Background WavePink WaveYellow Wave

FLAGSTAFF FARM LTD. (03363479)

FLAGSTAFF FARM LTD. (03363479) is an active UK company. incorporated on 1 May 1997. with registered office in Banwell. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01290). FLAGSTAFF FARM LTD. has been registered for 28 years. Current directors include COUNSELL, Mary Tryphena, JOYNER, Katie Jane.

Company Number
03363479
Status
active
Type
ltd
Incorporated
1 May 1997
Age
28 years
Address
Flagstaff Farm, Banwell, BS29 6NA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01290)
Directors
COUNSELL, Mary Tryphena, JOYNER, Katie Jane
SIC Codes
01290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAGSTAFF FARM LTD.

FLAGSTAFF FARM LTD. is an active company incorporated on 1 May 1997 with the registered office located in Banwell. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01290). FLAGSTAFF FARM LTD. was registered 28 years ago.(SIC: 01290)

Status

active

Active since 28 years ago

Company No

03363479

LTD Company

Age

28 Years

Incorporated 1 May 1997

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 18 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Flagstaff Farm Whitley Head Banwell, BS29 6NA,

Previous Addresses

Gilbert Lodge Winthill Banwell Avon BS29 6NG England
From: 23 May 2016To: 30 September 2025
Flagstaff Farm Whitley Head Banwell North Somerset BS29 6NA
From: 1 May 1997To: 23 May 2016
Timeline

5 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Mar 17
New Owner
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COUNSELL, Mary Tryphena

Active
Winthill, BanwellBS29 6NG
Born February 1945
Director
Appointed 01 May 1997

JOYNER, Katie Jane

Active
Whitley Head, BanwellBS29 6NA
Born March 1970
Director
Appointed 30 Sept 2025

COUNSELL, Mary Tryphena

Resigned
Winthill, BanwellBS29 6NG
Secretary
Appointed 01 May 1997
Resigned 30 Apr 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 May 1997
Resigned 01 May 1997

COUNSELL, Simon William

Resigned
Winthill, BanwellBS29 6NG
Born April 1941
Director
Appointed 01 May 1997
Resigned 24 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Katie Jane Joyner

Active
Whitley Head, BanwellBS29 6NA
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2025

Mrs Mary Tryphena Counsell

Ceased
Whitley Head, BanwellBS29 6NA
Born February 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

75

Notification Of A Person With Significant Control
30 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
24 June 1997
88(2)R88(2)R
Legacy
9 June 1997
225Change of Accounting Reference Date
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Legacy
8 May 1997
288bResignation of Director or Secretary
Incorporation Company
1 May 1997
NEWINCIncorporation