Background WavePink WaveYellow Wave

WICK FARMING LIMITED (08222688)

WICK FARMING LIMITED (08222688) is an active UK company. incorporated on 20 September 2012. with registered office in Oxford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. WICK FARMING LIMITED has been registered for 13 years. Current directors include FOOT, Sarah Rosamund Irvine, The Very Revd Professor, STEPHENSON, Edward Wilfrid, STRATFORD, Keith Eric.

Company Number
08222688
Status
active
Type
ltd
Incorporated
20 September 2012
Age
13 years
Address
The Treasury Christ Church, Oxford, OX1 1DP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
FOOT, Sarah Rosamund Irvine, The Very Revd Professor, STEPHENSON, Edward Wilfrid, STRATFORD, Keith Eric
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICK FARMING LIMITED

WICK FARMING LIMITED is an active company incorporated on 20 September 2012 with the registered office located in Oxford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. WICK FARMING LIMITED was registered 13 years ago.(SIC: 01110)

Status

active

Active since 13 years ago

Company No

08222688

LTD Company

Age

13 Years

Incorporated 20 September 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

The Treasury Christ Church St. Aldates Oxford, OX1 1DP,

Previous Addresses

, the Estate Office Dorton Road, Chilton, Aylesbury, Buckinghamshire, HP18 9NA
From: 15 November 2012To: 17 December 2018
, the Gatehouse Chilton, Aylesbury, Buckinghamshire, HP18 9LR, United Kingdom
From: 20 September 2012To: 15 November 2012
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Left
Nov 12
Director Left
Aug 13
Director Left
Aug 13
Owner Exit
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Jul 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FOOT, Sarah Rosamund Irvine, The Very Revd Professor

Active
Christ Church, OxfordOX1 1DP
Born February 1961
Director
Appointed 23 Jul 2024

STEPHENSON, Edward Wilfrid

Active
St Aldates, OxfordOX1 1DP
Born August 1957
Director
Appointed 25 Jun 2025

STRATFORD, Keith Eric

Active
Christ Church, OxfordOX1 1DP
Born July 1966
Director
Appointed 07 Dec 2018

AUBREY-FLETCHER, Harry Buchanan

Resigned
Christ Church, OxfordOX1 1DP
Born March 1982
Director
Appointed 28 Sept 2012
Resigned 07 Dec 2018

AUBREY-FLETCHER, Henry Egerton, Sir

Resigned
Christ Church, OxfordOX1 1DP
Born November 1945
Director
Appointed 28 Sept 2012
Resigned 07 Dec 2018

AUBREY-FLETCHER, John Robert

Resigned
Christ Church, OxfordOX1 1DP
Born June 1977
Director
Appointed 28 Sept 2012
Resigned 06 Dec 2018

AUBREY-FLETCHER, Thomas Egerton

Resigned
Christ Church, OxfordOX1 1DP
Born November 1980
Director
Appointed 28 Sept 2012
Resigned 06 Dec 2018

BOND, Peter Robert Michael

Resigned
Christ Church, OxfordOX1 1DP
Born April 1935
Director
Appointed 28 Sept 2012
Resigned 07 Dec 2018

FOX, Douglas

Resigned
Dorton Road, AylesburyHP18 9NA
Born December 1921
Director
Appointed 28 Sept 2012
Resigned 18 Jul 2013

LAWRIE, James Cameron Seymour

Resigned
Christ Church, OxfordOX1 1DP
Born August 1956
Director
Appointed 07 Dec 2018
Resigned 25 Jun 2025

LINIERES-HARTLEY, Pauline

Resigned
Christ Church, OxfordOX1 1DP
Born December 1952
Director
Appointed 29 Jul 2022
Resigned 30 Jun 2024

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 20 Sept 2012
Resigned 20 Sept 2012

Persons with significant control

2

0 Active
2 Ceased
Chilton, AylesburyHP18 9LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 07 Dec 2018

Sir Henry Egerton Aubrey-Fletcher

Ceased
Christ Church, OxfordOX1 1DP
Born November 1945

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
10 January 2019
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control Statement
19 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Termination Director Company
27 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Incorporation Company
20 September 2012
NEWINCIncorporation