Background WavePink WaveYellow Wave

BOARSTALL FARMS LTD (07413382)

BOARSTALL FARMS LTD (07413382) is an active UK company. incorporated on 20 October 2010. with registered office in Chilton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BOARSTALL FARMS LTD has been registered for 15 years. Current directors include AUBREY-FLETCHER, Harry Buchanan, AUBREY-FLETCHER, Henry Egerton, Sir.

Company Number
07413382
Status
active
Type
ltd
Incorporated
20 October 2010
Age
15 years
Address
The Estate Office, Chilton, HP18 9LR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
AUBREY-FLETCHER, Harry Buchanan, AUBREY-FLETCHER, Henry Egerton, Sir
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOARSTALL FARMS LTD

BOARSTALL FARMS LTD is an active company incorporated on 20 October 2010 with the registered office located in Chilton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BOARSTALL FARMS LTD was registered 15 years ago.(SIC: 01500)

Status

active

Active since 15 years ago

Company No

07413382

LTD Company

Age

15 Years

Incorporated 20 October 2010

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 22 December 2025 (3 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

EGERTON(T) LIMITED
From: 20 October 2010To: 23 August 2017
Contact
Address

The Estate Office Wurtemburg Yard Chilton, HP18 9LR,

Previous Addresses

Lower Park Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS United Kingdom
From: 3 April 2023To: 1 May 2025
The Estate Office Dorton Road Chilton Aylesbury Buckinghamshire HP18 9LR
From: 20 October 2010To: 3 April 2023
Timeline

8 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Nov 10
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Apr 18
Director Left
Dec 20
Director Left
Jan 21
Owner Exit
Jan 21
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AUBREY-FLETCHER, Harry Buchanan

Active
Wurtemburg Yard, ChiltonHP18 9LR
Born March 1982
Director
Appointed 16 Apr 2018

AUBREY-FLETCHER, Henry Egerton, Sir

Active
Dorton Road, AylesburyHP18 9LR
Born November 1945
Director
Appointed 20 Oct 2010

AUBREY-FLETCHER, Thomas Egerton

Resigned
Dorton Road, AylesburyHP18 9LR
Born November 1980
Director
Appointed 20 Oct 2010
Resigned 20 Oct 2020

BOND, Peter Robert Michael

Resigned
Bedford Row, LondonWC1R 4LN
Born April 1935
Director
Appointed 20 Oct 2010
Resigned 31 Oct 2019

FOX, Douglas

Resigned
Strood Lane, HorshamRH12 3PF
Born December 1921
Director
Appointed 20 Oct 2010
Resigned 18 Jul 2013

Persons with significant control

2

1 Active
1 Ceased

Chilton Home Farms Limited

Active
Dorton Road, AylesburyHP18 9LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2019

Sir Henry Egerton Aubrey-Fletcher

Ceased
Dorton Road, AylesburyHP18 9LR
Born November 1945

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Resolution
23 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts Amended With Made Up Date
23 July 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2010
NEWINCIncorporation