Background WavePink WaveYellow Wave

POLLYBELL FARMS LIMITED (02863338)

POLLYBELL FARMS LIMITED (02863338) is an active UK company. incorporated on 18 October 1993. with registered office in Doncaster. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). POLLYBELL FARMS LIMITED has been registered for 32 years. Current directors include BROWN, James Frederick Spence, TAYLOR, John Cunningham.

Company Number
02863338
Status
active
Type
ltd
Incorporated
18 October 1993
Age
32 years
Address
Little Carr Farm Carr Road, Doncaster, DN10 4SN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
BROWN, James Frederick Spence, TAYLOR, John Cunningham
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLLYBELL FARMS LIMITED

POLLYBELL FARMS LIMITED is an active company incorporated on 18 October 1993 with the registered office located in Doncaster. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). POLLYBELL FARMS LIMITED was registered 32 years ago.(SIC: 01130)

Status

active

Active since 32 years ago

Company No

02863338

LTD Company

Age

32 Years

Incorporated 18 October 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

LOVEDEN ESTATES LIMITED
From: 18 October 1993To: 7 July 2008
Contact
Address

Little Carr Farm Carr Road Gringley On The Hill Doncaster, DN10 4SN,

Previous Addresses

Pollybell Farms Holmes Farm Wroot Road Epworth Doncaster DN9 1EA
From: 18 October 1993To: 9 November 2017
Timeline

8 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Dec 15
Director Left
Jul 16
Funding Round
Oct 17
Director Left
Mar 18
Director Joined
Sept 18
Loan Cleared
Oct 18
Director Left
Feb 20
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BROWN, James Frederick Spence

Active
Claybank Lane, DoncasterDN10 5BZ
Secretary
Appointed 01 Feb 2008

BROWN, James Frederick Spence

Active
Claybank Lane, DoncasterDN10 5BZ
Born April 1982
Director
Appointed 01 Jun 2008

TAYLOR, John Cunningham

Active
Carr Road, DoncasterDN10 4SN
Born January 1968
Director
Appointed 05 Oct 2015

BOWERS, Douglas Victor

Resigned
Dormers 56 Newlands Park, SeatonEX12 2SF
Secretary
Appointed 09 Dec 1993
Resigned 18 Mar 1996

BROWN, Nigel Denis Spence

Resigned
The Old Rectory Fulbeck, GranthamNG32 3JS
Secretary
Appointed 18 Oct 1993
Resigned 09 Dec 1993

MATTHEWS, Kenneth John

Resigned
West Orchard Back Lane, LincolnLN5 0PW
Secretary
Appointed 18 Mar 1996
Resigned 08 Apr 1997

PENISTAN, Nicholas James

Resigned
Pegasus, LincolnLN4 2BH
Secretary
Appointed 08 Apr 1997
Resigned 01 Feb 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 1993
Resigned 18 Oct 1993

BROWN, Nigel Denis Spence

Resigned
Rectory Lane, GranthamNG32 3JS
Born May 1946
Director
Appointed 18 Oct 1993
Resigned 31 May 2016

CORNISH, Peter Alexander Michael

Resigned
Holmes Farm Wroot Road, DoncasterDN9 1EA
Born May 1953
Director
Appointed 01 Jan 1997
Resigned 01 Nov 2017

COXE, Carolyn

Resigned
Carr Road, DoncasterDN10 4SN
Born August 1985
Director
Appointed 01 Jun 2018
Resigned 07 Feb 2020

LOCK, Julian

Resigned
Ailington Overend, PeterboroughPE8 6RU
Born May 1939
Director
Appointed 25 Jun 1997
Resigned 06 Dec 2002

MASON, Andrew Benford

Resigned
Courtfield House, Building Farm, Kings LynnPE31 8SH
Born January 1953
Director
Appointed 18 Oct 1993
Resigned 31 Dec 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Oct 1993
Resigned 18 Oct 1993

Persons with significant control

1

Claybank Lane, DoncasterDN10 5BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Small
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
25 September 2018
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Resolution
26 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
22 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Small
13 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Legacy
10 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
353353
Certificate Change Of Name Company
4 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
23 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
25 April 1997
287Change of Registered Office
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
288288
Legacy
6 June 1996
288288
Accounts With Accounts Type Full
1 June 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Legacy
19 September 1995
225(1)225(1)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
21 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
5 November 1994
288288
Legacy
3 October 1994
225(1)225(1)
Legacy
25 February 1994
224224
Legacy
7 January 1994
288288
Legacy
7 January 1994
288288
Legacy
28 October 1993
288288
Legacy
28 October 1993
288288
Incorporation Company
18 October 1993
NEWINCIncorporation