JAMIE'S FARM

Active Corsham
51 employees website.com
J

JAMIE'S FARM

Founded 16 Feb 2009 Active Corsham, United Kingdom 51 employees website.com
Accounts Submitted 22 Jul 2025 Next due 30 Nov 2026 7 months remaining
Confirmation Submitted 23 Feb 2025 Next due 2 Mar 2026 2 months overdue
Net assets £9M £1M 2024 year on year
Total assets £15M £795K 2024 year on year
Total Liabilities £6M £570K 2024 year on year
Charges 8
6 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Hill House Farm Ditteridge Box Corsham Wiltshire SN13 8QA

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for JAMIE'S FARM (06820259), an active company based in Corsham, United Kingdom. Incorporated 16 Feb 2009. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£239.97k

Decreased by £795.72k (-77%)

Net Assets

£9.12M

Increased by £1.37M (+18%)

Total Liabilities

£5.68M

Decreased by £569.89k (-9%)

Turnover

£5.88M

Increased by £711.52k (+14%)

Employees

51

Increased by 6 (+13%)

Debt Ratio

38%

Decreased by 7 (-16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 12

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Peter Alexander CleggDirectorBritishUnited Kingdom7516 Feb 2009Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Patricia Ian Feilden

British

Active
Notified 1 Jan 2017
Residence United Kingdom
DOB September 1954
Nature of Control
  • Significant Influence Or Control As Firm

Jamie Feilden

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1980
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Firm

Mr Philip Percival

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1946
Nature of Control
  • Significant Influence Or Control As Trust

Jake Curtis

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1986
Nature of Control
  • Significant Influence Or Control As Firm

Philip Percival

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1946
Nature of Control
  • Significant Influence Or Control As Trust

Group Structure

Group Structure

No group structure identified

Charges

Charges

6 outstanding 2 satisfied

Properties

Properties

5 freehold 1 leasehold 6 total
AddressTenurePrice PaidDate Added
Land on the north side of Bath Road, Box, Corsham WILTSHIRE
Freehold-18 Oct 2023
Lower Shockerwick Farm, Lower Shockerwick, Bath (BA1 7LL) BATH AND NORTH EAST SOMERSET
Freehold£5,000,0004 Sept 2023
Allington Farm, Allington Lane, Offham, Lewes (BN7 3QL) LEWES
Leasehold-22 Aug 2018
Lower Wernddu, Rowlestone, Hereford (HR2 0ED) HEREFORDSHIRE
Freehold-6 Jan 2015
land at Wernddu, Rowlestone, Hereford (HR2 0ED) HEREFORDSHIRE
Freehold-6 Jan 2015
Land on the north side of Bath Road, Box, Corsham
Freehold
Added 18 Oct 2023
District WILTSHIRE
Lower Shockerwick Farm, Lower Shockerwick, Bath (BA1 7LL)
Freehold £5,000,000
Added 4 Sept 2023
District BATH AND NORTH EAST SOMERSET
Allington Farm, Allington Lane, Offham, Lewes (BN7 3QL)
Leasehold
Added 22 Aug 2018
District LEWES
Lower Wernddu, Rowlestone, Hereford (HR2 0ED)
Freehold
Added 6 Jan 2015
District HEREFORDSHIRE
land at Wernddu, Rowlestone, Hereford (HR2 0ED)
Freehold
Added 6 Jan 2015
District HEREFORDSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
21 Apr 2026OfficersAppointment of Mr Philip Percival as director
1 Apr 2026OfficersChange to director Mrs Sian Elisabeth Parry on 2026-03-01
31 Mar 2026OfficersChange to director Mr Mark Roper on 2023-07-01
31 Mar 2026OfficersTermination of Roderick Mackinlay James as director on 2025-10-16
31 Mar 2026OfficersChange to director Ms Sarah Elizabeth Brennan on 2022-07-01
21 Apr 2026 Officers

Appointment of Mr Philip Percival as director

1 Apr 2026 Officers

Change to director Mrs Sian Elisabeth Parry on 2026-03-01

31 Mar 2026 Officers

Change to director Mr Mark Roper on 2023-07-01

31 Mar 2026 Officers

Termination of Roderick Mackinlay James as director on 2025-10-16

31 Mar 2026 Officers

Change to director Ms Sarah Elizabeth Brennan on 2022-07-01

Recent Activity

Latest Activity

Appointment of Mr Philip Percival as director

3 days ago on 21 Apr 2026

Change to director Mrs Sian Elisabeth Parry on 2026-03-01

3 weeks ago on 1 Apr 2026

Change to director Mr Mark Roper on 2023-07-01

3 weeks ago on 31 Mar 2026

Termination of Roderick Mackinlay James as director on 2025-10-16

3 weeks ago on 31 Mar 2026

Change to director Ms Sarah Elizabeth Brennan on 2022-07-01

3 weeks ago on 31 Mar 2026