WALLIS FARMS LIMITED

Register to unlock more data on OkredoRegister

WALLIS FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02310479

Incorporation date

28/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire OX13 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1988)
dot icon12/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon30/10/2025
Registration of charge 023104790011, created on 2025-10-10
dot icon23/10/2025
Registration of charge 023104790010, created on 2025-10-10
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Registration of charge 023104790009, created on 2025-08-12
dot icon24/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon20/02/2023
Change of details for Mrs Helen Wenden as a person with significant control on 2020-09-15
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon14/02/2022
Change of details for Mrs Helen Wenden as a person with significant control on 2020-09-15
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2021
Registration of charge 023104790008, created on 2021-02-24
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon11/02/2021
Director's details changed for Helen Wallis on 2021-02-11
dot icon11/02/2021
Change of details for Mrs Helen Wallis as a person with significant control on 2021-02-11
dot icon11/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon15/10/2020
Cessation of George William Wallis as a person with significant control on 2020-09-15
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon01/08/2018
Notification of Helen Wallis as a person with significant control on 2018-07-16
dot icon01/08/2018
Notification of Helen Wallis as a person with significant control on 2018-07-16
dot icon01/08/2018
Termination of appointment of George William Wallis as a secretary on 2018-07-16
dot icon01/08/2018
Termination of appointment of George William Wallis as a director on 2018-07-16
dot icon31/07/2018
Registration of charge 023104790006, created on 2018-07-16
dot icon31/07/2018
Registration of charge 023104790007, created on 2018-07-16
dot icon25/07/2018
Resolutions
dot icon25/07/2018
Particulars of variation of rights attached to shares
dot icon25/07/2018
Change of share class name or designation
dot icon24/07/2018
Statement by Directors
dot icon24/07/2018
Statement of capital on 2018-07-24
dot icon24/07/2018
Solvency Statement dated 16/07/18
dot icon24/07/2018
Resolutions
dot icon24/07/2018
Resolutions
dot icon24/07/2018
Statement by Directors
dot icon24/07/2018
Statement of capital on 2018-07-24
dot icon24/07/2018
Solvency Statement dated 16/07/18
dot icon24/07/2018
Resolutions
dot icon20/07/2018
Satisfaction of charge 1 in full
dot icon20/07/2018
Satisfaction of charge 3 in full
dot icon20/07/2018
Satisfaction of charge 4 in full
dot icon20/07/2018
Satisfaction of charge 2 in full
dot icon20/07/2018
Satisfaction of charge 5 in full
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon10/11/2014
Director's details changed for Linda Wallis on 2014-04-01
dot icon10/11/2014
Director's details changed for Helen Wallis on 2014-04-01
dot icon04/04/2014
Registered office address changed from 8 King Edward St Oxford OX1 4HL on 2014-04-04
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon21/10/2011
Director's details changed for George William Wallis on 2011-09-01
dot icon21/10/2011
Director's details changed for Linda Wallis on 2011-09-01
dot icon21/10/2011
Director's details changed for Helen Wallis on 2011-09-01
dot icon21/10/2011
Secretary's details changed for George William Wallis on 2011-09-01
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon15/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/10/2008
Return made up to 30/09/08; full list of members
dot icon10/12/2007
Return made up to 30/09/07; change of members
dot icon15/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 30/09/06; full list of members
dot icon03/10/2006
New director appointed
dot icon21/10/2005
Return made up to 30/09/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/10/2004
Return made up to 30/09/04; full list of members
dot icon24/02/2004
Accounts for a small company made up to 2003-03-31
dot icon13/10/2003
Return made up to 30/09/03; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2002-03-31
dot icon08/10/2002
Return made up to 30/09/02; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/10/2001
Return made up to 30/09/01; full list of members
dot icon26/01/2001
Declaration of mortgage charge released/ceased
dot icon23/10/2000
Return made up to 30/09/00; full list of members
dot icon13/10/2000
Accounts for a small company made up to 2000-03-31
dot icon04/10/1999
Return made up to 30/09/99; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1999-03-31
dot icon12/10/1998
Return made up to 30/09/98; no change of members
dot icon24/08/1998
Accounts for a small company made up to 1998-03-31
dot icon08/10/1997
Return made up to 30/09/97; no change of members
dot icon11/09/1997
Accounts for a small company made up to 1997-03-31
dot icon18/10/1996
Return made up to 30/09/96; full list of members
dot icon02/09/1996
Accounts for a small company made up to 1996-03-31
dot icon07/12/1995
Ad 23/11/95--------- £ si 37675@1=37675 £ ic 1448060/1485735
dot icon12/10/1995
Return made up to 30/09/95; no change of members
dot icon11/10/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 30/09/94; no change of members
dot icon09/08/1994
Accounts for a small company made up to 1994-03-31
dot icon28/09/1993
Return made up to 30/09/93; full list of members
dot icon30/08/1993
Accounts for a small company made up to 1993-03-31
dot icon03/11/1992
Return made up to 30/09/92; no change of members
dot icon08/09/1992
Accounts for a small company made up to 1992-03-31
dot icon24/03/1992
Statement of affairs
dot icon24/03/1992
Ad 27/04/90--------- £ si 1448060@1
dot icon19/03/1992
Accounts for a small company made up to 1991-03-31
dot icon28/11/1991
Return made up to 28/10/91; no change of members
dot icon26/11/1991
Director resigned
dot icon24/10/1990
New director appointed
dot icon24/10/1990
Full accounts made up to 1990-03-31
dot icon19/10/1990
Particulars of mortgage/charge
dot icon17/10/1990
Return made up to 13/03/90; full list of members
dot icon13/06/1990
Ad 27/04/90--------- £ si 1448060@1=1448060 £ ic 2/1448062
dot icon22/05/1990
Particulars of mortgage/charge
dot icon12/03/1990
Certificate of change of name
dot icon01/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1988
Registered office changed on 01/12/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
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
7
5.82M
-
0.00
-
-
2021
7
5.82M
-
0.00
-
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

5.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wenden, Helen
Director
21/08/2006 - Present
-

Persons with Significant Control

3
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 WALLIS FARMS LIMITED

WALLIS FARMS LIMITED is an(a) Active company incorporated on 28/10/1988 with the registered office located at 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire OX13 5HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of WALLIS FARMS LIMITED?

toggle

WALLIS FARMS LIMITED is currently Active. It was registered on 28/10/1988 .

Where is WALLIS FARMS LIMITED located?

toggle

WALLIS FARMS LIMITED is registered at 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire OX13 5HR.

What does WALLIS FARMS LIMITED do?

toggle

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

How many employees does WALLIS FARMS LIMITED have?

toggle

WALLIS FARMS LIMITED had 7 employees in 2021.

What is the latest filing for WALLIS FARMS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-11 with no updates.