Background WavePink WaveYellow Wave

HOLME FARM GROUP HOLDINGS LIMITED (03794724)

HOLME FARM GROUP HOLDINGS LIMITED (03794724) is an active UK company. incorporated on 24 June 1999. with registered office in Boston. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). HOLME FARM GROUP HOLDINGS LIMITED has been registered for 26 years. Current directors include MIRTCHEV, Dimiter Alexandrov, SMITH, Alan, WELBERRY, Suzanne.

Company Number
03794724
Status
active
Type
ltd
Incorporated
24 June 1999
Age
26 years
Address
The Site Office Holme Farm, Boston, PE20 3NL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
MIRTCHEV, Dimiter Alexandrov, SMITH, Alan, WELBERRY, Suzanne
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLME FARM GROUP HOLDINGS LIMITED

HOLME FARM GROUP HOLDINGS LIMITED is an active company incorporated on 24 June 1999 with the registered office located in Boston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). HOLME FARM GROUP HOLDINGS LIMITED was registered 26 years ago.(SIC: 10390)

Status

active

Active since 26 years ago

Company No

03794724

LTD Company

Age

26 Years

Incorporated 24 June 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

The Site Office Holme Farm Boston Road, Swineshead Boston, PE20 3NL,

Timeline

9 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Jun 99
Loan Secured
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Apr 19
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SMITH, Alan

Active
Carlton Road, WorksopS81 7QF
Secretary
Appointed 30 Sept 2014

MIRTCHEV, Dimiter Alexandrov

Active
Carlton Road, WorksopS81 7QF
Born September 1959
Director
Appointed 30 Sept 2014

SMITH, Alan

Active
Carlton Road, WorksopS81 7QF
Born August 1971
Director
Appointed 30 Sept 2014

WELBERRY, Suzanne

Active
The Site Office Holme Farm, BostonPE20 3NL
Born April 1964
Director
Appointed 24 Jun 1999

WELBERRY, Suzanne

Resigned
Church Lane, BostonPE20 3HY
Secretary
Appointed 04 Sept 2003
Resigned 30 Sept 2014

WELBERRY, Suzanne

Resigned
Westholme House Church Lane, BostonPE20 3HY
Secretary
Appointed 24 Jun 1999
Resigned 04 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jun 1999
Resigned 24 Jun 1999

CHARLTON, Andrew Victor

Resigned
Carlton Road, WorksopS81 7QF
Born November 1954
Director
Appointed 30 Sept 2014
Resigned 30 Apr 2019

WELBERRY, Jonathan Patrick

Resigned
Drayton House, BostonPE20 3RF
Born March 1973
Director
Appointed 24 Jun 1999
Resigned 09 Sept 2007

WELBERRY, Patrick

Resigned
Willington Road, BostonPE20 1NW
Born June 1946
Director
Appointed 04 Sept 2003
Resigned 30 Sept 2014

WELBERRY, Roger

Resigned
April House, BostonPE20 1TG
Born July 1943
Director
Appointed 04 Sept 2003
Resigned 30 Sept 2014

WELBERRY, Simon Roger

Resigned
Wild Fen Cottage, StickneyPE22 8AL
Born December 1966
Director
Appointed 24 Jun 1999
Resigned 17 Dec 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Jun 1999
Resigned 24 Jun 1999

Persons with significant control

1

21 Broadwall, LondonSE1 9PL

Nature of Control

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

Filing History

109

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Move Registers To Sail Company With New Address
30 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Sail Address Company With New Address
24 June 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Resolution
23 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
353353
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 July 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
88(2)R88(2)R
Legacy
18 April 2005
123Notice of Increase in Nominal Capital
Resolution
18 April 2005
RESOLUTIONSResolutions
Resolution
18 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 March 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 January 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
88(2)R88(2)R
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Statement Of Affairs
2 October 2003
SASA
Legacy
2 October 2003
88(2)R88(2)R
Legacy
24 September 2003
88(2)R88(2)R
Resolution
19 September 2003
RESOLUTIONSResolutions
Resolution
19 September 2003
RESOLUTIONSResolutions
Resolution
19 September 2003
RESOLUTIONSResolutions
Legacy
1 March 2003
123Notice of Increase in Nominal Capital
Resolution
1 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Resolution
8 April 2002
RESOLUTIONSResolutions
Resolution
8 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
225Change of Accounting Reference Date
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
287Change of Registered Office
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Incorporation Company
24 June 1999
NEWINCIncorporation