Background WavePink WaveYellow Wave

SHOTESHAM FARMS LIMITED (02362858)

SHOTESHAM FARMS LIMITED (02362858) is an active UK company. incorporated on 17 March 1989. with registered office in Gloucestershire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SHOTESHAM FARMS LIMITED has been registered for 37 years. Current directors include GREEN, Stephen Miles Churchill, HUNSTON, Paul David.

Company Number
02362858
Status
active
Type
ltd
Incorporated
17 March 1989
Age
37 years
Address
Third Floor 95 The Promenade, Gloucestershire, GL50 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREEN, Stephen Miles Churchill, HUNSTON, Paul David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOTESHAM FARMS LIMITED

SHOTESHAM FARMS LIMITED is an active company incorporated on 17 March 1989 with the registered office located in Gloucestershire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SHOTESHAM FARMS LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02362858

LTD Company

Age

37 Years

Incorporated 17 March 1989

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 23 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SHOTESHAM ESTATES LIMITED
From: 12 June 1995To: 22 June 1995
CURLEW INVESTMENTS LIMITED
From: 17 March 1989To: 12 June 1995
Contact
Address

Third Floor 95 The Promenade Cheltenham Gloucestershire, GL50 1HH,

Timeline

8 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Jan 10
Director Left
May 15
Director Left
May 15
Director Joined
May 15
New Owner
Oct 17
Owner Exit
Feb 19
New Owner
Nov 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PROMENADE SECRETARIES LIMITED

Active
Third Floor, CheltenhamGL50 1HH
Corporate secretary
Appointed 31 Oct 2003

GREEN, Stephen Miles Churchill

Active
The Promenade, CheltenhamGL50 1HH
Born April 1973
Director
Appointed 27 Jan 2010

HUNSTON, Paul David

Active
The Promenade, CheltenhamGL50 1HH
Born September 1960
Director
Appointed 14 May 2015

QUADRANGLE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate secretary
Appointed 30 Sept 1992
Resigned 31 Oct 2003

STONES, James Nicholas

Resigned
Pine Cay,, St ClementJE2 6FX
Born October 1946
Director
Appointed 01 Jun 1993
Resigned 29 Aug 1995

NEPTUNE DIRECTORS LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate director
Appointed 28 Feb 1992
Resigned 31 Oct 2003

STOORNE SERVICES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate director
Appointed 30 Sept 1992
Resigned 31 Oct 2003

WOF DIRECTORS (NO 1) LIMITED

Resigned
Third Floor, CheltenhamGL50 1HH
Corporate director
Appointed 31 Oct 2003
Resigned 14 May 2015

WOF DIRECTORS NO 2 LIMITED

Resigned
Third Floor, CheltenhamGL50 1HH
Corporate director
Appointed 31 Oct 2003
Resigned 14 May 2015

Persons with significant control

2

1 Active
1 Ceased

Carina Louise Robinson

Active
95 The Promenade, CheltenhamGL50 1HH
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 09 Nov 2023

Carina Robinson

Ceased
The Promenade, CheltenhamGL50 1HH
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 April 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2005
AAAnnual Accounts
Legacy
7 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
287Change of Registered Office
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2003
AAAnnual Accounts
Legacy
7 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2002
AAAnnual Accounts
Legacy
8 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2001
AAAnnual Accounts
Legacy
14 June 2001
288cChange of Particulars
Legacy
14 June 2001
288cChange of Particulars
Legacy
14 June 2001
288cChange of Particulars
Legacy
10 May 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
3 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
9 December 1999
AAAnnual Accounts
Legacy
24 September 1999
363aAnnual Return
Legacy
22 September 1998
363aAnnual Return
Legacy
22 September 1998
363(353)363(353)
Legacy
22 September 1998
363(190)363(190)
Accounts With Accounts Type Dormant
19 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Legacy
25 September 1997
363aAnnual Return
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Legacy
16 December 1996
363aAnnual Return
Legacy
8 October 1996
395Particulars of Mortgage or Charge
Legacy
8 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
17 June 1996
AAAnnual Accounts
Legacy
20 September 1995
363x363x
Legacy
1 September 1995
288288
Resolution
29 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 August 1995
AAAnnual Accounts
Certificate Change Of Name Company
21 June 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 June 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 October 1994
363x363x
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
29 September 1993
363x363x
Legacy
15 June 1993
288288
Legacy
1 October 1992
363x363x
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
2 October 1991
363x363x
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
19 January 1990
288288
Legacy
17 August 1989
395Particulars of Mortgage or Charge
Legacy
1 August 1989
288288
Incorporation Company
17 March 1989
NEWINCIncorporation