Background WavePink WaveYellow Wave

CLAYHILL FARMING LIMITED (12866049)

CLAYHILL FARMING LIMITED (12866049) is an active UK company. incorporated on 8 September 2020. with registered office in Bedford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. CLAYHILL FARMING LIMITED has been registered for 5 years. Current directors include BARNES, Margaret Diane, BARNES, Nigel Leonard Martin, BARNES, Wendy Elizabeth Barry.

Company Number
12866049
Status
active
Type
ltd
Incorporated
8 September 2020
Age
5 years
Address
Gablehayes Greenfield Road, Bedford, MK45 5JD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BARNES, Margaret Diane, BARNES, Nigel Leonard Martin, BARNES, Wendy Elizabeth Barry
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYHILL FARMING LIMITED

CLAYHILL FARMING LIMITED is an active company incorporated on 8 September 2020 with the registered office located in Bedford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. CLAYHILL FARMING LIMITED was registered 5 years ago.(SIC: 01500)

Status

active

Active since 5 years ago

Company No

12866049

LTD Company

Age

5 Years

Incorporated 8 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Gablehayes Greenfield Road Westoning Bedford, MK45 5JD,

Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Mar 21
Owner Exit
Oct 21
Loan Secured
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BARNES, Margaret Diane

Active
Greenfield Road, BedfordMK45 5JD
Born February 1965
Director
Appointed 08 Sept 2020

BARNES, Nigel Leonard Martin

Active
Greenfield Road, BedfordMK45 5JD
Born June 1965
Director
Appointed 08 Sept 2020

BARNES, Wendy Elizabeth Barry

Active
Greenfield Road, BedfordMK45 5JD
Born May 1942
Director
Appointed 08 Sept 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Wendy Elizabeth Barry Barnes

Ceased
Greenfield Road, BedfordMK45 5JD
Born May 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2020
Ceased 31 Oct 2020

Mr Nigel Leonard Martin Barnes

Active
Greenfield Road, BedfordMK45 5JD
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2020

Mrs Margaret Diane Barnes

Active
Greenfield Road, BedfordMK45 5JD
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
17 July 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 July 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 July 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 July 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 July 2024
SH10Notice of Particulars of Variation
Memorandum Articles
17 July 2024
MAMA
Capital Name Of Class Of Shares
17 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
17 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Incorporation Company
8 September 2020
NEWINCIncorporation