Background WavePink WaveYellow Wave

FARMSENSE LIMITED (02590151)

FARMSENSE LIMITED (02590151) is an active UK company. incorporated on 8 March 1991. with registered office in Lytham St. Annes. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. FARMSENSE LIMITED has been registered for 35 years. Current directors include HAYTHORNTHWAITE, David Alan, HAYTHORNTHWAITE, Sharon.

Company Number
02590151
Status
active
Type
ltd
Incorporated
8 March 1991
Age
35 years
Address
Animal House, Lytham St. Annes, FY8 5LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
HAYTHORNTHWAITE, David Alan, HAYTHORNTHWAITE, Sharon
SIC Codes
46110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMSENSE LIMITED

FARMSENSE LIMITED is an active company incorporated on 8 March 1991 with the registered office located in Lytham St. Annes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. FARMSENSE LIMITED was registered 35 years ago.(SIC: 46110)

Status

active

Active since 35 years ago

Company No

02590151

LTD Company

Age

35 Years

Incorporated 8 March 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

FARMSENSE (U.K.) LIMITED
From: 27 June 1996To: 15 August 1996
NU-WAVE HEALTH PRODUCTS LIMITED
From: 30 September 1991To: 27 June 1996
TEMPLEBEAD LIMITED
From: 8 March 1991To: 30 September 1991
Contact
Address

Animal House Boundary Road Lytham St. Annes, FY8 5LT,

Previous Addresses

Docklands Dock Road Lytham Lancashire FY8 5AQ
From: 8 March 1991To: 8 March 2018
Timeline

3 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Owner Exit
Oct 18
Funding Round
Sept 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HAYTHORNTHWAITE, David Alan

Active
West Beach, Lytham St. AnnesFY8 5QH
Secretary
Appointed 30 Jul 1998

HAYTHORNTHWAITE, David Alan

Active
West Beach, Lytham St. AnnesFY8 5QH
Born December 1953
Director
Appointed 29 Apr 1992

HAYTHORNTHWAITE, Sharon

Active
West Beach, Lytham St. AnnesFY8 5QH
Born December 1962
Director
Appointed 17 Mar 2000

HAYTHORNTHWAITE, James Alan

Resigned
1 Sunningdale Court, Lytham St. AnnesFY8 3UP
Secretary
Appointed 25 Jul 1991
Resigned 30 Jul 1997

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 08 Mar 1991
Resigned 25 Jul 1991

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 08 Mar 1991
Resigned 25 Jul 1991

HAYTHORNTHWAITE, James Alan

Resigned
1 Sunningdale Court, Lytham St. AnnesFY8 3UP
Born May 1930
Director
Appointed 25 Jul 1991
Resigned 20 Mar 2000

HAYTHORNTHWAITE, Patricia

Resigned
1 Sunningdale Court, LancashireFY8 3UP
Born November 1934
Director
Appointed 25 Jul 1991
Resigned 30 Jul 1998

MOLE, David John

Resigned
The Barn, Craven ArmsSY7 0PN
Born December 1949
Director
Appointed 08 Nov 1997
Resigned 30 Sept 1999

Persons with significant control

2

1 Active
1 Ceased
Dock Road, Lytham St. AnnesFY8 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018
Dock Road, Lytham St. AnnesFY8 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2017
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Miscellaneous
28 August 2012
MISCMISC
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Legacy
5 November 2010
MG02MG02
Legacy
26 May 2010
MG01MG01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Auditors Resignation Company
21 July 2009
AUDAUD
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Made Up Date
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
9 August 2004
88(2)R88(2)R
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2003
AAAnnual Accounts
Legacy
16 May 2002
287Change of Registered Office
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 November 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
4 May 1999
287Change of Registered Office
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
403aParticulars of Charge Subject to s859A
Legacy
18 November 1998
403aParticulars of Charge Subject to s859A
Memorandum Articles
22 October 1998
MEM/ARTSMEM/ARTS
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
1 September 1998
395Particulars of Mortgage or Charge
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288cChange of Particulars
Legacy
7 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 August 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 August 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
13 August 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
11 July 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1996
AAAnnual Accounts
Legacy
17 January 1996
395Particulars of Mortgage or Charge
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Resolution
24 February 1995
RESOLUTIONSResolutions
Resolution
24 February 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
18 August 1992
395Particulars of Mortgage or Charge
Legacy
21 June 1992
88(2)R88(2)R
Legacy
20 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
363sAnnual Return (shuttle)
Memorandum Articles
9 October 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 1991
287Change of Registered Office
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
224224
Incorporation Company
8 March 1991
NEWINCIncorporation