Background WavePink WaveYellow Wave

WEEK FARM STABLES LIMITED (05637250)

WEEK FARM STABLES LIMITED (05637250) is an active UK company. incorporated on 28 November 2005. with registered office in Ossett. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WEEK FARM STABLES LIMITED has been registered for 20 years. Current directors include JONES, Robert David, PARSONS, Ian.

Company Number
05637250
Status
active
Type
ltd
Incorporated
28 November 2005
Age
20 years
Address
Unit 2 Silkwood Office Park, Ossett, WF5 9TJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JONES, Robert David, PARSONS, Ian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEEK FARM STABLES LIMITED

WEEK FARM STABLES LIMITED is an active company incorporated on 28 November 2005 with the registered office located in Ossett. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WEEK FARM STABLES LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05637250

LTD Company

Age

20 Years

Incorporated 28 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Unit 2 Silkwood Office Park Fryers Way Ossett, WF5 9TJ,

Previous Addresses

Century House 1275 Thorpe Park Leeds West Yorkshire LS15 8ZB
From: 28 November 2005To: 3 April 2025
Timeline

13 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
New Owner
Dec 17
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Funding Round
Mar 21
Director Joined
Apr 21
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Director Joined
Aug 21
Owner Exit
Mar 22
Owner Exit
Mar 22
1
Funding
2
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JONES, Robert David, Dr

Active
Silkwood Office Park, OssettWF5 9TJ
Secretary
Appointed 01 Sept 2009

JONES, Robert David

Active
Silkwood Office Park, OssettWF5 9TJ
Born April 1964
Director
Appointed 28 Nov 2005

PARSONS, Ian

Active
Silkwood Office Park, OssettWF5 9TJ
Born November 1964
Director
Appointed 01 Dec 2020

HAYES, Raymond Charles Svend O'Connell

Resigned
Buttville House, KingsbridgeTQ7 1JL
Secretary
Appointed 28 Nov 2005
Resigned 01 Sept 2009

HEARD, Kristy Jean

Resigned
1275 Thorpe Park, LeedsLS15 8ZB
Secretary
Appointed 05 May 2011
Resigned 05 May 2011

HEARD, Kristy Jean

Resigned
West Charleton Court, KingsbridgeTQ7 2AE
Secretary
Appointed 01 Jun 2007
Resigned 01 Sept 2009

CENTRAL SECRETARIES LIMITED

Resigned
Central House 582-586 Kingsbury Road, BirminghamB24 9ND
Corporate nominee secretary
Appointed 28 Nov 2005
Resigned 28 Nov 2005

CENTRAL DIRECTORS LIMITED

Resigned
Central House 582-586 Kingsbury Road, BirminghamB24 9ND
Corporate nominee director
Appointed 28 Nov 2005
Resigned 28 Nov 2005

Persons with significant control

6

2 Active
4 Ceased

Mr Terry Pearson

Active
1275 Thorpe Park, LeedsLS15 8ZB
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 30 Jan 2019

Mr Ian Parsons

Active
1275 Thorpe Park, LeedsLS15 8ZB
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 30 Jan 2019

Mrs Eve Rose Dyson

Ceased
1275 Thorpe Park, LeedsLS15 8ZB
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2018
Ceased 01 Dec 2020

Mr Robert Stephen Dyson

Ceased
1275 Thorpe Park, LeedsLS15 8ZB
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2018
Ceased 01 Dec 2020

Mr Robert David Jones

Ceased
1275 Thorpe Park, LeedsLS15 8ZB
Born April 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jan 2019

Mr John Mark Oliver Stanion

Ceased
1275 Thorpe Park, LeedsLS15 8ZB
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

75

Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Termination Secretary Company With Name
29 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
287Change of Registered Office
Legacy
10 September 2009
288cChange of Particulars
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
88(2)R88(2)R
Legacy
28 November 2006
363aAnnual Return
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
287Change of Registered Office
Incorporation Company
28 November 2005
NEWINCIncorporation