Background WavePink WaveYellow Wave

LANGMEAD FARMING LIMITED (10736855)

LANGMEAD FARMING LIMITED (10736855) is an active UK company. incorporated on 24 April 2017. with registered office in Bosham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). LANGMEAD FARMING LIMITED has been registered for 8 years. Current directors include HAWORTH, Ashley Robert, NEVILLE, William John Warwick.

Company Number
10736855
Status
active
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
Ham Farm, Bosham, PO18 8EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
HAWORTH, Ashley Robert, NEVILLE, William John Warwick
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGMEAD FARMING LIMITED

LANGMEAD FARMING LIMITED is an active company incorporated on 24 April 2017 with the registered office located in Bosham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). LANGMEAD FARMING LIMITED was registered 8 years ago.(SIC: 46370)

Status

active

Active since 8 years ago

Company No

10736855

LTD Company

Age

8 Years

Incorporated 24 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

LANGMEAD HERBS LIMITED
From: 24 April 2017To: 30 December 2019
Contact
Address

Ham Farm Main Road Bosham, PO18 8EH,

Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAWORTH, Ashley Robert

Active
Main Road, BoshamPO18 8EH
Born November 1979
Director
Appointed 10 Oct 2019

NEVILLE, William John Warwick

Active
Main Road, BoshamPO18 8EH
Born September 1955
Director
Appointed 16 Oct 2019

HILDON, Stephanie

Resigned
Main Road, BoshamPO18 8EH
Born December 1971
Director
Appointed 10 Oct 2019
Resigned 30 Apr 2024

SCRIMSHAW, Peter James

Resigned
Main Road, BoshamPO18 8EH
Born February 1971
Director
Appointed 24 Apr 2017
Resigned 07 Nov 2019

Persons with significant control

1

Main Road, Bosham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Resolution
30 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 December 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Incorporation Company
24 April 2017
NEWINCIncorporation