Background WavePink WaveYellow Wave

WESTON MANOR FARM LIMITED (10753173)

WESTON MANOR FARM LIMITED (10753173) is an active UK company. incorporated on 4 May 2017. with registered office in Chipping Norton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. WESTON MANOR FARM LIMITED has been registered for 9 years. Current directors include LAMPSON, Emily Mary Campbell, LAMPSON, Miles Henry Morgan, Hon.

Company Number
10753173
Status
active
Type
ltd
Incorporated
4 May 2017
Age
9 years
Address
Bronsens Hillside, Chipping Norton, OX7 5BH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
LAMPSON, Emily Mary Campbell, LAMPSON, Miles Henry Morgan, Hon
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTON MANOR FARM LIMITED

WESTON MANOR FARM LIMITED is an active company incorporated on 4 May 2017 with the registered office located in Chipping Norton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. WESTON MANOR FARM LIMITED was registered 9 years ago.(SIC: 01500)

Status

active

Active since 9 years ago

Company No

10753173

LTD Company

Age

9 Years

Incorporated 4 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 15 February 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 3 May 2025 (1 year ago)
Submitted on 21 May 2025 (1 year ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Bronsens Hillside Albion Street Chipping Norton, OX7 5BH,

Previous Addresses

Eyford Hill Farm Eyford Hill Cheltenham GL54 1HD United Kingdom
From: 4 May 2017To: 8 September 2018
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
May 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LAMPSON, Emily

Active
Corscombe, DorchesterDT2 0PB
Secretary
Appointed 04 May 2017

LAMPSON, Emily Mary Campbell

Active
Corscombe, DorchesterDT2 0PB
Born August 1978
Director
Appointed 04 May 2017

LAMPSON, Miles Henry Morgan, Hon

Active
Corscombe, DorchesterDT2 0PB
Born December 1977
Director
Appointed 04 May 2017

Persons with significant control

2

Hon Miles Henry Morgan Lampson

Active
Corscombe, DorchesterDT2 0PB
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2017

Mrs Emily Mary Campbell Lampson

Active
Corscombe, DorchesterDT2 0PB
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
15 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2018
PSC04Change of PSC Details
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 May 2017
NEWINCIncorporation