Background WavePink WaveYellow Wave

DENHAY FARMS LIMITED (00504226)

DENHAY FARMS LIMITED (00504226) is an active UK company. incorporated on 7 February 1952. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. DENHAY FARMS LIMITED has been registered for 74 years. Current directors include GODWIN, Marlene Elizabeth, HOOD, Henry Lyttelton Alexander, Viscount, HOOD, John Samuel, The Honourable and 4 others.

Company Number
00504226
Status
active
Type
ltd
Incorporated
7 February 1952
Age
74 years
Address
The Paragon, Bristol, BS1 6BX
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
GODWIN, Marlene Elizabeth, HOOD, Henry Lyttelton Alexander, Viscount, HOOD, John Samuel, The Honourable, HORDLE, David Ian, KIRK, Robert James, STREATFEILD, George Henry, STREATFEILD, Olivia Su
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHAY FARMS LIMITED

DENHAY FARMS LIMITED is an active company incorporated on 7 February 1952 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. DENHAY FARMS LIMITED was registered 74 years ago.(SIC: 10110)

Status

active

Active since 74 years ago

Company No

00504226

LTD Company

Age

74 Years

Incorporated 7 February 1952

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 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

STREATFIELD HOOD & COMPANY LIMITED
From: 7 February 1952To: 16 January 1991
Contact
Address

The Paragon Counterslip Bristol, BS1 6BX,

Previous Addresses

, the Champions, Hogshill Street, Beaminster, Dorset, DT8 3AN
From: 7 February 1952To: 8 November 2012
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Sept 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Director Joined
Nov 13
Loan Secured
Sept 16
Loan Secured
Dec 16
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Oct 22
Loan Cleared
Dec 22
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
May 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Nov 25
Director Joined
Dec 25
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

THRINGS COMPANY SECRETARIAL LIMITED

Active
Counterslip, BristolBS1 6BX
Corporate secretary
Appointed 01 Dec 2017

GODWIN, Marlene Elizabeth

Active
Counterslip, BristolBS1 6BX
Born June 1965
Director
Appointed 21 Jul 2025

HOOD, Henry Lyttelton Alexander, Viscount

Active
Counterslip, BristolBS1 6BX
Born March 1958
Director
Appointed N/A

HOOD, John Samuel, The Honourable

Active
Counterslip, BristolBS1 6BX
Born October 1959
Director
Appointed 23 Oct 1992

HORDLE, David Ian

Active
Counterslip, BristolBS1 6BX
Born February 1968
Director
Appointed 26 Mar 2025

KIRK, Robert James

Active
Counterslip, BristolBS1 6BX
Born May 1986
Director
Appointed 14 Nov 2025

STREATFEILD, George Henry

Active
Counterslip, BristolBS1 6BX
Born March 1952
Director
Appointed N/A

STREATFEILD, Olivia Su

Active
Counterslip, BristolBS1 6BX
Born February 1978
Director
Appointed 29 Nov 2024

CONROY, Michael John

Resigned
The White House, BridportDT6 5LF
Secretary
Appointed N/A
Resigned 08 Nov 2012

BART SECRETARIES LIMITED

Resigned
Counterslip, BristolBS1 6BX
Corporate secretary
Appointed 05 Oct 2012
Resigned 01 Dec 2017

CRAWFORD, Philip Anthony Venner

Resigned
Purcombe Farmhouse, BridportDT6 6RL
Born July 1940
Director
Appointed N/A
Resigned 31 Mar 2000

HILL, Simon Mcewart

Resigned
Northfield Farm, BeaminsterDT8 3SF
Born February 1953
Director
Appointed 03 Dec 1994
Resigned 30 Aug 2013

HOMAN, Duncan Knox

Resigned
5 Grange Park, BristolBS9 4BU
Born June 1943
Director
Appointed 01 Apr 2000
Resigned 20 Oct 2023

HOOD, Alexander Lambert, The Right Honourable

Resigned
Loders Court, BridportDT6 3RZ
Born March 1914
Director
Appointed N/A
Resigned 02 Oct 1999

LOESCHER, James Philip

Resigned
23 Heron Road, HonitonEX14 2GJ
Born September 1960
Director
Appointed 22 Aug 2003
Resigned 05 Sept 2025

SHAW, Susan Elizabeth

Resigned
Chipper Lane, SalisburySP1 1BG
Born May 1964
Director
Appointed 05 Nov 2013
Resigned 06 Dec 2019

STACEY, David Robert

Resigned
Minsterley, ShrewsburySY5 0EX
Born May 1958
Director
Appointed 01 Oct 2010
Resigned 06 Dec 2019

STREATFEILD, Amanda Campbell

Resigned
Broadoak, BridportDT6 5NP
Born August 1953
Director
Appointed 29 Nov 2024
Resigned 17 Feb 2025

STREATFEILD, Amanda Campbell

Resigned
Higher Denhay, BridportDT6 5NP
Born August 1953
Director
Appointed 03 Dec 1994
Resigned 29 Nov 2024

STREATFEILD, Simon John

Resigned
Broadoak, BridportDT6 5MN
Born January 1948
Director
Appointed N/A
Resigned 17 Feb 2025

WRIXON, Robert

Resigned
Boarsbarrow Farmhouse, BridportDT6
Born March 1933
Director
Appointed N/A
Resigned 31 Mar 1993

Persons with significant control

3

1 Active
2 Ceased

Mr Simon John Streatfeild

Ceased
Counterslip, BristolBS1 6BX
Born January 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr George Henry Streatfeild

Ceased
Counterslip, BristolBS1 6BX
Born March 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Penntrust Limited

Active
Wood Street, LondonEC2V 7AW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
15 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 June 2015
RP04RP04
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Termination Director Company With Name Termination Date
23 September 2013
TM01Termination of Director
Capital Cancellation Shares
23 September 2013
SH06Cancellation of Shares
Resolution
23 September 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 September 2013
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
20 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 November 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Legacy
22 July 2010
MG01MG01
Legacy
15 October 2009
MG01MG01
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
18 February 2009
403aParticulars of Charge Subject to s859A
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
403aParticulars of Charge Subject to s859A
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
169169
Resolution
20 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 December 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 November 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
27 November 1995
395Particulars of Mortgage or Charge
Legacy
29 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Resolution
11 December 1994
RESOLUTIONSResolutions
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Legacy
3 February 1993
288288
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
5 November 1992
88(2)R88(2)R
Resolution
5 November 1992
RESOLUTIONSResolutions
Legacy
5 November 1992
123Notice of Increase in Nominal Capital
Legacy
23 October 1992
363b363b
Legacy
23 October 1992
363(287)363(287)
Legacy
23 October 1992
363aAnnual Return
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
10 July 1992
288288
Legacy
16 December 1991
287Change of Registered Office
Legacy
31 May 1991
395Particulars of Mortgage or Charge
Memorandum Articles
18 March 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 January 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363363
Legacy
10 October 1989
363363
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
26 September 1988
88(3)88(3)
Legacy
26 September 1988
88(2)Return of Allotment of Shares
Resolution
19 July 1988
RESOLUTIONSResolutions
Legacy
19 July 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Miscellaneous
7 February 1952
MISCMISC