Background WavePink WaveYellow Wave

LAWES AGRICULTURAL TRUST (08901784)

LAWES AGRICULTURAL TRUST (08901784) is an active UK company. incorporated on 19 February 2014. with registered office in Harpenden. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 1 other business activities. LAWES AGRICULTURAL TRUST has been registered for 12 years. Current directors include CHAPMAN, Lyndsay Elizabeth, GEMMILL, William Andrew Lindsay, HARDWICK, Simon John and 5 others.

Company Number
08901784
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 February 2014
Age
12 years
Address
Rothamsted, Harpenden, AL5 2JQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CHAPMAN, Lyndsay Elizabeth, GEMMILL, William Andrew Lindsay, HARDWICK, Simon John, HAYTER, Katrina Elizabeth, KEITH, Deborah Jane, Dr, LELLIOTT, John George, MCKELLAR, Quintin Archibald, Professor, SAYERS, Julian Anthony
SIC Codes
01610, 01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWES AGRICULTURAL TRUST

LAWES AGRICULTURAL TRUST is an active company incorporated on 19 February 2014 with the registered office located in Harpenden. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 1 other business activity. LAWES AGRICULTURAL TRUST was registered 12 years ago.(SIC: 01610, 01629)

Status

active

Active since 12 years ago

Company No

08901784

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 19 February 2014

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 9 December 2025 (3 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Rothamsted Harpenden, AL5 2JQ,

Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
May 18
Loan Secured
Jan 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

OXLEY, Peter Duncan

Active
HarpendenAL5 2JQ
Secretary
Appointed 24 Oct 2017

CHAPMAN, Lyndsay Elizabeth

Active
HarpendenAL5 2JQ
Born April 1964
Director
Appointed 26 Nov 2025

GEMMILL, William Andrew Lindsay

Active
66-68 Hills Road, CambridgeCB2 1LA
Born October 1965
Director
Appointed 03 May 2018

HARDWICK, Simon John

Active
HarpendenAL5 2JQ
Born October 1955
Director
Appointed 01 Jun 2025

HAYTER, Katrina Elizabeth

Active
West Common, HarpendenAL5 2JQ
Born May 1979
Director
Appointed 19 Nov 2025

KEITH, Deborah Jane, Dr

Active
HarpendenAL5 2JQ
Born September 1957
Director
Appointed 22 Nov 2023

LELLIOTT, John George

Active
Anthonys Avenue, PooleBH14 8JJ
Born August 1952
Director
Appointed 01 Jun 2025

MCKELLAR, Quintin Archibald, Professor

Active
Little Berkhamsted Lane, HertfordSG13 8LU
Born December 1958
Director
Appointed 04 Mar 2025

SAYERS, Julian Anthony

Active
St. Gabriel's, WantageOX12 8FJ
Born September 1959
Director
Appointed 22 Nov 2023

JAMES, Stephen

Resigned
Chaseside Close, Leighton BuzzardLU7 0SA
Secretary
Appointed 19 Feb 2014
Resigned 24 Oct 2017

BARSBY, Tina Lorraine

Resigned
HarpendenAL5 2JQ
Born May 1957
Director
Appointed 21 Feb 2015
Resigned 21 May 2025

BAULCOMBE, David Charles, Sir

Resigned
Caernarvon Road, NorwichNR2 3HY
Born April 1952
Director
Appointed 19 Feb 2014
Resigned 04 Mar 2025

BIRCH, Graham John, Dr

Resigned
HarpendenAL5 2JQ
Born June 1960
Director
Appointed 05 Jan 2016
Resigned 21 May 2025

CAMERON, Ewen James Hanning, Lord

Resigned
IlminsterTA19 9EG
Born November 1949
Director
Appointed 19 Feb 2014
Resigned 04 Dec 2019

COCKING, Edward Charles Daniel, Professor

Resigned
Patterdale Road, WoodthorpeNG5 4LQ
Born September 1931
Director
Appointed 19 Feb 2014
Resigned 01 Feb 2015

CONWAY, Gordon Richard, Sir

Resigned
Mill Lane, LewesBN8 6AX
Born July 1938
Director
Appointed 19 Feb 2014
Resigned 24 Oct 2017

CURRY, Donald Thomas Younger, Lord

Resigned
Barrasford, HexhamNE48 4DA
Born April 1944
Director
Appointed 19 Feb 2014
Resigned 24 Oct 2017

DE RAMSEY, John Ailwyn, Lord

Resigned
Abbots Ripton, HuntingdonPE28 2PH
Born February 1942
Director
Appointed 19 Feb 2014
Resigned 01 Dec 2016

GODFRAY, Hugh Charles Jonathan, Professor

Resigned
Department Of Zoology, OxfordOX1 3PS
Born October 1958
Director
Appointed 02 Dec 2016
Resigned 03 Sept 2025

HASKINS, Christopher Robin, Lord

Resigned
Skidby, CottinghamHU16 5TG
Born May 1937
Director
Appointed 19 Feb 2014
Resigned 01 Jan 2016

KENDALL, Peter Ashley, Sir

Resigned
HarpendenAL5 2JQ
Born May 1960
Director
Appointed 22 Feb 2015
Resigned 22 Nov 2023

PERCY, Charles Richard

Resigned
Flaunden Lane, Hemel HempsteadHP3 0PD
Born February 1953
Director
Appointed 04 Dec 2019
Resigned 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Incorporation Company
19 February 2014
NEWINCIncorporation