Background WavePink WaveYellow Wave

RUMWOOD GREEN FARM LTD (07768823)

RUMWOOD GREEN FARM LTD (07768823) is an active UK company. incorporated on 9 September 2011. with registered office in Maidstone. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190) and 1 other business activities. RUMWOOD GREEN FARM LTD has been registered for 14 years. Current directors include CHARLTON, Beryl Diana, CHARLTON, Linda Jane, CHARLTON, Philip and 1 others.

Company Number
07768823
Status
active
Type
ltd
Incorporated
9 September 2011
Age
14 years
Address
Rumwood Green Farm Sutton Road, Maidstone, ME17 3ND
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
CHARLTON, Beryl Diana, CHARLTON, Linda Jane, CHARLTON, Philip, CHARLTON, Sean Nicholas
SIC Codes
01190, 01250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUMWOOD GREEN FARM LTD

RUMWOOD GREEN FARM LTD is an active company incorporated on 9 September 2011 with the registered office located in Maidstone. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190) and 1 other business activity. RUMWOOD GREEN FARM LTD was registered 14 years ago.(SIC: 01190, 01250)

Status

active

Active since 14 years ago

Company No

07768823

LTD Company

Age

14 Years

Incorporated 9 September 2011

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Rumwood Green Farm Sutton Road Langley Maidstone, ME17 3ND,

Previous Addresses

Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA England
From: 13 January 2016To: 25 September 2018
Cornwallis House Pudding Lane Maidstone Kent ME14 1NH
From: 9 September 2011To: 13 January 2016
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Mar 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Jan 19
Loan Secured
Jun 25
Loan Secured
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DUDDY, Steven John

Active
Sutton Road, MaidstoneME17 3ND
Secretary
Appointed 01 Jul 2022

CHARLTON, Beryl Diana

Active
House, MaidstoneME17 3ND
Born March 1943
Director
Appointed 09 Sept 2011

CHARLTON, Linda Jane

Active
House, MaidstoneME17 1TF
Born February 1969
Director
Appointed 09 Sept 2011

CHARLTON, Philip

Active
Langley, MaidstoneME17 3ND
Born April 1943
Director
Appointed 09 Sept 2011

CHARLTON, Sean Nicholas

Active
Arnold Farm, Back Street,, MaidstoneME17 1TF
Born May 1968
Director
Appointed 08 Sept 2014

CHARLTON, Linda Jane

Resigned
House, MaidstoneME17 1TF
Secretary
Appointed 09 Sept 2011
Resigned 12 Dec 2018

MEAR, David

Resigned
Sutton Road, MaidstoneME17 3ND
Secretary
Appointed 12 Dec 2018
Resigned 01 Jul 2022

CHARLTON, Sean Nicholas

Resigned
House, MaidstoneME17 1TF
Born May 1968
Director
Appointed 09 Sept 2011
Resigned 07 Sept 2014

Persons with significant control

4

Mr Sean Nicholas Charlton

Active
Back Street, MaidstoneME17 1TF
Born May 1968

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

Mrs Linda Jane Charlton

Active
Back Street, MaidstoneME17 1TF
Born February 1969

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

Mr Philip Charlton

Active
Sutton Road, MaidstoneME17 3ND
Born April 1943

Nature of Control

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

Mrs Beryl Diana Charlton

Active
Sutton Road, MaidstoneME17 3ND
Born March 1943

Nature of Control

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

Filing History

46

Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
13 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
18 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 September 2011
NEWINCIncorporation