DYSON FARMING LIMITED
Activities of agricultural holding companies
DYSON FARMING LIMITED
Activities of agricultural holding companies
Previous Company Names
Contact & Details
Contact
Registered Address
The Estate Office Cyclone Way Nocton Lincoln LN4 2GR England
Full company profile for DYSON FARMING LIMITED (06970038), an active company based in Lincoln, England. Incorporated 22 Jul 2009. Activities of agricultural holding companies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£8.25M
Net Assets
£634.67M
Total Liabilities
£21.18M
Turnover
£42.22M
Employees
256
Debt Ratio
3%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 12 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Susan Maria O'neill | Director | British | United Kingdom | 20 Mar 2020 | Active |
See all 18 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
James Dyson
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Beeswax Farming Limited
Ceased 14 Oct 2016
Weybourne Group Limited
Ceased 9 May 2019
Beeswax Farming Limited
Ceased 14 Oct 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the west side of Tormarton Road, Marshfield SOUTH GLOUCESTERSHIRE | Freehold | - | 4 Nov 2025 |
Land on the north west side of Musgraves Farm, West Fen Lane, and land on the east side of Musgraves Bridge, Stickney, Boston EAST LINDSEY | Freehold | - | 20 Jun 2025 |
land adjoining Klondyke Farm, Medlam Bank, Revesby, Boston (PE22 7NG) EAST LINDSEY | Freehold | - | 20 Jun 2025 |
land and buildings at Bowsers Farm, West Fen, Stickney, Boston (PE22 8BJ) EAST LINDSEY | Freehold | - | 20 Jun 2025 |
Land lying to the east of Spilsby Road, Eastville, Boston EAST LINDSEY | Freehold | - | 20 Jun 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Dec 2025 | Officers | Termination of Susan Maria O'neill as director on 2025-12-19 | |
| 3 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 8 Aug 2025 | Officers | Change to director Ms Sheener Ooi on 2025-08-07 | |
| 5 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 5 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Termination of Susan Maria O'neill as director on 2025-12-19
Annual accounts made up to 2024-12-31
Change to director Ms Sheener Ooi on 2025-08-07
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Termination of Susan Maria O'neill as director on 2025-12-19
4 months ago on 19 Dec 2025
Annual accounts made up to 2024-12-31
6 months ago on 3 Oct 2025
Change to director Ms Sheener Ooi on 2025-08-07
8 months ago on 8 Aug 2025
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 5 Aug 2025
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 5 Aug 2025
