Background WavePink WaveYellow Wave

HOLLOWAY FARM INDUSTRIAL PARK LIMITED (03037721)

HOLLOWAY FARM INDUSTRIAL PARK LIMITED (03037721) is an active UK company. incorporated on 24 March 1995. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOLLOWAY FARM INDUSTRIAL PARK LIMITED has been registered for 31 years. Current directors include MOORE, James Robert, SHEEHAN, Christopher John.

Company Number
03037721
Status
active
Type
ltd
Incorporated
24 March 1995
Age
31 years
Address
30 Bankside Court, Kidlington, OX5 1JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOORE, James Robert, SHEEHAN, Christopher John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLOWAY FARM INDUSTRIAL PARK LIMITED

HOLLOWAY FARM INDUSTRIAL PARK LIMITED is an active company incorporated on 24 March 1995 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOLLOWAY FARM INDUSTRIAL PARK LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

03037721

LTD Company

Age

31 Years

Incorporated 24 March 1995

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 24 July 2025 (9 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

30 Bankside Court Stationfields Kidlington, OX5 1JE,

Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Mar 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MOORE, James Robert

Active
Stationfields, OxfordOX5 1JE
Secretary
Appointed 24 Mar 1995

MOORE, James Robert

Active
Bankside Court, KidlingtonOX5 1JE
Born June 1950
Director
Appointed 21 Jun 1997

SHEEHAN, Christopher John

Active
Bankside Court, KidlingtonOX5 1JE
Born October 1963
Director
Appointed 25 Sept 2006

BLANCHARD, Philip Dominic

Resigned
67 Five Mile Drive, OxfordOX2 8HW
Secretary
Appointed 10 Oct 1997
Resigned 31 Jan 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 1995
Resigned 24 Mar 1995

HANKS, Norman Edward

Resigned
Wheelgate, Weston TurvilleHP22 5TG
Born April 1939
Director
Appointed 20 Nov 2007
Resigned 30 Nov 2007

HANKS, Norman Edward

Resigned
Holloway Farm House, Milton CommonOX9 2JX
Born April 1939
Director
Appointed 24 Mar 1995
Resigned 25 Sept 2006

Persons with significant control

1

Sheehans Limited

Active
Stationfields, OxfordOX5 1JE

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

86

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363sAnnual Return (shuttle)
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
6 April 2004
AAMDAAMD
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288cChange of Particulars
Legacy
28 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
22 March 2000
288cChange of Particulars
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
123Notice of Increase in Nominal Capital
Legacy
2 July 1997
88(2)R88(2)R
Legacy
2 July 1997
288aAppointment of Director or Secretary
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
13 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 May 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1996
AAAnnual Accounts
Resolution
8 September 1996
RESOLUTIONSResolutions
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
29 March 1995
288288
Incorporation Company
24 March 1995
NEWINCIncorporation