Background WavePink WaveYellow Wave

W B CHAMBERS FARMS LIMITED (10457515)

W B CHAMBERS FARMS LIMITED (10457515) is an active UK company. incorporated on 2 November 2016. with registered office in Maidstone. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01250). W B CHAMBERS FARMS LIMITED has been registered for 9 years. Current directors include CHAMBERS, Timothy William, HODZHOV, Salih, RYE, Victoria Elisabeth.

Company Number
10457515
Status
active
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
Oakdene Farm Maidstone Road, Maidstone, ME17 3LS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01250)
Directors
CHAMBERS, Timothy William, HODZHOV, Salih, RYE, Victoria Elisabeth
SIC Codes
01250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W B CHAMBERS FARMS LIMITED

W B CHAMBERS FARMS LIMITED is an active company incorporated on 2 November 2016 with the registered office located in Maidstone. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01250). W B CHAMBERS FARMS LIMITED was registered 9 years ago.(SIC: 01250)

Status

active

Active since 9 years ago

Company No

10457515

LTD Company

Age

9 Years

Incorporated 2 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Oakdene Farm Maidstone Road Sutton Valence Maidstone, ME17 3LS,

Previous Addresses

Mall House the Mall Faversham ME13 8JL England
From: 2 November 2016To: 3 April 2017
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Funding Round
Mar 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Dec 20
Funding Round
Nov 21
Capital Update
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 21
Capital Update
Nov 21
Loan Cleared
Feb 22
Director Joined
Apr 22
Director Joined
Nov 22
Loan Secured
Oct 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
5
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHAMBERS, Timothy William

Active
Maidstone Road, MaidstoneME17 3LS
Born February 1965
Director
Appointed 02 Nov 2016

HODZHOV, Salih

Active
Jubilee Way, FavershamME13 8GD
Born March 1980
Director
Appointed 01 Nov 2022

RYE, Victoria Elisabeth

Active
Maidstone Road, MaidstoneME17 3LS
Born July 1980
Director
Appointed 22 Apr 2022

CHAMBERS, Audrey

Resigned
Maidstone Road Sutton Valence, MaidstoneME17 3LS
Born March 1934
Director
Appointed 02 Nov 2016
Resigned 03 Nov 2016

CHAMBERS, John

Resigned
Maidstone Road Sutton Valence, MaidstoneME17 3LS
Born December 1934
Director
Appointed 02 Nov 2016
Resigned 03 Nov 2016

Persons with significant control

4

1 Active
3 Ceased
Leeds Road, MaidstoneME17 3LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2021

Mr Tim Chambers

Ceased
Maidstone Road, MaidstoneME17 3LS
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2016
Ceased 11 Nov 2021

Mr John Chambers

Ceased
Maidstone Road, MaidstoneME17 3LS
Born December 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2016
Ceased 30 Mar 2017

Mrs Audrey Chambers

Ceased
Maidstone Road, MaidstoneME17 3LS
Born March 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2016
Ceased 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

64

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 October 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
23 February 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Memorandum Articles
18 November 2021
MAMA
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
16 November 2021
SH19Statement of Capital
Legacy
16 November 2021
SH20SH20
Legacy
16 November 2021
CAP-SSCAP-SS
Resolution
16 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
12 November 2021
SH19Statement of Capital
Legacy
12 November 2021
SH20SH20
Legacy
12 November 2021
CAP-SSCAP-SS
Resolution
12 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Second Filing Capital Allotment Shares
1 February 2018
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 October 2017
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
4 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Incorporation Company
2 November 2016
NEWINCIncorporation