Background WavePink WaveYellow Wave

WESTMORLAND CHAPEL FARM LIMITED (11426945)

WESTMORLAND CHAPEL FARM LIMITED (11426945) is an active UK company. incorporated on 21 June 2018. with registered office in Penrith. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. WESTMORLAND CHAPEL FARM LIMITED has been registered for 7 years. Current directors include DUNNING, John Carter, DUNNING, Sarah Beatrice, LANE, Jane Margaret Elizabeth.

Company Number
11426945
Status
active
Type
ltd
Incorporated
21 June 2018
Age
7 years
Address
Rheged, Penrith, CA11 0DQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
DUNNING, John Carter, DUNNING, Sarah Beatrice, LANE, Jane Margaret Elizabeth
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMORLAND CHAPEL FARM LIMITED

WESTMORLAND CHAPEL FARM LIMITED is an active company incorporated on 21 June 2018 with the registered office located in Penrith. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. WESTMORLAND CHAPEL FARM LIMITED was registered 7 years ago.(SIC: 01500)

Status

active

Active since 7 years ago

Company No

11426945

LTD Company

Age

7 Years

Incorporated 21 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

WESTMORLAND CHAPEL FARM HOLDINGS LIMITED
From: 21 June 2018To: 27 June 2018
Contact
Address

Rheged Redhills Penrith, CA11 0DQ,

Previous Addresses

Westmorland Place Orton Penrith CA10 3SB United Kingdom
From: 21 June 2018To: 7 September 2021
Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Funding Round
Sept 18
New Owner
Jan 26
Director Joined
Jan 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

DUNNING, John Carter

Active
Redhills, PenrithCA11 0DQ
Born April 1934
Director
Appointed 01 Jul 2025

DUNNING, Sarah Beatrice

Active
Redhills, PenrithCA11 0DQ
Born September 1970
Director
Appointed 21 Jun 2018

LANE, Jane Margaret Elizabeth

Active
Redhills, PenrithCA11 0DQ
Born January 1969
Director
Appointed 21 Jun 2018

Persons with significant control

4

2 Active
2 Ceased

Mrs Barbara Jane Dunning

Active
Redhills, PenrithCA11 0DQ
Born February 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2025
Orton, PenrithCA10 3SB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2018

Mrs Jane Margaret Lane

Ceased
Orton, PenrithCA10 3SB
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2018
Ceased 01 Jul 2018

Mrs Sarah Beatrice Dunning

Ceased
Orton, PenrithCA10 3SB
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2018
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

41

Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Legacy
17 February 2026
GUARANTEE2GUARANTEE2
Legacy
17 February 2026
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Legacy
24 February 2023
GUARANTEE2GUARANTEE2
Legacy
24 February 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Legacy
12 July 2021
AGREEMENT2AGREEMENT2
Legacy
12 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2020
AAAnnual Accounts
Legacy
4 March 2020
PARENT_ACCPARENT_ACC
Legacy
21 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Resolution
18 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
27 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2018
CONNOTConfirmation Statement Notification
Incorporation Company
21 June 2018
NEWINCIncorporation