Background WavePink WaveYellow Wave

NORTHFIELD FARM LIMITED (03448232)

NORTHFIELD FARM LIMITED (03448232) is an active UK company. incorporated on 10 October 1997. with registered office in Nr Oakham Rutland. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. NORTHFIELD FARM LIMITED has been registered for 28 years. Current directors include MCCOURT, Dominic Rollo Adrian, MCCOURT, Jan Valentine, MCCOURT, Leo Francis Valentine.

Company Number
03448232
Status
active
Type
ltd
Incorporated
10 October 1997
Age
28 years
Address
Northfield Farm, Nr Oakham Rutland, LE15 7QF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
MCCOURT, Dominic Rollo Adrian, MCCOURT, Jan Valentine, MCCOURT, Leo Francis Valentine
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHFIELD FARM LIMITED

NORTHFIELD FARM LIMITED is an active company incorporated on 10 October 1997 with the registered office located in Nr Oakham Rutland. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. NORTHFIELD FARM LIMITED was registered 28 years ago.(SIC: 56290)

Status

active

Active since 28 years ago

Company No

03448232

LTD Company

Age

28 Years

Incorporated 10 October 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 25 November 2025 (5 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

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

Northfield Farm Cold Overton Nr Oakham Rutland, LE15 7QF,

Timeline

9 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Apr 20
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCCOURT, Dominic Rollo Adrian

Active
Whissendine Lane, Cold OvertonLE15 7QF
Born October 1995
Director
Appointed 10 Dec 2015

MCCOURT, Jan Valentine

Active
Northfield Farm Cold Overton, OakhamLE15 7QF
Born November 1959
Director
Appointed 10 Oct 1997

MCCOURT, Leo Francis Valentine

Active
Whissendine Lane, Cold OvertonLE15 7QF
Born December 1993
Director
Appointed 10 Dec 2015

MCCOURT, Tessa

Resigned
Northfield Farm Cold Overton, OakhamLE15 7QF
Secretary
Appointed 10 Oct 1997
Resigned 10 Jun 2003

WEST, Jane

Resigned
Woodstock Cottage, SomerbyLE14 2PN
Secretary
Appointed 10 Jun 2003
Resigned 30 Jan 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Oct 1997
Resigned 10 Oct 1997

MCCOURT, Tessa

Resigned
Northfield Farm Cold Overton, OakhamLE15 7QF
Born August 1961
Director
Appointed 10 Oct 1997
Resigned 12 Aug 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Oct 1997
Resigned 10 Oct 1997

Persons with significant control

1

Mr Jan Valentine Mccourt

Active
Northfield Farm, Nr Oakham RutlandLE15 7QF
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
30 November 2002
363sAnnual Return (shuttle)
Resolution
1 March 2002
RESOLUTIONSResolutions
Resolution
1 March 2002
RESOLUTIONSResolutions
Resolution
1 March 2002
RESOLUTIONSResolutions
Resolution
1 March 2002
RESOLUTIONSResolutions
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
10 August 1998
225Change of Accounting Reference Date
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
287Change of Registered Office
Incorporation Company
10 October 1997
NEWINCIncorporation