COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED

COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02998256
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED located?

    Registered Office Address
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPASSION IN WORLD FARMING LIMITEDApr 01, 1995Apr 01, 1995
    JUDGEDANCE LIMITEDDec 06, 1994Dec 06, 1994

    What are the latest accounts for COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2025
    Next Confirmation Statement DueNov 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2024
    OverdueNo

    What are the latest filings for COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    7 pagesAA

    Secretary's details changed for Kathryn Flanagan on Nov 24, 2023

    1 pagesCH03

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Appointment of Sir David Christopher Andrew Madden as a director on Nov 24, 2023

    2 pagesAP01

    Appointment of Kathryn Flanagan as a secretary on Nov 24, 2023

    2 pagesAP03

    Termination of appointment of Philip John Lymbery as a secretary on Nov 24, 2023

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Arthur Jeremy Hayward as a director on Nov 11, 2022

    1 pagesTM01

    Confirmation statement made on Nov 16, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 16, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 26, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 06, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 06, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Who are the officers of COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLANAGAN, Kathryn Angela
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    Secretary
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    316452840001
    JAMES, Valerie
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    Director
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    United KingdomBritishDirect Marketing Consultant74073130002
    LYMBERY, Philip John
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    Director
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    United KingdomBritishChief Executive117878600002
    MADDEN, David Christopher Andrew, Sir
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    Director
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    EnglandBritishAccredited Mediator With Adr Group129766160001
    PETRINI, Sarah Frances
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    Director
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    United KingdomBritishAccountant160016310001
    DSILVA, Joyce Mary Theresa
    31 Patricks Copse Road
    GU33 7DN Liss
    Hampshire
    Secretary
    31 Patricks Copse Road
    GU33 7DN Liss
    Hampshire
    British27166670001
    LYMBERY, Philip John
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    Secretary
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    British117878600001
    SOUTHGATE, Olliver James
    Marshalls Drive
    RM1 4JT Romford
    80
    Essex
    Secretary
    Marshalls Drive
    RM1 4JT Romford
    80
    Essex
    Other91625100003
    WILSON, Hilary Margaret
    Springfield Rookery Hill
    Ashtead Park
    KT21 1HY Ashtead
    Surrey
    Secretary
    Springfield Rookery Hill
    Ashtead Park
    KT21 1HY Ashtead
    Surrey
    BritishCompany Secretary41453920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EYTON, Audrey
    7 Blackfriars Street
    CT1 2AP Canterbury
    Kent
    Director
    7 Blackfriars Street
    CT1 2AP Canterbury
    Kent
    BritishRetired Journalist Author91625200001
    FOORD, Robert Ian
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    Director
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    Great BritainBritishAccountant81446650004
    GRAHAM, Sheelagh
    Millershaw
    Milton Brae, Milton
    G82 2SG By Dumbarton
    Director
    Millershaw
    Milton Brae, Milton
    G82 2SG By Dumbarton
    BritishRetired University Lecturer98238710001
    HAYWARD, Arthur Jeremy
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    Director
    River Court, Mill Lane
    Godalming
    GU7 1EZ Surrey
    United KingdomBritishCharity Executive42170010001
    HAYWARD, Arthur Jeremy
    Newlands Cottage
    Brewells Lane Rake
    GU33 7HX Liss
    Hampshire
    Director
    Newlands Cottage
    Brewells Lane Rake
    GU33 7HX Liss
    Hampshire
    United KingdomBritishMinister Of Religion42170010001
    JAMESON, Susan
    Jays Farm
    New Pound Lane
    RH14 0EG Wisborough Green
    West Sussex
    Director
    Jays Farm
    New Pound Lane
    RH14 0EG Wisborough Green
    West Sussex
    United KingdomBritishActress33567180001
    JORDAN, William Johnston
    Ashfolds
    RH12 4QX Rusper Horsham
    West Sussex
    Director
    Ashfolds
    RH12 4QX Rusper Horsham
    West Sussex
    United KingdomBritishConsultant Vet9275730001
    LUTLEY, Andrew John
    Springfield Rookery Hill
    Ashtead Park
    KT21 1HY Ashtead
    Surrey
    Director
    Springfield Rookery Hill
    Ashtead Park
    KT21 1HY Ashtead
    Surrey
    EnglandBritishSolicitor36803720001
    MARSHALL, Rosemary
    The Knoll
    2 Church Way
    MK18 2NB East Claydon
    Buckinghamshire
    Director
    The Knoll
    2 Church Way
    MK18 2NB East Claydon
    Buckinghamshire
    BritishRetired78473250002
    MCIVOR, Steven Patrick
    4 Longfellow Road
    BN11 4NU Worthing
    West Sussex
    Director
    4 Longfellow Road
    BN11 4NU Worthing
    West Sussex
    BritishDirector Of Values102808850001
    MEHTA, Nitin
    170 Addiscombe Road
    CR0 7LB Croydon
    Surrey
    Director
    170 Addiscombe Road
    CR0 7LB Croydon
    Surrey
    United KingdomBritishCompany Director43172190001
    ROBERTS, Peter Holtom
    Copse House Church Lane
    Greatham
    GU33 6HB Liss
    Hampshire
    Director
    Copse House Church Lane
    Greatham
    GU33 6HB Liss
    Hampshire
    United KingdomBritishRetired3620640001
    RUSHTON, Paul
    2 Arminers Close
    PO12 2HB Gosport
    Hampshire
    Director
    2 Arminers Close
    PO12 2HB Gosport
    Hampshire
    BritishHousing Manager27166700001
    SIMMONS, Shelley
    7 Theodore Road
    Hithergreen
    SE13 6HT London
    Director
    7 Theodore Road
    Hithergreen
    SE13 6HT London
    BritishCommunications Mgr95855500001
    THOMAS, David
    6 Medhurst Close
    Mincing Lane
    GU24 8PA Chobham
    Surrey
    Director
    6 Medhurst Close
    Mincing Lane
    GU24 8PA Chobham
    Surrey
    United KingdomBritishSolicitor45770580001
    WIGNALL, Anne Louise
    The Headmasters House
    Ellesmere College
    SY12 9BE Ellesmere
    Salop
    Director
    The Headmasters House
    Ellesmere College
    SY12 9BE Ellesmere
    Salop
    EnglandBritishTeacher67903460001
    WILLIAMS, Irene
    16 Kensington Avenue
    Thurlstone
    S30 6RU Sheffield
    South Yorkshire
    Director
    16 Kensington Avenue
    Thurlstone
    S30 6RU Sheffield
    South Yorkshire
    BritishVoluntary Worker37573310001
    WYNNE-TYSON, Timothy Jon Lynden
    Paddocks
    Fontwell
    BN18 0TA Arundel
    West Sussex
    Director
    Paddocks
    Fontwell
    BN18 0TA Arundel
    West Sussex
    BritishBook Publisher21400750001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for COMPASSION IN WORLD FARMING (TRADING COMPANY) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0