MOTHER FARM LIMITED

Register to unlock more data on OkredoRegister

MOTHER FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06341930

Incorporation date

14/08/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Laddin Farm, Little Marcle, Ledbury, Herefordshire HR8 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2007)
dot icon24/03/2026
Termination of appointment of Deborah Janice Huson as a secretary on 2026-03-24
dot icon21/01/2026
Certificate of change of name
dot icon19/01/2026
Satisfaction of charge 063419300014 in full
dot icon19/01/2026
Satisfaction of charge 063419300013 in full
dot icon16/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon25/09/2025
Termination of appointment of Kate Jane Chase as a secretary on 2025-09-25
dot icon25/09/2025
Appointment of Ms Deborah Janice Huson as a secretary on 2025-09-25
dot icon20/08/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/10/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-08-28 with updates
dot icon30/08/2023
Director's details changed for Mr James Dashwood Chase on 2023-08-06
dot icon20/06/2023
Director's details changed for Mr James Dashwood Chase on 2022-08-19
dot icon24/04/2023
Director's details changed for Mr James Matthew Chase on 2023-04-24
dot icon29/03/2023
Registration of charge 063419300014, created on 2023-03-28
dot icon14/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon26/05/2022
Second filing of Confirmation Statement dated 2021-08-14
dot icon17/03/2022
Director's details changed for Mr Harry Chase on 2022-03-11
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon03/06/2021
Director's details changed for Mr James Matthew Chase on 2021-06-03
dot icon12/03/2021
Director's details changed
dot icon11/03/2021
Change of details for Mr William Leonard Chase as a person with significant control on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr James Matthew Chase on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Harry Chase on 2021-03-11
dot icon11/03/2021
Director's details changed for William Leonard Chase on 2021-03-11
dot icon11/03/2021
Registered office address changed from Rosemaund Farm House Rosemaund Drive Preston Wynne Hereford Herefordshire HR1 3PF England to Laddin Farm Little Marcle Ledbury Herefordshire HR8 2LB on 2021-03-11
dot icon09/03/2021
Resolutions
dot icon09/03/2021
Change of name notice
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2020
Registered office address changed from Laddin Farm Little Marcle Ledbury Herefordshire HR8 2LB England to Rosemaund Farm House Rosemaund Drive Preston Wynne Hereford Herefordshire HR1 3PF on 2020-12-11
dot icon20/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon21/01/2020
Resolutions
dot icon09/01/2020
Resolutions
dot icon09/01/2020
Change of name notice
dot icon19/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon18/07/2019
Micro company accounts made up to 2018-12-31
dot icon03/12/2018
Micro company accounts made up to 2018-07-31
dot icon29/08/2018
Current accounting period shortened from 2019-07-31 to 2018-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon14/06/2018
Termination of appointment of Adrian Lee Jones as a director on 2018-06-14
dot icon25/04/2018
Micro company accounts made up to 2017-07-31
dot icon02/02/2018
Registration of charge 063419300013, created on 2018-02-02
dot icon03/01/2018
Registration of charge 063419300012, created on 2018-01-02
dot icon06/12/2017
Appointment of Mrs Kate Jane Chase as a director on 2017-12-01
dot icon04/12/2017
Appointment of Mrs Kate Jane Chase as a secretary on 2017-12-01
dot icon04/12/2017
Termination of appointment of Judith Penny Adcock as a secretary on 2017-12-01
dot icon11/09/2017
Satisfaction of charge 063419300010 in full
dot icon11/09/2017
Satisfaction of charge 063419300011 in full
dot icon23/08/2017
Registered office address changed from Rosemaund Farm Preston Wynne Hereford Herefordshire HR1 3PF to Laddin Farm Little Marcle Ledbury Herefordshire HR8 2LB on 2017-08-23
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/11/2014
Registration of charge 063419300011
dot icon04/11/2014
Registration of charge 063419300010
dot icon04/11/2014
Satisfaction of charge 7 in full
dot icon04/11/2014
Satisfaction of charge 8 in full
dot icon04/11/2014
Satisfaction of charge 9 in full
dot icon04/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon01/09/2014
Appointment of Mr James Matthew Chase as a director on 2014-07-30
dot icon22/08/2014
Previous accounting period extended from 2014-03-31 to 2014-07-31
dot icon14/08/2014
Statement of capital following an allotment of shares on 2014-07-30
dot icon14/08/2014
Resolutions
dot icon12/08/2014
Certificate of change of name
dot icon12/08/2014
Change of name notice
dot icon09/07/2014
Appointment of Mr Adrian Lee Jones as a director on 2014-05-12
dot icon08/07/2014
Registered office address changed from Laddin Farm Little Marcle Ledbury Herefordshire HR8 2LB United Kingdom on 2014-07-08
dot icon08/07/2014
Appointment of Miss Judith Penny Adcock as a secretary on 2014-05-12
dot icon08/07/2014
Termination of appointment of Katherine Chase as a secretary on 2014-05-12
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon30/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 8
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon22/12/2011
Accounts for a small company made up to 2011-03-31
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon07/09/2011
Secretary's details changed for Katherine Shropshire on 2011-06-01
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon25/10/2010
Director's details changed for Mr Harry Chase on 2010-08-08
dot icon25/10/2010
Registered office address changed from Rosemaund Farm Preston Wynne Hereford HR1 3PF on 2010-10-25
dot icon25/10/2010
Director's details changed for William Leonard Chase on 2010-08-08
dot icon25/10/2010
Secretary's details changed for Katherine Shropshire on 2010-08-08
dot icon11/06/2010
Auditor's resignation
dot icon01/03/2010
Appointment of Mr Harry Chase as a director
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon20/01/2009
Accounts for a small company made up to 2008-03-31
dot icon26/08/2008
Return made up to 14/08/08; full list of members
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/06/2008
Secretary appointed katherine shropshire
dot icon23/06/2008
Appointment terminated secretary joanne jones
dot icon29/02/2008
Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon13/02/2008
Registered office changed on 13/02/08 from: tyrrells court stretford bridge leominster herefordshire HR6 9DQ
dot icon12/02/2008
Certificate of change of name
dot icon07/11/2007
Particulars of mortgage/charge
dot icon07/11/2007
Particulars of mortgage/charge
dot icon24/10/2007
Registered office changed on 24/10/07 from: tyrrells court stretford bridge leominster herefordshire HR6 9DQ
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Secretary resigned
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
Registered office changed on 24/10/07 from: one eleven, edmund street birmingham west midlands B3 2HJ
dot icon24/10/2007
Accounting reference date shortened from 31/08/08 to 31/03/08
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Secretary resigned
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
New director appointed
dot icon22/08/2007
Certificate of change of name
dot icon14/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-74.23 % *

* during past year

Cash in Bank

£1,546,411.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.63M
-
0.00
6.00M
-
2022
0
13.83M
-
0.00
1.55M
-
2022
0
13.83M
-
0.00
1.55M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.83M £Descended-11.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.55M £Descended-74.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adrian Lee Jones
Director
12/05/2014 - 14/06/2018
12
GW SECRETARIES LIMITED
Corporate Secretary
14/08/2007 - 22/08/2007
503
GW INCORPORATIONS LIMITED
Corporate Director
14/08/2007 - 22/08/2007
565
Mr William Leonard Chase
Director
22/08/2007 - Present
26
Chase, Harry William
Director
15/02/2010 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOTHER FARM LIMITED

MOTHER FARM LIMITED is an(a) Active company incorporated on 14/08/2007 with the registered office located at Laddin Farm, Little Marcle, Ledbury, Herefordshire HR8 2LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MOTHER FARM LIMITED?

toggle

MOTHER FARM LIMITED is currently Active. It was registered on 14/08/2007 .

Where is MOTHER FARM LIMITED located?

toggle

MOTHER FARM LIMITED is registered at Laddin Farm, Little Marcle, Ledbury, Herefordshire HR8 2LB.

What does MOTHER FARM LIMITED do?

toggle

MOTHER FARM LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

What is the latest filing for MOTHER FARM LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Deborah Janice Huson as a secretary on 2026-03-24.