Background WavePink WaveYellow Wave

PENNY BRIDGE HALL FARMS LIMITED (04783651)

PENNY BRIDGE HALL FARMS LIMITED (04783651) is an active UK company. incorporated on 2 June 2003. with registered office in Cumbria. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01420) and 1 other business activities. PENNY BRIDGE HALL FARMS LIMITED has been registered for 22 years. Current directors include SOUTHERN, Laura, SOUTHERN, Mark Graham.

Company Number
04783651
Status
active
Type
ltd
Incorporated
2 June 2003
Age
22 years
Address
Penny Bridge Hall, Penny Bridge, Cumbria, LA12 7RW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01420)
Directors
SOUTHERN, Laura, SOUTHERN, Mark Graham
SIC Codes
01420, 01450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNY BRIDGE HALL FARMS LIMITED

PENNY BRIDGE HALL FARMS LIMITED is an active company incorporated on 2 June 2003 with the registered office located in Cumbria. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01420) and 1 other business activity. PENNY BRIDGE HALL FARMS LIMITED was registered 22 years ago.(SIC: 01420, 01450)

Status

active

Active since 22 years ago

Company No

04783651

LTD Company

Age

22 Years

Incorporated 2 June 2003

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 10 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

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Penny Bridge Hall, Penny Bridge Ulverston Cumbria, LA12 7RW,

Timeline

2 key events • 2003 - 2012

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Nov 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SOUTHERN, Mark Graham

Active
Penny Bridge Hall, UlverstonLA12 7RW
Secretary
Appointed 02 Jun 2003

SOUTHERN, Laura

Active
Penny Bridge Hall, UlverstonLA12 7RW
Born September 1963
Director
Appointed 02 Jun 2003

SOUTHERN, Mark Graham

Active
Penny Bridge Hall, UlverstonLA12 7RW
Born December 1965
Director
Appointed 02 Jun 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jun 2003
Resigned 02 Jun 2003

NELSON, David Allan

Resigned
Penny Bridge, UlverstonLA12 7RN
Born December 1952
Director
Appointed 01 Mar 2008
Resigned 27 Jun 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jun 2003
Resigned 02 Jun 2003

Persons with significant control

1

Mr Mark Graham Southern

Active
Penny Bridge Hall, Penny Bridge, CumbriaLA12 7RW
Born December 1965

Nature of Control

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

Filing History

61

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
5 September 2009
363aAnnual Return
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
1 September 2008
363sAnnual Return (shuttle)
Legacy
10 July 2008
363aAnnual Return
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
88(2)R88(2)R
Legacy
10 January 2004
225Change of Accounting Reference Date
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Incorporation Company
2 June 2003
NEWINCIncorporation