Get an alert when CORBETT FARMS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-11-30 (in 6mo)

Last filed for 2025-02-28

Confirmation statement due

2027-01-05 (in 8mo)

Last made up 2025-12-22

Watchouts

1 item

Cash

£1M

-32.8% lowest in 3 filed years

Net assets

£11M

+1.8% highest in 3 filed years

Employees

0

Average over period

Profit before tax

Period ending 2025-02-28

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

7-year trend · latest reflected 2025-02-28

Metric Trend 2019-02-282020-02-292021-02-282022-02-282023-02-282024-02-292025-02-28
Turnover £8,225,140
Operating profit £1,685,959
Profit before tax £1,725,506
Net profit £1,346,657£787,689
Cash £1,222,800£1,759,518£1,182,523
Total assets less current liabilities £8,816,100£12,268,643£12,199,393
Net assets £8,245,153£10,385,495£10,573,184
Equity £6,615,809£7,198,496£8,245,153£9,057,093£9,799,772£10,385,495£10,573,184
Average employees 6000
Wages £1,450,989

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-02-282020-02-292021-02-282022-02-282023-02-282024-02-292025-02-28
Operating margin 20.5%
Net margin 16.4%
Return on capital employed 19.1%
Interest cover 187.58x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

6 active · 7 resigned

Name Role Appointed Born Nationality
CORBETT, Richard George Uvedale Secretary 2010-11-01
CORBETT, Luke Uvedale Director 2025-12-15 Dec 1995 British
CORBETT, Penelope Ann Director 2003-01-01 Jun 1967 British
CORBETT, Penelope Director Nov 1940 British
CORBETT, Richard George Uvedale Director Dec 1965 British
HUDSON, Susannah Caroline Director 2025-12-22 Nov 1963 British
Show 7 resigned officers
Name Role Appointed Resigned
CORBETT, David Uvedale Secretary 2010-10-06
CORBETT, David Uvedale Director 2001-08-21
CORBETT, Uvedale, Lt Col Director 1995-02-28
CORSETT, Peggy Director 1995-02-28
GWILLIAM, Richard Stephen Director 1995-06-07 2024-07-24
HUDSON, Susannah Caroline Director 2009-12-15 2025-12-22
TAYLOR, Veronica Marian Director 1993-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Richard Jonathan Evans Individual ownership-of-shares-25-to-50-percent-as-trust 2025-12-12 Active
Mrs Helen Mary Quaile Individual ownership-of-shares-25-to-50-percent-as-trust 2025-12-12 Active
Mrs Penelope Corbett Individual ownership-of-shares-25-to-50-percent-as-trust 2025-12-12 Active
Mrs Penelope Ann Corbett Individual Shares 25–50% 2025-12-11 Ceased 2025-12-12
Mrs Penelope Corbett Individual ownership-of-shares-25-to-50-percent-as-trust 2016-06-30 Ceased 2025-12-11
Mr Richard George Uvedale Corbett Individual Shares 25–50% 2016-06-30 Ceased 2025-11-12
Mr Richard Stephen Gwilliam Individual ownership-of-shares-25-to-50-percent-as-trust 2016-06-30 Ceased 2024-07-24
Mr Trevor Milne - Day Individual ownership-of-shares-25-to-50-percent-as-trust 2016-06-30 Ceased 2022-11-07

Filing timeline

Last 20 of 132 total filings

Date Type Category Description
2026-02-16 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-02-16 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-02-16 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-02-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-24 AP01 officers Appoint person director company with name date PDF
2025-12-22 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-22 AP01 officers Appoint person director company with name date PDF
2025-12-22 TM01 officers Termination director company with name termination date PDF
2025-12-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-11 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-12-11 CH01 officers Change person director company with change date PDF
2025-12-11 CH01 officers Change person director company with change date PDF
2025-11-17 AA accounts Accounts with accounts type group PDF
2025-09-15 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-08 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-12 AA accounts Accounts with accounts type full PDF
2024-07-30 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
16

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-02-28 vs 2024-02-29

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page