Background WavePink WaveYellow Wave

HOLKHAM FARMING COMPANY LIMITED (03161187)

HOLKHAM FARMING COMPANY LIMITED (03161187) is an active UK company. incorporated on 19 February 1996. with registered office in Norfolk. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. HOLKHAM FARMING COMPANY LIMITED has been registered for 30 years. Current directors include BARNETT, Harry Frank, BEAMISH, James, COKE, Rupert John, The Hon and 3 others.

Company Number
03161187
Status
active
Type
ltd
Incorporated
19 February 1996
Age
30 years
Address
Holkham Estate Office, Norfolk, NR23 1AB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BARNETT, Harry Frank, BEAMISH, James, COKE, Rupert John, The Hon, COKE, Thomas Edward, The Earl Of Leicester, MITCHELL, Peter Charles, TYCE, Luke Charles
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLKHAM FARMING COMPANY LIMITED

HOLKHAM FARMING COMPANY LIMITED is an active company incorporated on 19 February 1996 with the registered office located in Norfolk. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. HOLKHAM FARMING COMPANY LIMITED was registered 30 years ago.(SIC: 01110)

Status

active

Active since 30 years ago

Company No

03161187

LTD Company

Age

30 Years

Incorporated 19 February 1996

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 18 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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Holkham Estate Office Wells Next The Sea Norfolk, NR23 1AB,

Timeline

13 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 15
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Joined
Nov 24
Loan Secured
Dec 24
Loan Cleared
Jan 25
Director Left
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BARNETT, Harry Frank

Active
Holkham Estate Office, NorfolkNR23 1AB
Born June 1992
Director
Appointed 05 Mar 2026

BEAMISH, James

Active
Holkham Estate Office, NorfolkNR23 1AB
Born June 1972
Director
Appointed 01 Apr 2021

COKE, Rupert John, The Hon

Active
Holkham Estate Office, NorfolkNR23 1AB
Born August 1975
Director
Appointed 08 Mar 1997

COKE, Thomas Edward, The Earl Of Leicester

Active
Holkham Estate Office, NorfolkNR23 1AB
Born July 1965
Director
Appointed 08 Mar 1997

MITCHELL, Peter Charles

Active
Holkham Estate Office, NorfolkNR23 1AB
Born May 1966
Director
Appointed 01 May 2021

TYCE, Luke Charles

Active
Holkham Estate Office, NorfolkNR23 1AB
Born September 1979
Director
Appointed 18 Nov 2024

GLEDSON, Richard Robert

Resigned
The Old Rectory, Wells Next The SeaNR23 1NH
Secretary
Appointed 20 Sept 2007
Resigned 27 Mar 2009

MORRELL, Neil

Resigned
Holkham Estate Office, NorfolkNR23 1AB
Secretary
Appointed 01 Feb 2010
Resigned 01 May 2021

MORRELL, Neil Gordon

Resigned
The Brambles, BristonNR24 2HZ
Secretary
Appointed 19 Feb 1996
Resigned 20 Sept 2007

WYARD, Michael

Resigned
Holkham Estate Office, NorfolkNR23 1AB
Secretary
Appointed 27 Mar 2009
Resigned 31 Jan 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Feb 1996
Resigned 19 Feb 1996

7TH EARL OF LEICESTER, Edward Douglas, The Right Honourable

Resigned
Holkham Estate Office, NorfolkNR23 1AB
Born May 1936
Director
Appointed 19 Feb 1996
Resigned 25 Apr 2015

BARNETT, Harry Frank

Resigned
Holkham Estate Office, NorfolkNR23 1AB
Born June 1992
Director
Appointed 01 Apr 2021
Resigned 04 Mar 2026

HOVESON, Poul

Resigned
Holkham Estate Office, NorfolkNR23 1AB
Born April 1955
Director
Appointed 07 Sept 2011
Resigned 13 Jun 2025

WHITAKER, Charles Alan

Resigned
King Street, NorwichNR1 1QE
Born March 1962
Director
Appointed 24 Mar 2009
Resigned 17 Nov 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Feb 1996
Resigned 19 Feb 1996

THE COUNTESS OF LEICESTER

Resigned
Holkham Hall Holkham Estate, Wells Next The SeaNR23 1AB
Corporate director
Appointed 19 Feb 1996
Resigned 18 Aug 2006

Persons with significant control

1

Lord Thomas Edward Leicester

Active
Holkham Estate Office, NorfolkNR23 1AB
Born July 1965

Nature of Control

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

Filing History

99

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
7 April 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
22 March 1996
88(2)R88(2)R
Legacy
22 March 1996
224224
Incorporation Company
19 February 1996
NEWINCIncorporation