Background WavePink WaveYellow Wave

LONGMOOR FARM LIMITED (09344314)

LONGMOOR FARM LIMITED (09344314) is an active UK company. incorporated on 8 December 2014. with registered office in Taunton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in raising of dairy cattle. LONGMOOR FARM LIMITED has been registered for 11 years. Current directors include ROGERS, Colin David, ROGERS, Glynis Lesley, ROGERS, Helen Caroline and 1 others.

Company Number
09344314
Status
active
Type
ltd
Incorporated
8 December 2014
Age
11 years
Address
Calyx House, Taunton, TA1 3DU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Raising of dairy cattle
Directors
ROGERS, Colin David, ROGERS, Glynis Lesley, ROGERS, Helen Caroline, ROGERS, Stuart Colin
SIC Codes
01410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGMOOR FARM LIMITED

LONGMOOR FARM LIMITED is an active company incorporated on 8 December 2014 with the registered office located in Taunton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in raising of dairy cattle. LONGMOOR FARM LIMITED was registered 11 years ago.(SIC: 01410)

Status

active

Active since 11 years ago

Company No

09344314

LTD Company

Age

11 Years

Incorporated 8 December 2014

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Calyx House South Road Taunton, TA1 3DU,

Previous Addresses

Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 8 December 2014To: 18 May 2020
Timeline

4 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jan 15
Director Joined
Feb 21
Share Issue
Apr 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ROGERS, Colin David

Active
South Road, TauntonTA1 3DU
Born June 1948
Director
Appointed 08 Dec 2014

ROGERS, Glynis Lesley

Active
South Road, TauntonTA1 3DU
Born July 1949
Director
Appointed 08 Dec 2014

ROGERS, Helen Caroline

Active
South Road, TauntonTA1 3DU
Born February 1982
Director
Appointed 15 Feb 2021

ROGERS, Stuart Colin

Active
South Road, TauntonTA1 3DU
Born May 1981
Director
Appointed 08 Dec 2014

Persons with significant control

3

Mr Colin David Rogers

Active
South Road, TauntonTA1 3DU
Born June 1948

Nature of Control

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

Mrs Glynis Lesley Rogers

Active
South Road, TauntonTA1 3DU
Born July 1949

Nature of Control

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

Mr Stuart Colin Rogers

Active
South Road, TauntonTA1 3DU
Born May 1981

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2021
RESOLUTIONSResolutions
Memorandum Articles
30 April 2021
MAMA
Capital Variation Of Rights Attached To Shares
30 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number
26 January 2015
MR01Registration of a Charge
Incorporation Company
8 December 2014
NEWINCIncorporation