Company NameWell Barn Farm Limited
DirectorsHugh Edward Mark Osmond and Andrew Philip Bradshaw
Company StatusActive
Company Number03504020
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 3 months ago)
Previous Names3

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 NameMr Hugh Edward Mark Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(1 month, 2 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Devonshire Place
London
W1G 6HU
Director NameMr Andrew Philip Bradshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(10 years, 7 months after company formation)
Appointment Duration15 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2, The Malthouse 45 New Street
Henley-On-Thames
Oxfordshire
RG9 2BP
Secretary NameMr Andrew Philip Bradshaw
StatusCurrent
Appointed01 January 2013(14 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressFlat 2 The Malthouse
New Street
Henley-On-Thames
Oxfordshire
RG9 2BP
Secretary NameVictoria Jane Spencer
NationalityBritish
StatusResigned
Appointed20 March 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address36 Dalberg Road
London
SW2 1AN
Secretary NameMegan Claire Boissezon
NationalitySouth African
StatusResigned
Appointed04 July 2001(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 25 July 2007)
RoleCompany Director
Correspondence Address5c Lindfield Gardens
London
NW3 6PX
Secretary NameGraydon Philip Bellingan
NationalityBritish
StatusResigned
Appointed25 July 2007(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address11 Spiegelgasse
Zurich
Ch-8001
Switzerland
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Telephone020 77250800
Telephone regionLondon

Location

Registered Address23 Beaumont Mews
London
W1G 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.9m at £1Cco Trading LTD
100.00%
Ordinary
2 at £1Victoria Spencer
0.00%
Ordinary

Financials

Year2014
Net Worth£1,904,371
Cash£185,179
Current Liabilities£206,501

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

31 October 2023Accounts for a small company made up to 31 January 2023 (10 pages)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
24 April 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
31 October 2022Accounts for a small company made up to 31 January 2022 (11 pages)
11 April 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 October 2021Accounts for a small company made up to 31 January 2021 (11 pages)
4 May 2021Registered office address changed from 2nd Floor, 47 Marylebone Lane London W1U 2NT United Kingdom to 23 Beaumont Mews London W1G 6EN on 4 May 2021 (1 page)
21 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
8 February 2021Accounts for a small company made up to 31 January 2020 (10 pages)
11 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 January 2019 (24 pages)
22 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 January 2018 (13 pages)
9 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (14 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (14 pages)
19 October 2017Registered office address changed from 4th Floor 54 Baker Street London W1U 7BU to 2nd Floor, 47 Marylebone Lane London W1U 2NT on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 4th Floor 54 Baker Street London W1U 7BU to 2nd Floor, 47 Marylebone Lane London W1U 2NT on 19 October 2017 (1 page)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 January 2016 (18 pages)
9 November 2016Full accounts made up to 31 January 2016 (18 pages)
16 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,853,630
(5 pages)
16 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,853,630
(5 pages)
13 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
13 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,853,630
(5 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,853,630
(5 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,853,630
(5 pages)
10 November 2014Full accounts made up to 31 January 2014 (14 pages)
10 November 2014Full accounts made up to 31 January 2014 (14 pages)
29 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2,853,630
(5 pages)
29 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2,853,630
(5 pages)
29 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2,853,630
(5 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
18 February 2013Termination of appointment of Graydon Bellingan as a secretary (1 page)
18 February 2013Appointment of Mr Andrew Philip Bradshaw as a secretary (2 pages)
18 February 2013Termination of appointment of Graydon Bellingan as a secretary (1 page)
18 February 2013Appointment of Mr Andrew Philip Bradshaw as a secretary (2 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
5 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a small company made up to 31 January 2011 (6 pages)
9 September 2011Accounts for a small company made up to 31 January 2011 (6 pages)
15 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
22 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a small company made up to 31 January 2009 (8 pages)
23 November 2009Accounts for a small company made up to 31 January 2009 (8 pages)
2 March 2009Return made up to 04/02/09; full list of members (4 pages)
2 March 2009Return made up to 04/02/09; full list of members (4 pages)
19 November 2008Registered office changed on 19/11/2008 from 4TH floor 54 baker street london W1U 1FB (1 page)
19 November 2008Secretary's change of particulars / graydon bellingan / 01/08/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from 4TH floor 54 baker street london W1U 1FB (1 page)
19 November 2008Secretary's change of particulars / graydon bellingan / 01/08/2008 (1 page)
19 November 2008Return made up to 04/02/08; full list of members (3 pages)
19 November 2008Return made up to 04/02/08; full list of members (3 pages)
29 October 2008Full accounts made up to 31 January 2008 (16 pages)
29 October 2008Full accounts made up to 31 January 2008 (16 pages)
18 September 2008Director appointed mr andrew philip bradshaw (2 pages)
18 September 2008Director appointed mr andrew philip bradshaw (2 pages)
9 July 2008Full accounts made up to 31 January 2007 (16 pages)
9 July 2008Full accounts made up to 31 January 2007 (16 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
4 June 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
4 June 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
31 May 2007Company name changed well barn farming LIMITED\certificate issued on 31/05/07 (2 pages)
31 May 2007Company name changed well barn farming LIMITED\certificate issued on 31/05/07 (2 pages)
25 April 2007Auditor's resignation (1 page)
25 April 2007Auditor's resignation (1 page)
15 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 March 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2004Accounts for a small company made up to 31 July 2003 (6 pages)
31 August 2004Accounts for a small company made up to 31 July 2003 (6 pages)
13 February 2004Return made up to 04/02/04; full list of members (6 pages)
13 February 2004Return made up to 04/02/04; full list of members (6 pages)
18 December 2003Accounts for a small company made up to 31 July 2002 (6 pages)
18 December 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 August 2003Accounts for a small company made up to 31 July 2001 (6 pages)
4 August 2003Accounts for a small company made up to 31 July 2001 (6 pages)
25 January 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2002Registered office changed on 11/04/02 from: 6TH floor 54 baker street london W1U 7DA (1 page)
11 April 2002Registered office changed on 11/04/02 from: 6TH floor 54 baker street london W1U 7DA (1 page)
9 April 2002Return made up to 04/02/02; full list of members (6 pages)
9 April 2002Return made up to 04/02/02; full list of members (6 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
22 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
16 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 1999Company name changed maxgate enterprises LIMITED\certificate issued on 11/06/99 (3 pages)
10 June 1999Company name changed maxgate enterprises LIMITED\certificate issued on 11/06/99 (3 pages)
24 May 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
24 May 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
15 March 1999Ad 26/02/99--------- £ si 1045628@1=1045628 £ ic 1808002/2853630 (2 pages)
15 March 1999Ad 26/02/99--------- £ si 1045628@1=1045628 £ ic 1808002/2853630 (2 pages)
9 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/99
(7 pages)
9 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/99
(7 pages)
8 May 1998Company name changed forumwise LIMITED\certificate issued on 11/05/98 (3 pages)
8 May 1998Company name changed forumwise LIMITED\certificate issued on 11/05/98 (3 pages)
27 March 1998Memorandum and Articles of Association (11 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1998Memorandum and Articles of Association (11 pages)
25 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1998£ nc 1000/5000000 20/03/98 (1 page)
25 March 1998Ad 20/03/98--------- £ si 1808000@1=1808000 £ ic 2/1808002 (2 pages)
25 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1998£ nc 1000/5000000 20/03/98 (1 page)
25 March 1998Ad 20/03/98--------- £ si 1808000@1=1808000 £ ic 2/1808002 (2 pages)
4 February 1998Incorporation (15 pages)
4 February 1998Incorporation (15 pages)