WESTS FARM PRODUCE LIMITED

Register to unlock more data on OkredoRegister

WESTS FARM PRODUCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05730962

Incorporation date

06/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Malthouse Farm Brooke Road, Shotesham, Norwich, Norfolk NR15 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2006)
dot icon17/04/2026
Appointment of Mr Thomas Henry West as a director on 2025-11-12
dot icon17/04/2026
Confirmation statement made on 2026-03-05 with updates
dot icon16/04/2026
Appointment of Mr Richard Charles West as a director on 2025-11-12
dot icon04/03/2026
Registered office address changed from Upper Vaunces Semere Lane Pulham St Mary Diss Norfolk IP21 4QR United Kingdom to Malthouse Farm Brooke Road Shotesham Norwich Norfolk NR15 1XL on 2026-03-04
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Resolutions
dot icon01/12/2025
Cessation of Claire West as a person with significant control on 2025-11-12
dot icon01/12/2025
Cessation of Duncan Charles West as a person with significant control on 2025-11-12
dot icon01/12/2025
Notification of a person with significant control statement
dot icon01/12/2025
Change of share class name or designation
dot icon13/08/2025
Purchase of own shares.
dot icon09/04/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon18/03/2025
Director's details changed for Mr Giles Michael West on 2025-03-06
dot icon17/03/2025
Director's details changed for Mrs Claire West on 2025-03-06
dot icon17/03/2025
Change of details for Duncan Charles West as a person with significant control on 2025-03-06
dot icon17/03/2025
Change of details for Mrs Claire West as a person with significant control on 2025-03-06
dot icon17/03/2025
Registered office address changed from 4B Church Street Diss Norfolk IP22 4DD to Upper Vaunces Semere Lane Pulham St Mary Diss Norfolk IP21 4QR on 2025-03-17
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Change of details for Duncan Charles West as a person with significant control on 2022-03-24
dot icon05/04/2022
Particulars of variation of rights attached to shares
dot icon05/04/2022
Change of details for Duncan Charles West as a person with significant control on 2022-03-24
dot icon05/04/2022
Change of details for Mrs Claire West as a person with significant control on 2022-03-24
dot icon15/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Appointment of Mr Giles Michael West as a director on 2018-03-14
dot icon07/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon17/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon28/11/2011
Resolutions
dot icon28/11/2011
Appointment of Claire West as a director
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-09-19
dot icon07/07/2011
Cancellation of shares. Statement of capital on 2011-07-07
dot icon07/07/2011
Purchase of own shares.
dot icon04/07/2011
Termination of appointment of Andrew West as a director
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Previous accounting period shortened from 2010-08-31 to 2010-03-31
dot icon08/09/2010
Amended accounts made up to 2009-08-31
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon16/03/2010
Director's details changed for Andrew Oliver West on 2010-03-06
dot icon16/03/2010
Director's details changed for Duncan Charles West on 2010-03-06
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/04/2009
Return made up to 06/03/09; full list of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from 4B church street diss norfolk IP22 4DD united kingdom
dot icon27/03/2008
Return made up to 06/03/08; full list of members
dot icon26/03/2008
Registered office changed on 26/03/2008 from 104 victoria road diss norfolk IP22 4JG
dot icon26/03/2008
Director and secretary's change of particulars / duncan west / 06/03/2008
dot icon29/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon17/04/2007
Return made up to 06/03/07; full list of members
dot icon12/07/2006
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon13/04/2006
Secretary resigned
dot icon13/04/2006
Director resigned
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New secretary appointed;new director appointed
dot icon10/04/2006
Ad 06/03/06--------- £ si 1@1=1 £ ic 1/2
dot icon06/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
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
4
1.22M
-
0.00
179.57K
-
2022
13
1.37M
-
0.00
794.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Claire
Director
19/09/2011 - Present
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/03/2006 - 06/03/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/03/2006 - 06/03/2006
67500
West, Duncan Charles
Director
06/03/2006 - Present
7
West, Andrew Oliver
Director
06/03/2006 - 23/06/2011
4

Persons with Significant Control

4
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 WESTS FARM PRODUCE LIMITED

WESTS FARM PRODUCE LIMITED is an(a) Active company incorporated on 06/03/2006 with the registered office located at Malthouse Farm Brooke Road, Shotesham, Norwich, Norfolk NR15 1XL. There are currently 5 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 WESTS FARM PRODUCE LIMITED?

toggle

WESTS FARM PRODUCE LIMITED is currently Active. It was registered on 06/03/2006 .

Where is WESTS FARM PRODUCE LIMITED located?

toggle

WESTS FARM PRODUCE LIMITED is registered at Malthouse Farm Brooke Road, Shotesham, Norwich, Norfolk NR15 1XL.

What does WESTS FARM PRODUCE LIMITED do?

toggle

WESTS FARM PRODUCE LIMITED operates in the Growing of spices aromatic drug and pharmaceutical crops (01.28 - SIC 2007) sector.

What is the latest filing for WESTS FARM PRODUCE LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Thomas Henry West as a director on 2025-11-12.