Background WavePink WaveYellow Wave

COWDRAY FARM SHOP LIMITED (06765247)

COWDRAY FARM SHOP LIMITED (06765247) is an active UK company. incorporated on 3 December 2008. with registered office in Midhurst. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. COWDRAY FARM SHOP LIMITED has been registered for 17 years. Current directors include HARRIS, Trevor, PEARSON, Peregrine John Dickinson, The Honorable, RUSSELL, Jonathan Edward and 1 others.

Company Number
06765247
Status
active
Type
ltd
Incorporated
3 December 2008
Age
17 years
Address
Cowdray Park, Midhurst, GU29 0AJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
HARRIS, Trevor, PEARSON, Peregrine John Dickinson, The Honorable, RUSSELL, Jonathan Edward, THE VISCOUNT COWDRAY, Michael Orlando Weetman, Lord
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWDRAY FARM SHOP LIMITED

COWDRAY FARM SHOP LIMITED is an active company incorporated on 3 December 2008 with the registered office located in Midhurst. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. COWDRAY FARM SHOP LIMITED was registered 17 years ago.(SIC: 56290)

Status

active

Active since 17 years ago

Company No

06765247

LTD Company

Age

17 Years

Incorporated 3 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Cowdray Park Easebourne Midhurst, GU29 0AJ,

Previous Addresses

Cowdray Park Cowdray Park Midhurst West Sussex GU29 0AJ
From: 6 January 2010To: 16 December 2013
Lower Lodge Vann Road Fernhurst Surrey GU27 3NH United Kingdom
From: 3 December 2008To: 6 January 2010
Timeline

13 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Mar 13
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 14
Director Joined
Jan 15
Director Left
Sept 23
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Feb 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HUMPHRIES, Caroline

Active
Easebourne, MidhurstGU29 0AJ
Secretary
Appointed 16 Jan 2023

HARRIS, Trevor

Active
Easebourne, MidhurstGU29 0AJ
Born January 1980
Director
Appointed 25 Sept 2025

PEARSON, Peregrine John Dickinson, The Honorable

Active
Easebourne, MidhurstGU29 0AJ
Born October 1994
Director
Appointed 28 Jan 2026

RUSSELL, Jonathan Edward

Active
Market Place, MidhurstGU29 9NP
Born June 1971
Director
Appointed 01 Jan 2015

THE VISCOUNT COWDRAY, Michael Orlando Weetman, Lord

Active
Vann Road, HaslemereGU27 3NL
Born June 1944
Director
Appointed 22 Feb 2013

DEARDEN, Martyn James

Resigned
Easebourne Lane, MidhurstGU29 9BN
Secretary
Appointed 22 Feb 2013
Resigned 31 Mar 2015

MARKLEY, Stuart James

Resigned
Easebourne, MidhurstGU29 0AJ
Secretary
Appointed 27 Jan 2016
Resigned 20 Apr 2022

RUSSELL, Jonathan Edward

Resigned
Market Place, MidhurstGU29 9NP
Secretary
Appointed 01 Apr 2015
Resigned 27 Jan 2016

COWDRAY, Marina Rose, Viscountess

Resigned
Vann Road, HaslemereGU27 3NL
Born May 1960
Director
Appointed 22 Feb 2013
Resigned 22 Sept 2023

HAMILTON-FOX, Fiona Louise

Resigned
Cowdray Park, MidhurstGU29 0AZ
Born August 1961
Director
Appointed 03 Dec 2008
Resigned 22 Feb 2013

NEWBIGGING, Bruce Robert

Resigned
1 Curzon Street, LondonW1J 5FB
Born January 1959
Director
Appointed 22 Feb 2013
Resigned 25 Sept 2025

WINDLE, Robert Andrew

Resigned
Market Square, MidhurstGU29 9NJ
Born April 1957
Director
Appointed 22 Feb 2013
Resigned 31 May 2014

Persons with significant control

1

Lord Michael Orlando Weetman The Viscount Cowdray

Active
Easebourne, MidhurstGU29 0AJ
Born June 1944

Nature of Control

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

Filing History

60

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
25 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Incorporation Company
3 December 2008
NEWINCIncorporation