Background WavePink WaveYellow Wave

AIRFIELD FARMS HOLDINGS LIMITED (11966762)

AIRFIELD FARMS HOLDINGS LIMITED (11966762) is an active UK company. incorporated on 29 April 2019. with registered office in Nr Lutterworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. AIRFIELD FARMS HOLDINGS LIMITED has been registered for 6 years. Current directors include WALTON, David William, WALTON, Elizabeth Mary, WALTON, John Rees and 1 others.

Company Number
11966762
Status
active
Type
ltd
Incorporated
29 April 2019
Age
6 years
Address
Bruntingthorpe Airfield Proving Ground, Nr Lutterworth, LE17 5QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
WALTON, David William, WALTON, Elizabeth Mary, WALTON, John Rees, WALTON, Peter Alfred
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRFIELD FARMS HOLDINGS LIMITED

AIRFIELD FARMS HOLDINGS LIMITED is an active company incorporated on 29 April 2019 with the registered office located in Nr Lutterworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. AIRFIELD FARMS HOLDINGS LIMITED was registered 6 years ago.(SIC: 64201)

Status

active

Active since 6 years ago

Company No

11966762

LTD Company

Age

6 Years

Incorporated 29 April 2019

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 25 March 2026 (1 month 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

10 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Bruntingthorpe Airfield Proving Ground Bruntingthorpe Nr Lutterworth, LE17 5QS,

Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Jan 20
Funding Round
Feb 20
Owner Exit
Jul 24
New Owner
Jul 24
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

WALTON, David William

Active
Proving Ground, Nr LutterworthLE17 5QS
Born March 1952
Director
Appointed 29 Apr 2019

WALTON, Elizabeth Mary

Active
Proving Ground, Nr LutterworthLE17 5QS
Born October 1960
Director
Appointed 29 Apr 2019

WALTON, John Rees

Active
Proving Ground, Nr LutterworthLE17 5QS
Born January 1954
Director
Appointed 29 Apr 2019

WALTON, Peter Alfred

Active
Proving Ground, Nr LutterworthLE17 5QS
Born October 1956
Director
Appointed 29 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
8 Oakley Hay Lodge, CorbyNN18 9AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2024

Mr John Rees Walton

Ceased
Bruntingthorpe, Nr LutterworthLE17 5QS
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2024
Ceased 22 May 2024

Mr David William Walton

Ceased
Proving Ground, Nr LutterworthLE17 5QS
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019
Ceased 24 Jan 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2024
PSC09Update to PSC Statements
Resolution
19 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 April 2020
AA01Change of Accounting Reference Date
Resolution
12 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 April 2019
NEWINCIncorporation