Background WavePink WaveYellow Wave

CHUDLEIGH FARMING LIMITED (06392402)

CHUDLEIGH FARMING LIMITED (06392402) is an active UK company. incorporated on 8 October 2007. with registered office in Selby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. CHUDLEIGH FARMING LIMITED has been registered for 18 years. Current directors include DARTMOUTH, William, The Right Honourable Earl Of Dartmouth Fca.

Company Number
06392402
Status
active
Type
ltd
Incorporated
8 October 2007
Age
18 years
Address
20-24 Park Street, Selby, YO8 4PW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
DARTMOUTH, William, The Right Honourable Earl Of Dartmouth Fca
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUDLEIGH FARMING LIMITED

CHUDLEIGH FARMING LIMITED is an active company incorporated on 8 October 2007 with the registered office located in Selby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. CHUDLEIGH FARMING LIMITED was registered 18 years ago.(SIC: 01110)

Status

active

Active since 18 years ago

Company No

06392402

LTD Company

Age

18 Years

Incorporated 8 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

20-24 Park Street Selby, YO8 4PW,

Previous Addresses

Genesis 5 Innovation Way Heslington York YO10 5DQ England
From: 25 April 2017To: 17 October 2019
136 New London Road Chelmsford CM2 0RG England
From: 2 February 2016To: 25 April 2017
Genesis 5 Church Lane Heslington York YO10 5DQ
From: 23 October 2015To: 2 February 2016
5-8 Priestgate Darlington County Durham DL1 1NL United Kingdom
From: 8 October 2007To: 23 October 2015
Timeline

4 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Dec 09
Director Left
Aug 19
Loan Secured
Apr 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STEVENSON, Peter Neil

Active
Park Street, SelbyYO8 4PW
Secretary
Appointed 03 Sept 2019

DARTMOUTH, William, The Right Honourable Earl Of Dartmouth Fca

Active
New London Road, ChelmsfordCM2 0RG
Born September 1949
Director
Appointed 03 Jul 2009

POOLE, Nicholas Joseph Varley

Resigned
115 Cleveland Terrace, DarlingtonDL3 8JA
Secretary
Appointed 08 Oct 2007
Resigned 12 Aug 2019

HAGGIE, Timothy John

Resigned
Sycamore House, RichmondDL10 5LX
Born December 1946
Director
Appointed 08 Oct 2007
Resigned 03 Jul 2009

HEMINGWAY, John Gwilym

Resigned
La Girouette, Col D'Eze
Born April 1931
Director
Appointed 24 Nov 2007
Resigned 31 Jul 2019

Persons with significant control

1

The Right Honourable Earl Of Dartmouth William Dartmouth

Active
Park Street, SelbyYO8 4PW
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Administrative Restoration Company
7 September 2015
RT01RT01
Gazette Dissolved Compulsory
21 October 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
8 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
19 December 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Legacy
14 October 2008
190190
Legacy
14 October 2008
353353
Legacy
14 October 2008
287Change of Registered Office
Legacy
27 November 2007
288aAppointment of Director or Secretary
Incorporation Company
8 October 2007
NEWINCIncorporation