Background WavePink WaveYellow Wave

FARM SUPPLY COMPANY (THIRSK) LIMITED (00920474)

FARM SUPPLY COMPANY (THIRSK) LIMITED (00920474) is an active UK company. incorporated on 30 October 1967. with registered office in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. FARM SUPPLY COMPANY (THIRSK) LIMITED has been registered for 58 years. Current directors include PARISH, David John.

Company Number
00920474
Status
active
Type
ltd
Incorporated
30 October 1967
Age
58 years
Address
2030 Cambourne Business Park Cambourne, Cambridge, CB23 6DW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
PARISH, David John
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM SUPPLY COMPANY (THIRSK) LIMITED

FARM SUPPLY COMPANY (THIRSK) LIMITED is an active company incorporated on 30 October 1967 with the registered office located in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. FARM SUPPLY COMPANY (THIRSK) LIMITED was registered 58 years ago.(SIC: 01610)

Status

active

Active since 58 years ago

Company No

00920474

LTD Company

Age

58 Years

Incorporated 30 October 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

2030 Cambourne Business Park Cambourne Cambridge, CB23 6DW,

Previous Addresses

C/O Pro Cam Uk Ltd 2020 Cambourne Business Park Cambourne Cambridge CB23 6DW England
From: 5 June 2015To: 5 December 2024
Fairways Toft Road Bourn Cambridge Cambridgeshire CB23 2TT
From: 7 October 2009To: 5 June 2015
Fairways Toft Road Bourn Cambridge Cambridgeshire CB23 7TT
From: 30 October 1967To: 7 October 2009
Timeline

5 key events • 1967 - 2020

Funding Officers Ownership
Company Founded
Oct 67
Director Left
Feb 10
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PARISH, David John

Active
Cambourne, CambridgeCB23 6DW
Secretary
Appointed 16 Jan 2020

PARISH, David John

Active
Cambourne, CambridgeCB23 6DW
Born April 1964
Director
Appointed 16 Jan 2020

ANDREWS, Michael John

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Secretary
Appointed 30 Jul 1999
Resigned 16 Jan 2020

PICK, Jacqueline Leila

Resigned
Woodhouse Field, ThirskYO7
Secretary
Appointed N/A
Resigned 27 Nov 1992

ROCHE, Barbara Elizabeth Isabel

Resigned
Kendra Croft Heads, ThirskYO7 1NY
Secretary
Appointed 27 Nov 1992
Resigned 30 Jul 1999

BIANCHI, John David

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born May 1958
Director
Appointed 01 May 1998
Resigned 16 Jan 2020

BISHOP, Simon James

Resigned
Toft Road, CambridgeCB23 2TT
Born December 1960
Director
Appointed 27 Jan 1995
Resigned 01 Feb 2010

HUTCHINSON, Charles Eric

Resigned
Dale View Fairfield, YorkYO5 9DP
Born January 1944
Director
Appointed 13 Nov 1995
Resigned 05 Jan 1998

SCHOLES, Paul Gerald

Resigned
The Grange, ThirskYO7 3QT
Born August 1946
Director
Appointed N/A
Resigned 30 Apr 2001

SCHOLES, Susan Margaret Mary

Resigned
Garden Cottage Highfield Cottages, WetherbyLS22 4EZ
Born October 1946
Director
Appointed 16 Aug 1994
Resigned 01 May 1998

SUCH, Trevor Lawrence

Resigned
6 Highland Court, YorkYO6 3QL
Born February 1951
Director
Appointed N/A
Resigned 01 Oct 1993

WHITE, Anthony John

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born September 1942
Director
Appointed 01 May 1998
Resigned 15 Aug 2020

WOODHEAD, Harry

Resigned
Piper Hill, ThirskYO7 2DP
Born June 1918
Director
Appointed N/A
Resigned 01 May 1998

WOODHEAD, James Ian

Resigned
Treetops, ThirskYO7 2DP
Born August 1961
Director
Appointed 16 Aug 1994
Resigned 01 May 1998

Persons with significant control

1

Cambourne Business Park, Cambourne, CambridgeCB23 6DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 17 Apr 2017
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
29 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
23 April 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
3 July 2008
287Change of Registered Office
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
16 April 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Legacy
22 June 2007
288cChange of Particulars
Accounts With Accounts Type Medium
21 April 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
27 August 2002
287Change of Registered Office
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288cChange of Particulars
Legacy
25 April 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
225Change of Accounting Reference Date
Legacy
18 September 1998
395Particulars of Mortgage or Charge
Legacy
18 September 1998
395Particulars of Mortgage or Charge
Memorandum Articles
17 September 1998
MEM/ARTSMEM/ARTS
Legacy
14 September 1998
155(6)b155(6)b
Resolution
14 September 1998
RESOLUTIONSResolutions
Resolution
14 September 1998
RESOLUTIONSResolutions
Resolution
14 September 1998
RESOLUTIONSResolutions
Legacy
14 September 1998
155(6)a155(6)a
Legacy
10 September 1998
403aParticulars of Charge Subject to s859A
Legacy
8 June 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
30 May 1998
AUDAUD
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Legacy
21 May 1998
395Particulars of Mortgage or Charge
Legacy
21 May 1998
395Particulars of Mortgage or Charge
Legacy
21 May 1998
395Particulars of Mortgage or Charge
Legacy
21 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 May 1998
AAAnnual Accounts
Legacy
13 May 1998
225Change of Accounting Reference Date
Legacy
13 May 1998
287Change of Registered Office
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
403aParticulars of Charge Subject to s859A
Legacy
7 May 1998
403aParticulars of Charge Subject to s859A
Legacy
7 May 1998
403aParticulars of Charge Subject to s859A
Legacy
7 May 1998
403aParticulars of Charge Subject to s859A
Legacy
7 May 1998
403aParticulars of Charge Subject to s859A
Legacy
7 May 1998
403aParticulars of Charge Subject to s859A
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 July 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
5 October 1996
395Particulars of Mortgage or Charge
Legacy
5 October 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 September 1996
AUDAUD
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
288288
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
1 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Legacy
28 September 1994
122122
Legacy
23 September 1994
169169
Legacy
23 September 1994
169169
Legacy
23 September 1994
169169
Memorandum Articles
14 September 1994
MEM/ARTSMEM/ARTS
Resolution
14 September 1994
RESOLUTIONSResolutions
Memorandum Articles
14 September 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
13 October 1993
288288
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 June 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
15 December 1992
AAMDAAMD
Accounts Amended With Accounts Type Full
15 December 1992
AAMDAAMD
Legacy
15 December 1992
288288
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
9 May 1991
363b363b
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
10 May 1988
288288
Accounts With Accounts Type Full Group
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Legacy
19 May 1987
403aParticulars of Charge Subject to s859A
Legacy
19 May 1987
403aParticulars of Charge Subject to s859A
Legacy
19 May 1987
403aParticulars of Charge Subject to s859A
Legacy
19 May 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
8 April 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 May 1986
AAAnnual Accounts
Incorporation Company
30 October 1967
NEWINCIncorporation