Background WavePink WaveYellow Wave

HEPBURN FARM LIMITED (03265080)

HEPBURN FARM LIMITED (03265080) is an active UK company. incorporated on 18 October 1996. with registered office in Felliscliffe. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. HEPBURN FARM LIMITED has been registered for 29 years. Current directors include ATKINSON, Andrew.

Company Number
03265080
Status
active
Type
ltd
Incorporated
18 October 1996
Age
29 years
Address
Croft House Farm, Felliscliffe, HG3 2LU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
ATKINSON, Andrew
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEPBURN FARM LIMITED

HEPBURN FARM LIMITED is an active company incorporated on 18 October 1996 with the registered office located in Felliscliffe. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. HEPBURN FARM LIMITED was registered 29 years ago.(SIC: 01500)

Status

active

Active since 29 years ago

Company No

03265080

LTD Company

Age

29 Years

Incorporated 18 October 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Croft House Farm Long Lane Felliscliffe, HG3 2LU,

Previous Addresses

Hepburn Farmhouse Old Bewick Alnwick Northumberland NE66 4EG United Kingdom
From: 30 October 2018To: 13 April 2023
Hepburn Farmhouse Chatton Alnwick Northumberland NE66 4EG
From: 18 October 1996To: 30 October 2018
Timeline

25 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Funding Round
Jul 11
Funding Round
Jul 11
Director Joined
Mar 13
Funding Round
Mar 14
Funding Round
Sept 14
Director Left
Jan 18
Director Left
Jul 21
Loan Cleared
Jan 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
New Owner
Jan 26
4
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ATKINSON, Jillian Rebecca Barbara

Active
Long Lane, FelliscliffeHG3 2LU
Secretary
Appointed 05 Apr 2023

ATKINSON, Andrew

Active
Long Lane, FelliscliffeHG3 2LU
Born June 1969
Director
Appointed 05 Apr 2023

MACAULAY, Anne Barbara

Resigned
Hepburn Farmhouse, AlnwickNE66 4EG
Secretary
Appointed 18 Oct 1996
Resigned 08 Jul 2013

MACAULAY, Roderick Bruce

Resigned
Old Bewick, AlnwickNE66 4EG
Secretary
Appointed 08 Jul 2013
Resigned 05 Apr 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 18 Oct 1996
Resigned 18 Oct 1996

BAKER, Charlotte Anne

Resigned
Long Lane, FelliscliffeHG3 2LU
Born July 1963
Director
Appointed 05 Apr 2023
Resigned 05 Apr 2023

MACAULAY, Anne Barbara

Resigned
Hepburn Farmhouse, AlnwickNE66 4EG
Born April 1931
Director
Appointed 18 Oct 1996
Resigned 01 Dec 2017

MACAULAY, Edward Kingston

Resigned
Old Bewick, AlnwickNE66 4EG
Born June 1933
Director
Appointed 18 Oct 1996
Resigned 11 Jun 2021

MACAULAY, Roderick Bruce

Resigned
Old Bewick, AlnwickNE66 4EG
Born November 1958
Director
Appointed 28 Jan 2013
Resigned 05 Apr 2023

MACAULAY, Simon Kingston

Resigned
Long Lane, FelliscliffeHG3 2LU
Born June 1960
Director
Appointed 05 Apr 2023
Resigned 05 Apr 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 18 Oct 1996
Resigned 18 Oct 1996

Persons with significant control

6

2 Active
4 Ceased

Charlotte Anne Baker

Ceased
Long Lane, FelliscliffeHG3 2LU
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2023
Ceased 05 Apr 2023

Mr Simon Kingston Macaulay

Ceased
Long Lane, FelliscliffeHG3 2LU
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2023
Ceased 05 Apr 2023

Mr Roderick Bruce Macaulay

Ceased
Long Lane, FelliscliffeHG3 2LU
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2023
Ceased 05 Apr 2023
Long Lane, FelliscliffeHG3 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2023

Mr Andrew Atkinson

Active
Long Lane, HarrogateHG3 2LU
Born June 1969

Nature of Control

Significant influence or control
Notified 05 Apr 2023

Edward Kingston Macaulay

Ceased
Chatton, AlnwickNE66 4EG
Born June 1933

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
Ceased 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Appoint Person Secretary Company With Name
12 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
29 September 2008
88(3)88(3)
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
88(2)R88(2)R
Accounts With Accounts Type Small
26 February 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
24 October 2001
88(2)R88(2)R
Legacy
5 April 2001
88(2)R88(2)R
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
11 January 2001
88(2)R88(2)R
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
4 May 1997
353353
Legacy
2 May 1997
287Change of Registered Office
Legacy
14 April 1997
88(2)R88(2)R
Legacy
14 April 1997
88(2)R88(2)R
Legacy
22 January 1997
395Particulars of Mortgage or Charge
Legacy
24 October 1996
287Change of Registered Office
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Incorporation Company
18 October 1996
NEWINCIncorporation