Background WavePink WaveYellow Wave

WOODGATE FARMS (MIDLANDS) LIMITED (12057152)

WOODGATE FARMS (MIDLANDS) LIMITED (12057152) is an active UK company. incorporated on 18 June 2019. with registered office in Stourbridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. WOODGATE FARMS (MIDLANDS) LIMITED has been registered for 6 years. Current directors include JEAVONS-FELLOWS, Richard William, Mr., JEAVONS-FELLOWS, Sally Ann, Mrs..

Company Number
12057152
Status
active
Type
ltd
Incorporated
18 June 2019
Age
6 years
Address
15-17 Church Street, Stourbridge, DY8 1LU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
JEAVONS-FELLOWS, Richard William, Mr., JEAVONS-FELLOWS, Sally Ann, Mrs.
SIC Codes
01500, 41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODGATE FARMS (MIDLANDS) LIMITED

WOODGATE FARMS (MIDLANDS) LIMITED is an active company incorporated on 18 June 2019 with the registered office located in Stourbridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. WOODGATE FARMS (MIDLANDS) LIMITED was registered 6 years ago.(SIC: 01500, 41100)

Status

active

Active since 6 years ago

Company No

12057152

LTD Company

Age

6 Years

Incorporated 18 June 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 9 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

WOODGATE NUMBER 1 LIMITED
From: 18 June 2019To: 21 August 2024
Contact
Address

15-17 Church Street Stourbridge, DY8 1LU,

Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
May 22
Owner Exit
Jun 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JEAVONS-FELLOWS, Richard William, Mr.

Active
StourbridgeDY8 1LU
Born December 1970
Director
Appointed 18 Jun 2019

JEAVONS-FELLOWS, Sally Ann, Mrs.

Active
StourbridgeDY8 1LU
Born July 1969
Director
Appointed 18 Jun 2019

JEAVONS-FELLOWS, Isaac William

Resigned
StourbridgeDY8 1LU
Born September 1997
Director
Appointed 18 Jun 2019
Resigned 09 Jul 2024

JEAVONS-FELLOWS, James Alfred

Resigned
StourbridgeDY8 1LU
Born September 1997
Director
Appointed 18 Jun 2019
Resigned 09 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs. Sally Ann Jeavons-Fellows

Ceased
StourbridgeDY8 1LU
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Ceased 13 Mar 2024

Mr. Richard William Jeavons-Fellows

Active
StourbridgeDY8 1LU
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Certificate Change Of Name Company
21 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Incorporation Company
18 June 2019
NEWINCIncorporation