Background WavePink WaveYellow Wave

ROBLEY FARMING LIMITED (06363155)

ROBLEY FARMING LIMITED (06363155) is an active UK company. incorporated on 6 September 2007. with registered office in Brampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROBLEY FARMING LIMITED has been registered for 18 years. Current directors include ROBLEY, David Walter, ROBLEY, Jennifer Anne.

Company Number
06363155
Status
active
Type
ltd
Incorporated
6 September 2007
Age
18 years
Address
Pyet Hill, Brampton, CA8 9EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBLEY, David Walter, ROBLEY, Jennifer Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBLEY FARMING LIMITED

ROBLEY FARMING LIMITED is an active company incorporated on 6 September 2007 with the registered office located in Brampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROBLEY FARMING LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06363155

LTD Company

Age

18 Years

Incorporated 6 September 2007

Size

N/A

Accounts

ARD: 2/2

Up to Date

6 months left

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 28 October 2025 (7 months ago)
Period: 3 February 2024 - 2 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 2 November 2026
Period: 3 February 2025 - 2 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 July 2025 (10 months ago)
Submitted on 24 July 2025 (10 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Pyet Hill Heads Nook Brampton, CA8 9EP,

Previous Addresses

Townfoot Farm Cumwhitton Brampton CA8 9EX
From: 6 September 2007To: 1 August 2023
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Sept 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROBLEY, Jennifer Anne

Active
Heads Nook, BramptonCA8 9EP
Secretary
Appointed 06 Oct 2007

ROBLEY, David Walter

Active
Heads Nook, BramptonCA8 9EP
Born December 1964
Director
Appointed 06 Sept 2007

ROBLEY, Jennifer Anne

Active
Heads Nook, BramptonCA8 9EP
Born April 1959
Director
Appointed 06 Oct 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 06 Sept 2007
Resigned 06 Sept 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Sept 2007
Resigned 06 Sept 2007

Persons with significant control

2

Mr David Walter Robley

Active
Heads Nook, BramptonCA8 9EP
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2016

Mrs Jennifer Anne Robley

Active
Heads Nook, BramptonCA8 9EP
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Move Registers To Sail Company
12 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
12 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
11 December 2007
225Change of Accounting Reference Date
Legacy
1 December 2007
88(2)R88(2)R
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
287Change of Registered Office
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Incorporation Company
6 September 2007
NEWINCIncorporation