WAEN FARMS LIMITED

Register to unlock more data on OkredoRegister

WAEN FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05027160

Incorporation date

27/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cross Chambers, High Street, Newtown, Powys SY16 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon10/03/2026
Director's details changed for Mr Oliver Haydn Jones on 2025-12-20
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/01/2026
Director's details changed for Mr Oliver Haydn Jones on 2025-12-22
dot icon17/12/2025
Director's details changed for Mr David Leslie Jones on 2025-12-17
dot icon17/12/2025
Director's details changed for Mrs Lynda Joan Jones on 2025-12-17
dot icon17/12/2025
Change of details for Mr David Leslie Jones as a person with significant control on 2025-12-17
dot icon17/12/2025
Change of details for Mrs Lynda Joan Jones as a person with significant control on 2025-12-17
dot icon13/02/2025
Appointment of Mr Oliver Haydn Jones as a director on 2025-02-07
dot icon13/02/2025
Appointment of Mr Charles David Jones as a director on 2025-02-07
dot icon13/02/2025
Appointment of Mrs Frances Jane Mckay as a director on 2025-02-07
dot icon31/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon12/03/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Change of details for Mr David Leslie Jones as a person with significant control on 2016-04-06
dot icon30/01/2023
Change of details for Mrs Lynda Joan Jones as a person with significant control on 2016-04-06
dot icon30/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/11/2021
Cessation of Frances Jane Mckay as a person with significant control on 2016-04-06
dot icon12/11/2021
Change of details for Mrs Lynda Joan Jones as a person with significant control on 2016-04-06
dot icon12/11/2021
Change of details for Mr David Leslie Jones as a person with significant control on 2016-04-06
dot icon12/11/2021
Cessation of Oliver Haydn Jones as a person with significant control on 2016-04-06
dot icon12/11/2021
Cessation of Charles David Jones as a person with significant control on 2016-04-06
dot icon04/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon29/01/2020
Change of details for Mrs Frances Jane Mckay as a person with significant control on 2019-08-07
dot icon29/01/2020
Change of details for Miss Frances Jane Jones as a person with significant control on 2019-01-29
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon17/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/05/2016
Registration of charge 050271600002, created on 2016-05-13
dot icon17/05/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon19/04/2016
Registration of charge 050271600001, created on 2016-04-15
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon21/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/03/2016
Certificate of change of name
dot icon29/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon22/12/2015
Secretary's details changed for Lynda Joan Jones on 2015-12-22
dot icon22/12/2015
Director's details changed for Lynda Joan Jones on 2015-12-22
dot icon22/12/2015
Director's details changed for David Leslie Jones on 2015-12-22
dot icon12/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon25/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon07/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon04/03/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon25/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon27/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon21/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon09/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon02/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon12/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon11/02/2009
Return made up to 27/01/09; no change of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon18/02/2008
Accounts for a dormant company made up to 2007-06-30
dot icon06/02/2008
Return made up to 27/01/08; full list of members
dot icon09/02/2007
Return made up to 27/01/07; full list of members
dot icon11/12/2006
Accounts for a dormant company made up to 2006-06-30
dot icon16/02/2006
Return made up to 27/01/06; full list of members
dot icon16/02/2006
Secretary's particulars changed;director's particulars changed
dot icon09/09/2005
Accounts for a dormant company made up to 2005-06-30
dot icon01/03/2005
Return made up to 27/01/05; full list of members
dot icon24/06/2004
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon28/05/2004
Ad 27/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
242.84K
-
0.00
1.18K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/01/2004 - 27/01/2004
99600
Jones, David Leslie
Director
27/01/2004 - Present
5
Jones, Lynda Joan
Director
27/01/2004 - Present
8
Mckay, Frances Jane
Director
07/02/2025 - Present
7
Jones, Oliver Haydn
Director
07/02/2025 - Present
5

Persons with Significant Control

7
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 WAEN FARMS LIMITED

WAEN FARMS LIMITED is an(a) Active company incorporated on 27/01/2004 with the registered office located at Cross Chambers, High Street, Newtown, Powys SY16 2NY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WAEN FARMS LIMITED?

toggle

WAEN FARMS LIMITED is currently Active. It was registered on 27/01/2004 .

Where is WAEN FARMS LIMITED located?

toggle

WAEN FARMS LIMITED is registered at Cross Chambers, High Street, Newtown, Powys SY16 2NY.

What does WAEN FARMS LIMITED do?

toggle

WAEN FARMS LIMITED operates in the Raising of poultry (01.47 - SIC 2007) sector.

What is the latest filing for WAEN FARMS LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Oliver Haydn Jones on 2025-12-20.