Background WavePink WaveYellow Wave

DAYLESFORD ORGANIC FARMS LIMITED (10015862)

DAYLESFORD ORGANIC FARMS LIMITED (10015862) is an active UK company. incorporated on 19 February 2016. with registered office in Uttoxeter. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. DAYLESFORD ORGANIC FARMS LIMITED has been registered for 10 years. Current directors include BAMFORD, Lord Anthony Paul, The, CLARK, Martin Robert, GARNETT, Daniel Glyn and 3 others.

Company Number
10015862
Status
active
Type
ltd
Incorporated
19 February 2016
Age
10 years
Address
Lakeside Works Denstone Road, Uttoxeter, ST14 5JP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BAMFORD, Lord Anthony Paul, The, CLARK, Martin Robert, GARNETT, Daniel Glyn, LADY BAMFORD, Carole Gray, Lady, OVENS, Steven Ernest Robert, SMITH, Richard Hugh
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYLESFORD ORGANIC FARMS LIMITED

DAYLESFORD ORGANIC FARMS LIMITED is an active company incorporated on 19 February 2016 with the registered office located in Uttoxeter. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. DAYLESFORD ORGANIC FARMS LIMITED was registered 10 years ago.(SIC: 01500)

Status

active

Active since 10 years ago

Company No

10015862

LTD Company

Age

10 Years

Incorporated 19 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

GLOUCESTERSHIRE ORGANIC FARMS LIMITED
From: 19 February 2016To: 30 August 2016
Contact
Address

Lakeside Works Denstone Road Rocester Uttoxeter, ST14 5JP,

Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 16
Owner Exit
Jan 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Feb 23
Owner Exit
May 24
Funding Round
Jan 26
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

OVENS, Steven Ernest Robert

Active
Denstone Road, UttoxeterST14 5JP
Secretary
Appointed 19 Feb 2016

BAMFORD, Lord Anthony Paul, The

Active
Denstone Road, UttoxeterST14 5JP
Born October 1945
Director
Appointed 19 Feb 2016

CLARK, Martin Robert

Active
Denstone Road, UttoxeterST14 5JP
Born August 1952
Director
Appointed 10 Jun 2022

GARNETT, Daniel Glyn

Active
Denstone Road, UttoxeterST14 5JP
Born September 1969
Director
Appointed 10 Jun 2022

LADY BAMFORD, Carole Gray, Lady

Active
Denstone Road, UttoxeterST14 5JP
Born April 1946
Director
Appointed 19 Feb 2016

OVENS, Steven Ernest Robert

Active
Denstone Road, UttoxeterST14 5JP
Born February 1952
Director
Appointed 27 Apr 2016

SMITH, Richard Hugh

Active
Denstone Road, UttoxeterST14 5JP
Born February 1966
Director
Appointed 10 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
Denstone Road, UttoxeterST14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2023
Denstone Road, UttoxeterST14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Ceased 17 Feb 2023

Mr Patrick Albert Michaël Fischer

Ceased
240 Blackfriars Road, LondonSE1 8NW
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 08 May 2024
Rocester, UttoxeterST14 5JP

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 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Resolution
7 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Resolution
27 September 2022
RESOLUTIONSResolutions
Memorandum Articles
27 September 2022
MAMA
Resolution
27 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Resolution
30 August 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
24 August 2022
CC04CC04
Memorandum Articles
24 August 2022
MAMA
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Certificate Change Of Name Company
30 August 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
24 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2016
NEWINCIncorporation