Background WavePink WaveYellow Wave

PASTURE FARM LIMITED (08818821)

PASTURE FARM LIMITED (08818821) is an active UK company. incorporated on 18 December 2013. with registered office in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PASTURE FARM LIMITED has been registered for 12 years. Current directors include GIBSON, Katherine Jane, GIBSON, Samuel George, WARD, William Richard.

Company Number
08818821
Status
active
Type
ltd
Incorporated
18 December 2013
Age
12 years
Address
Pasture Farm Ermine Street, Grantham, NG32 3LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GIBSON, Katherine Jane, GIBSON, Samuel George, WARD, William Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASTURE FARM LIMITED

PASTURE FARM LIMITED is an active company incorporated on 18 December 2013 with the registered office located in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PASTURE FARM LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08818821

LTD Company

Age

12 Years

Incorporated 18 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

PASTURES FARM LIMITED
From: 18 December 2013To: 23 December 2013
Contact
Address

Pasture Farm Ermine Street Welby Grantham, NG32 3LU,

Previous Addresses

, Pasture Farm Welby, Grantham, Lincolnshire, NG32 3LU, England
From: 23 December 2013To: 6 January 2015
, Pastures Farm Welby, Grantham, Lincolnshire, NG32 3LU, England
From: 18 December 2013To: 23 December 2013
Timeline

22 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Jul 21
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Capital Reduction
Apr 22
Funding Round
Apr 22
Capital Update
Apr 22
Funding Round
Apr 22
Capital Update
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Share Buyback
May 22
Owner Exit
May 22
Share Buyback
Aug 22
8
Funding
3
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WARD, William Richard

Active
Ermine Street, GranthamNG32 3LU
Secretary
Appointed 18 Dec 2013

GIBSON, Katherine Jane

Active
Ermine Street, GranthamNG32 3LU
Born December 1978
Director
Appointed 14 Apr 2021

GIBSON, Samuel George

Active
Ermine Street, GranthamNG32 3LU
Born June 1974
Director
Appointed 14 Apr 2021

WARD, William Richard

Active
Ermine Street, GranthamNG32 3LU
Born December 1954
Director
Appointed 18 Dec 2013

WARD, John Russell Bowser

Resigned
Baumber, HorncastleLN9 5NE
Born August 1951
Director
Appointed 18 Dec 2013
Resigned 14 Apr 2021

Persons with significant control

7

1 Active
6 Ceased
Ermine Street, GranthamNG32 3LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Welby, GranthamNG32 3LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2022
Ceased 01 Jun 2022

Mr William Richard Ward

Ceased
Ermine Street, GranthamNG32 3LU
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022
Ceased 20 Apr 2022

Mr Timothy Russell Ward

Ceased
Ermine Street, GranthamNG32 3LU
Born July 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Jul 2021
Ceased 01 Apr 2022

Mr Joseph John Ward

Ceased
Ermine Street, GranthamNG32 3LU
Born April 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Jul 2021
Ceased 01 Apr 2022

Mr Richard Frank Craven

Ceased
Ermine Street, GranthamNG32 3LU
Born February 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Jul 2021
Ceased 01 Apr 2022

Mr William Richard Ward

Ceased
Ermine Street, GranthamNG32 3LU
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 December 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 August 2022
RESOLUTIONSResolutions
Memorandum Articles
2 August 2022
MAMA
Capital Return Purchase Own Shares
2 August 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
1 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
27 April 2022
MAMA
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 April 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 April 2022
SH19Statement of Capital
Legacy
20 April 2022
SH20SH20
Legacy
20 April 2022
CAP-SSCAP-SS
Resolution
20 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 April 2022
SH19Statement of Capital
Legacy
20 April 2022
SH20SH20
Legacy
20 April 2022
CAP-SSCAP-SS
Resolution
20 April 2022
RESOLUTIONSResolutions
Resolution
13 April 2022
RESOLUTIONSResolutions
Memorandum Articles
13 April 2022
MAMA
Capital Cancellation Shares
13 April 2022
SH06Cancellation of Shares
Capital Name Of Class Of Shares
13 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 April 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
23 August 2021
AA01Change of Accounting Reference Date
Resolution
31 July 2021
RESOLUTIONSResolutions
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 November 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2015
CH03Change of Secretary Details
Move Registers To Sail Company
9 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
9 January 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 2013
NEWINCIncorporation