Background WavePink WaveYellow Wave

SCRIVELSBY FARMS LIMITED (02777219)

SCRIVELSBY FARMS LIMITED (02777219) is an active UK company. incorporated on 5 January 1993. with registered office in Horncastle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. SCRIVELSBY FARMS LIMITED has been registered for 33 years. Current directors include DYMOKE, Gail Margaret, DYMOKE, Henry Francis Marmion.

Company Number
02777219
Status
active
Type
ltd
Incorporated
5 January 1993
Age
33 years
Address
Home Farm Office Rectory Road, Horncastle, LN9 6JB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
DYMOKE, Gail Margaret, DYMOKE, Henry Francis Marmion
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCRIVELSBY FARMS LIMITED

SCRIVELSBY FARMS LIMITED is an active company incorporated on 5 January 1993 with the registered office located in Horncastle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. SCRIVELSBY FARMS LIMITED was registered 33 years ago.(SIC: 01500)

Status

active

Active since 33 years ago

Company No

02777219

LTD Company

Age

33 Years

Incorporated 5 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

HAPGOAL LIMITED
From: 5 January 1993To: 27 May 1993
Contact
Address

Home Farm Office Rectory Road Scrivelsby Horncastle, LN9 6JB,

Previous Addresses

Scrivelsby Grange Horncastle Lincolnshire LN9 6JL
From: 5 January 1993To: 29 May 2019
Timeline

12 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Jan 13
Loan Secured
Dec 13
Loan Cleared
Dec 22
New Owner
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Owner Exit
Feb 23
Director Left
Feb 23
Capital Reduction
Feb 23
Share Buyback
Mar 23
Director Joined
Feb 24
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DYMOKE, Gail Margaret

Active
Rectory Road, HorncastleLN9 6JB
Born January 1961
Director
Appointed 02 Feb 2024

DYMOKE, Henry Francis Marmion

Active
Rectory Road, HorncastleLN9 6JB
Born June 1984
Director
Appointed 12 Jan 2023

DYMOKE, Susan Cicely

Resigned
Scrivelsby Court, HorncastleLN9 6JA
Secretary
Appointed 09 Mar 1993
Resigned 29 Nov 2013

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 05 Jan 1993
Resigned 09 Mar 1993

DYMOKE, Francis John Fane Marmion

Resigned
Scrivelby Grange, HorncastleLN9 6JL
Born January 1955
Director
Appointed 09 Mar 1993
Resigned 07 Feb 2023

DYMOKE, John Lindley Marmion, Lt Col

Resigned
Scrivesby Court, HorncastleLN9 6JA
Born September 1926
Director
Appointed 19 Jan 1994
Resigned 01 Jan 2013

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 05 Jan 1993
Resigned 09 Mar 1993

Persons with significant control

3

1 Active
2 Ceased
Rectory Road, HorncastleLN9 6JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2023

Mr Henry Francis Marmion Dymoke

Ceased
Dalderby, HorncastleLN9 6JD
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2022
Ceased 07 Feb 2023

Mr Francis John Fane Marmion Dymoke

Ceased
Rectory Road, HorncastleLN9 6JB
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
22 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 February 2023
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
88(2)R88(2)R
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Legacy
14 July 1999
123Notice of Increase in Nominal Capital
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
10 April 1995
88(3)88(3)
Legacy
10 April 1995
88(2)O88(2)O
Legacy
12 January 1995
363sAnnual Return (shuttle)
Legacy
7 November 1994
88(2)P88(2)P
Legacy
7 November 1994
123Notice of Increase in Nominal Capital
Resolution
7 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 November 1994
AAAnnual Accounts
Legacy
21 February 1994
288288
Legacy
5 February 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1993
224224
Resolution
16 March 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
287Change of Registered Office
Legacy
16 March 1993
288288
Incorporation Company
5 January 1993
NEWINCIncorporation