Background WavePink WaveYellow Wave

WMV FARMING LIMITED (07368514)

WMV FARMING LIMITED (07368514) is an active UK company. incorporated on 7 September 2010. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WMV FARMING LIMITED has been registered for 15 years. Current directors include BARR, David John Cyril, BURNETT, James Angus Chetwode, MCLAUGHLIN, Seamus Peter.

Company Number
07368514
Status
active
Type
ltd
Incorporated
7 September 2010
Age
15 years
Address
25 St Thomas Street, Winchester, SO23 9HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARR, David John Cyril, BURNETT, James Angus Chetwode, MCLAUGHLIN, Seamus Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMV FARMING LIMITED

WMV FARMING LIMITED is an active company incorporated on 7 September 2010 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WMV FARMING LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07368514

LTD Company

Age

15 Years

Incorporated 7 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

25 St Thomas Street Winchester, SO23 9HJ,

Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Apr 15
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Nov 19
New Owner
Nov 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Director Left
Jan 22
New Owner
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARR, David John Cyril

Active
WinchesterSO23 9HJ
Born February 1962
Director
Appointed 26 Sept 2019

BURNETT, James Angus Chetwode

Active
WinchesterSO23 9HJ
Born October 1966
Director
Appointed 27 Jun 2024

MCLAUGHLIN, Seamus Peter

Active
WinchesterSO23 9HJ
Born January 1967
Director
Appointed 24 Jan 2014

COVELL, Beverley Michael

Resigned
St. Thomas Street, WinchesterSO23 9HJ
Born September 1954
Director
Appointed 22 Oct 2014
Resigned 26 Sept 2019

MCLAUGHLIN, Seamus Peter

Resigned
St Thomas Street, WinchesterSO23 9HJ
Born January 1967
Director
Appointed 07 Sept 2010
Resigned 07 Sept 2010

NIXEY, William Albert

Resigned
WinchesterSO23 9HJ
Born August 1975
Director
Appointed 26 Sept 2019
Resigned 27 Jun 2024

PENFOUND, Lindsey Ann

Resigned
WinchesterSO23 9HJ
Born December 1969
Director
Appointed 26 Sept 2019
Resigned 16 Dec 2021

VERNON, William Michael, Sir

Resigned
St. Thomas Street, WinchesterSO23 9HJ
Born April 1926
Director
Appointed 07 Sept 2010
Resigned 24 Jan 2014

Persons with significant control

5

3 Active
2 Ceased

Mr James Angus Chetwode Burnett

Active
WinchesterSO23 9HJ
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Mar 2024
WinchesterSO23 9HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Mar 2024

Mr William Albert Nixey

Ceased
WinchesterSO23 9HJ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2019
Ceased 25 Mar 2024

Mr David John Cyril Barr

Active
WinchesterSO23 9HJ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2019

Mr Seamus Peter Mclaughlin

Ceased
WinchesterSO23 9HJ
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Mar 2024
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
11 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 April 2024
MAMA
Capital Variation Of Rights Attached To Shares
11 April 2024
SH10Notice of Particulars of Variation
Resolution
11 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Incorporation Company
7 September 2010
NEWINCIncorporation