Background WavePink WaveYellow Wave

THIMBLEBY FARMS LIMITED (03160770)

THIMBLEBY FARMS LIMITED (03160770) is an active UK company. incorporated on 16 February 1996. with registered office in Northallerton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. THIMBLEBY FARMS LIMITED has been registered for 30 years. Current directors include SHELLEY, Andrea, SHELLEY, Andrew Edgar.

Company Number
03160770
Status
active
Type
ltd
Incorporated
16 February 1996
Age
30 years
Address
Thimbleby Hall, Northallerton, DL6 3PY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
SHELLEY, Andrea, SHELLEY, Andrew Edgar
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIMBLEBY FARMS LIMITED

THIMBLEBY FARMS LIMITED is an active company incorporated on 16 February 1996 with the registered office located in Northallerton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. THIMBLEBY FARMS LIMITED was registered 30 years ago.(SIC: 01500)

Status

active

Active since 30 years ago

Company No

03160770

LTD Company

Age

30 Years

Incorporated 16 February 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

CROSSCO (189) LIMITED
From: 16 February 1996To: 26 April 1996
Contact
Address

Thimbleby Hall Thimbleby Northallerton, DL6 3PY,

Previous Addresses

York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England
From: 29 November 2016To: 27 January 2022
77 High Street Northallerton North Yorkshire DL7 8EG England
From: 29 February 2016To: 29 November 2016
Thimbleby Hall Osmotherly North Yorkshire DL6 3PY
From: 16 February 1996To: 29 February 2016
Timeline

4 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Feb 96
Funding Round
Mar 16
Director Joined
May 17
Funding Round
Apr 22
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SHELLEY, Andrea

Active
Thimbleby, NorthallertonDL6 3PY
Secretary
Appointed 04 Nov 2005

SHELLEY, Andrea

Active
Thimbleby, NorthallertonDL6 3PY
Born October 1961
Director
Appointed 25 Apr 2017

SHELLEY, Andrew Edgar

Active
Thimbleby, NorthallertonDL6 3PY
Born September 1960
Director
Appointed 04 Nov 2005

PARKINSON, Timothy Andrew

Resigned
Field Head Farm Brackenthwaite Lane, HarrogateHG3 1PL
Secretary
Appointed 23 Aug 1996
Resigned 04 Apr 2002

SAINT, Michael Boulton

Resigned
The Pennines, Appleby-In-WestmorlandCA16 6JW
Secretary
Appointed 29 Mar 1996
Resigned 23 Aug 1996

STARKIE, Catherine

Resigned
Rocky Plain Farm, OsmotherleyDL6 3AQ
Secretary
Appointed 04 Apr 2002
Resigned 04 Nov 2005

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 16 Feb 1996
Resigned 29 Mar 1996

BROWN, David Patrick

Resigned
90 Leeds Road, HarrogateHG2 8BH
Born March 1955
Director
Appointed 29 Mar 1996
Resigned 04 Nov 2005

BROWN, David John Bowes

Resigned
Ravensthorpe Manor, ThirskYO7 2DX
Born August 1925
Director
Appointed 29 Mar 1996
Resigned 28 Jan 2004

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 16 Feb 1996
Resigned 29 Mar 1996

Persons with significant control

2

Mr Andrew Edgar Shelley

Active
Thimbleby, NorthallertonDL6 3PY
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Andrea Shelley

Active
Thimbleby, NorthallertonDL6 3PY
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Gazette Notice Compulsary
19 December 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
287Change of Registered Office
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 September 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
20 March 2003
AUDAUD
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
5 August 1999
AUDAUD
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
19 March 1998
287Change of Registered Office
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
88(2)R88(2)R
Legacy
13 November 1997
123Notice of Increase in Nominal Capital
Legacy
13 November 1997
88(2)R88(2)R
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
29 October 1997
225Change of Accounting Reference Date
Legacy
24 July 1997
123Notice of Increase in Nominal Capital
Resolution
24 July 1997
RESOLUTIONSResolutions
Resolution
24 July 1997
RESOLUTIONSResolutions
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
2 February 1997
287Change of Registered Office
Legacy
3 September 1996
288288
Legacy
2 September 1996
288288
Legacy
22 May 1996
88(2)R88(2)R
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
123Notice of Increase in Nominal Capital
Legacy
7 May 1996
288288
Resolution
7 May 1996
RESOLUTIONSResolutions
Resolution
7 May 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 March 1996
RESOLUTIONSResolutions
Incorporation Company
16 February 1996
NEWINCIncorporation