Background WavePink WaveYellow Wave

SIDEGATE FARM LIMITED (05037187)

SIDEGATE FARM LIMITED (05037187) is an active UK company. incorporated on 6 February 2004. with registered office in Keighley. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01450). SIDEGATE FARM LIMITED has been registered for 22 years. Current directors include SYKES, Nigel Ashley, SYKES, Patricia.

Company Number
05037187
Status
active
Type
ltd
Incorporated
6 February 2004
Age
22 years
Address
Sidegate Lodge Sidegate Lane, Keighley, BD20 8EU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01450)
Directors
SYKES, Nigel Ashley, SYKES, Patricia
SIC Codes
01450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDEGATE FARM LIMITED

SIDEGATE FARM LIMITED is an active company incorporated on 6 February 2004 with the registered office located in Keighley. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01450). SIDEGATE FARM LIMITED was registered 22 years ago.(SIC: 01450)

Status

active

Active since 22 years ago

Company No

05037187

LTD Company

Age

22 Years

Incorporated 6 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Sidegate Lodge Sidegate Lane Lothersdale Keighley, BD20 8EU,

Previous Addresses

167-169 Great Portland Street Great Portland Street London W1W 5PF England
From: 24 February 2020To: 29 August 2021
C/O Chapter Accounting Twickenham House 20 East St. Helen Street Abingdon Oxfordshire OX14 5EA
From: 25 January 2011To: 24 February 2020
38 Ock Street Abingdon Oxon OX14 5BZ
From: 6 February 2004To: 25 January 2011
Timeline

2 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Feb 04
Owner Exit
Feb 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SYKES, Nigel Ashley

Active
Lothersdale, KeighleyBD20 8EU
Secretary
Appointed 28 Aug 2021

SYKES, Nigel Ashley

Active
Sidegate Lodge, KeighleyBD20 8EU
Born November 1961
Director
Appointed 06 Feb 2004

SYKES, Patricia

Active
Sidegate Lodge, KeighleyBD20 8EU
Born June 1951
Director
Appointed 06 Feb 2004

DAWSON, Amanda Ann

Resigned
1 Stonewell, AbingdonOX13 6LW
Secretary
Appointed 06 Feb 2004
Resigned 28 Aug 2021

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 06 Feb 2004
Resigned 06 Feb 2004

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 06 Feb 2004
Resigned 06 Feb 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Nigel Sykes

Ceased
20 East St. Helen Street, AbingdonOX14 5EA
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 February 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Incorporation Company
6 February 2004
NEWINCIncorporation