Background WavePink WaveYellow Wave

MOTHER FARM LIMITED (06341930)

MOTHER FARM LIMITED (06341930) is an active UK company. incorporated on 14 August 2007. with registered office in Ledbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. MOTHER FARM LIMITED has been registered for 18 years. Current directors include CHASE, Harry William, CHASE, Kate Jane, CHASE, William Leonard and 1 others.

Company Number
06341930
Status
active
Type
ltd
Incorporated
14 August 2007
Age
18 years
Address
Laddin Farm, Ledbury, HR8 2LB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
CHASE, Harry William, CHASE, Kate Jane, CHASE, William Leonard, DASHWOOD CHASE, James
SIC Codes
01110, 10320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTHER FARM LIMITED

MOTHER FARM LIMITED is an active company incorporated on 14 August 2007 with the registered office located in Ledbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. MOTHER FARM LIMITED was registered 18 years ago.(SIC: 01110, 10320)

Status

active

Active since 18 years ago

Company No

06341930

LTD Company

Age

18 Years

Incorporated 14 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (5 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

7 days left

Last Filed

Made up to 7 May 2025 (1 year ago)
Submitted on 20 August 2025 (9 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

WILLIAMSONS LIMITED
From: 9 March 2021To: 21 January 2026
CHASE FARM ROSEMAUND LIMITED
From: 9 January 2020To: 9 March 2021
WILLIAMS CHASE LIMITED
From: 12 August 2014To: 9 January 2020
CHASE FARM LIMITED
From: 12 February 2008To: 12 August 2014
TYRRELL'S FARM LIMITED
From: 22 August 2007To: 12 February 2008
ENSCO 607 LIMITED
From: 14 August 2007To: 22 August 2007
Contact
Address

Laddin Farm Little Marcle Ledbury, HR8 2LB,

Previous Addresses

Rosemaund Farm House Rosemaund Drive Preston Wynne Hereford Herefordshire HR1 3PF England
From: 11 December 2020To: 11 March 2021
Laddin Farm Little Marcle Ledbury Herefordshire HR8 2LB England
From: 23 August 2017To: 11 December 2020
Rosemaund Farm Preston Wynne Hereford Herefordshire HR1 3PF
From: 8 July 2014To: 23 August 2017
Laddin Farm Little Marcle Ledbury Herefordshire HR8 2LB United Kingdom
From: 25 October 2010To: 8 July 2014
Rosemaund Farm Preston Wynne Hereford HR1 3PF
From: 14 August 2007To: 25 October 2010
Timeline

21 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Feb 10
Director Joined
Jul 14
Funding Round
Aug 14
Director Joined
Aug 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Dec 17
Loan Secured
Jan 18
Loan Secured
Feb 18
Director Left
Jun 18
Loan Secured
Mar 23
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Apr 26
Loan Secured
Apr 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CHASE, Harry William

Active
Little Marcle, LedburyHR8 2LB
Born August 1986
Director
Appointed 15 Feb 2010

CHASE, Kate Jane

Active
Little Marcle, LedburyHR8 2LB
Born July 1976
Director
Appointed 01 Dec 2017

CHASE, William Leonard

Active
Little Marcle, LedburyHR8 2LB
Born June 1960
Director
Appointed 22 Aug 2007

DASHWOOD CHASE, James

Active
Little Marcle, LedburyHR8 2LB
Born February 1990
Director
Appointed 30 Jul 2014

ADCOCK, Judith Penny

Resigned
Chase Distillery Ltd, Preston WynneHR1 3PG
Secretary
Appointed 12 May 2014
Resigned 01 Dec 2017

CHASE, Kate Jane

Resigned
Little Marcle, LedburyHR8 2LB
Secretary
Appointed 01 Dec 2017
Resigned 25 Sept 2025

CHASE, Katherine

Resigned
Little Marcle, LedburyHR8 2LB
Secretary
Appointed 11 Apr 2008
Resigned 12 May 2014

HUSON, Deborah Janice

Resigned
Little Marcle, LedburyHR8 2LB
Secretary
Appointed 25 Sept 2025
Resigned 24 Mar 2026

JONES, Joanne Jennifer

Resigned
GarwayHR2 8RH
Secretary
Appointed 22 Aug 2007
Resigned 11 Apr 2008

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 14 Aug 2007
Resigned 22 Aug 2007

JONES, Adrian Lee

Resigned
Preston Wynne, Hereford
Born July 1973
Director
Appointed 12 May 2014
Resigned 14 Jun 2018

HBJGW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 14 Aug 2007
Resigned 22 Aug 2007

Persons with significant control

1

Mr William Leonard Chase

Active
Little Marcle, LedburyHR8 2LB
Born June 1960

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

129

Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2026
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Certificate Change Of Name Company
21 January 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 May 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company
12 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Resolution
9 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
9 March 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Resolution
21 January 2020
RESOLUTIONSResolutions
Resolution
9 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
9 January 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 August 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Resolution
14 August 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Legacy
30 May 2012
MG04MG04
Legacy
28 April 2012
MG01MG01
Legacy
21 April 2012
MG01MG01
Legacy
20 January 2012
MG01MG01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Legacy
16 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
7 December 2011
MG02MG02
Legacy
7 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Secretary Company With Change Date
7 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Auditors Resignation Company
11 June 2010
AUDAUD
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
13 February 2008
287Change of Registered Office
Certificate Change Of Name Company
12 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
287Change of Registered Office
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
287Change of Registered Office
Legacy
24 October 2007
225Change of Accounting Reference Date
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 2007
NEWINCIncorporation