Background WavePink WaveYellow Wave

MAERDY MAWR FARM LIMITED (05518735)

MAERDY MAWR FARM LIMITED (05518735) is an active UK company. incorporated on 26 July 2005. with registered office in Accrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAERDY MAWR FARM LIMITED has been registered for 20 years. Current directors include BOOTH, Russell Justin.

Company Number
05518735
Status
active
Type
ltd
Incorporated
26 July 2005
Age
20 years
Address
Oswaldtwistle Mills Business & Conference Centre, Accrington, BB5 0EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, Russell Justin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAERDY MAWR FARM LIMITED

MAERDY MAWR FARM LIMITED is an active company incorporated on 26 July 2005 with the registered office located in Accrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAERDY MAWR FARM LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05518735

LTD Company

Age

20 Years

Incorporated 26 July 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

JEROMIDE LIMITED
From: 26 July 2005To: 7 June 2023
Contact
Address

Oswaldtwistle Mills Business & Conference Centre Pickup Street Accrington, BB5 0EY,

Previous Addresses

Llannerch Park St Asaph Denbighshire LL17 0UY
From: 25 March 2010To: 23 May 2024
Irish Square, Upper Denbigh Road St. Asaph Clwyd LL17 0RN
From: 26 July 2005To: 25 March 2010
Timeline

6 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jun 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOOTH, Russell Justin

Active
Pickup Street, AccringtonBB5 0EY
Secretary
Appointed 23 Jan 2014

BOOTH, Russell Justin

Active
Pickup Street, AccringtonBB5 0EY
Born January 1969
Director
Appointed 01 Dec 2009

BOOTH, Derek Gordon

Resigned
Neston Road, BurtonCH64 5TU
Secretary
Appointed 22 Dec 2009
Resigned 23 Jan 2014

SALISBURY, Jeremy Charles

Resigned
The Croft, Colwyn BayLL29 7UU
Secretary
Appointed 26 Jul 2005
Resigned 22 Dec 2009

BOOTH, Derek Gordon

Resigned
Bank House Neston Road, South WirralCH64 5TU
Born May 1939
Director
Appointed 26 Jul 2005
Resigned 23 Jan 2014

JONES, Michael Georgieff

Resigned
Chester Street, FlintCH6 5BL
Born August 1943
Director
Appointed 26 Jul 2005
Resigned 22 Dec 2009

SALISBURY, Jeremy Charles

Resigned
The Croft, Colwyn BayLL29 7UU
Born May 1964
Director
Appointed 26 Jul 2005
Resigned 22 Dec 2009

SALISBURY, Robert Andrew

Resigned
Pendinas Upper Denbigh Road, St AsaphLL17 0RW
Born February 1948
Director
Appointed 26 Jul 2005
Resigned 22 Dec 2009

Persons with significant control

1

WinchesterSO23 9HJ

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

64

Change Person Secretary Company With Change Date
21 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2025
AAAnnual Accounts
Legacy
9 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 April 2025
AGREEMENT2AGREEMENT2
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
9 January 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 March 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Small
28 February 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
15 September 2006
363sAnnual Return (shuttle)
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
12 June 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
26 April 2006
AAAnnual Accounts
Legacy
25 April 2006
225Change of Accounting Reference Date
Incorporation Company
26 July 2005
NEWINCIncorporation