Background WavePink WaveYellow Wave

MUSTERFIELD FARMS LIMITED (03453823)

MUSTERFIELD FARMS LIMITED (03453823) is an active UK company. incorporated on 22 October 1997. with registered office in Ripon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MUSTERFIELD FARMS LIMITED has been registered for 28 years. Current directors include STAVELEY, James Kirk Miles.

Company Number
03453823
Status
active
Type
ltd
Incorporated
22 October 1997
Age
28 years
Address
North Stainley Estate Office, Ripon, HG4 3JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STAVELEY, James Kirk Miles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSTERFIELD FARMS LIMITED

MUSTERFIELD FARMS LIMITED is an active company incorporated on 22 October 1997 with the registered office located in Ripon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MUSTERFIELD FARMS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03453823

LTD Company

Age

28 Years

Incorporated 22 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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

WEEKDAY LIMITED
From: 22 October 1997To: 2 December 1997
Contact
Address

North Stainley Estate Office North Stainley Ripon, HG4 3JN,

Timeline

5 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Jul 10
Director Joined
Jul 10
New Owner
Jun 21
Owner Exit
Sept 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

STAVELEY, James Kirk Miles

Active
North Stainley Estate Office, RiponHG4 3JN
Born December 1974
Director
Appointed 18 Jun 2010

BENTLEY, Neville Geoffrey

Resigned
24 Langdale Close, WetherbyLS22 6YE
Secretary
Appointed 23 Nov 1998
Resigned 01 Mar 2013

REYNARD, Fiona Vivienne Ena

Resigned
North Stainley Estate Office, RiponHG4 3JN
Secretary
Appointed 01 Mar 2013
Resigned 15 Nov 2023

TEMPORAL, Michael Richard

Resigned
Temporal Lodge, RiponHG4 1SP
Secretary
Appointed 24 Nov 1997
Resigned 20 Nov 1998

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 22 Oct 1997
Resigned 24 Nov 1997

STAVELEY, Robert Arthur Miles

Resigned
North Stainley Hall, RiponHG4 3HT
Born February 1944
Director
Appointed 24 Nov 1997
Resigned 18 Jun 2010

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 22 Oct 1997
Resigned 24 Nov 1997

Persons with significant control

2

1 Active
1 Ceased

Mr James Kirk Miles Staveley

Ceased
North Stainley Estate Office, RiponHG4 3JN
Born December 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Jun 2016
Ceased 18 Jun 2016
North Stainley, RiponHG4 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 June 2021
AR01AR01
Restoration Order Of Court
12 February 2020
AC92AC92
Gazette Dissolved Voluntary
24 February 2015
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 November 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 November 2014
DS01DS01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
27 October 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
15 January 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
6 August 1998
225Change of Accounting Reference Date
Legacy
13 July 1998
88(2)R88(2)R
Legacy
13 July 1998
225Change of Accounting Reference Date
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
287Change of Registered Office
Memorandum Articles
5 December 1997
MEM/ARTSMEM/ARTS
Resolution
5 December 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 December 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 December 1997
RESOLUTIONSResolutions
Resolution
1 December 1997
RESOLUTIONSResolutions
Legacy
1 December 1997
123Notice of Increase in Nominal Capital
Incorporation Company
22 October 1997
NEWINCIncorporation