Background WavePink WaveYellow Wave

M.H.S. FARMS LIMITED (03195929)

M.H.S. FARMS LIMITED (03195929) is an active UK company. incorporated on 8 May 1996. with registered office in Peterborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. M.H.S. FARMS LIMITED has been registered for 29 years. Current directors include SLY, Michael Harold Speed, SLY, Pamela Marigold.

Company Number
03195929
Status
active
Type
ltd
Incorporated
8 May 1996
Age
29 years
Address
7 Park Farm, Peterborough, PE6 0SY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
SLY, Michael Harold Speed, SLY, Pamela Marigold
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.H.S. FARMS LIMITED

M.H.S. FARMS LIMITED is an active company incorporated on 8 May 1996 with the registered office located in Peterborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. M.H.S. FARMS LIMITED was registered 29 years ago.(SIC: 01110)

Status

active

Active since 29 years ago

Company No

03195929

LTD Company

Age

29 Years

Incorporated 8 May 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

7 Park Farm Thorney Peterborough, PE6 0SY,

Previous Addresses

7 Park Farm Sandpit Road Thorney Peterborough PE6 0SY
From: 8 May 1996To: 13 May 2022
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Funding Round
Apr 10
Funding Round
Oct 10
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Owner Exit
Nov 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARTLETT, David Jerome

Active
Park Farm, PeterboroughPE6 0SY
Secretary
Appointed 23 Aug 2022

SLY, Michael Harold Speed

Active
Ashley House, PeterboroughPE6 0RA
Born August 1968
Director
Appointed 08 May 1996

SLY, Pamela Marigold

Active
Singlecote, PeterboroughPE6 0PB
Born July 1943
Director
Appointed 08 May 1997

SLY, Pamela Marigold

Resigned
Singlecote, PeterboroughPE6 0PB
Secretary
Appointed 08 May 1996
Resigned 23 Aug 2022

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 08 May 1996
Resigned 08 May 1996

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 08 May 1996
Resigned 08 May 1996

Persons with significant control

2

1 Active
1 Ceased

Pamela Marigold Sly

Ceased
Park Farm, PeterboroughPE6 0SY
Born July 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2025

Mr Michael Harold Speed Sly

Active
Whittlesey Road, PeterboroughPE6 0RA
Born August 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Resolution
25 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Resolution
18 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
10 June 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Legacy
5 October 2012
MG02MG02
Legacy
28 June 2012
MG01MG01
Legacy
31 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Legacy
23 December 2011
MG02MG02
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Small
28 April 2011
AAAnnual Accounts
Legacy
8 April 2011
MG01MG01
Legacy
5 February 2011
MG01MG01
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Resolution
28 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Resolution
18 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 May 2010
CC04CC04
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 April 2010
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
15 March 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Small
24 March 2009
AAAnnual Accounts
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2003
AAAnnual Accounts
Legacy
9 September 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
88(2)R88(2)R
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
7 October 1997
88(2)R88(2)R
Legacy
8 September 1997
395Particulars of Mortgage or Charge
Legacy
27 August 1997
123Notice of Increase in Nominal Capital
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
88(2)R88(2)R
Legacy
12 February 1997
88(2)R88(2)R
Resolution
12 February 1997
RESOLUTIONSResolutions
Legacy
12 February 1997
123Notice of Increase in Nominal Capital
Resolution
5 July 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
225Change of Accounting Reference Date
Legacy
5 July 1996
123Notice of Increase in Nominal Capital
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Incorporation Company
8 May 1996
NEWINCIncorporation