Background WavePink WaveYellow Wave

CAIRNS FARMS LIMITED (00865638)

CAIRNS FARMS LIMITED (00865638) is an active UK company. incorporated on 3 December 1965. with registered office in Old Hatfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAIRNS FARMS LIMITED has been registered for 60 years. Current directors include CAIRNS, Karen Rebecca, CAIRNS, Paul.

Company Number
00865638
Status
active
Type
ltd
Incorporated
3 December 1965
Age
60 years
Address
Broad House, Old Hatfield, AL9 5BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAIRNS, Karen Rebecca, CAIRNS, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRNS FARMS LIMITED

CAIRNS FARMS LIMITED is an active company incorporated on 3 December 1965 with the registered office located in Old Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAIRNS FARMS LIMITED was registered 60 years ago.(SIC: 68209)

Status

active

Active since 60 years ago

Company No

00865638

LTD Company

Age

60 Years

Incorporated 3 December 1965

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

TOMKINS SERVICES (NORTHAMPTON) LIMITED
From: 31 December 1981To: 28 November 2016
TOMKINS SLAUGHTERERS (NORTHAMPTON) LIMITED
From: 3 December 1965To: 31 December 1981
Contact
Address

Broad House 1 The Broadway Old Hatfield, AL9 5BG,

Previous Addresses

1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England
From: 28 June 2016To: 26 August 2020
Salcey Green Farm Hanslope Milton Keynes MK19 7DE
From: 3 December 1965To: 28 June 2016
Timeline

18 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Dec 65
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Jul 17
Loan Secured
Jun 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Owner Exit
Jul 21
Loan Secured
Jul 24
Loan Cleared
Nov 25
Loan Secured
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CAIRNS, Karen Rebecca

Active
1 The Broadway, Old HatfieldAL9 5BG
Born April 1967
Director
Appointed 21 Dec 2015

CAIRNS, Paul

Active
1 The Broadway, Old HatfieldAL9 5BG
Born May 1968
Director
Appointed 21 Dec 2015

COLLINS, Christopher

Resigned
Salcey Green Farm, Milton KeynesMK19 7DE
Secretary
Appointed N/A
Resigned 21 Dec 2015

COLLINS, Christopher

Resigned
Salcey Green Farm, Milton KeynesMK19 7DE
Born April 1950
Director
Appointed N/A
Resigned 21 Dec 2015

COLLINS, James Edward

Resigned
Salcey Green Farm, Milton KeynesMK19 7DE
Born October 1927
Director
Appointed N/A
Resigned 21 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
1 The Broadway, Old HatfieldAL9 5BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2021
1 The Broadway, Old HatfieldAL9 5BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jul 2021
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
28 July 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 June 2017
AA01Change of Accounting Reference Date
Resolution
28 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2010
AAAnnual Accounts
Legacy
12 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 August 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1996
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1993
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Auditors Resignation Company
19 February 1991
AUDAUD
Accounts With Accounts Type Small
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Auditors Resignation Company
13 October 1989
AUDAUD
Accounts With Accounts Type Small
28 April 1989
AAAnnual Accounts
Legacy
28 April 1989
363363
Accounts With Accounts Type Small
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
5 January 1989
288288
Accounts With Accounts Type Small
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Certificate Change Of Name Company
10 January 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 1965
NEWINCIncorporation