Background WavePink WaveYellow Wave

SUNNYSIDE DAIRY FARMS LIMITED (00451842)

SUNNYSIDE DAIRY FARMS LIMITED (00451842) is an active UK company. incorporated on 5 April 1948. with registered office in West Leake. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. SUNNYSIDE DAIRY FARMS LIMITED has been registered for 77 years. Current directors include BARTON, Bridget Henrietta, BARTON, Thomas Henry Alystair, MURFITT, Elizabeth Angela.

Company Number
00451842
Status
active
Type
ltd
Incorporated
5 April 1948
Age
77 years
Address
50 50, West Leake, LE12 5RF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BARTON, Bridget Henrietta, BARTON, Thomas Henry Alystair, MURFITT, Elizabeth Angela
SIC Codes
01500, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNYSIDE DAIRY FARMS LIMITED

SUNNYSIDE DAIRY FARMS LIMITED is an active company incorporated on 5 April 1948 with the registered office located in West Leake. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. SUNNYSIDE DAIRY FARMS LIMITED was registered 77 years ago.(SIC: 01500, 68209)

Status

active

Active since 77 years ago

Company No

00451842

LTD Company

Age

77 Years

Incorporated 5 April 1948

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 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

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

50 50 Main Street West Leake, LE12 5RF,

Previous Addresses

50 Main Street West Leake Loughborough Leics
From: 5 February 2013To: 19 March 2019
C/O C/O 50 50 Main Street West Leake Loughborough Leics
From: 5 February 2013To: 5 February 2013
West Leake Manor, Loughborough Leicestershire LE12 5RF
From: 5 April 1948To: 5 February 2013
Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Director Left
May 19
New Owner
Jul 25
New Owner
Jul 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BARTON, Thomas Henry Alystair

Active
50, West LeakeLE12 5RF
Secretary
Appointed 06 May 2019

BARTON, Bridget Henrietta

Active
50, West LeakeLE12 5RF
Born May 1959
Director
Appointed 24 Jan 1996

BARTON, Thomas Henry Alystair

Active
50, West LeakeLE12 5RF
Born June 1963
Director
Appointed N/A

MURFITT, Elizabeth Angela

Active
50, West LeakeLE12 5RF
Born May 1957
Director
Appointed 24 Jan 1996

BARTON, Thomas Henry

Resigned
50, West LeakeLE12 5RF
Secretary
Appointed N/A
Resigned 05 May 2019

BARTON, Thomas Henry

Resigned
50, West LeakeLE12 5RF
Born August 1925
Director
Appointed N/A
Resigned 05 May 2019

Persons with significant control

3

Mr Thomas Henry Alystair Barton

Active
50, West LeakeLE12 5RF
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Bridget Henrietta Barton

Active
50, West LeakeLE12 5RF
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Angela Murfitt

Active
50, West LeakeLE12 5RF
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
30 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
19 July 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
28 January 1998
363aAnnual Return
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
27 January 1997
363aAnnual Return
Legacy
20 February 1996
363x363x
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
17 February 1995
363x363x
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 February 1994
363x363x
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
9 February 1993
363x363x
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
4 February 1992
363x363x
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
27 February 1991
363x363x
Legacy
27 February 1991
190190
Legacy
27 February 1991
353a353a
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
24 January 1991
403aParticulars of Charge Subject to s859A
Legacy
19 February 1990
363363
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
8 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Legacy
12 May 1988
363363
Accounts With Accounts Type Small
25 April 1988
AAAnnual Accounts
Legacy
9 March 1987
363363
Accounts With Accounts Type Small
11 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87