WARNERS FARMS LIMITED

Register to unlock more data on OkredoRegister

WARNERS FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00748466

Incorporation date

30/01/1963

Size

Micro Entity

Contacts

Registered address

Registered address

Warners Farm Main Road, Howe Street, Chelmsford, Essex CM3 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1987)
dot icon26/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon04/08/2025
Micro company accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon12/02/2025
Appointment of Mr Peter David Frost as a secretary on 2025-02-11
dot icon11/02/2025
Cessation of Hayward Arnold Frost as a person with significant control on 2025-02-11
dot icon11/02/2025
Termination of appointment of Hayward Arnold Frost as a secretary on 2025-02-11
dot icon11/02/2025
Termination of appointment of Hayward Arnold Frost as a director on 2025-02-11
dot icon31/05/2024
Micro company accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon15/07/2022
Micro company accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon29/07/2020
Micro company accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon21/02/2018
Termination of appointment of Joyce Frost as a director on 2017-06-16
dot icon21/02/2018
Appointment of Dr. Valerie Frost as a director on 2017-06-16
dot icon23/06/2017
Micro company accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon17/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon12/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon21/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon17/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon01/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon24/02/2010
Director's details changed for Hayward Arnold Frost on 2010-02-16
dot icon24/02/2010
Director's details changed for Peter David Frost on 2010-02-16
dot icon24/02/2010
Registered office address changed from Warners Farm Great Waltham Chelmsford Essex CM3 1BN on 2010-02-24
dot icon24/02/2010
Director's details changed for Joyce Frost on 2010-02-16
dot icon24/02/2010
Secretary's details changed for Hayward Arnold Frost on 2010-02-16
dot icon24/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 16/02/09; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/03/2008
Director's change of particulars / joyce frost / 18/03/2008
dot icon18/03/2008
Director and secretary's change of particulars / hayward frost / 18/03/2008
dot icon29/02/2008
Return made up to 16/02/08; full list of members
dot icon29/02/2008
Appointment terminated director effie frost
dot icon29/02/2008
Appointment terminated director peter frost
dot icon12/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 16/02/07; full list of members
dot icon24/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 16/02/06; full list of members
dot icon12/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 16/02/05; full list of members
dot icon18/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/02/2004
Return made up to 16/02/04; full list of members
dot icon24/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/03/2003
New director appointed
dot icon24/02/2003
Return made up to 16/02/03; full list of members
dot icon11/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon25/02/2002
Return made up to 16/02/02; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/02/2001
Return made up to 16/02/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon19/04/2000
Return made up to 16/02/00; full list of members
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon22/02/1999
Return made up to 16/02/99; full list of members
dot icon15/09/1998
Full accounts made up to 1998-03-31
dot icon17/03/1998
Return made up to 16/02/98; no change of members
dot icon13/10/1997
Full accounts made up to 1997-03-31
dot icon05/03/1997
Return made up to 16/02/97; no change of members
dot icon09/09/1996
Full accounts made up to 1996-03-31
dot icon07/03/1996
Return made up to 16/02/96; full list of members
dot icon22/01/1996
Resolutions
dot icon17/01/1996
Full accounts made up to 1995-03-31
dot icon08/02/1995
Return made up to 16/02/95; no change of members
dot icon03/11/1994
Full accounts made up to 1994-03-31
dot icon09/08/1994
Registered office changed on 09/08/94 from: bird luckin aquila house waterloo lane chelmsford CM1 1BN
dot icon10/03/1994
Return made up to 16/02/94; full list of members
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon09/03/1993
Return made up to 16/02/93; no change of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon09/03/1992
Return made up to 16/02/92; no change of members
dot icon06/11/1991
Full accounts made up to 1991-03-31
dot icon10/05/1991
Return made up to 16/02/91; full list of members
dot icon13/02/1991
Full accounts made up to 1990-03-31
dot icon16/02/1990
Full accounts made up to 1989-03-31
dot icon16/02/1990
Return made up to 16/02/90; full list of members
dot icon24/08/1989
Registered office changed on 24/08/89 from: national westminster house high street chelmsford CM3 2PG
dot icon05/04/1989
Return made up to 13/02/89; full list of members
dot icon04/04/1989
Full accounts made up to 1988-03-31
dot icon17/03/1988
Return made up to 19/02/88; full list of members
dot icon01/03/1988
Full accounts made up to 1987-03-31
dot icon28/01/1987
Full accounts made up to 1986-03-31
dot icon28/01/1987
Return made up to 30/01/87; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
902.33K
-
0.00
-
-
2022
3
945.56K
-
0.00
-
-
2023
3
996.65K
-
0.00
-
-
2023
3
996.65K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

996.65K £Ascended5.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter David Frost
Director
01/02/2003 - Present
-
Frost, Peter David
Secretary
11/02/2025 - Present
-
Frost, Valerie, Dr.
Director
16/06/2017 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About WARNERS FARMS LIMITED

WARNERS FARMS LIMITED is an(a) Active company incorporated on 30/01/1963 with the registered office located at Warners Farm Main Road, Howe Street, Chelmsford, Essex CM3 1BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of WARNERS FARMS LIMITED?

toggle

WARNERS FARMS LIMITED is currently Active. It was registered on 30/01/1963 .

Where is WARNERS FARMS LIMITED located?

toggle

WARNERS FARMS LIMITED is registered at Warners Farm Main Road, Howe Street, Chelmsford, Essex CM3 1BL.

What does WARNERS FARMS LIMITED do?

toggle

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

How many employees does WARNERS FARMS LIMITED have?

toggle

WARNERS FARMS LIMITED had 3 employees in 2023.

What is the latest filing for WARNERS FARMS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-16 with updates.