Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPPER MEDWAY FARMS LTD.
Company Information for

UPPER MEDWAY FARMS LTD.

BARONS PLACE, MEREWORTH, MAIDSTONE, KENT, ME18 5NF,
Company Registration Number
03451182
Private Limited Company
Active

Company Overview

About Upper Medway Farms Ltd.
UPPER MEDWAY FARMS LTD. was founded on 1997-10-17 and has its registered office in Maidstone. The organisation's status is listed as "Active". Upper Medway Farms Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UPPER MEDWAY FARMS LTD.
 
Legal Registered Office
BARONS PLACE
MEREWORTH
MAIDSTONE
KENT
ME18 5NF
Other companies in TN7
 
Filing Information
Company Number 03451182
Company ID Number 03451182
Date formed 1997-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB680058438  
Last Datalog update: 2023-11-06 07:43:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPPER MEDWAY FARMS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UPPER MEDWAY FARMS LTD.

Current Directors
Officer Role Date Appointed
ALISON RUTH TANTON
Company Secretary 2017-11-21
STEPHEN JAMES BETTS
Director 2017-11-21
NICHOLAS JOHN OTTEWELL
Director 2017-11-21
ALISON RUTH TANTON
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM SOMMERVILLE BAX
Director 2005-11-01 2017-11-21
MARK GRAHAM WEAVER
Director 2007-03-13 2017-11-21
GERARD BERNARD MICHAEL BUSHELL
Company Secretary 2009-05-14 2011-12-09
PAULINE MARY TROTTER
Company Secretary 1997-12-04 2009-05-14
GORDON KENNETH DENNISS
Director 1997-10-17 2005-07-10
ELIAS POLI
Company Secretary 1997-10-17 1997-12-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-10-17 1997-10-17
COMPANY DIRECTORS LIMITED
Nominated Director 1997-10-17 1997-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES BETTS LAURENCE J BETTS LIMITED Director 2004-01-19 CURRENT 1930-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE 034511820003
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM Church Farm Church Road Offham West Malling ME19 5NZ England
2023-07-18APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BETTS
2023-07-18DIRECTOR APPOINTED MR NICHOLAS JOHN OTTEWELL
2023-07-18DIRECTOR APPOINTED MRS MARION FRANCES REGAN
2023-07-18DIRECTOR APPOINTED MR JONATHAN PETER REGAN
2023-07-18DIRECTOR APPOINTED MRS AMELIA MCLEAN
2023-07-18Appointment of Mrs Amelia Mclean as company secretary on 2023-07-13
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034511820002
2023-07-12Termination of appointment of Alison Ruth Wright on 2023-07-12
2023-07-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN OTTEWELL
2023-07-12APPOINTMENT TERMINATED, DIRECTOR ALISON RUTH WRIGHT
2022-11-18CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-11-15SECRETARY'S DETAILS CHNAGED FOR MRS ALISON RUTH TANTON on 2022-03-05
2022-11-15SECRETARY'S DETAILS CHNAGED FOR MRS ALISON RUTH TANTON on 2022-03-05
2022-11-15Director's details changed for Mrs Alison Ruth Tanton on 2022-03-05
2022-11-15Director's details changed for Mrs Alison Ruth Tanton on 2022-03-05
2022-11-15CH01Director's details changed for Mrs Alison Ruth Tanton on 2022-03-05
2022-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON RUTH TANTON on 2022-03-05
2022-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2019-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-08AA01Current accounting period shortened from 30/04/18 TO 31/01/18
2017-12-05ANNOTATIONOther
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034511820002
2017-11-22CH01Director's details changed for Mr Stephen James Betts on 2017-11-21
2017-11-22PSC07CESSATION OF MARK GRAHAM WEAVER AS A PERSON OF SIGNIFICANT CONTROL
2017-11-22PSC02Notification of Laurence J Betts Limited as a person with significant control on 2017-11-21
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM Sackville House Old Crown Farm High Street Hartfield East Sussex TN7 4AD
2017-11-22AP03Appointment of Mrs Alison Ruth Tanton as company secretary on 2017-11-21
2017-11-22AP01DIRECTOR APPOINTED MR NICHOLAS JOHN OTTEWELL
2017-11-22AP01DIRECTOR APPOINTED MRS ALISON RUTH TANTON
2017-11-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES BETTS
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEAVER
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAX
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-10-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 269500
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 269500
2015-10-20AR0117/10/15 ANNUAL RETURN FULL LIST
2015-02-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 269500
2014-11-03AR0117/10/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 269500
2013-11-14AR0117/10/13 FULL LIST
2013-02-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-19AR0117/10/12 FULL LIST
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-04AA30/04/11 TOTAL EXEMPTION SMALL
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY GERARD BUSHELL
2011-11-16AR0117/10/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-12AR0117/10/10 FULL LIST
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM HALE COURT FARM WITHYHAM NR HARTFIELD EAST SUSSEX TN7 4DD
2010-01-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-16AR0117/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM WEAVER / 17/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM SOMMERVILLE BAX / 17/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERARD BERNARD MICHAEL BUSHELL / 17/10/2009
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY PAULINE TROTTER
2009-05-15288aSECRETARY APPOINTED GERARD BUSHELL
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-02-25AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-29363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-29190LOCATION OF DEBENTURE REGISTER
2007-10-29353LOCATION OF REGISTER OF MEMBERS
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 117 CHARTERHOUSE STREET LONDON EC1M 6PN
2007-03-23288aNEW DIRECTOR APPOINTED
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-23363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-06288aNEW DIRECTOR APPOINTED
2005-10-24353LOCATION OF REGISTER OF MEMBERS
2005-10-24288bDIRECTOR RESIGNED
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6PN
2005-10-24363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-10-24190LOCATION OF DEBENTURE REGISTER
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-12363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2003-12-23363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-04363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2001-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-01363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-18363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-07-11395PARTICULARS OF MORTGAGE/CHARGE
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-09363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-09363sRETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS
1998-08-25287REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 61 WEST SMITHFIELD LONDON EC1A 9EA
1998-01-1588(2)RAD 11/11/97--------- £ SI 269500@1=269500 £ IC 2/269502
1997-12-31225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/04/98
1997-12-30288aNEW SECRETARY APPOINTED
1997-12-30288bSECRETARY RESIGNED
1997-11-07288bDIRECTOR RESIGNED
1997-11-07288bSECRETARY RESIGNED
1997-11-06288aNEW DIRECTOR APPOINTED
1997-11-06288aNEW SECRETARY APPOINTED
1997-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers



Licences & Regulatory approval
We could not find any licences issued to UPPER MEDWAY FARMS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UPPER MEDWAY FARMS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-07-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UPPER MEDWAY FARMS LTD.

Intangible Assets
Patents
We have not found any records of UPPER MEDWAY FARMS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for UPPER MEDWAY FARMS LTD.
Trademarks
We have not found any records of UPPER MEDWAY FARMS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPPER MEDWAY FARMS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as UPPER MEDWAY FARMS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where UPPER MEDWAY FARMS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPPER MEDWAY FARMS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UPPER MEDWAY FARMS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.