Background WavePink WaveYellow Wave

FARM WOODLANDS LIMITED (NI033972)

FARM WOODLANDS LIMITED (NI033972) is an active UK company. incorporated on 6 April 1998. with registered office in Augher. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. FARM WOODLANDS LIMITED has been registered for 28 years. Current directors include MCKENNA, Marion Jacinta, MCKENNA, William Lawrence.

Company Number
NI033972
Status
active
Type
ltd
Incorporated
6 April 1998
Age
28 years
Address
53 Main Street, Augher, BT77 0BG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
MCKENNA, Marion Jacinta, MCKENNA, William Lawrence
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM WOODLANDS LIMITED

FARM WOODLANDS LIMITED is an active company incorporated on 6 April 1998 with the registered office located in Augher. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. FARM WOODLANDS LIMITED was registered 28 years ago.(SIC: 02100)

Status

active

Active since 28 years ago

Company No

NI033972

LTD Company

Age

28 Years

Incorporated 6 April 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

53 Main Street Augher, BT77 0BG,

Previous Addresses

59 Main Street Augher Co Tyrone BT77 0BG
From: 6 April 1998To: 9 May 2017
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Funding Round
May 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MCKENNA, William Lawrence

Active
5 Dernasell, Co TyroneBT77 0EU
Secretary
Appointed 06 Apr 1998

MCKENNA, Marion Jacinta

Active
5 Dernasell, Co TyroneBT77 0EU
Born October 1954
Director
Appointed 06 Apr 1998

MCKENNA, William Lawrence

Active
5 Dernasell, Co TyroneBT77 0EU
Born February 1953
Director
Appointed 06 Apr 1998

Persons with significant control

1

Mr William Lawrence Mckenna

Active
Main Street, AugherBT77 0BG
Born February 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
3 April 2009
371S(NI)371S(NI)
Legacy
21 November 2008
AC(NI)AC(NI)
Legacy
18 April 2008
371S(NI)371S(NI)
Legacy
22 February 2008
AC(NI)AC(NI)
Legacy
18 April 2007
371S(NI)371S(NI)
Legacy
14 March 2007
AC(NI)AC(NI)
Legacy
14 April 2006
371S(NI)371S(NI)
Legacy
8 February 2006
AC(NI)AC(NI)
Legacy
20 October 2004
AC(NI)AC(NI)
Legacy
28 April 2004
371S(NI)371S(NI)
Legacy
30 October 2003
AC(NI)AC(NI)
Legacy
1 April 2003
371S(NI)371S(NI)
Legacy
12 November 2002
AC(NI)AC(NI)
Legacy
14 April 2002
371S(NI)371S(NI)
Legacy
10 January 2002
AC(NI)AC(NI)
Legacy
7 April 2001
AC(NI)AC(NI)
Legacy
6 April 2001
371S(NI)371S(NI)
Legacy
11 April 2000
371S(NI)371S(NI)
Legacy
13 February 2000
AC(NI)AC(NI)
Legacy
27 July 1999
233(NI)233(NI)
Legacy
31 March 1999
371S(NI)371S(NI)
Legacy
16 April 1998
296(NI)296(NI)
Legacy
6 April 1998
MEM(NI)MEM(NI)
Legacy
6 April 1998
ARTS(NI)ARTS(NI)
Legacy
6 April 1998
G23(NI)G23(NI)
Legacy
6 April 1998
G21(NI)G21(NI)