Background WavePink WaveYellow Wave

TARLSCOUGH FARM MANAGEMENT COMPANY LIMITED (04373855)

TARLSCOUGH FARM MANAGEMENT COMPANY LIMITED (04373855) is an active UK company. incorporated on 14 February 2002. with registered office in St Helens. The company operates in the Construction sector, engaged in unknown sic code (42990) and 1 other business activities. TARLSCOUGH FARM MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include EDWARDS, Wesley, WEBSTER, Jeffrey Paul.

Company Number
04373855
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2002
Age
24 years
Address
Britannia Chambers, St Helens, WA10 1BJ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
EDWARDS, Wesley, WEBSTER, Jeffrey Paul
SIC Codes
42990, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARLSCOUGH FARM MANAGEMENT COMPANY LIMITED

TARLSCOUGH FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 February 2002 with the registered office located in St Helens. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 1 other business activity. TARLSCOUGH FARM MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 42990, 68320)

Status

active

Active since 24 years ago

Company No

04373855

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 14 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Britannia Chambers George Street St Helens, WA10 1BJ,

Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Sept 10
Director Left
Mar 12
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Feb 18
Director Left
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

EDWARDS, Wesley

Active
Tarlscough Lane, BurscoughL40 0RJ
Secretary
Appointed 27 Aug 2024

EDWARDS, Wesley

Active
Tarlscough Lane, BurscoughL40 0RJ
Born January 1986
Director
Appointed 10 Dec 2017

WEBSTER, Jeffrey Paul

Active
Tarlscough Hall Farm, BurscoughL40 0RJ
Born April 1957
Director
Appointed 03 Jul 2007

BARTON, Russell

Resigned
228a Newton Road, WarringtonWA3 2AF
Secretary
Appointed 05 Apr 2004
Resigned 28 Apr 2005

EDWARDS, Weslex

Resigned
Tarlscough Lane, BurscoughL40 0RJ
Secretary
Appointed 02 Jan 2019
Resigned 27 Oct 2023

GORDON, Ian Stuart

Resigned
Oakburn, WindermereLA23 2DQ
Secretary
Appointed 14 Feb 2002
Resigned 05 Apr 2004

LOUGH, Michael

Resigned
Tarlscough Farm Cottages, BurscoughL40 0RJ
Secretary
Appointed 28 Apr 2005
Resigned 02 Sept 2005

NEWING, Mathew John

Resigned
8 Moorland House, Ordance Wharf
Secretary
Appointed 02 Sept 2005
Resigned 04 Feb 2011

SWIFT, Alison

Resigned
Tarlscough Farm, Tarlscough Lane, OrmskirkL40 0RJ
Secretary
Appointed 27 Oct 2023
Resigned 27 Aug 2024

SWIFT, Alison

Resigned
Tarlscough Farm, Tarlscough Lane,, OrmskirkL40 0RJ
Secretary
Appointed 09 Jun 2017
Resigned 02 Dec 2018

THOMPSON, Stuart

Resigned
Tarlscough Lane, Nr BurscoughL40 0RU
Secretary
Appointed 04 Feb 2011
Resigned 09 Jun 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Feb 2002
Resigned 14 Feb 2002

AINSCOUGH, Paul Brian

Resigned
Herons Reach, OrmskirkL40 0RJ
Born August 1975
Director
Appointed 02 Sept 2005
Resigned 23 Sept 2016

GORDON, Ian Stuart

Resigned
Oakburn, WindermereLA23 2DQ
Born March 1953
Director
Appointed 14 Feb 2002
Resigned 05 Apr 2004

GRIFFITHS, William George

Resigned
Bewicks Barn, BurscoughL40 0RJ
Born November 1950
Director
Appointed 28 Apr 2005
Resigned 08 Sept 2010

JONES, David William

Resigned
129 Church Road, St HelensWA11 8QH
Born August 1966
Director
Appointed 14 Feb 2002
Resigned 28 Apr 2005

LOUGH, Michael

Resigned
Tarlscough Farm Cottages, BurscoughL40 0RJ
Born February 1969
Director
Appointed 28 Apr 2005
Resigned 02 Sept 2005

NEWING, Mathew John

Resigned
8 Moorland House, Ordance Wharf
Born October 1972
Director
Appointed 28 Apr 2005
Resigned 05 Apr 2007

SWIFT, Alison

Resigned
Tarlscough Farm, Tarlscough Lane, OrmskirkL40 0RJ
Born November 1979
Director
Appointed 09 Jun 2017
Resigned 27 Aug 2024

THOMPSON, Stuart

Resigned
Whopper Rest, BurscoughL40 0RU
Born March 1969
Director
Appointed 28 Apr 2005
Resigned 09 Jun 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Feb 2002
Resigned 14 Feb 2002
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Person Secretary Company
30 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
13 March 2008
288cChange of Particulars
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Miscellaneous
25 July 2007
MISCMISC
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
225Change of Accounting Reference Date
Legacy
10 January 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
10 January 2003
AAAnnual Accounts
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
287Change of Registered Office
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Incorporation Company
14 February 2002
NEWINCIncorporation