Background WavePink WaveYellow Wave

FARM XS LTD. (06130548)

FARM XS LTD. (06130548) is an active UK company. incorporated on 28 February 2007. with registered office in Warminster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. FARM XS LTD. has been registered for 19 years. Current directors include CLUTTON, John Russell, SWALES, Edward Michael.

Company Number
06130548
Status
active
Type
ltd
Incorporated
28 February 2007
Age
19 years
Address
The Old Dairy North Farm, Warminster, BA12 0EP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
CLUTTON, John Russell, SWALES, Edward Michael
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM XS LTD.

FARM XS LTD. is an active company incorporated on 28 February 2007 with the registered office located in Warminster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. FARM XS LTD. was registered 19 years ago.(SIC: 38110)

Status

active

Active since 19 years ago

Company No

06130548

LTD Company

Age

19 Years

Incorporated 28 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

XS BALING LIMITED
From: 28 February 2007To: 24 June 2009
Contact
Address

The Old Dairy North Farm Norton Bavant Warminster, BA12 0EP,

Previous Addresses

41 King Harry Lane St. Albans AL3 4AS England
From: 7 September 2022To: 18 October 2022
The Dairy Hook Street Royal Wootton Bassett Swindon SN4 8EF
From: 14 February 2014To: 7 September 2022
, West View House, Whitchurch Road, Hatton Heath, Chester, CH3 9AU
From: 28 February 2007To: 14 February 2014
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jul 14
Funding Round
Jan 16
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Oct 24
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COLFER, Alexis Jonathan

Active
Norton Bavant, WarminsterBA12 0EP
Secretary
Appointed 01 Sept 2022

CLUTTON, John Russell

Active
Norton Bavant, WarminsterBA12 0EP
Born February 1974
Director
Appointed 01 Sept 2022

SWALES, Edward Michael

Active
Norton Bavant, WarminsterBA12 0EP
Born December 1979
Director
Appointed 01 Sept 2022

RIMMER, Rosalind Elizabeth

Resigned
Moorfields, ChesterCH3 6AF
Secretary
Appointed 28 Feb 2007
Resigned 02 Oct 2013

WEBB, Mark Arthur Rogerson

Resigned
Highfield Lane, BristolBS37 6QU
Secretary
Appointed 01 Oct 2013
Resigned 01 Sept 2022

HICKS, Robert Henry

Resigned
West Hele, BidefordEX39 5LZ
Born August 1946
Director
Appointed 28 Feb 2007
Resigned 30 Jun 2014

MERCER, Nicholas George

Resigned
King Harry Lane, St. AlbansAL3 4AS
Born May 1949
Director
Appointed 01 Sept 2022
Resigned 01 Sept 2022

PATON, George Thomas

Resigned
Kings Lane, FaringdonSN7 7SS
Born February 1969
Director
Appointed 01 Oct 2013
Resigned 01 Sept 2022

RIMMER, Anthony John

Resigned
Moorfields, ChesterCH3 6AF
Born April 1970
Director
Appointed 28 Feb 2007
Resigned 01 Oct 2013

WEBB, Mark Arthur Rogerson

Resigned
Highfield Lane, BristolBS37 6QU
Born November 1961
Director
Appointed 28 Feb 2007
Resigned 01 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Grassroots Recycling Group Ltd

Active
The Old Dairy North Farm, WarminsterBA12 0EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022

Mr Mark Arthur Rogerson Webb

Ceased
Hook Street, SwindonSN4 8EF
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2022

Mr George Thomas Paton

Ceased
Hook Street, SwindonSN4 8EF
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 September 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
31 August 2022
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
26 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 January 2016
SH10Notice of Particulars of Variation
Resolution
4 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
4 January 2016
CC04CC04
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
7 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
20 August 2008
225Change of Accounting Reference Date
Legacy
27 March 2008
363aAnnual Return
Legacy
23 January 2008
287Change of Registered Office
Legacy
13 June 2007
288cChange of Particulars
Incorporation Company
28 February 2007
NEWINCIncorporation