Background WavePink WaveYellow Wave

WHIRLOW HALL FARM LIMITED (01416382)

WHIRLOW HALL FARM LIMITED (01416382) is an active UK company. incorporated on 22 February 1979. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220) and 2 other business activities. WHIRLOW HALL FARM LIMITED has been registered for 47 years. Current directors include EDWARDS, Peter David, FACEY, Hugh David.

Company Number
01416382
Status
active
Type
ltd
Incorporated
22 February 1979
Age
47 years
Address
Whirlow Hall Farm Trust, Sheffield, S11 9QF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
EDWARDS, Peter David, FACEY, Hugh David
SIC Codes
47220, 56103, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHIRLOW HALL FARM LIMITED

WHIRLOW HALL FARM LIMITED is an active company incorporated on 22 February 1979 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220) and 2 other business activities. WHIRLOW HALL FARM LIMITED was registered 47 years ago.(SIC: 47220, 56103, 56290)

Status

active

Active since 47 years ago

Company No

01416382

LTD Company

Age

47 Years

Incorporated 22 February 1979

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Whirlow Hall Farm Trust Whirlow Lane Sheffield, S11 9QF,

Previous Addresses

Commercial House Commercial Street Sheffield S Yorks S1 2AT
From: 22 February 1979To: 8 March 2018
Timeline

12 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
Feb 79
Director Joined
Jul 10
Director Joined
Mar 11
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Mar 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

EDWARDS, Peter David

Active
Whirlow Lane, SheffieldS11 9QF
Born April 1970
Director
Appointed 18 Nov 2019

FACEY, Hugh David

Active
Whirlow Lane, SheffieldS11 9QF
Born December 1945
Director
Appointed 19 Oct 2023

AIKIN, Alan

Resigned
Moorwoods Farm, SheffieldS17 5BS
Secretary
Appointed N/A
Resigned 02 May 2002

DYSON, Roger Kenneth

Resigned
21 Haugh Lane, SheffieldS11 9SA
Secretary
Appointed 04 Nov 2003
Resigned 03 Jul 2017

MCKERVEY, Martin

Resigned
Whirlow Lane, SheffieldS11 9QF
Secretary
Appointed 03 Jul 2017
Resigned 21 Feb 2019

AIKIN, Alan

Resigned
Moorwoods Farm, SheffieldS17 5BS
Born December 1932
Director
Appointed N/A
Resigned 02 May 2002

AUSTIN, John Richard

Resigned
Meadow Bank Avenue, SheffieldS7 1PB
Born July 1947
Director
Appointed 09 Jun 2010
Resigned 31 Dec 2015

HILL, Peter

Resigned
Whirlow Hall Whirlow Lane, SheffieldS11 9QF
Born November 1931
Director
Appointed N/A
Resigned 30 Nov 1993

HINCHLIFFE, David Anthony

Resigned
Grange Farm, RotherhamS66 0EN
Born November 1939
Director
Appointed N/A
Resigned 01 Jan 2005

LILLEY, Keith Edmund

Resigned
Whirlow Lane, SheffieldS11 9QF
Born January 1965
Director
Appointed 31 Dec 2016
Resigned 01 Oct 2023

MACDONALD, Neil Andrew

Resigned
Clarendon Road, SheffieldS10 3TQ
Born July 1956
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2016

POCOCK, John Edwin

Resigned
Totley Hall Farm Totley Hall Lane, SheffieldS17 4AA
Born December 1948
Director
Appointed N/A
Resigned 09 May 2004

ROBINSON, Nicholas Robert Bown

Resigned
Ringinglow Road, SheffieldS11 7TD
Born March 1947
Director
Appointed 17 May 2014
Resigned 21 Sept 2019

WELDON, David Kenneth

Resigned
Underbank Hall, StocksbridgeS36 2BS
Born August 1946
Director
Appointed N/A
Resigned 17 May 2014

Persons with significant control

1

Whirlow Lane, SheffieldS11 9QF

Nature of Control

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

Filing History

111

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
190190
Legacy
13 March 2009
287Change of Registered Office
Legacy
13 March 2009
353353
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
6 March 2007
353353
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2003
AAAnnual Accounts
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
23 May 1996
395Particulars of Mortgage or Charge
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
12 March 1992
363sAnnual Return (shuttle)
Legacy
21 March 1991
363aAnnual Return
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
26 April 1990
363363
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
15 April 1988
363363
Legacy
4 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Incorporation Company
22 February 1979
NEWINCIncorporation