Background WavePink WaveYellow Wave

ST HELEN'S FARM LIMITED (06240035)

ST HELEN'S FARM LIMITED (06240035) is an active UK company. incorporated on 8 May 2007. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (10511) and 2 other business activities. ST HELEN'S FARM LIMITED has been registered for 18 years. Current directors include HUNT, Sarah Jane, RANDLES, William George, WIELKOPOLSKA, Kathleen Mary and 1 others.

Company Number
06240035
Status
active
Type
ltd
Incorporated
8 May 2007
Age
18 years
Address
The Farm Offices St Helen's Farm, York, YO42 4NP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10511)
Directors
HUNT, Sarah Jane, RANDLES, William George, WIELKOPOLSKA, Kathleen Mary, WIELKOPOLSKI, Angus Alexander
SIC Codes
10511, 10512, 10519

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST HELEN'S FARM LIMITED

ST HELEN'S FARM LIMITED is an active company incorporated on 8 May 2007 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10511) and 2 other business activities. ST HELEN'S FARM LIMITED was registered 18 years ago.(SIC: 10511, 10512, 10519)

Status

active

Active since 18 years ago

Company No

06240035

LTD Company

Age

18 Years

Incorporated 8 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

ST HELEN'S FARM
From: 5 July 2007To: 29 August 2013
ST HELEN'S FARM GOATS
From: 8 May 2007To: 5 July 2007
Contact
Address

The Farm Offices St Helen's Farm Seaton Ross York, YO42 4NP,

Previous Addresses

Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0st
From: 9 August 2013To: 2 December 2021
St Helen's Farm Seaton Ross York East Yorkshire YO42 4NP
From: 8 May 2007To: 9 August 2013
Timeline

22 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Joined
Mar 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Capital Update
Aug 13
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Loan Secured
Dec 23
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HUNT, Sarah Jane

Active
St Helen's Farm, YorkYO42 4NP
Born November 1985
Director
Appointed 01 Dec 2021

RANDLES, William George

Active
St Helen's Farm, YorkYO42 4NP
Born December 1971
Director
Appointed 01 Dec 2021

WIELKOPOLSKA, Kathleen Mary

Active
St Helen's Farm, YorkYO42 4NP
Born July 1953
Director
Appointed 01 Dec 2021

WIELKOPOLSKI, Angus Alexander

Active
St Helen's Farm, YorkYO42 4NP
Born May 1955
Director
Appointed 01 Dec 2021

HAYES, Lynn

Resigned
Team Valley Trading Estate, GatesheadNE11 0ST
Secretary
Appointed 01 Aug 2013
Resigned 01 Dec 2021

PATRICK, Suzanne

Resigned
Chapel Farm 24 Selby Road, YorkYO43 4ES
Secretary
Appointed 08 May 2007
Resigned 01 Aug 2013

HAMNES, Kenneth

Resigned
Team Valley Trading Estate, GatesheadNE11 0ST
Born February 1970
Director
Appointed 22 Feb 2021
Resigned 01 Dec 2021

LEWNEY, Paul Robert

Resigned
Team Valley Trading Estate, GatesheadNE11 0ST
Born January 1967
Director
Appointed 01 Aug 2013
Resigned 01 Dec 2021

O'KEEFFE, Patrick John Brendan

Resigned
Seaton Ross, YorkYO42 4NP
Born November 1962
Director
Appointed 31 Mar 2011
Resigned 01 Aug 2013

PATRICK, Suzanne

Resigned
Chapel Farm 24 Selby Road, YorkYO43 4ES
Born January 1963
Director
Appointed 08 May 2007
Resigned 01 Aug 2013

VOLDEN, Erik

Resigned
Team Valley Trading Estate, GatesheadNE11 0ST
Born July 1961
Director
Appointed 01 Aug 2013
Resigned 22 Feb 2021

WIELKOPOLSKA, Kathleen Mary

Resigned
Rushwood House St Helens Farm, YorkYO4 4NP
Born July 1953
Director
Appointed 08 May 2007
Resigned 01 Aug 2013

WIELKOPOLSKI, Angus Alexander

Resigned
Rushwood House, YorkYO42 4NP
Born May 1955
Director
Appointed 08 May 2007
Resigned 01 Aug 2013

Persons with significant control

2

1 Active
1 Ceased
St Helen's Farm, YorkYO42 4NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021

Kavli Uk Limited

Ceased
Kingsway, GatesheadNE11 0ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Auditors Resignation Company
22 March 2022
AUDAUD
Resolution
9 December 2021
RESOLUTIONSResolutions
Memorandum Articles
9 December 2021
MAMA
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Miscellaneous
24 January 2014
MISCMISC
Auditors Resignation Company
5 September 2013
AUDAUD
Capital Name Of Class Of Shares
29 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
29 August 2013
SH19Statement of Capital
Certificate Re Registration Unlimited To Limited
29 August 2013
CERT1CERT1
Re Registration Memorandum Articles
29 August 2013
MARMAR
Resolution
29 August 2013
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
29 August 2013
RR06RR06
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 August 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Memorandum Articles
2 May 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
13 April 2012
CC04CC04
Capital Name Of Class Of Shares
13 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
13 April 2012
RESOLUTIONSResolutions
Capital Allotment New Class Of Shares
12 April 2012
SH09Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Legacy
11 May 2009
363aAnnual Return
Legacy
12 May 2008
363aAnnual Return
Legacy
9 May 2008
287Change of Registered Office
Legacy
9 May 2008
353353
Legacy
9 May 2008
190190
Memorandum Articles
27 December 2007
MEM/ARTSMEM/ARTS
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Incorporation Company
8 May 2007
NEWINCIncorporation