Background WavePink WaveYellow Wave

SHIRE FARM SERVICES LIMITED (06075377)

SHIRE FARM SERVICES LIMITED (06075377) is an active UK company. incorporated on 31 January 2007. with registered office in Worksop. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. SHIRE FARM SERVICES LIMITED has been registered for 19 years. Current directors include HALL, David, HALL, Donna Marie.

Company Number
06075377
Status
active
Type
ltd
Incorporated
31 January 2007
Age
19 years
Address
52 Northfield Drive, Worksop, S81 8QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
HALL, David, HALL, Donna Marie
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRE FARM SERVICES LIMITED

SHIRE FARM SERVICES LIMITED is an active company incorporated on 31 January 2007 with the registered office located in Worksop. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. SHIRE FARM SERVICES LIMITED was registered 19 years ago.(SIC: 81300)

Status

active

Active since 19 years ago

Company No

06075377

LTD Company

Age

19 Years

Incorporated 31 January 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

52 Northfield Drive Woodsetts Worksop, S81 8QG,

Timeline

7 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Jul 14
Loan Secured
Nov 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HALL, David

Active
52 Northfield Drive, WorksopS81 8QG
Secretary
Appointed 09 Feb 2007

HALL, David

Active
52 Northfield Drive, WorksopS81 8QG
Born April 1967
Director
Appointed 09 Feb 2007

HALL, Donna Marie

Active
52 Northfield Drive, WorksopS81 8QG
Born February 1970
Director
Appointed 24 Jun 2014

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 31 Jan 2007
Resigned 31 Jan 2007

HALL, Mathew John

Resigned
52 Northfield Drive, WorksopS81 8QG
Born October 1992
Director
Appointed 01 Aug 2012
Resigned 24 Jun 2014

MAKINGS, James Edward

Resigned
Haigh Lane, SheffieldS36 6JJ
Born August 1956
Director
Appointed 09 Feb 2007
Resigned 22 Jun 2012

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 31 Jan 2007
Resigned 31 Jan 2007

Persons with significant control

1

Mr David Hall

Active
Northfield Drive, WorksopS81 8QG
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Resolution
5 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
3 April 2008
288cChange of Particulars
Legacy
10 March 2007
88(2)R88(2)R
Legacy
10 March 2007
287Change of Registered Office
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
225Change of Accounting Reference Date
Legacy
2 February 2007
287Change of Registered Office
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Incorporation Company
31 January 2007
NEWINCIncorporation