Background WavePink WaveYellow Wave

NORTH FARM LIVESTOCK LIMITED (01609693)

NORTH FARM LIVESTOCK LIMITED (01609693) is an active UK company. incorporated on 28 January 1982. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). NORTH FARM LIVESTOCK LIMITED has been registered for 44 years. Current directors include BAKER, Ian David, BAKER, Joanne, BAKER, Michael Graham and 1 others.

Company Number
01609693
Status
active
Type
ltd
Incorporated
28 January 1982
Age
44 years
Address
15 Palace Street, Norwich, NR3 1RT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
BAKER, Ian David, BAKER, Joanne, BAKER, Michael Graham, BAKER, Valerie
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH FARM LIVESTOCK LIMITED

NORTH FARM LIVESTOCK LIMITED is an active company incorporated on 28 January 1982 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). NORTH FARM LIVESTOCK LIMITED was registered 44 years ago.(SIC: 01460)

Status

active

Active since 44 years ago

Company No

01609693

LTD Company

Age

44 Years

Incorporated 28 January 1982

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

SINGLESPACE LIMITED
From: 28 January 1982To: 24 February 1982
Contact
Address

15 Palace Street Norwich, NR3 1RT,

Previous Addresses

C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
From: 28 January 1982To: 7 November 2019
Timeline

18 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Sept 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Left
Oct 17
Director Left
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Loan Cleared
Jun 20
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BAKER, Ian David

Active
Palace Street, NorwichNR3 1RT
Secretary
Appointed 01 Sept 2018

BAKER, Ian David

Active
Palace Street, NorwichNR3 1RT
Born August 1961
Director
Appointed 01 Sept 2018

BAKER, Joanne

Active
Palace Street, NorwichNR3 1RT
Born February 1961
Director
Appointed 01 Apr 2020

BAKER, Michael Graham

Active
Palace Street, NorwichNR3 1RT
Born October 1964
Director
Appointed 10 Sept 2012

BAKER, Valerie

Active
Palace Street, NorwichNR3 1RT
Born May 1960
Director
Appointed 01 Apr 2020

BRIGHTEN, Ronald Charles

Resigned
1 Gilders Way, NorwichNR3 1UB
Secretary
Appointed 20 Apr 2016
Resigned 28 Aug 2018

CRANE, Roger John

Resigned
Wood Farm, NorwichNR10 5QQ
Secretary
Appointed 01 Dec 2007
Resigned 20 Apr 2016

CRANE, Susan

Resigned
Oxnead House, NorwichNR10 5HP
Secretary
Appointed N/A
Resigned 01 Dec 2007

BRIGHTEN, Ronald Charles

Resigned
1 Gilders Way, NorwichNR3 1UB
Born June 1951
Director
Appointed 01 Aug 2003
Resigned 28 Aug 2018

COLE, Frances Jane

Resigned
High House Farm, ThetfordIP25 7SY
Born October 1955
Director
Appointed 01 May 1996
Resigned 24 Nov 1999

CRANE, Roger John

Resigned
Wood Farm, NorwichNR10 5QQ
Born October 1965
Director
Appointed 01 May 1996
Resigned 19 Oct 2017

CRANE, Thomas George

Resigned
Oxnead House, NorwichNR10 5HP
Born June 1933
Director
Appointed N/A
Resigned 19 Oct 2017

NEWTON, Roger Jarvis

Resigned
1 Gilders Way, NorwichNR3 1UB
Born January 1947
Director
Appointed N/A
Resigned 07 Nov 2019

TIPPER, Brian Clarke

Resigned
Robinia House, BawdeswellNR20 4TG
Born August 1938
Director
Appointed 01 May 1996
Resigned 06 Aug 2001

Persons with significant control

1

North Farm 2012 Limited

Active
1 Gilders Way, NorwichNR3 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Legacy
17 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Legacy
25 September 2012
MG02MG02
Legacy
25 September 2012
MG02MG02
Legacy
25 September 2012
MG02MG02
Legacy
25 September 2012
MG02MG02
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
27 April 2011
AA01Change of Accounting Reference Date
Legacy
3 February 2011
MG01MG01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Legacy
20 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
11 February 2009
353353
Legacy
10 February 2009
287Change of Registered Office
Legacy
5 February 2009
403b403b
Legacy
5 February 2009
403b403b
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Legacy
14 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 February 2005
AAAnnual Accounts
Legacy
7 December 2004
363aAnnual Return
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
5 December 2003
363aAnnual Return
Legacy
18 November 2003
288cChange of Particulars
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
5 December 2002
363aAnnual Return
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
5 December 2001
363aAnnual Return
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
403aParticulars of Charge Subject to s859A
Legacy
21 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
12 December 2000
363aAnnual Return
Legacy
9 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
363aAnnual Return
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
3 December 1998
363aAnnual Return
Legacy
16 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
8 December 1997
363aAnnual Return
Legacy
8 December 1997
363(353)363(353)
Legacy
28 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
2 January 1997
363aAnnual Return
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
28 August 1996
88(2)R88(2)R
Legacy
28 August 1996
88(2)R88(2)R
Resolution
29 May 1996
RESOLUTIONSResolutions
Legacy
29 May 1996
288288
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
10 January 1996
363x363x
Legacy
10 January 1996
363(353)363(353)
Resolution
3 March 1995
RESOLUTIONSResolutions
Resolution
3 March 1995
RESOLUTIONSResolutions
Resolution
3 March 1995
RESOLUTIONSResolutions
Resolution
3 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363x363x
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Legacy
18 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
11 December 1993
363x363x
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
9 February 1993
403aParticulars of Charge Subject to s859A
Legacy
23 December 1992
363x363x
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
4 December 1991
363x363x
Accounts With Accounts Type Small
18 February 1991
AAAnnual Accounts
Legacy
18 February 1991
363363
Legacy
3 January 1990
363363
Accounts With Accounts Type Small
14 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
14 March 1988
363363
Accounts With Made Up Date
14 December 1987
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 1987
AAAnnual Accounts
Legacy
7 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
24 February 1982
CERTNMCertificate of Incorporation on Change of Name