Background WavePink WaveYellow Wave

NETHER END FARMS (DENBY DALE) LIMITED (01246653)

NETHER END FARMS (DENBY DALE) LIMITED (01246653) is an active UK company. incorporated on 1 March 1976. with registered office in Huddersfield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in raising of dairy cattle. NETHER END FARMS (DENBY DALE) LIMITED has been registered for 50 years. Current directors include CHAPPELL, Robert Edward, CHAPPELL, Robert Andrew.

Company Number
01246653
Status
active
Type
ltd
Incorporated
1 March 1976
Age
50 years
Address
Nether End Farm, Huddersfield, HD8 8YL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Raising of dairy cattle
Directors
CHAPPELL, Robert Edward, CHAPPELL, Robert Andrew
SIC Codes
01410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETHER END FARMS (DENBY DALE) LIMITED

NETHER END FARMS (DENBY DALE) LIMITED is an active company incorporated on 1 March 1976 with the registered office located in Huddersfield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in raising of dairy cattle. NETHER END FARMS (DENBY DALE) LIMITED was registered 50 years ago.(SIC: 01410)

Status

active

Active since 50 years ago

Company No

01246653

LTD Company

Age

50 Years

Incorporated 1 March 1976

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

ARCHOLME LIMITED
From: 1 March 1976To: 31 December 1976
Contact
Address

Nether End Farm Denby Dale Huddersfield, HD8 8YL,

Previous Addresses

16 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ England
From: 11 October 2022To: 12 January 2023
Calyx House South Road Taunton Somerset TA1 3DU
From: 9 August 2011To: 11 October 2022
Netherend Farm Denby Dale Huddersfield West Yorkshire HD8 8YL
From: 12 July 2011To: 9 August 2011
Oake House Silver Street West Buckland Wellington Somerset TA21 9LR
From: 1 March 1976To: 12 July 2011
Timeline

6 key events • 1976 - 2023

Funding Officers Ownership
Company Founded
Feb 76
Owner Exit
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Director Joined
Jan 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHAPPELL, Robert Edward

Active
Barnsley Road, HuddersfieldHD8 8YL
Born June 1985
Director
Appointed 06 Jan 2023

CHAPPELL, Robert Andrew

Active
Netherdale Court, HuddersfieldHD8 8YG
Born April 1965
Director
Appointed N/A

CHAPPELL, William Austin

Resigned
Spring House Farm, Barnsley
Secretary
Appointed N/A
Resigned 15 Feb 2022

CHAPPELL, Robert Michael

Resigned
101 Carr Hill Road, HuddersfieldHD8 8XN
Born December 1927
Director
Appointed N/A
Resigned 05 Apr 1994

CHAPPELL, William Austin

Resigned
Spring House Farm, Barnsley
Born February 1959
Director
Appointed N/A
Resigned 15 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Andrew Chappell

Active
Netherdale Court, HuddersfieldHD8 8YG
Born April 1965

Nature of Control

Significant influence or control
Notified 15 Feb 2022

Mr William Austin Chappell

Ceased
South Road, TauntonTA1 3DU
Born February 1959

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Ceased 15 Feb 2022

Mr Robert Andrew Chappell

Ceased
South Road, TauntonTA1 3DU
Born April 1965

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
190190
Legacy
26 August 2008
287Change of Registered Office
Legacy
26 August 2008
353353
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
4 September 1994
288288
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1992
AAAnnual Accounts
Legacy
5 August 1991
363aAnnual Return
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Small
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Accounts With Accounts Type Small
27 February 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Accounts With Accounts Type Small
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 March 1976
NEWINCIncorporation