Background WavePink WaveYellow Wave

LIGHTWATER FARMS LIMITED (01242564)

LIGHTWATER FARMS LIMITED (01242564) is an active UK company. incorporated on 2 February 1976. with registered office in Ripon. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. LIGHTWATER FARMS LIMITED has been registered for 50 years. Current directors include BRADLEY, Stephen John, STAVELEY, James Kirk Miles.

Company Number
01242564
Status
active
Type
ltd
Incorporated
2 February 1976
Age
50 years
Address
North Stainley Estate Office, Ripon, HG4 3JN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BRADLEY, Stephen John, STAVELEY, James Kirk Miles
SIC Codes
01110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTWATER FARMS LIMITED

LIGHTWATER FARMS LIMITED is an active company incorporated on 2 February 1976 with the registered office located in Ripon. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. LIGHTWATER FARMS LIMITED was registered 50 years ago.(SIC: 01110, 68209)

Status

active

Active since 50 years ago

Company No

01242564

LTD Company

Age

50 Years

Incorporated 2 February 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

LIGHTWATER FARMS (LIVESTOCK) LIMITED
From: 2 February 1976To: 1 April 1987
Contact
Address

North Stainley Estate Office North Stainley Ripon, HG4 3JN,

Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Loan Secured
Dec 15
Loan Secured
Feb 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Feb 19
Loan Secured
Feb 23
Owner Exit
Sept 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRADLEY, Stephen John

Active
North Stainley Estate Office, RiponHG4 3JN
Born August 1970
Director
Appointed 13 Aug 2018

STAVELEY, James Kirk Miles

Active
North Stainley Estate Office, RiponHG4 3JN
Born December 1974
Director
Appointed 18 Feb 2019

BENTLEY, Neville Geoffrey

Resigned
24 Langdale Close, WetherbyLS22 6YE
Secretary
Appointed 23 Nov 1998
Resigned 01 Mar 2013

REYNARD, Fiona Vivienne Ena

Resigned
North Stainley Estate Office, RiponHG4 3JN
Secretary
Appointed 01 Mar 2013
Resigned 15 Nov 2023

TEMPORAL, Michael Richard

Resigned
Temporal Lodge, RiponHG4 1SP
Secretary
Appointed N/A
Resigned 20 Nov 1998

STAVELEY, James Kirk Miles

Resigned
North Stainley Estate Office, RiponHG4 3JN
Born December 1974
Director
Appointed 21 Jun 2010
Resigned 13 Aug 2018

STAVELEY, Lynne Anne

Resigned
North Stainley Hall, RiponHG4 3HT
Born June 1949
Director
Appointed N/A
Resigned 21 Jun 2010

STAVELEY, Robert Arthur Miles

Resigned
North Stainley Hall, RiponHG4 3HT
Born February 1944
Director
Appointed N/A
Resigned 21 Jun 2010

Persons with significant control

2

1 Active
1 Ceased

Mr James Kirk Miles Staveley

Ceased
North Stainley Estate Office, RiponHG4 3JN
Born December 1974

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
North Stainley, RiponHG4 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Legacy
30 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Legacy
18 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
9 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Legacy
16 December 2011
MG01MG01
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
8 August 2011
MG02MG02
Legacy
8 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Auditors Resignation Company
14 December 2001
AUDAUD
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
4 July 1998
395Particulars of Mortgage or Charge
Legacy
21 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
7 May 1998
403aParticulars of Charge Subject to s859A
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
23 January 1998
225Change of Accounting Reference Date
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
8 August 1995
88(2)R88(2)R
Legacy
8 August 1995
123Notice of Increase in Nominal Capital
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1994
AAAnnual Accounts
Legacy
6 June 1994
225(1)225(1)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Legacy
4 September 1991
363(287)363(287)
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
7 December 1990
363aAnnual Return
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
27 June 1989
403aParticulars of Charge Subject to s859A
Legacy
22 December 1988
363363
Legacy
17 October 1988
225(1)225(1)
Legacy
13 May 1988
288288
Legacy
3 March 1988
363363
Legacy
18 February 1988
363363
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
288288
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Certificate Change Of Name Company
1 April 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Miscellaneous
2 February 1976
MISCMISC