Background WavePink WaveYellow Wave

CHANDOS MANOR FARMS LTD (14100713)

CHANDOS MANOR FARMS LTD (14100713) is an active UK company. incorporated on 11 May 2022. with registered office in Ledbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01240). CHANDOS MANOR FARMS LTD has been registered for 3 years. Current directors include WHITE, Richard Martin.

Company Number
14100713
Status
active
Type
ltd
Incorporated
11 May 2022
Age
3 years
Address
Chandos Manor, Ledbury, HR8 2PA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01240)
Directors
WHITE, Richard Martin
SIC Codes
01240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDOS MANOR FARMS LTD

CHANDOS MANOR FARMS LTD is an active company incorporated on 11 May 2022 with the registered office located in Ledbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01240). CHANDOS MANOR FARMS LTD was registered 3 years ago.(SIC: 01240)

Status

active

Active since 3 years ago

Company No

14100713

LTD Company

Age

3 Years

Incorporated 11 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

SERVICES DAILY LTD
From: 11 May 2022To: 8 June 2022
Contact
Address

Chandos Manor Rushall Ledbury, HR8 2PA,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 11 May 2022To: 7 June 2022
Timeline

8 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
May 22
Owner Exit
May 22
New Owner
May 22
New Owner
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WHITE, Richard Martin

Active
Rushall, LedburyHR8 2PA
Born August 1951
Director
Appointed 07 Jun 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 11 May 2022
Resigned 07 Jun 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Richard Martin White

Active
Rushall, LedburyHR8 2PA
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 17 May 2022
Ceased 07 Jun 2022
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2022
Ceased 07 Jun 2022

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 11 May 2022
Ceased 11 May 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
23 July 2025
AAMDAAMD
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
8 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 May 2022
NEWINCIncorporation