Background WavePink WaveYellow Wave

ST.LAWRENCE HALL FARMS LIMITED (00759342)

ST.LAWRENCE HALL FARMS LIMITED (00759342) is an active UK company. incorporated on 30 April 1963. with registered office in Lawrence. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. ST.LAWRENCE HALL FARMS LIMITED has been registered for 62 years. Current directors include PARKER, Dominic Rory.

Company Number
00759342
Status
active
Type
ltd
Incorporated
30 April 1963
Age
62 years
Address
Ilketshall Hall, Lawrence, NR34 8NH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
PARKER, Dominic Rory
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.LAWRENCE HALL FARMS LIMITED

ST.LAWRENCE HALL FARMS LIMITED is an active company incorporated on 30 April 1963 with the registered office located in Lawrence. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. ST.LAWRENCE HALL FARMS LIMITED was registered 62 years ago.(SIC: 01500)

Status

active

Active since 62 years ago

Company No

00759342

LTD Company

Age

62 Years

Incorporated 30 April 1963

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Ilketshall Hall Ilketshall St Lawrence, NR34 8NH,

Timeline

13 key events • 1963 - 2021

Funding Officers Ownership
Company Founded
Apr 63
Director Left
Jan 14
Director Left
Dec 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Loan Secured
May 21
Loan Secured
May 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PARKER, Olivia Jane

Active
Ilketshall St, LawrenceNR34 8NH
Secretary
Appointed 28 Aug 2014

PARKER, Dominic Rory

Active
Ilketshall Hall, BecclesNR34 8NH
Born October 1967
Director
Appointed N/A

PARKER, Hazel Ann

Resigned
Ilketshall Hall, BecclesNR34 8NH
Secretary
Appointed N/A
Resigned 28 Aug 2014

PARKER, Hazel Ann

Resigned
Ilketshall Hall, BecclesNR34 8NH
Born May 1933
Director
Appointed N/A
Resigned 20 Dec 2019

PARKER, John David

Resigned
Ilketshall Hall, BecclesNR34 8NH
Born March 1933
Director
Appointed N/A
Resigned 09 Jan 2014

Persons with significant control

4

Mr Guy William Plenderleith

Active
Ilketshall St, LawrenceNR34 8NH
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Richard John Turvill

Active
Ilketshall St, LawrenceNR34 8NH
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Jonathan Mark Dixon

Active
Ilketshall St, LawrenceNR34 8NH
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Dominic Rory Parker

Active
Ilketshall St, LawrenceNR34 8NH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 May 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
11 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
10 November 2019
CC04CC04
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Legacy
26 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Legacy
21 May 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Auditors Resignation Company
13 March 1998
AUDAUD
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Legacy
23 September 1991
363aAnnual Return
Accounts With Accounts Type Small
6 September 1991
AAAnnual Accounts
Legacy
5 November 1990
363363
Accounts With Accounts Type Small
24 August 1990
AAAnnual Accounts
Legacy
7 August 1990
288288
Accounts With Accounts Type Small
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Accounts With Accounts Type Small
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Accounts With Accounts Type Small
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Miscellaneous
30 April 1963
MISCMISC
Incorporation Company
30 April 1963
NEWINCIncorporation