Background WavePink WaveYellow Wave

FARMHOUSE FARE LIMITED (04304990)

FARMHOUSE FARE LIMITED (04304990) is an active UK company. incorporated on 16 October 2001. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). FARMHOUSE FARE LIMITED has been registered for 24 years. Current directors include BOYCE, Lee, GOLDENITSCH, Wolfgang, Dr.

Company Number
04304990
Status
active
Type
ltd
Incorporated
16 October 2001
Age
24 years
Address
Templar House 4225 Park Approach, Leeds, LS15 8GB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BOYCE, Lee, GOLDENITSCH, Wolfgang, Dr
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMHOUSE FARE LIMITED

FARMHOUSE FARE LIMITED is an active company incorporated on 16 October 2001 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). FARMHOUSE FARE LIMITED was registered 24 years ago.(SIC: 10890)

Status

active

Active since 24 years ago

Company No

04304990

LTD Company

Age

24 Years

Incorporated 16 October 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

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

Templar House 4225 Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB
From: 17 March 2016To: 4 May 2021
Unit 4 Killingbeck Drive Leeds LS14 6UF
From: 11 February 2011To: 17 March 2016
Anderson House Lincoln Way Salthill Clitheroe Lancashire BB7 1QD
From: 16 October 2001To: 11 February 2011
Timeline

26 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

PICKERSGILL, Alexa Lauren

Active
4225 Park Approach, LeedsLS15 8GB
Secretary
Appointed 29 Apr 2024

BOYCE, Lee

Active
221 River Street, Hoboken
Born November 1965
Director
Appointed 17 Nov 2023

GOLDENITSCH, Wolfgang, Dr

Active
4225 Park Approach, LeedsLS15 8GB
Born November 1975
Director
Appointed 24 Aug 2020

ASLAM, Farhaana Hussain

Resigned
4225 Park Approach, LeedsLS15 8GB
Secretary
Appointed 14 Sept 2022
Resigned 08 Jun 2023

FALSHAW, Dorothy

Resigned
Shuttleworth Hall, GisburnBB7 4LL
Secretary
Appointed 16 Oct 2001
Resigned 26 Oct 2006

HUDSON, Jeremy Stuart

Resigned
Killingbeck Drive, LeedsLS14 6UF
Secretary
Appointed 26 Oct 2006
Resigned 01 Jul 2015

KEEN, Nicholas

Resigned
Thorpe Park Business Park, LeedsLS15 8ZB
Secretary
Appointed 01 Jul 2015
Resigned 14 Sept 2022

TURNER, Janet

Resigned
4225 Park Approach, LeedsLS15 8GB
Secretary
Appointed 08 Jun 2023
Resigned 06 Feb 2024

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 16 Oct 2001
Resigned 16 Oct 2001

BELLAIRS, Christopher James

Resigned
4225 Park Approach, LeedsLS15 8GB
Born November 1960
Director
Appointed 04 Feb 2022
Resigned 19 Nov 2023

BULLOUGH, Timothy David

Resigned
Heaselands, BoltonBL7 0LU
Born March 1946
Director
Appointed 01 Jul 2003
Resigned 31 Oct 2008

BURNETT, Robert

Resigned
44 Woodlands Avenue, AberdeenAB15 9DE
Born June 1963
Director
Appointed 26 Oct 2006
Resigned 30 Jun 2014

COLLEY, Helen Elizabeth

Resigned
Brook House Farm, ClitheroeBB7 3HW
Born March 1966
Director
Appointed 16 Oct 2001
Resigned 01 Mar 2008

CONTE, Pasquale

Resigned
Century Way Thorpe Park Business Park, LeedsLS15 8ZB
Born May 1963
Director
Appointed 01 Nov 2015
Resigned 30 Jun 2017

FALTISCHEK, Denise Menikheim

Resigned
Century Way Thorpe Park Business Park, LeedsLS15 8ZB
Born April 1973
Director
Appointed 26 Sept 2014
Resigned 30 Jun 2019

HUDSON, Jeremy Stuart

Resigned
Century Way Thorpe Park Business Park, LeedsLS15 8ZB
Born June 1968
Director
Appointed 01 Jan 2008
Resigned 30 Jun 2016

IDROVO, Javier H

Resigned
4225 Park Approach, LeedsLS15 8GB
Born December 1967
Director
Appointed 02 Dec 2019
Resigned 04 Feb 2022

LANGROCK, James Michael

Resigned
Century Way, LeedsLS15 8ZB
Born March 1965
Director
Appointed 30 Jun 2017
Resigned 02 Dec 2019

SCHILLER, Mark Lawrence

Resigned
4225 Park Approach, LeedsLS15 8GB
Born October 1961
Director
Appointed 05 Dec 2018
Resigned 31 Dec 2022

SIMON, Irwin David

Resigned
Century Way Thorpe Park Business Park, LeedsLS15 8ZB
Born July 1959
Director
Appointed 26 Sept 2014
Resigned 05 Dec 2018

SKIDMORE, Robin James

Resigned
Century Way, Thorpe Park, LeedsLS15 8ZB
Born October 1968
Director
Appointed 30 Jun 2016
Resigned 24 Aug 2020

SMITH, James Anthony

Resigned
Bonny Bird Barn, ClitheroeBB7 3HY
Born February 1971
Director
Appointed 06 Nov 2002
Resigned 26 Oct 2006

SMITH, Stephen Jay

Resigned
Killingbeck Drive, LeedsLS14 6UF
Born February 1960
Director
Appointed 26 Sept 2014
Resigned 01 Nov 2015

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 16 Oct 2001
Resigned 16 Oct 2001

Persons with significant control

1

Century Way, Thorpe Park, LeedsLS15 8ZB

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

137

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Memorandum Articles
15 January 2024
MAMA
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Resolution
4 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Capital Name Of Class Of Shares
16 July 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
16 July 2015
CC04CC04
Resolution
16 July 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Account Reference Date Company
22 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 December 2009
AA01Change of Accounting Reference Date
Auditors Resignation Company
9 November 2009
AUDAUD
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
27 December 2007
225Change of Accounting Reference Date
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
122122
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 December 2006
AAAnnual Accounts
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
403aParticulars of Charge Subject to s859A
Legacy
31 October 2006
403aParticulars of Charge Subject to s859A
Legacy
31 October 2006
403aParticulars of Charge Subject to s859A
Legacy
10 June 2006
403aParticulars of Charge Subject to s859A
Legacy
13 April 2006
122122
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
403aParticulars of Charge Subject to s859A
Legacy
6 January 2003
123Notice of Increase in Nominal Capital
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
10 December 2002
287Change of Registered Office
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
88(2)R88(2)R
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
225Change of Accounting Reference Date
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2001
287Change of Registered Office
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Incorporation Company
16 October 2001
NEWINCIncorporation