Background WavePink WaveYellow Wave

HOUSEBYRES FARMING LTD (05910469)

HOUSEBYRES FARMING LTD (05910469) is an active UK company. incorporated on 18 August 2006. with registered office in Halifax. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. HOUSEBYRES FARMING LTD has been registered for 19 years. Current directors include POWAR, Manjit Singh, SAWRIJ, Danny Steven.

Company Number
05910469
Status
active
Type
ltd
Incorporated
18 August 2006
Age
19 years
Address
Swalesmoor Farm, Halifax, HX3 6UF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
POWAR, Manjit Singh, SAWRIJ, Danny Steven
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSEBYRES FARMING LTD

HOUSEBYRES FARMING LTD is an active company incorporated on 18 August 2006 with the registered office located in Halifax. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. HOUSEBYRES FARMING LTD was registered 19 years ago.(SIC: 01500)

Status

active

Active since 19 years ago

Company No

05910469

LTD Company

Age

19 Years

Incorporated 18 August 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

POLLY BESTERMAN FARMING LIMITED
From: 18 August 2006To: 20 November 2012
Contact
Address

Swalesmoor Farm Swales Moor Road Halifax, HX3 6UF,

Previous Addresses

5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH
From: 18 August 2006To: 30 November 2012
Timeline

4 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Oct 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

POWAR, Manjit Singh

Active
Swales Moor Road, HalifaxHX3 6UF
Born October 1976
Director
Appointed 25 Oct 2019

SAWRIJ, Danny Steven

Active
Swales Moor Road, HalifaxHX3 6UF
Born June 1969
Director
Appointed 14 Nov 2012

CARFAX CORPORATE SERVICES LIMITED

Resigned
John Smith Drive, OxfordOX4 2BH
Corporate secretary
Appointed 18 Aug 2006
Resigned 14 Nov 2012

BESTERMAN, Pollyanna Charlotte Evelyn

Resigned
Stockwell Farm, GloucesterGL4 8JZ
Born April 1984
Director
Appointed 18 Aug 2006
Resigned 14 Nov 2012

OXFORD NOMINEES LIMITED

Resigned
116 St Aldates, OxfordOX1 1HA
Corporate director
Appointed 18 Aug 2006
Resigned 18 Aug 2006

Persons with significant control

1

Swales Moor Road, HalifaxHX3 6UF

Nature of Control

Voting rights 75 to 100 percent
Notified 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2020
AAAnnual Accounts
Legacy
21 January 2020
PARENT_ACCPARENT_ACC
Legacy
12 November 2019
GUARANTEE2GUARANTEE2
Legacy
12 November 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Certificate Change Of Name Company
20 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 November 2012
CONNOTConfirmation Statement Notification
Legacy
18 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 August 2010
CH04Change of Corporate Secretary Details
Legacy
23 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Legacy
12 April 2010
MG02MG02
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
2 November 2008
AAMDAAMD
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
1 September 2008
88(2)Return of Allotment of Shares
Legacy
1 September 2008
123Notice of Increase in Nominal Capital
Resolution
1 September 2008
RESOLUTIONSResolutions
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
10 April 2007
287Change of Registered Office
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
225Change of Accounting Reference Date
Incorporation Company
18 August 2006
NEWINCIncorporation