Background WavePink WaveYellow Wave

HIGH HOUSE FARM LIMITED (00426430)

HIGH HOUSE FARM LIMITED (00426430) is an active UK company. incorporated on 28 December 1946. with registered office in Dorchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in raising of dairy cattle. HIGH HOUSE FARM LIMITED has been registered for 79 years. Current directors include RUSSELL, Henry John Trenchard, RUSSELL, James Peter Faber, RUSSELL, John Hugo Trenchard, Hon.

Company Number
00426430
Status
active
Type
ltd
Incorporated
28 December 1946
Age
79 years
Address
Unity Chambers, Dorchester, DT1 1HA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Raising of dairy cattle
Directors
RUSSELL, Henry John Trenchard, RUSSELL, James Peter Faber, RUSSELL, John Hugo Trenchard, Hon
SIC Codes
01410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH HOUSE FARM LIMITED

HIGH HOUSE FARM LIMITED is an active company incorporated on 28 December 1946 with the registered office located in Dorchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in raising of dairy cattle. HIGH HOUSE FARM LIMITED was registered 79 years ago.(SIC: 01410)

Status

active

Active since 79 years ago

Company No

00426430

LTD Company

Age

79 Years

Incorporated 28 December 1946

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Unity Chambers 34 High East Street Dorchester, DT1 1HA,

Timeline

4 key events • 1946 - 2017

Funding Officers Ownership
Company Founded
Dec 46
Loan Secured
Apr 14
Director Left
Apr 15
Funding Round
May 17
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

RUSSELL, John Hugo Trenchard, The Hon

Active
Ringstead Bay, DorchesterDT2 8NF
Secretary
Appointed 17 Sept 1998

RUSSELL, Henry John Trenchard

Active
Horse Shoe Lane, AndoverSP11 0BY
Born October 1977
Director
Appointed 01 Sept 1997

RUSSELL, James Peter Faber

Active
Shelley, IpswichIP7 5RG
Born June 1980
Director
Appointed 17 Sept 1998

RUSSELL, John Hugo Trenchard, Hon

Active
Ringstead Bay, DorchesterDT2 8NF
Born October 1950
Director
Appointed N/A

HARRIS, Maurice Wilday

Resigned
Flat 3 Holy Trinity Hospital, SudburyCO10 9DJ
Secretary
Appointed N/A
Resigned 17 Sept 1998

RUSSELL, Oliver Henry

Resigned
Ballindalloch Castle, BallindallochAB37 9AX
Born May 1942
Director
Appointed 29 Apr 1994
Resigned 01 Apr 2015

RUSSELL, Susanna Helen

Resigned
14 Brodrick Road, LondonSW17 7DZ
Born April 1954
Director
Appointed 18 Jun 1992
Resigned 20 Jul 1993

THOROLD, Phyllis Margaret, The Hon

Resigned
55 Ebury Mews, LondonSW1W 9NY
Born June 1909
Director
Appointed N/A
Resigned 25 Mar 1994

Persons with significant control

1

Hon John Hugo Trenchard Russell

Active
Unity Chambers, DorchesterDT1 1HA
Born October 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Resolution
24 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Secretary Company With Change Date
21 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Resolution
2 May 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
88(2)Return of Allotment of Shares
Resolution
21 January 2009
RESOLUTIONSResolutions
Resolution
21 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 November 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
3 November 2000
403aParticulars of Charge Subject to s859A
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
287Change of Registered Office
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
88(2)R88(2)R
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Memorandum Articles
16 August 1994
MEM/ARTSMEM/ARTS
Resolution
16 August 1994
RESOLUTIONSResolutions
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Legacy
12 July 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Legacy
25 April 1994
288288
Resolution
27 February 1994
RESOLUTIONSResolutions
Resolution
27 February 1994
RESOLUTIONSResolutions
Resolution
27 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
29 July 1993
288288
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
26 June 1992
288288
Legacy
21 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
12 June 1989
225(1)225(1)
Legacy
15 February 1989
288288
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Incorporation Company
28 December 1946
NEWINCIncorporation