Company NameEwelme Park Farm Limited
DirectorsMelissa Disney and Peter Gerald Baughen
Company StatusActive
Company Number03173722
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years ago)
Previous NameHaytrade Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Melissa Disney
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(20 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameMr Peter Gerald Baughen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(26 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameAntonia Claire Large
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(3 months after company formation)
Appointment Duration1 week, 5 days (resigned 26 June 1996)
RoleTrainee Sol
Correspondence Address2 Sandwell Mansions
West End Lane
London
NW6 1XL
Director NameStephen Gerard Sweeney
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(3 months after company formation)
Appointment Duration1 week, 5 days (resigned 26 June 1996)
RoleSolicitor
Correspondence Address21e Kingwood Road
Fulham
London
SW6 6SP
Secretary NameAntonia Claire Large
NationalityBritish
StatusResigned
Appointed14 June 1996(3 months after company formation)
Appointment Duration1 week, 5 days (resigned 26 June 1996)
RoleTrainee Sol
Correspondence Address2 Sandwell Mansions
West End Lane
London
NW6 1XL
Director NameMrs Judith Angela Colston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(3 months, 1 week after company formation)
Appointment Duration20 years (resigned 17 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwelme Park
Nettlebed
Henley On Thames
Oxon
RG9 6DZ
Director NameMr Michael Colston
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(3 months, 1 week after company formation)
Appointment Duration24 years, 9 months (resigned 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwelme Park
Nettlebed
Henley On Thames
Oxon
RG9 6DZ
Secretary NameMr Adam Vere Balfour Broke
NationalityBritish
StatusResigned
Appointed26 June 1996(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Gracious Street
Selborne
Alton
Hampshire
GU34 3JD
Secretary NameAna Maria Wisdell
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2006)
RoleCompany Director
Correspondence Address84 Shelvers Way
Tadworth
Surrey
KT20 5QF
Secretary NameMrs Lisa Joanne Spearman
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 2007)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Hamilton Lane
Bletchley
Milton Keynes
Buckinghamshire
MK3 5LU
Secretary NameMrs Judith Angela Colston
NationalityBritish
StatusResigned
Appointed11 September 2007(11 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwelme Park
Nettlebed
Henley On Thames
Oxon
RG9 6DZ
Secretary NameMr Michael Colston
StatusResigned
Appointed17 July 2016(20 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 April 2021)
RoleCompany Director
Correspondence AddressMercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameMr Patrick William Wynn Disney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2021(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameNorose Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Telephone01491 641668
Telephone regionHenley-on-Thames

Location

Registered AddressMercer & Hole
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.6m at £1Mr Michael Colston
100.00%
Ordinary

Financials

Year2014
Net Worth£2,644,193
Cash£64,252
Current Liabilities£65,694

Accounts

Latest Accounts6 April 2023 (11 months, 4 weeks ago)
Next Accounts Due6 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 April

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Filing History

4 February 2021Appointment of Mr Patrick William Wynn Disney as a director on 3 February 2021 (2 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 November 2018Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to Mercer & Hole 21 Lombard Street London EC3V 9AH on 27 November 2018 (1 page)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 March 2017Appointment of Mrs Melissa Disney as a director on 20 October 2016 (2 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 March 2017Appointment of Mrs Melissa Disney as a director on 20 October 2016 (2 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 November 2016Termination of appointment of Judith Angela Colston as a secretary on 17 July 2016 (1 page)
15 November 2016Termination of appointment of Judith Angela Colston as a director on 17 July 2016 (1 page)
15 November 2016Termination of appointment of Judith Angela Colston as a director on 17 July 2016 (1 page)
15 November 2016Termination of appointment of Judith Angela Colston as a secretary on 17 July 2016 (1 page)
15 November 2016Appointment of Mr Michael Colston as a secretary on 17 July 2016 (2 pages)
15 November 2016Appointment of Mr Michael Colston as a secretary on 17 July 2016 (2 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,564,665
(5 pages)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,564,665
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,564,665
(5 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,564,665
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,564,665
(5 pages)
3 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,564,665
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
26 October 2012Registered office address changed from Mercer & Hole 76 Shoe Lane London EC4A 3JB on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Mercer & Hole 76 Shoe Lane London EC4A 3JB on 26 October 2012 (1 page)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Mr Michael Colston on 22 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Michael Colston on 22 March 2011 (2 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Michael Colston on 29 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Michael Colston on 29 March 2010 (2 pages)
13 April 2010Director's details changed for Mrs Judith Angela Colston on 29 March 2010 (2 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mrs Judith Angela Colston on 29 March 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2009Return made up to 15/03/09; full list of members (3 pages)
29 April 2009Return made up to 15/03/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 15/03/08; full list of members (3 pages)
1 April 2008Return made up to 15/03/08; full list of members (3 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (2 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 15/03/07; full list of members (7 pages)
28 March 2007Return made up to 15/03/07; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 15/03/05; full list of members (7 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Return made up to 15/03/05; full list of members (7 pages)
16 June 2005New secretary appointed (2 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 15/03/04; full list of members (7 pages)
24 March 2004Return made up to 15/03/04; full list of members (7 pages)
20 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 March 2003Return made up to 15/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
(7 pages)
22 March 2003Return made up to 15/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
(7 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(6 pages)
25 March 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 March 2001Return made up to 15/03/01; full list of members (6 pages)
23 March 2001Return made up to 15/03/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 April 2000Return made up to 15/03/00; full list of members (6 pages)
6 April 2000Return made up to 15/03/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 March 1999Return made up to 15/03/99; no change of members (4 pages)
29 March 1999Return made up to 15/03/99; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 March 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1997Registered office changed on 17/12/97 from: 29 maiden lane london WC2E 7JS (1 page)
17 December 1997Registered office changed on 17/12/97 from: 29 maiden lane london WC2E 7JS (1 page)
6 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 March 1997Return made up to 15/03/97; full list of members
  • 363(287) ‐ Registered office changed on 17/03/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
17 March 1997Return made up to 15/03/97; full list of members
  • 363(287) ‐ Registered office changed on 17/03/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
6 November 1996Ad 28/10/96--------- £ si 164664@1=164664 £ ic 1400001/1564665 (2 pages)
6 November 1996Ad 28/10/96--------- £ si 164664@1=164664 £ ic 1400001/1564665 (2 pages)
7 July 1996Ad 01/07/96--------- £ si 1400000@1=1400000 £ ic 1/1400001 (2 pages)
7 July 1996Ad 01/07/96--------- £ si 1400000@1=1400000 £ ic 1/1400001 (2 pages)
7 July 1996Nc inc already adjusted 01/07/96 (1 page)
7 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1996Nc inc already adjusted 01/07/96 (1 page)
7 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1996Memorandum and Articles of Association (13 pages)
4 July 1996Director resigned (1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 July 1996Memorandum and Articles of Association (14 pages)
4 July 1996Director resigned (1 page)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
4 July 1996Memorandum and Articles of Association (13 pages)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 July 1996Memorandum and Articles of Association (14 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Registered office changed on 27/06/96 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996Registered office changed on 27/06/96 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
27 June 1996New director appointed (2 pages)
21 June 1996Company name changed haytrade LIMITED\certificate issued on 24/06/96 (2 pages)
21 June 1996Company name changed haytrade LIMITED\certificate issued on 24/06/96 (2 pages)
20 June 1996Director resigned (2 pages)
20 June 1996New secretary appointed;new director appointed (1 page)
20 June 1996New director appointed (1 page)
20 June 1996Secretary resigned;director resigned (2 pages)
20 June 1996Director resigned (2 pages)
20 June 1996Secretary resigned;director resigned (2 pages)
20 June 1996New director appointed (1 page)
20 June 1996New secretary appointed;new director appointed (1 page)
15 March 1996Incorporation (28 pages)
15 March 1996Incorporation (28 pages)