Background WavePink WaveYellow Wave

BOUGHTON FARMING LIMITED (09548640)

BOUGHTON FARMING LIMITED (09548640) is an active UK company. incorporated on 17 April 2015. with registered office in Kettering. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BOUGHTON FARMING LIMITED has been registered for 10 years. Current directors include CHAPLIN, Benjamin Thomas, REES, Samuel Gwynne.

Company Number
09548640
Status
active
Type
ltd
Incorporated
17 April 2015
Age
10 years
Address
Estate Office, Kettering, NN16 9UP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
CHAPLIN, Benjamin Thomas, REES, Samuel Gwynne
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUGHTON FARMING LIMITED

BOUGHTON FARMING LIMITED is an active company incorporated on 17 April 2015 with the registered office located in Kettering. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BOUGHTON FARMING LIMITED was registered 10 years ago.(SIC: 01500)

Status

active

Active since 10 years ago

Company No

09548640

LTD Company

Age

10 Years

Incorporated 17 April 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

ANDSTRAT (NO. 404) LIMITED
From: 17 April 2015To: 23 May 2017
Contact
Address

Estate Office Weekley Kettering, NN16 9UP,

Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Funding Round
Sept 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Jul 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ALEXANDER, Jonathan Scott

Active
Weekley, KetteringNN16 9UP
Secretary
Appointed 01 Apr 2021

CHAPLIN, Benjamin Thomas

Active
Weekley, KetteringNN16 9UP
Born May 1990
Director
Appointed 15 Jan 2019

REES, Samuel Gwynne

Active
Weekley, KetteringNN16 9UP
Born September 1995
Director
Appointed 30 Jan 2026

MCGRATH, Michael James

Resigned
Bowhill, SelkirkTD7 5ES
Secretary
Appointed 17 Apr 2015
Resigned 31 Mar 2021

BROWN, Simon Thomas David

Resigned
Rutland Court, EdinburghEH3 8EY
Born April 1960
Director
Appointed 17 Apr 2015
Resigned 17 Apr 2015

BURGESS, Graeme Sean

Resigned
Bowhill, SelkirkTD7 5ES
Born April 1965
Director
Appointed 17 Apr 2015
Resigned 28 Mar 2017

DOLBY, Adrian Robert

Resigned
Weekley, KetteringNN16 9UP
Born October 1963
Director
Appointed 27 Jan 2021
Resigned 30 Jan 2026

DOLBY, Adrian Robert

Resigned
Bowhill, SelkirkTD7 5ES
Born October 1963
Director
Appointed 17 Apr 2015
Resigned 15 Jan 2019

GLADSTONE-BROWN, Rachael Elizabeth

Resigned
Weekley, KetteringNN16 9UP
Born August 1985
Director
Appointed 28 Mar 2017
Resigned 30 Nov 2020

KERR, John Neilson

Resigned
Rutland Court, EdinburghEH3 8EY
Born September 1956
Director
Appointed 17 Apr 2015
Resigned 17 Apr 2015

Persons with significant control

1

Buccleuch Holdings Ltd

Active
Estate Office, KetteringNN16 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2023
AAAnnual Accounts
Legacy
10 May 2023
PARENT_ACCPARENT_ACC
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2022
AAAnnual Accounts
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
28 July 2022
GUARANTEE2GUARANTEE2
Legacy
28 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2021
AAAnnual Accounts
Legacy
23 July 2021
GUARANTEE2GUARANTEE2
Legacy
23 July 2021
PARENT_ACCPARENT_ACC
Legacy
23 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Resolution
6 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2020
AAAnnual Accounts
Legacy
5 November 2020
PARENT_ACCPARENT_ACC
Legacy
5 November 2020
GUARANTEE2GUARANTEE2
Legacy
5 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Resolution
7 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2019
AAAnnual Accounts
Legacy
26 July 2019
PARENT_ACCPARENT_ACC
Legacy
26 July 2019
GUARANTEE2GUARANTEE2
Legacy
26 July 2019
AGREEMENT2AGREEMENT2
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2018
AAAnnual Accounts
Legacy
2 July 2018
PARENT_ACCPARENT_ACC
Legacy
2 July 2018
AGREEMENT2AGREEMENT2
Legacy
2 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2017
AAAnnual Accounts
Legacy
22 September 2017
PARENT_ACCPARENT_ACC
Resolution
24 August 2017
RESOLUTIONSResolutions
Legacy
11 August 2017
GUARANTEE2GUARANTEE2
Legacy
11 August 2017
AGREEMENT2AGREEMENT2
Resolution
23 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Incorporation Company
17 April 2015
NEWINCIncorporation