Background WavePink WaveYellow Wave

RIDDLE PIT FARM LIMITED (06072231)

RIDDLE PIT FARM LIMITED (06072231) is an active UK company. incorporated on 29 January 2007. with registered office in Holmfirth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RIDDLE PIT FARM LIMITED has been registered for 19 years. Current directors include LOFTHOUSE, Deborah Hilary, LOFTHOUSE, Philip John.

Company Number
06072231
Status
active
Type
ltd
Incorporated
29 January 2007
Age
19 years
Address
Dipford House, Queens Square Huddersfield Road, Holmfirth, HD9 6QZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LOFTHOUSE, Deborah Hilary, LOFTHOUSE, Philip John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDDLE PIT FARM LIMITED

RIDDLE PIT FARM LIMITED is an active company incorporated on 29 January 2007 with the registered office located in Holmfirth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RIDDLE PIT FARM LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06072231

LTD Company

Age

19 Years

Incorporated 29 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

RIDDLE PIT VENUE LIMITED
From: 21 August 2024To: 3 February 2025
PRESTIGE PETS LIMITED
From: 29 January 2007To: 21 August 2024
Contact
Address

Dipford House, Queens Square Huddersfield Road Honley Holmfirth, HD9 6QZ,

Previous Addresses

25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England
From: 3 July 2017To: 29 April 2019
C/O Stead Robinson Limited Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD
From: 7 February 2013To: 3 July 2017
Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER
From: 29 January 2007To: 7 February 2013
Timeline

2 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
May 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LOFTHOUSE, Philip John

Active
Huddersfield Road, HolmfirthHD9 6QZ
Secretary
Appointed 29 Jan 2007

LOFTHOUSE, Deborah Hilary

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born February 1959
Director
Appointed 29 Jan 2007

LOFTHOUSE, Philip John

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born May 1958
Director
Appointed 30 Jan 2019

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 29 Jan 2007
Resigned 29 Jan 2007

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 29 Jan 2007
Resigned 29 Jan 2007

Persons with significant control

1

Mrs Deborah Hilary Lofthouse

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jan 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
21 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
287Change of Registered Office
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Incorporation Company
29 January 2007
NEWINCIncorporation