Background WavePink WaveYellow Wave

WINTERTON FARMING LIMITED (09454582)

WINTERTON FARMING LIMITED (09454582) is an active UK company. incorporated on 24 February 2015. with registered office in Great Yarmouth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. WINTERTON FARMING LIMITED has been registered for 11 years. Current directors include DEWINTER, Justin Zakgerald.

Company Number
09454582
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
Burnley Hall, Great Yarmouth, NR29 4DZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
DEWINTER, Justin Zakgerald
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTERTON FARMING LIMITED

WINTERTON FARMING LIMITED is an active company incorporated on 24 February 2015 with the registered office located in Great Yarmouth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. WINTERTON FARMING LIMITED was registered 11 years ago.(SIC: 01500)

Status

active

Active since 11 years ago

Company No

09454582

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

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 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Burnley Hall East Somerton Great Yarmouth, NR29 4DZ,

Previous Addresses

Burnley Hall East Somerton Great Yarmouth NR29 4DZ England
From: 4 May 2023To: 4 May 2023
C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE United Kingdom
From: 29 March 2023To: 4 May 2023
King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom
From: 4 October 2019To: 29 March 2023
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 24 February 2015To: 4 October 2019
Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Oct 17
Loan Secured
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEWINTER, Justin Zak Gerald

Active
1st Floor Prospect House, NorwichNR1 1RE
Secretary
Appointed 24 Feb 2015

DEWINTER, Justin Zakgerald

Active
1st Floor Prospect House, NorwichNR1 1RE
Born April 1967
Director
Appointed 24 Feb 2015

AGNEW, Theodore Thomas More, Lord

Resigned
East Somerton, Great YarmouthNR29 4DZ
Born January 1961
Director
Appointed 24 Feb 2015
Resigned 24 Oct 2017

Persons with significant control

1

11/15 William Road, LondonNW1 3ER

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
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Incorporation Company
24 February 2015
NEWINCIncorporation