Background WavePink WaveYellow Wave

AVON TYRRELL FARMS LIMITED (01161422)

AVON TYRRELL FARMS LIMITED (01161422) is an active UK company. incorporated on 27 February 1974. with registered office in Christchurch. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. AVON TYRRELL FARMS LIMITED has been registered for 52 years. Current directors include MANNERS, John Hugh Robert, Lord, MANNERS, Juliet Elizabeth Anthea, Lady.

Company Number
01161422
Status
active
Type
ltd
Incorporated
27 February 1974
Age
52 years
Address
Court Farm, Christchurch, BH23 7BG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MANNERS, John Hugh Robert, Lord, MANNERS, Juliet Elizabeth Anthea, Lady
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON TYRRELL FARMS LIMITED

AVON TYRRELL FARMS LIMITED is an active company incorporated on 27 February 1974 with the registered office located in Christchurch. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. AVON TYRRELL FARMS LIMITED was registered 52 years ago.(SIC: 01500)

Status

active

Active since 52 years ago

Company No

01161422

LTD Company

Age

52 Years

Incorporated 27 February 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Court Farm Avon Christchurch, BH23 7BG,

Timeline

2 key events • 2022 - 2022

Funding Officers Ownership
Loan Secured
Jan 22
Loan Secured
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MANNERS, John Hugh Robert, The Hon

Active
Court Farm, ChristchurchBH23 7BG
Secretary
Appointed 08 Jan 2009

MANNERS, John Hugh Robert, Lord

Active
Court Farm, ChristchurchBH23 7BG
Born May 1956
Director
Appointed N/A

MANNERS, Juliet Elizabeth Anthea, Lady

Active
Avon, ChristchurchBH23 8EP
Born March 1973
Director
Appointed 08 Jan 2009

MANNERS, John Robert Cecil, Baron

Resigned
Sabines, ChristchurchBH23 7BQ
Secretary
Appointed N/A
Resigned 28 May 2008

FABER, Thomas Henry

Resigned
Harewood Cottage Lower Chicks Grove, SalisburySP3 6NB
Born November 1922
Director
Appointed N/A
Resigned 29 Sept 1997

MANNERS, Jennifer Selena, Lady

Resigned
Sabines, ChristchurchBH23
Born December 1927
Director
Appointed N/A
Resigned 04 May 1996

MANNERS, John Robert Cecil, Baron

Resigned
Sabines, ChristchurchBH23 7BQ
Born February 1923
Director
Appointed N/A
Resigned 28 May 2008

Persons with significant control

2

Lady Juliet Elizabeth Anthea Manners

Active
Court Farm, ChristchurchBH23 7BG
Born March 1973

Nature of Control

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

Lord John Hugh Robert Manners

Active
Court Farm, ChristchurchBH23 7BG
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Secretary Company With Change Date
3 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
20 March 2008
288cChange of Particulars
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
11 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
25 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
29 November 2002
363aAnnual Return
Legacy
1 June 2002
287Change of Registered Office
Legacy
7 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
29 November 2000
363aAnnual Return
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
29 November 1999
363aAnnual Return
Legacy
12 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
27 November 1998
363aAnnual Return
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
28 November 1997
363aAnnual Return
Legacy
20 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
19 December 1996
363aAnnual Return
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1995
363x363x
Legacy
18 December 1995
288288
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
28 November 1994
363x363x
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
10 December 1993
363x363x
Legacy
27 November 1992
363x363x
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
28 January 1992
363x363x
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
13 December 1990
363363
Resolution
13 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 May 1982
288aAppointment of Director or Secretary
Miscellaneous
2 April 1974
MISCMISC
Miscellaneous
27 February 1974
MISCMISC