Background WavePink WaveYellow Wave

J.C. LISTER FARMS LIMITED (00991154)

J.C. LISTER FARMS LIMITED (00991154) is an active UK company. incorporated on 7 October 1970. with registered office in York. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). J.C. LISTER FARMS LIMITED has been registered for 55 years. Current directors include LISTER, David John, LISTER, Kathryn Mary, LISTER, Lilian Julia and 1 others.

Company Number
00991154
Status
active
Type
ltd
Incorporated
7 October 1970
Age
55 years
Address
Ellenthorpe Lodge Ellenthorpe, York, YO51 9HJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
LISTER, David John, LISTER, Kathryn Mary, LISTER, Lilian Julia, LISTER, Richard William
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.C. LISTER FARMS LIMITED

J.C. LISTER FARMS LIMITED is an active company incorporated on 7 October 1970 with the registered office located in York. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). J.C. LISTER FARMS LIMITED was registered 55 years ago.(SIC: 01460)

Status

active

Active since 55 years ago

Company No

00991154

LTD Company

Age

55 Years

Incorporated 7 October 1970

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Ellenthorpe Lodge Ellenthorpe Boroughbridge York, YO51 9HJ,

Previous Addresses

Ellenthorpe Lodge Ellenthorpe Boroughbridge York YO51 9HJ England
From: 12 November 2015To: 12 November 2015
Ellenthorpe Lodge, Ellenthorpe, Boroughbridge, Yorkshire YO5 9HJ
From: 7 October 1970To: 12 November 2015
Timeline

4 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Oct 70
Director Left
Jan 16
Loan Secured
Apr 16
Loan Secured
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LISTER, David John

Active
Ellenthorpe Lodge Ellenthorpe, YorkYO5 9HJ
Born December 1958
Director
Appointed N/A

LISTER, Kathryn Mary

Active
Ellenthorpe Lodge, BoroughbridgeYO5 9HJ
Born November 1959
Director
Appointed 07 Aug 1997

LISTER, Lilian Julia

Active
Ellenthorpe, YorkYO51 9HJ
Born February 1959
Director
Appointed 07 Aug 1997

LISTER, Richard William

Active
Ellenthorpe, YorkYO51 9HJ
Born July 1963
Director
Appointed N/A

LISTER, Marjorie Elizabeth

Resigned
Ellenthorpe Hall Ellenthorpe, YorkYO5 9HJ
Secretary
Appointed N/A
Resigned 27 Jun 2015

LISTER, Marjorie Elizabeth

Resigned
Ellenthorpe Hall Ellenthorpe, YorkYO5 9HJ
Born October 1933
Director
Appointed N/A
Resigned 27 Jun 2015

Persons with significant control

2

Mr Richard William Lister

Active
Ellenthorpe, YorkYO51 9HJ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David John Lister

Active
Ellenthorpe, YorkYO51 9HJ
Born December 1958

Nature of Control

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

Filing History

125

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Auditors Resignation Company
9 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Capital Name Of Class Of Shares
23 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Auditors Resignation Company
24 April 2013
AUDAUD
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Auditors Resignation Company
12 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Medium
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
29 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
4 December 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
22 November 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
21 December 2006
AAAnnual Accounts
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Medium
3 November 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 November 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 August 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
29 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 September 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 November 1999
AAAnnual Accounts
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
31 July 1999
395Particulars of Mortgage or Charge
Legacy
15 April 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
17 March 1999
AUDAUD
Accounts With Accounts Type Medium
8 September 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
169169
Legacy
17 May 1997
403b403b
Resolution
15 May 1997
RESOLUTIONSResolutions
Legacy
22 April 1997
363sAnnual Return (shuttle)
Resolution
10 March 1997
RESOLUTIONSResolutions
Legacy
4 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
27 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 May 1993
AAAnnual Accounts
Legacy
21 April 1993
225(1)225(1)
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
17 May 1991
AAAnnual Accounts
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Medium
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Accounts With Accounts Type Small
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
14 December 1987
363363
Accounts With Accounts Type Small
4 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 October 1970
NEWINCIncorporation