WAKEHAM'S FARM LIMITED

Register to unlock more data on OkredoRegister

WAKEHAM'S FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00556160

Incorporation date

19/10/1955

Size

Micro Entity

Contacts

Registered address

Registered address

8 High Street, Heathfield, East Sussex TN21 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon31/03/2026
Confirmation statement made on 2025-06-13 with updates
dot icon20/06/2025
Micro company accounts made up to 2024-09-30
dot icon13/06/2025
Cessation of Lynne Teresa Smith as a person with significant control on 2025-06-12
dot icon13/06/2025
Termination of appointment of Lynne Teresa Smith as a secretary on 2025-06-12
dot icon31/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon10/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/04/2021
Confirmation statement made on 2021-03-13 with updates
dot icon09/07/2020
Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 8 High Street Heathfield East Sussex TN21 8LS on 2020-07-09
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/04/2020
Confirmation statement made on 2020-03-13 with updates
dot icon17/04/2020
Cessation of Lynne Teresa Smith as a person with significant control on 2016-04-06
dot icon12/03/2020
Registered office address changed from 93 Bohemia Road St. Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2020-03-12
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon20/03/2018
Notification of Tom Gordon Smith as a person with significant control on 2016-04-06
dot icon20/03/2018
Notification of William Grant Smith as a person with significant control on 2016-04-06
dot icon20/03/2018
Notification of Lynne Teresa Smith as a person with significant control on 2016-04-06
dot icon18/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon14/03/2017
Director's details changed for Mr William Grant Smith on 2017-03-01
dot icon14/03/2017
Director's details changed for Tom Gordon Smith on 2017-03-01
dot icon14/03/2017
Secretary's details changed for Lynne Teresa Smith on 2017-03-01
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon14/03/2014
Secretary's details changed for Lynne Teresa Smith on 2014-03-14
dot icon20/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon20/03/2013
Secretary's details changed for Lynne Teresa Smith on 2013-03-20
dot icon20/03/2013
Director's details changed for Mr William Grant Smith on 2013-03-20
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr William Grant Smith on 2010-01-02
dot icon21/04/2010
Director's details changed for Tom Gordon Smith on 2010-01-02
dot icon15/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/03/2009
Return made up to 13/03/09; full list of members
dot icon08/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/04/2008
Return made up to 13/03/08; full list of members
dot icon11/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon16/04/2007
Return made up to 13/03/07; full list of members
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Secretary resigned
dot icon04/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon12/04/2006
Return made up to 13/03/06; full list of members
dot icon29/03/2006
New secretary appointed
dot icon29/03/2006
New director appointed
dot icon04/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon19/04/2005
Return made up to 13/03/05; full list of members
dot icon14/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon26/03/2004
Return made up to 13/03/04; full list of members
dot icon24/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon21/03/2003
Return made up to 13/03/03; full list of members
dot icon29/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon14/03/2002
Return made up to 13/03/02; full list of members
dot icon07/01/2002
Registered office changed on 07/01/02 from: 7-9 wellington square hastings east sussex TN34 1PD
dot icon30/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon08/05/2001
Return made up to 13/03/01; full list of members
dot icon21/07/2000
Full accounts made up to 1999-09-30
dot icon13/04/2000
Return made up to 13/03/00; full list of members
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon07/06/1999
Return made up to 13/03/99; full list of members
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon27/03/1998
Return made up to 13/03/98; no change of members
dot icon15/04/1997
Full accounts made up to 1996-09-30
dot icon25/03/1997
Return made up to 13/03/97; no change of members
dot icon23/04/1996
Full accounts made up to 1995-09-30
dot icon23/04/1996
Return made up to 13/03/96; full list of members
dot icon24/05/1995
Resolutions
dot icon24/05/1995
Full accounts made up to 1994-09-30
dot icon05/04/1995
Return made up to 13/03/95; no change of members
dot icon15/04/1994
Full accounts made up to 1993-09-30
dot icon21/03/1994
Return made up to 13/03/94; no change of members
dot icon06/04/1993
Full accounts made up to 1992-09-30
dot icon17/03/1993
Return made up to 13/03/93; full list of members
dot icon24/04/1992
Full accounts made up to 1991-09-30
dot icon18/03/1992
Return made up to 13/03/92; no change of members
dot icon25/03/1991
Return made up to 13/03/91; no change of members
dot icon12/03/1991
Full accounts made up to 1990-09-30
dot icon16/03/1990
Full accounts made up to 1989-09-30
dot icon16/03/1990
Return made up to 13/03/90; full list of members
dot icon27/02/1990
Secretary resigned;new secretary appointed
dot icon22/03/1989
Return made up to 27/02/89; full list of members
dot icon08/03/1989
Full accounts made up to 1988-09-30
dot icon31/08/1988
Full accounts made up to 1987-09-30
dot icon31/08/1988
Return made up to 04/08/88; full list of members
dot icon16/02/1988
Registered office changed on 16/02/88 from: wakeham farm fairlight nr hastings
dot icon01/10/1987
Accounts for a small company made up to 1986-09-30
dot icon01/10/1987
Return made up to 08/09/87; full list of members
dot icon31/07/1986
Accounts for a small company made up to 1985-09-30
dot icon31/07/1986
Return made up to 29/07/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
95.02K
-
0.00
6.64K
-
2022
7
76.88K
-
0.00
17.78K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Tom Gordon
Director
06/12/2005 - Present
-
Smith, Lynne Teresa
Secretary
06/12/2005 - 12/06/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WAKEHAM'S FARM LIMITED

WAKEHAM'S FARM LIMITED is an(a) Active company incorporated on 19/10/1955 with the registered office located at 8 High Street, Heathfield, East Sussex TN21 8LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WAKEHAM'S FARM LIMITED?

toggle

WAKEHAM'S FARM LIMITED is currently Active. It was registered on 19/10/1955 .

Where is WAKEHAM'S FARM LIMITED located?

toggle

WAKEHAM'S FARM LIMITED is registered at 8 High Street, Heathfield, East Sussex TN21 8LS.

What does WAKEHAM'S FARM LIMITED do?

toggle

WAKEHAM'S 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 WAKEHAM'S FARM LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2025-06-13 with updates.