Background WavePink WaveYellow Wave

STANFORD FARMS (WORCS) LIMITED (07492151)

STANFORD FARMS (WORCS) LIMITED (07492151) is an active UK company. incorporated on 13 January 2011. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STANFORD FARMS (WORCS) LIMITED has been registered for 15 years. Current directors include SPAREY, Benjamin Peter, SPAREY, Greta Ann, SPAREY, Oliver James.

Company Number
07492151
Status
active
Type
ltd
Incorporated
13 January 2011
Age
15 years
Address
Mill Farm, Worcester, WR6 6SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPAREY, Benjamin Peter, SPAREY, Greta Ann, SPAREY, Oliver James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANFORD FARMS (WORCS) LIMITED

STANFORD FARMS (WORCS) LIMITED is an active company incorporated on 13 January 2011 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STANFORD FARMS (WORCS) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07492151

LTD Company

Age

15 Years

Incorporated 13 January 2011

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 (4 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

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

NOVERTON FARMS LIMITED
From: 13 January 2011To: 14 January 2011
Contact
Address

Mill Farm Stanford Bridge Worcester, WR6 6SP,

Previous Addresses

Upper Warren Park Lane Sapey Common Worcester WR6 6ET United Kingdom
From: 13 January 2011To: 29 January 2013
Timeline

6 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SPAREY, Benjamin Peter

Active
Stanford Bridge, WorcesterWR6 6SP
Born August 1977
Director
Appointed 14 Jan 2011

SPAREY, Greta Ann

Active
Stanford Bridge, WorcesterWR6 6SP
Born May 1976
Director
Appointed 14 Jan 2011

SPAREY, Oliver James

Active
Stanford Bridge, WorcesterWR6 6SP
Born December 2002
Director
Appointed 01 Mar 2026

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 13 Jan 2011
Resigned 14 Jan 2011

Persons with significant control

2

Benjamin Peter Sparey

Active
Stanford Bridge, WorcesterWR6 6SP
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Greta Ann Sparey

Active
Stanford Bridge, WorcesterWR6 6SP
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Legacy
12 April 2011
MG01MG01
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Certificate Change Of Name Company
14 January 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 2011
NEWINCIncorporation