WMV FARMING LIMITED
Other letting and operating of own or leased real estate
WMV FARMING LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
25 St Thomas Street Winchester Hampshire SO23 9HJ
Full company profile for WMV FARMING LIMITED (07368514), an active company based in Winchester, United Kingdom. Incorporated 7 Sept 2010. Other letting and operating of own or leased real estate. 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
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£20.32k
Net Assets
£24.30k
Total Liabilities
£1.01M
Turnover
N/A
Employees
N/A
Debt Ratio
98%
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
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| David John Cyril Barr | Director | British | United Kingdom | 26 Sept 2019 | Active |
| Seamus Peter Mclaughlin | Director | British | United Kingdom | 24 Jan 2014 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
James Angus Chetwode Burnett
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Stanleys Walk
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
David John Cyril Barr
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Seamus Peter Mclaughlin
Ceased 25 Mar 2024
William Albert Nixey
Ceased 25 Mar 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Virginia Cottage, 11 St Clement Street, Winchester (SO23 9HH) WINCHESTER | Freehold | £550,000 | 18 Sept 2023 |
10 Hazel Road, Four Marks, Alton (GU34 5EY) EAST HAMPSHIRE | Freehold | £255,000 | 3 Jan 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Sept 2025 | Confirmation Statement | Confirmation statement made on 7 Sept 2025 with updates | |
| 7 May 2025 | Accounts | Annual accounts made up to 30 Sept 2024 | |
| 23 Oct 2024 | Confirmation Statement | Confirmation statement made on 7 Sept 2024 with updates | |
| 5 Jul 2024 | Officers | Appointment of Mr James Angus Chetwode Burnett as director on 27 Jun 2024 | |
| 5 Jul 2024 | Officers | Termination of William Albert Nixey as director on 27 Jun 2024 |
Confirmation statement made on 7 Sept 2025 with updates
Annual accounts made up to 30 Sept 2024
Confirmation statement made on 7 Sept 2024 with updates
Appointment of Mr James Angus Chetwode Burnett as director on 27 Jun 2024
Termination of William Albert Nixey as director on 27 Jun 2024
Recent Activity
Latest Activity
Confirmation statement made on 7 Sept 2025 with updates
7 months ago on 18 Sept 2025
Annual accounts made up to 30 Sept 2024
1 years ago on 7 May 2025
Confirmation statement made on 7 Sept 2024 with updates
1 years ago on 23 Oct 2024
Appointment of Mr James Angus Chetwode Burnett as director on 27 Jun 2024
1 years ago on 5 Jul 2024
Termination of William Albert Nixey as director on 27 Jun 2024
1 years ago on 5 Jul 2024
