WORMSLEY ESTATE LIMITED

Register to unlock more data on OkredoRegister

WORMSLEY ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01843827

Incorporation date

28/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Estate Office, Stokenchurch, High Wycombe, Bucks HP14 3YGCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1986)
dot icon13/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Director's details changed for The Lord Ralph William Robert Thomas Camoys on 2023-11-09
dot icon25/03/2024
Change of details for Wormsley (Holdings) Limited as a person with significant control on 2023-11-09
dot icon13/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Director's details changed for The Honourable Ralph William Robert Thomas Stonor on 2023-04-20
dot icon13/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Appointment of Mr Jonathan Michael Cruse as a director on 2021-05-20
dot icon21/05/2021
Termination of appointment of Clare Louise Creasey as a director on 2021-05-20
dot icon21/05/2021
Termination of appointment of Clare Louise Creasey as a secretary on 2021-05-20
dot icon29/01/2021
Confirmation statement made on 2020-11-29 with updates
dot icon22/12/2020
Secretary's details changed for Mrs Clare Louise Creasey on 2020-12-22
dot icon22/12/2020
Director's details changed for Mrs Clare Louise Creasey on 2020-12-22
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Appointment of The Honourable Ralph William Robert Thomas Stonor as a director on 2019-12-17
dot icon09/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon11/11/2019
Termination of appointment of Vanni Emanuele Treves as a director on 2019-11-10
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon20/10/2017
Termination of appointment of Mark Harris Getty as a director on 2017-10-20
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon04/02/2016
Director's details changed for Lady Victoria Getty on 2015-03-31
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon20/12/2012
Secretary's details changed for Mrs Clare Louise Creasey on 2012-10-29
dot icon20/12/2012
Director's details changed for Mrs Clare Louise Creasey on 2012-10-29
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon07/12/2011
Director's details changed for Lady Victoria Getty on 2011-07-01
dot icon17/10/2011
Termination of appointment of Patrick Maxwell as a director
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mark Harris Getty on 2009-12-01
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 29/11/08; full list of members
dot icon30/01/2009
Director's change of particulars / victoria getty / 28/04/2008
dot icon30/01/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon14/01/2009
Director appointed patrick ronald vernon maxwell
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/05/2008
Director appointed clare louise creasey
dot icon13/05/2008
Appointment terminated director stephen lopez bowlan
dot icon24/04/2008
Appointment terminated director andrew jackson
dot icon27/12/2007
Return made up to 29/11/07; full list of members
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/12/2006
Return made up to 29/11/06; full list of members
dot icon06/07/2006
Director's particulars changed
dot icon06/06/2006
Accounts for a small company made up to 2005-09-30
dot icon04/01/2006
Return made up to 29/11/05; full list of members
dot icon14/07/2005
Accounts for a small company made up to 2004-09-30
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon22/11/2004
Return made up to 29/11/04; full list of members
dot icon26/04/2004
Accounts for a small company made up to 2003-09-30
dot icon19/01/2004
Return made up to 29/11/03; full list of members
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New secretary appointed;new director appointed
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Secretary resigned;director resigned
dot icon09/12/2003
Director resigned
dot icon06/06/2003
Full accounts made up to 2002-09-30
dot icon18/12/2002
Return made up to 29/11/02; full list of members
dot icon25/07/2002
Full accounts made up to 2001-09-30
dot icon29/04/2002
Ad 12/03/02--------- £ si 1000000@1=1000000 £ ic 3635000/4635000
dot icon29/04/2002
Nc inc already adjusted 12/03/02
dot icon29/04/2002
Resolutions
dot icon03/12/2001
Return made up to 29/11/01; full list of members
dot icon21/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon14/05/2001
Full accounts made up to 2000-09-30
dot icon02/01/2001
Return made up to 29/11/00; full list of members
dot icon10/10/2000
Ad 25/09/00--------- £ si 1000000@1=1000000 £ ic 2635000/3635000
dot icon10/10/2000
Nc inc already adjusted 25/09/00
dot icon10/10/2000
Resolutions
dot icon25/07/2000
Full accounts made up to 1999-09-30
dot icon28/01/2000
Return made up to 29/11/99; full list of members
dot icon21/07/1999
Full accounts made up to 1998-09-30
dot icon16/03/1999
Return made up to 29/11/98; no change of members
dot icon13/07/1998
Full accounts made up to 1997-09-30
dot icon10/02/1998
Return made up to 29/11/97; no change of members
dot icon01/12/1997
Resolutions
dot icon01/12/1997
Ad 30/09/97--------- £ si 1000000@1=1000000 £ ic 1635000/2635000
dot icon26/06/1997
Full accounts made up to 1996-09-30
dot icon29/01/1997
Director resigned
dot icon02/01/1997
Return made up to 29/11/96; full list of members
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon24/10/1995
Resolutions
dot icon23/10/1995
Certificate of change of name
dot icon18/10/1995
Resolutions
dot icon18/10/1995
Resolutions
dot icon18/10/1995
Resolutions
dot icon18/10/1995
Ad 30/09/95--------- £ si 1634900@1=1634900 £ ic 100/1635000
dot icon18/10/1995
£ nc 100/3000000 30/09/95
dot icon24/07/1995
Full accounts made up to 1994-09-30
dot icon16/01/1995
Return made up to 29/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Full accounts made up to 1993-09-30
dot icon13/01/1994
Return made up to 29/11/93; no change of members
dot icon23/06/1993
Full accounts made up to 1992-09-30
dot icon19/01/1993
Secretary resigned;new secretary appointed
dot icon22/12/1992
Return made up to 29/11/92; no change of members
dot icon05/10/1992
Auditor's resignation
dot icon27/07/1992
Accounts for a small company made up to 1991-09-30
dot icon02/12/1991
Accounts for a small company made up to 1990-12-31
dot icon02/12/1991
Return made up to 29/11/91; full list of members
dot icon29/11/1991
Accounts made up to 1990-12-31
dot icon08/10/1991
Secretary resigned;new secretary appointed
dot icon26/09/1991
Registered office changed on 26/09/91 from: 128 queen victoria street po box 207 london EC4P 4JX
dot icon26/09/1991
Accounting reference date shortened from 31/12 to 30/09
dot icon19/02/1991
Director's particulars changed
dot icon17/01/1991
Return made up to 29/11/90; full list of members
dot icon05/10/1990
Accounts for a small company made up to 1989-12-31
dot icon01/05/1990
New director appointed
dot icon12/02/1990
Director resigned;new director appointed
dot icon17/10/1989
Return made up to 04/09/89; full list of members
dot icon12/09/1989
Accounts for a small company made up to 1988-12-31
dot icon17/01/1989
Return made up to 18/11/88; full list of members
dot icon19/07/1988
Accounts for a small company made up to 1987-12-31
dot icon05/05/1988
Return made up to 17/11/87; full list of members
dot icon06/11/1987
Accounts for a small company made up to 1986-12-31
dot icon06/12/1986
Return made up to 17/10/86; full list of members
dot icon18/11/1986
Resolutions
dot icon13/11/1986
Accounts made up to 1986-12-31
dot icon06/07/1986
Accounts made up to 1985-12-31
dot icon05/07/1986
Accounts for a small company made up to 1984-12-31
dot icon05/07/1986
Accounts for a small company made up to 1985-12-31
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
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
6.14M
-
0.00
75.08K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creasey, Clare Louise
Director
30/04/2008 - 20/05/2021
14
Getty, Victoria Jane, Lady
Director
31/10/2001 - Present
6
Jackson, Andrew George Wycliffe
Director
01/12/2003 - 01/12/2003
14
Jackson, Andrew George Wycliffe
Director
01/12/2003 - 07/04/2008
14
Getty, Mark Harris
Director
31/10/2001 - 20/10/2017
25

Persons with Significant Control

1
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 WORMSLEY ESTATE LIMITED

WORMSLEY ESTATE LIMITED is an(a) Active company incorporated on 28/08/1984 with the registered office located at The Estate Office, Stokenchurch, High Wycombe, Bucks HP14 3YG. There are currently 3 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 WORMSLEY ESTATE LIMITED?

toggle

WORMSLEY ESTATE LIMITED is currently Active. It was registered on 28/08/1984 .

Where is WORMSLEY ESTATE LIMITED located?

toggle

WORMSLEY ESTATE LIMITED is registered at The Estate Office, Stokenchurch, High Wycombe, Bucks HP14 3YG.

What does WORMSLEY ESTATE LIMITED do?

toggle

WORMSLEY ESTATE 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 WORMSLEY ESTATE LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-11-29 with no updates.