Background WavePink WaveYellow Wave

FARMCARE TRADING LIMITED (09152445)

FARMCARE TRADING LIMITED (09152445) is an active UK company. incorporated on 29 July 2014. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. FARMCARE TRADING LIMITED has been registered for 11 years. Current directors include BUTLER, Robin Elliott, HUGILL, William Nigel, WOOD, David Lewis.

Company Number
09152445
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BUTLER, Robin Elliott, HUGILL, William Nigel, WOOD, David Lewis
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMCARE TRADING LIMITED

FARMCARE TRADING LIMITED is an active company incorporated on 29 July 2014 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. FARMCARE TRADING LIMITED was registered 11 years ago.(SIC: 01500)

Status

active

Active since 11 years ago

Company No

09152445

LTD Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

Gibbs Building 215 Euston Road London NW1 2BE England
From: 1 October 2018To: 9 November 2021
Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS England
From: 28 October 2016To: 1 October 2018
6th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW
From: 13 November 2014To: 28 October 2016
1 Angel Square Manchester M60 0AG
From: 29 July 2014To: 13 November 2014
Timeline

36 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Funding Round
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Oct 15
Director Left
Mar 16
Funding Round
Jun 16
Funding Round
Oct 16
Loan Secured
Mar 17
Director Joined
Apr 17
Funding Round
Sept 17
Director Left
Jun 18
Funding Round
Jul 18
Director Left
Jan 19
Capital Update
Feb 19
Director Left
Mar 19
Director Joined
May 21
Director Joined
Jul 21
Director Left
Oct 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
6
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BUTLER, Robin Elliott

Active
New Bond Street, LondonW1S 1BJ
Born June 1959
Director
Appointed 02 Nov 2021

HUGILL, William Nigel

Active
New Bond Street, LondonW1S 1BJ
Born February 1958
Director
Appointed 02 Nov 2021

WOOD, David Lewis

Active
New Bond Street, LondonW1S 1BJ
Born May 1971
Director
Appointed 02 Nov 2021

COSSAR, Andrew

Resigned
25 Euston Road, LondonNW1 2BE
Secretary
Appointed 02 Aug 2014
Resigned 29 Jun 2017

KLOET, Carolyn

Resigned
215 Euston Road, LondonNW1 2BE
Secretary
Appointed 29 Jun 2017
Resigned 17 Sept 2021

SELLERS, Caroline Jane

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 29 Jul 2014
Resigned 02 Aug 2014

ARGYLE, Robert Anthony

Resigned
215 Euston Road, LondonNW1 2BE
Born September 1974
Director
Appointed 17 Aug 2015
Resigned 28 Feb 2019

BLAZIC, Iliya William

Resigned
Euston Road, LondonNW1 2BE
Born December 1968
Director
Appointed 02 Aug 2014
Resigned 31 Dec 2014

DAVIES, Emma Catherine

Resigned
215 Euston Road, LondonNW1 2BE
Born November 1976
Director
Appointed 01 Jan 2015
Resigned 26 Feb 2016

ELZINGA, Elaina Tatem

Resigned
215 Euston Road, LondonNW1 2BE
Born October 1984
Director
Appointed 21 Feb 2017
Resigned 01 Oct 2021

HULL, Robert

Resigned
Angel Square, ManchesterM60 0AG
Born January 1979
Director
Appointed 29 Jul 2014
Resigned 02 Aug 2014

LANDMAN, Rory Buchanan

Resigned
New Bond Street, LondonW1S 1BJ
Born January 1961
Director
Appointed 12 May 2021
Resigned 31 Dec 2021

LYNCH, Alan Kevin

Resigned
215 Euston Road, LondonNW1 2BE
Born February 1957
Director
Appointed 10 Sept 2014
Resigned 31 Dec 2018

MCNALLY, Michelle

Resigned
Angel Square, ManchesterM60 0AG
Born July 1974
Director
Appointed 29 Jul 2014
Resigned 02 Aug 2014

MONKS, Ian Mighell

Resigned
New Bond Street, LondonW1S 1BJ
Born October 1960
Director
Appointed 01 Jun 2021
Resigned 31 Dec 2021

MONKS, Ian Mighell

Resigned
215 Euston Road, LondonNW1 2BE
Born October 1960
Director
Appointed 02 Aug 2014
Resigned 15 Jun 2018

PEREIRA GRAY, Peter John

Resigned
215 Euston Road, LondonNW1 2BE
Born February 1963
Director
Appointed 02 Aug 2014
Resigned 31 Dec 2021

QUINN, Richard

Resigned
New Bond Street, LondonW1S 1BJ
Born March 1979
Director
Appointed 29 Jul 2014
Resigned 31 Dec 2021

WATSON, David John

Resigned
Angel Square, ManchesterM60 0AG
Born December 1961
Director
Appointed 29 Jul 2014
Resigned 02 Aug 2014

Persons with significant control

2

1 Active
1 Ceased
New Bond Street, LondonW1S 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 02 Nov 2021
215 Euston Road, LondonNW1 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 July 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Legacy
1 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 March 2019
SH19Statement of Capital
Legacy
1 March 2019
CAP-SSCAP-SS
Resolution
1 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Incorporation Company
29 July 2014
NEWINCIncorporation