Background WavePink WaveYellow Wave

PENHILL FARM LIMITED (03315889)

PENHILL FARM LIMITED (03315889) is an active UK company. incorporated on 10 February 1997. with registered office in Tiverton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. PENHILL FARM LIMITED has been registered for 29 years. Current directors include NEISH, Sarah.

Company Number
03315889
Status
active
Type
ltd
Incorporated
10 February 1997
Age
29 years
Address
Sydenham Farm Sydenham Farm, Tiverton, EX16 8ER
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
NEISH, Sarah
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENHILL FARM LIMITED

PENHILL FARM LIMITED is an active company incorporated on 10 February 1997 with the registered office located in Tiverton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. PENHILL FARM LIMITED was registered 29 years ago.(SIC: 01110)

Status

active

Active since 29 years ago

Company No

03315889

LTD Company

Age

29 Years

Incorporated 10 February 1997

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 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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Sydenham Farm Sydenham Farm Rackenford Tiverton, EX16 8ER,

Previous Addresses

Rodmead Farm Maiden Bradley Warminster Wiltshire BA12 7HP
From: 10 February 1997To: 3 August 2018
Timeline

2 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Feb 97
New Owner
Feb 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BURDEN, John James Hobart

Active
Hillbury 12 Manor Way, South CroydonCR2 7BQ
Secretary
Appointed 07 Jul 2004

NEISH, Sarah

Active
Rackenford, TivertonEX16 8ER
Born July 1967
Director
Appointed 07 Jul 2004

NEISH, Sarah

Resigned
Rodmead Farm, WarminsterBA12 7HP
Secretary
Appointed 30 Sept 2003
Resigned 07 Jul 2004

SARGENT, Michael Carlisle

Resigned
Little Picketts Picketts Lane, UckfieldTN22 3EG
Secretary
Appointed 10 Feb 1997
Resigned 30 Sept 2003

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 10 Feb 1997
Resigned 10 Feb 1997

NEISH, Angus William

Resigned
Rodmead Farm, WarminsterBA12 7HP
Born September 1961
Director
Appointed 30 Sept 2003
Resigned 07 Jul 2004

SARGENT, Jacqueline Lyndon

Resigned
Little Picketts Picketts Lane, UckfieldTN22 3EG
Born March 1950
Director
Appointed 10 Feb 1997
Resigned 30 Sept 2003

SARGENT, Michael Carlisle

Resigned
Little Picketts Picketts Lane, UckfieldTN22 3EG
Born August 1942
Director
Appointed 10 Feb 1997
Resigned 30 Sept 2003

Persons with significant control

1

Mrs Sarah Neish

Active
Rodmead, WarminsterBA12 7HP
Born July 1967

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

87

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
31 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts Amended With Made Up Date
10 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 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
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
169169
Auditors Resignation Company
10 January 2004
AUDAUD
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
10 December 2003
173173
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
287Change of Registered Office
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Auditors Resignation Company
20 July 1999
AUDAUD
Legacy
7 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
225Change of Accounting Reference Date
Legacy
6 April 1997
88(2)R88(2)R
Legacy
4 April 1997
88(2)R88(2)R
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Incorporation Company
10 February 1997
NEWINCIncorporation