ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WMV Farming Limited

WMV Farming Limited is an active company incorporated on 7 September 2010 with the registered office located in Winchester, Hampshire. WMV Farming Limited was registered 15 years ago.
Status
Active
Active since 5 years ago
Company No
07368514
Private limited company
Age
15 years
Incorporated 7 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 7 September 2024 (1 year ago)
Next confirmation dated 7 September 2025
Due by 21 September 2025 (13 days remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
25 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Feb 1962
Director • British • Lives in UK • Born in Jan 1967
Director • British • Lives in England • Born in Oct 1966
Director • British • Lives in England • Born in Aug 1975
Mr James Angus Chetwode Burnett
PSC • British • Lives in UK • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H.Barr & Sons Limited
Mr David John Cyril Barr is a mutual person.
Active
Test Development Company Limited(The)
Seamus Peter McLaughlin is a mutual person.
Active
Parchment Partners Limited
Seamus Peter McLaughlin is a mutual person.
Active
Solent Accountancy Training Limited
Mr David John Cyril Barr is a mutual person.
Active
Vitalcrown Limited
William Albert Nixey is a mutual person.
Active
Winnall Down Farm Limited
Seamus Peter McLaughlin is a mutual person.
Active
Four Seasons Marquees Limited
Seamus Peter McLaughlin is a mutual person.
Active
Martin And Company (Company Secretaries) Limited
Seamus Peter McLaughlin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£20.32K
Increased by £15.13K (+292%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£1.04M
Increased by £186.17K (+22%)
Total Liabilities
-£1.01M
Increased by £186.4K (+23%)
Net Assets
£24.3K
Decreased by £233 (-1%)
Debt Ratio (%)
98%
Increased by 0.54% (+1%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 7 May 2025
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Mr James Angus Chetwode Burnett Appointed
1 Year 2 Months Ago on 27 Jun 2024
William Albert Nixey Resigned
1 Year 2 Months Ago on 27 Jun 2024
William Albert Nixey (PSC) Resigned
1 Year 5 Months Ago on 25 Mar 2024
James Angus Chetwode Burnett (PSC) Appointed
1 Year 5 Months Ago on 25 Mar 2024
Seamus Peter Mclaughlin (PSC) Resigned
1 Year 5 Months Ago on 25 Mar 2024
Stanleys Walk (PSC) Appointed
1 Year 5 Months Ago on 25 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 5 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 22 Sep 2023
Get Credit Report
Discover WMV Farming Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 7 May 2025
Confirmation statement made on 7 September 2024 with updates
Submitted on 23 Oct 2024
Termination of appointment of William Albert Nixey as a director on 27 June 2024
Submitted on 5 Jul 2024
Appointment of Mr James Angus Chetwode Burnett as a director on 27 June 2024
Submitted on 5 Jul 2024
Notification of Stanleys Walk as a person with significant control on 25 March 2024
Submitted on 11 Jun 2024
Cessation of Seamus Peter Mclaughlin as a person with significant control on 25 March 2024
Submitted on 11 Jun 2024
Notification of James Angus Chetwode Burnett as a person with significant control on 25 March 2024
Submitted on 11 Jun 2024
Cessation of William Albert Nixey as a person with significant control on 25 March 2024
Submitted on 11 Jun 2024
Memorandum and Articles of Association
Submitted on 11 Apr 2024
Change of share class name or designation
Submitted on 11 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year