Background WavePink WaveYellow Wave

RISEHOLME PARK FARMS LTD (02786524)

RISEHOLME PARK FARMS LTD (02786524) is an active UK company. incorporated on 3 February 1993. with registered office in Lincoln. The company operates in the Education sector, engaged in educational support activities. RISEHOLME PARK FARMS LTD has been registered for 33 years. Current directors include JUSTER, Neal Peter.

Company Number
02786524
Status
active
Type
ltd
Incorporated
3 February 1993
Age
33 years
Address
The University Of Lincoln, Lincoln, LN6 7TS
Industry Sector
Education
Business Activity
Educational support activities
Directors
JUSTER, Neal Peter
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISEHOLME PARK FARMS LTD

RISEHOLME PARK FARMS LTD is an active company incorporated on 3 February 1993 with the registered office located in Lincoln. The company operates in the Education sector, specifically engaged in educational support activities. RISEHOLME PARK FARMS LTD was registered 33 years ago.(SIC: 85600)

Status

active

Active since 33 years ago

Company No

02786524

LTD Company

Age

33 Years

Incorporated 3 February 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

DE MONTFORT UNIVERSITY LINCOLNSHIRE FARMS LTD
From: 3 November 1999To: 17 January 2002
L C A H FARMS LIMITED
From: 23 March 1993To: 3 November 1999
TIMESTREET COMPANY LIMITED
From: 3 February 1993To: 23 March 1993
Contact
Address

The University Of Lincoln Brayford Pool Lincoln, LN6 7TS,

Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Nov 10
Director Left
Dec 11
Capital Reduction
Dec 11
Share Buyback
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

JUSTER, Neal Peter

Active
Brayford Pool, LincolnLN6 7TS
Born September 1961
Director
Appointed 01 Oct 2021

COULSON, Peter

Resigned
3 Garfield Close, LincolnLN1 3QL
Secretary
Appointed 29 Jul 1998
Resigned 12 Mar 1999

GRAHAM, Robin Douglas

Resigned
4 Meeting House Lane, LincolnLN5 0SH
Secretary
Appointed 27 Nov 2001
Resigned 31 Dec 2004

GRAY, Catherine Mary

Resigned
9 Fairfields, GainsboroughDN21 4GA
Secretary
Appointed 15 Nov 2005
Resigned 19 Sept 2008

HOWICK-BAKER, Raymond John

Resigned
17 Rearsby Road, LeicesterLE7 4UD
Secretary
Appointed 28 Apr 1999
Resigned 31 Aug 2000

LUBBOCK, Julie Elizabeth

Resigned
176 Doddington Road, LincolnLN6 7HF
Secretary
Appointed 01 Jan 2005
Resigned 15 Nov 2005

REVELL, Elizabeth Helen Windeyer

Resigned
38 Hawthorn Avenue, LeicesterLE4 4HJ
Secretary
Appointed 31 Aug 2000
Resigned 31 Aug 2001

ROACH, Paul

Resigned
132 Wolsey Way, LincolnLN2 4TW
Secretary
Appointed 01 Feb 1997
Resigned 26 Jun 1998

WHITFIELD, Peter Edward

Resigned
101 Wadham Road, Gt YarmouthNR31 7NX
Secretary
Appointed 17 Feb 1993
Resigned 31 Jan 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Feb 1993
Resigned 17 Feb 1993

ATHERTON, Andrew Michael

Resigned
3 Westhill House, LincolnLN1 1HD
Born June 1966
Director
Appointed 01 Jun 2007
Resigned 26 Nov 2012

BOUND, Clive

Resigned
6 Dovecote Lane, LincolnLN5 0AD
Born November 1952
Director
Appointed 27 Nov 2001
Resigned 02 Dec 2002

BREARLEY, Bernard Michael

Resigned
The Grange, SleafordNG34 8RD
Born October 1943
Director
Appointed 29 Jul 1998
Resigned 06 Dec 2002

CHIDDICK, David Martin

Resigned
64 Dalby Avenue, LeicesterLE7 9RD
Born October 1948
Director
Appointed 27 Nov 2001
Resigned 31 Oct 2009

CHIDDICK, David Martin

Resigned
64 Dalby Avenue, LeicesterLE7 9RD
Born October 1948
Director
Appointed 27 Jan 1999
Resigned 30 Sept 2000

DOBBS, Reginald Cecil

Resigned
Home Farm South Fen, SpaldingPE11 3QD
Born January 1921
Director
Appointed 17 Feb 1993
Resigned 18 Jul 1995

EPTON, Richard Martin

Resigned
The Old School House, OakhamLE15 7ES
Born June 1937
Director
Appointed 17 Feb 1993
Resigned 16 Dec 2002

EVANS, Margaret, Professor

Resigned
Yew Tree House, HalloughtonNG25 0QP
Born April 1946
Director
Appointed 01 Nov 2000
Resigned 31 Aug 2001

GODFREY, John Arthur Cadas

Resigned
The Manor, BarnetbyDN38 6BH
Born April 1948
Director
Appointed 31 Jul 1996
Resigned 29 Nov 2011

GRANT, William Edward

Resigned
Toft House Fold Hill, BostonPE22 9PH
Born July 1928
Director
Appointed 17 Feb 1993
Resigned 17 Dec 2002

HARRY, Deborah Rachel Ruth

Resigned
The University Of Lincoln, LincolnLN6 7TS
Born May 1965
Director
Appointed 26 Nov 2012
Resigned 25 Oct 2017

HEFFORD, Terence Roger

Resigned
59 Knights End Road, Market HarboroughLE16 7EY
Born June 1947
Director
Appointed 05 Nov 1997
Resigned 31 Aug 2001

HEMINGTON, William Stuart

Resigned
Sheps, LincolnLN4 2HS
Born June 1938
Director
Appointed 17 Feb 1993
Resigned 11 Jan 1996

JONES, Joanne Michelle

Resigned
23 Home Close, LincolnLN4 2LP
Born November 1965
Director
Appointed 10 May 2005
Resigned 23 Nov 2010

MOVERLEY, John, Professor

Resigned
Village Farm, Leamington SpaCV33 9AP
Born February 1950
Director
Appointed 17 Feb 1993
Resigned 31 Aug 1997

PARKES, Simon Keith

Resigned
The University Of Lincoln, LincolnLN6 7TS
Born September 1969
Director
Appointed 22 Dec 2017
Resigned 31 Mar 2025

PATRICK, Richard William

Resigned
Pinfold 45 Main Street, LincolnLN2 2UJ
Born November 1929
Director
Appointed 17 Feb 1993
Resigned 09 Dec 2002

PLUMRIDGE, John Steven

Resigned
15 Barns Close, LeicesterLE9 2BA
Born September 1962
Director
Appointed 19 Oct 2000
Resigned 31 Aug 2001

RABY, John Richard Martin

Resigned
Oak Tree Barn Netherwood, IlkleyLS29 9RP
Born February 1965
Director
Appointed 27 Nov 2001
Resigned 08 Mar 2004

RANDALL, Geoffrey William

Resigned
24 St Nicholas, WarwickCV34 4JD
Born July 1947
Director
Appointed 18 Jul 1995
Resigned 31 Jul 1997

SECKER, Graham Leonard

Resigned
The Close Hall Street, WellingoreLN5 0HU
Born June 1950
Director
Appointed 20 Nov 2008
Resigned 24 Nov 2017

SPENCER, Alan Frederick

Resigned
Hatfield Regis Grange, Bishops StortfordCM22 7JZ
Born December 1933
Director
Appointed 18 Jul 1995
Resigned 31 Aug 2001

STUART, Mary, Professor

Resigned
The University Of Lincoln, LincolnLN6 7TS
Born March 1957
Director
Appointed 02 Nov 2009
Resigned 30 Sept 2021

TINSLEY, Mark Patrick

Resigned
Hurn Hall, SpaldingPE12 8JF
Born June 1950
Director
Appointed 18 Jul 1995
Resigned 03 Nov 1997

WHITTINGHAM, James, Dr

Resigned
58 Pasture Road, Barton Upon HumberDN18 5HU
Born March 1954
Director
Appointed 27 Nov 2001
Resigned 31 May 2007

Persons with significant control

1

University Of Lincoln

Active
Campus Way, LincolnLN6 7TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Auditors Resignation Company
19 July 2017
AUDAUD
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
19 December 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 December 2011
SH06Cancellation of Shares
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
287Change of Registered Office
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
287Change of Registered Office
Legacy
5 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288cChange of Particulars
Auditors Resignation Company
5 August 1998
AUDAUD
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
22 August 1996
288288
Legacy
29 May 1996
88(3)88(3)
Legacy
29 May 1996
88(2)R88(2)R
Legacy
29 May 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
4 February 1996
288288
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 March 1994
363sAnnual Return (shuttle)
Memorandum Articles
4 April 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
19 March 1993
287Change of Registered Office
Legacy
17 March 1993
224224
Incorporation Company
3 February 1993
NEWINCIncorporation