Background WavePink WaveYellow Wave

BOURNE VALLEY CONTRACT FARMING LIMITED (06628153)

BOURNE VALLEY CONTRACT FARMING LIMITED (06628153) is an active UK company. incorporated on 24 June 2008. with registered office in Andover. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. BOURNE VALLEY CONTRACT FARMING LIMITED has been registered for 17 years. Current directors include CULLEY, Daniel George, CULLEY, Matthew John.

Company Number
06628153
Status
active
Type
ltd
Incorporated
24 June 2008
Age
17 years
Address
Stud Farm House, Andover, SP11 6AR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CULLEY, Daniel George, CULLEY, Matthew John
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE VALLEY CONTRACT FARMING LIMITED

BOURNE VALLEY CONTRACT FARMING LIMITED is an active company incorporated on 24 June 2008 with the registered office located in Andover. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. BOURNE VALLEY CONTRACT FARMING LIMITED was registered 17 years ago.(SIC: 01610)

Status

active

Active since 17 years ago

Company No

06628153

LTD Company

Age

17 Years

Incorporated 24 June 2008

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 17 November 2025 (5 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

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Stud Farm House Mary St. Bourne Andover, SP11 6AR,

Previous Addresses

Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom
From: 19 November 2019To: 13 January 2021
Maltravers House Petters Way Yeovil Somerset BA20 1SH
From: 27 March 2013To: 19 November 2019
1 Goldcroft Yeovil Somerset BA21 4DX England
From: 24 June 2008To: 27 March 2013
Timeline

6 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Apr 14
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Apr 18
Share Issue
May 18
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CULLEY, Matthew John

Active
Mary St. Bourne, AndoverSP11 6AR
Secretary
Appointed 24 Jun 2008

CULLEY, Daniel George

Active
Mary St. Bourne, AndoverSP11 6AR
Born December 1969
Director
Appointed 24 Jun 2008

CULLEY, Matthew John

Active
Mary St. Bourne, AndoverSP11 6AR
Born September 1971
Director
Appointed 24 Jun 2008

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 24 Jun 2008
Resigned 24 Jun 2008

Persons with significant control

2

Mr Daniel Culley

Active
Mary St. Bourne, AndoverSP11 6AR
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Mr Matthew Culley

Active
Mary St. Bourne, AndoverSP11 6AR
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2018
CH03Change of Secretary Details
Capital Alter Shares Redemption Statement Of Capital
10 May 2018
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
8 May 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Resolution
30 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Sail Address Company With Old Address
30 July 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Sail Address Company
29 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
15 July 2008
225Change of Accounting Reference Date
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Incorporation Company
24 June 2008
NEWINCIncorporation