
Status
active
Type
ltd
Incorporated
24 August 2006
Age
19 years
Address
Hangar 513 Churchill Way, Westerham, TN16 3BN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
COTTRELL, Nigel Henry Thomas, GREENYER, Peter Joseph, MOORMAN, David, PYNE, Roger, SCOTT, Richard Gavin, STEAD, Stephen, THOMASON, Neil Ronald, WALKER, Ana Lucia, WOOD, Mark Ronald
SIC Codes
01190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADDINGFORD FARM LIMITED

LADDINGFORD FARM LIMITED is an active company incorporated on 24 August 2006 with the registered office located in Westerham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190). LADDINGFORD FARM LIMITED was registered 19 years ago.(SIC: 01190)

Status

active

Active since 19 years ago

Company No

05916127

LTD Company

Age

19 Years

Incorporated 24 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Hangar 513 Churchill Way Biggin Hill Airport Westerham, TN16 3BN,

Previous Addresses

Valiant House, 12 Knoll Rise Orpington Kent BR6 0PG
From: 24 August 2006To: 11 May 2021
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Aug 20
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Nov 24
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

GREENYER, Peter Joseph

Active
Churchill Way, WesterhamTN16 3BN
Secretary
Appointed 09 May 2021

COTTRELL, Nigel Henry Thomas

Active
Churchill Way, WesterhamTN16 3BN
Born January 1955
Director
Appointed 31 Dec 2006

GREENYER, Peter Joseph

Active
Churchill Way, WesterhamTN16 3BN
Born June 1956
Director
Appointed 31 Dec 2006

MOORMAN, David

Active
Churchill Way, WesterhamTN16 3BN
Born January 1961
Director
Appointed 31 Dec 2006

PYNE, Roger

Active
Churchill Way, WesterhamTN16 3BN
Born April 1960
Director
Appointed 09 May 2021

SCOTT, Richard Gavin

Active
Churchill Way, WesterhamTN16 3BN
Born February 1985
Director
Appointed 30 Oct 2024

STEAD, Stephen

Active
Churchill Way, WesterhamTN16 3BN
Born November 1957
Director
Appointed 12 Apr 2023

THOMASON, Neil Ronald

Active
Churchill Way, WesterhamTN16 3BN
Born April 1955
Director
Appointed 12 Dec 2016

WALKER, Ana Lucia

Active
Churchill Way, WesterhamTN16 3BN
Born October 1960
Director
Appointed 10 Jun 2016

WOOD, Mark Ronald

Active
Churchill Way, WesterhamTN16 3BN
Born November 1959
Director
Appointed 09 May 2021

BOWDEN, John Robert

Resigned
Valiant House, 12 Knoll Rise, KentBR6 0PG
Secretary
Appointed 24 Aug 2006
Resigned 15 Apr 2021

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Aug 2006
Resigned 24 Aug 2006

BOWDEN, John Robert

Resigned
Valiant House, 12 Knoll Rise, KentBR6 0PG
Born May 1956
Director
Appointed 24 Aug 2006
Resigned 15 Apr 2021

CHALLIS, Kevin Roy

Resigned
9 Alexandra Avenue, SuttonSM1 2NZ
Born November 1966
Director
Appointed 31 Dec 2006
Resigned 09 May 2021

DRAKE, Graham Nelson

Resigned
Quinta, Tunbridge WellsTN4 8YB
Born December 1950
Director
Appointed 31 Dec 2006
Resigned 12 Dec 2016

GOODGER, Roger David

Resigned
Dalkeith 6 Glen Road End, WallingtonSM6 0RW
Born July 1938
Director
Appointed 31 Dec 2006
Resigned 31 May 2016

GUTRIDGE, Kevin

Resigned
Churchill Way, WesterhamTN16 3BN
Born August 1956
Director
Appointed 31 May 2016
Resigned 14 Nov 2025

HARDIMAN, Frank William, Dr

Resigned
Churchill Way, WesterhamTN16 3BN
Born April 1954
Director
Appointed 31 Dec 2006
Resigned 12 Apr 2023

KEMBER, Peter John

Resigned
New Road, CrowboroughTN6 3JR
Born September 1945
Director
Appointed 24 Aug 2006
Resigned 10 Jun 2016

WOOD, Mollie

Resigned
Owlsnest Wood, PemburyTN2 4QN
Born November 1933
Director
Appointed 31 Dec 2006
Resigned 28 Apr 2020

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Aug 2006
Resigned 24 Aug 2006
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
10 February 2007
88(2)R88(2)R
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Incorporation Company
24 August 2006
NEWINCIncorporation