Background WavePink WaveYellow Wave

THE FARMER NETWORK LIMITED (05598877)

THE FARMER NETWORK LIMITED (05598877) is an active UK company. incorporated on 20 October 2005. with registered office in Penrith. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 2 other business activities. THE FARMER NETWORK LIMITED has been registered for 20 years. Current directors include DAY, Adam Mark Richard, DIXON, Paul Ewbank, HITCH, Robert Anthony and 3 others.

Company Number
05598877
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 2005
Age
20 years
Address
Agricultural Hall, Penrith, CA11 0DN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
DAY, Adam Mark Richard, DIXON, Paul Ewbank, HITCH, Robert Anthony, SCHOFIELD, Garry John, STOCKDALE, Richard John, WATSON, David
SIC Codes
01610, 01629, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FARMER NETWORK LIMITED

THE FARMER NETWORK LIMITED is an active company incorporated on 20 October 2005 with the registered office located in Penrith. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 2 other business activities. THE FARMER NETWORK LIMITED was registered 20 years ago.(SIC: 01610, 01629, 94110)

Status

active

Active since 20 years ago

Company No

05598877

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 20 October 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

CUMBRIA FARMER NETWORK (RURAL FUTURES) LIMITED
From: 20 October 2005To: 15 March 2010
Contact
Address

Agricultural Hall Skirsgill Penrith, CA11 0DN,

Previous Addresses

1 Sandgate Penrith Cumbria CA11 7TP United Kingdom
From: 5 August 2021To: 2 August 2023
The Ashness Building Newton Rigg College Penrith Cumbria CA11 0AH England
From: 23 January 2019To: 5 August 2021
Grasmere Building Newton Rigg College Penrith Cumbria CA11 0AH
From: 10 January 2012To: 23 January 2019
the Old Stables Redhills Penrith Cumbria CA11 0DT
From: 20 October 2005To: 10 January 2012
Timeline

43 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DAY, Adam Mark Richard

Active
Skirsgill, PenrithCA11 0DN
Born January 1965
Director
Appointed 04 Aug 2015

DIXON, Paul Ewbank

Active
Skirsgill, PenrithCA11 0DN
Born April 1969
Director
Appointed 23 Feb 2026

HITCH, Robert Anthony

Active
Skirsgill, PenrithCA11 0DN
Born March 1967
Director
Appointed 27 Jan 2010

SCHOFIELD, Garry John

Active
Skirsgill, PenrithCA11 0DN
Born February 1968
Director
Appointed 23 Feb 2026

STOCKDALE, Richard John

Active
Skirsgill, PenrithCA11 0DN
Born March 1961
Director
Appointed 21 Jan 2021

WATSON, David

Active
Skirsgill, PenrithCA11 0DN
Born December 1960
Director
Appointed 07 Feb 2024

HARPER, Paul Exley

Resigned
Rectory Farm Cottage, PenrithCA10 1BL
Secretary
Appointed 20 Oct 2005
Resigned 22 Jan 2009

WALTERS, Ruth Margaret

Resigned
Askham, PenrithCA10 2QL
Secretary
Appointed 22 Jan 2009
Resigned 26 Jan 2012

ARMSTRONG, Joseph Brian

Resigned
Blunderfield West, PenrithCA10 1EX
Born August 1949
Director
Appointed 08 Nov 2005
Resigned 17 Jan 2007

BARKER, Matthew George

Resigned
Ellerton Abbey, RichmondDL11 6AN
Born June 1979
Director
Appointed 27 Jan 2011
Resigned 19 Jan 2017

BLAND, Matthew James

Resigned
Hesket Farm, PenrithCA11 0LU
Born November 1975
Director
Appointed 01 Feb 2006
Resigned 17 Jan 2007

BLAND, Matthew James

Resigned
Hesket Farm, PenrithCA11 0LU
Born November 1975
Director
Appointed 20 Oct 2005
Resigned 12 Jan 2006

BOOTH, Lawrence Michael

Resigned
Hartrigg, KendalLA8 9JN
Born June 1959
Director
Appointed 09 Oct 2008
Resigned 27 Jan 2010

BOOTH, Lawrence Michael

Resigned
Hartrigg, KendalLA8 9JN
Born June 1959
Director
Appointed 12 Jan 2006
Resigned 17 Jan 2008

CLARK, Christopher Ashton

Resigned
The Old Stables, PenrithCA11 0DT
Born May 1956
Director
Appointed 27 Jan 2010
Resigned 27 Jan 2011

COATES, Martin Jeffrey

Resigned
Widdale, HawesDL8 3LX
Born September 1961
Director
Appointed 27 Jan 2011
Resigned 15 Jan 2013

EMMOTT, Judith Helen

Resigned
Wythop, CockermouthCA13 9YR
Born December 1967
Director
Appointed 26 Jan 2012
Resigned 09 Jan 2014

EMMOTT, Judith Helen

Resigned
Wythop Hall Farm, CockermouthCA13 9YR
Born December 1967
Director
Appointed 17 Jan 2008
Resigned 27 Jan 2010

GRANGE, Christine

Resigned
Newton Rigg College, PenrithCA11 0AH
Born October 1961
Director
Appointed 19 Jan 2017
Resigned 21 Jan 2021

HARPER, Henry

Resigned
The Stable Common Gate, WhitehavenCA28 6RX
Born January 1951
Director
Appointed 08 Nov 2005
Resigned 12 Jan 2006

HARPER, Paul Exley

Resigned
Newton Rigg College, PenrithCA11 0AH
Born February 1954
Director
Appointed 27 Jan 2010
Resigned 04 Aug 2015

HATTON, Andrew Joseph

Resigned
The Old Stables, PenrithCA11 0DT
Born May 1969
Director
Appointed 27 Jan 2010
Resigned 27 Jan 2011

KIRKBRIDE, Henry Allen

Resigned
Newton Rigg College, PenrithCA11 0AH
Born March 1949
Director
Appointed 18 Mar 2013
Resigned 03 Jan 2014

KNOWLES, Jayne

Resigned
High Borrowbridge, KendalLA8 9LG
Born October 1963
Director
Appointed 12 Feb 2008
Resigned 19 Aug 2008

KNOWLES, Jayne

Resigned
High Borrowbridge, KendalLA8 9LG
Born October 1963
Director
Appointed 12 Jan 2006
Resigned 17 Jan 2007

MARRS, George

Resigned
Cathow, CleatorCA23 3ES
Born November 1947
Director
Appointed 08 Nov 2005
Resigned 12 Jan 2006

MARSDEN, Stephen Robert

Resigned
Askerton Castle, BramptonCA8 2BD
Born April 1964
Director
Appointed 01 Feb 2006
Resigned 27 Jan 2010

MARSDEN, Stephen Robert

Resigned
Matson Ground Farm, WindermereLA23 2NH
Born April 1964
Director
Appointed 08 Nov 2005
Resigned 12 Jan 2006

MARTIN, Richard William

Resigned
Skirsgill, PenrithCA11 0DN
Born June 1969
Director
Appointed 20 Mar 2018
Resigned 23 Feb 2026

MAUGHAN, John Duncan

Resigned
Cumrew, CarlisleCA8 9DG
Born July 1973
Director
Appointed 22 Jan 2009
Resigned 27 Jan 2010

MAW, George Arnold

Resigned
Wintershields, CarlisleCA6 6PU
Born April 1956
Director
Appointed 08 Nov 2005
Resigned 17 Jan 2007

MAXWELL, Richard Harold

Resigned
Howside, CleatorCA23 3AU
Born June 1964
Director
Appointed 30 Jan 2007
Resigned 27 Jan 2010

MAXWELL, Richard Harold

Resigned
Howside, CleatorCA23 3AU
Born June 1964
Director
Appointed 12 Jan 2006
Resigned 17 Jan 2007

MOFFAT, Carol Ann

Resigned
Skirsgill, PenrithCA11 0DN
Born January 1982
Director
Appointed 03 Jan 2014
Resigned 23 Feb 2026

PEARS, Kenneth William

Resigned
Fellside House Farm, WigtonCA7 8HA
Born March 1960
Director
Appointed 12 Jan 2006
Resigned 27 Jan 2010
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Memorandum Articles
12 March 2025
MAMA
Resolution
12 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Memorandum Articles
31 March 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
6 April 2009
288cChange of Particulars
Legacy
6 April 2009
288cChange of Particulars
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
288cChange of Particulars
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
225Change of Accounting Reference Date
Legacy
22 November 2005
353353
Incorporation Company
20 October 2005
NEWINCIncorporation