Background WavePink WaveYellow Wave

HOLT FARMS LAND LIMITED (05082932)

HOLT FARMS LAND LIMITED (05082932) is an active UK company. incorporated on 24 March 2004. with registered office in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). HOLT FARMS LAND LIMITED has been registered for 22 years. Current directors include MEAD, Sarah Hope, MEAD, Timothy William Tripp.

Company Number
05082932
Status
active
Type
ltd
Incorporated
24 March 2004
Age
22 years
Address
The Mendip Centre, Bristol, BS40 7YE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
MEAD, Sarah Hope, MEAD, Timothy William Tripp
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLT FARMS LAND LIMITED

HOLT FARMS LAND LIMITED is an active company incorporated on 24 March 2004 with the registered office located in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). HOLT FARMS LAND LIMITED was registered 22 years ago.(SIC: 01629)

Status

active

Active since 22 years ago

Company No

05082932

LTD Company

Age

22 Years

Incorporated 24 March 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

QUAYSHELFCO 1072 LIMITED
From: 24 March 2004To: 14 April 2004
Contact
Address

The Mendip Centre Rhodyate Blagdon Bristol, BS40 7YE,

Timeline

2 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
Mar 04
Capital Update
Dec 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MEAD, Timothy William Tripp

Active
Holt Farm, BristolBS40 7SG
Secretary
Appointed 02 Jan 2007

MEAD, Sarah Hope

Active
Holt Farm, BristolBS40 7SG
Born May 1964
Director
Appointed 02 Jan 2007

MEAD, Timothy William Tripp

Active
Holt Farm, BristolBS40 7SG
Born July 1963
Director
Appointed 29 Apr 2004

TUCKER, Karl John

Resigned
25 Carnival Close, IlminsterTA19 9DG
Secretary
Appointed 29 Apr 2004
Resigned 02 Jan 2007

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 24 Mar 2004
Resigned 29 Apr 2004

TUCKER, Karl John

Resigned
25 Carnival Close, IlminsterTA19 9DG
Born February 1968
Director
Appointed 29 Apr 2004
Resigned 02 Jan 2007

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 24 Mar 2004
Resigned 29 Apr 2004

Persons with significant control

1

Yeo Valley Farms Limited

Active
Rhodyate, BristolBS40 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Auditors Resignation Company
21 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Legacy
5 December 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2011
SH19Statement of Capital
Legacy
5 December 2011
CAP-SSCAP-SS
Resolution
5 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Statement Of Affairs
22 July 2004
SASA
Legacy
22 July 2004
88(2)R88(2)R
Legacy
13 May 2004
287Change of Registered Office
Legacy
13 May 2004
225Change of Accounting Reference Date
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 2004
NEWINCIncorporation