Background WavePink WaveYellow Wave

STONEBRIDGE CITY FARM (06509944)

STONEBRIDGE CITY FARM (06509944) is an active UK company. incorporated on 20 February 2008. with registered office in St Anns. The company operates in the Education sector, engaged in other education n.e.c. and 3 other business activities. STONEBRIDGE CITY FARM has been registered for 18 years. Current directors include BROWN, Lucy Rose, JEFFRIES, Helen, MARSH, Lucy and 5 others.

Company Number
06509944
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 February 2008
Age
18 years
Address
Stonebridge City Farm, St Anns, NG3 2FR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROWN, Lucy Rose, JEFFRIES, Helen, MARSH, Lucy, ROUGHAN-COOK, Gary, SMALLPIECE, Trevor, STEVENSON, Linda Ann, TEASDALE, Melanie Anne, VERNON, Lesley Lorraine
SIC Codes
85590, 88990, 91040, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEBRIDGE CITY FARM

STONEBRIDGE CITY FARM is an active company incorporated on 20 February 2008 with the registered office located in St Anns. The company operates in the Education sector, specifically engaged in other education n.e.c. and 3 other business activities. STONEBRIDGE CITY FARM was registered 18 years ago.(SIC: 85590, 88990, 91040, 93290)

Status

active

Active since 18 years ago

Company No

06509944

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 20 February 2008

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 2 January 2026 (3 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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Stonebridge City Farm Stonebridge Road St Anns, NG3 2FR,

Timeline

55 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Sept 10
Director Left
Aug 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Mar 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
51
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

BROWN, Lucy Rose

Active
Stonebridge City Farm, St AnnsNG3 2FR
Born September 2001
Director
Appointed 02 Jun 2023

JEFFRIES, Helen

Active
Stonebridge City Farm, St AnnsNG3 2FR
Born September 1963
Director
Appointed 02 Jun 2023

MARSH, Lucy

Active
Stonebridge City Farm, St AnnsNG3 2FR
Born August 1989
Director
Appointed 02 Jun 2023

ROUGHAN-COOK, Gary

Active
Stonebridge City Farm, St AnnsNG3 2FR
Born August 1988
Director
Appointed 20 Jun 2025

SMALLPIECE, Trevor

Active
Buxton Avenue, NottinghamNG4 3RS
Born February 1950
Director
Appointed 01 Apr 2017

STEVENSON, Linda Ann

Active
Moore Road, NottinghamNG3 6EJ
Born June 1952
Director
Appointed 01 Apr 2016

TEASDALE, Melanie Anne

Active
Stonebridge City Farm, St AnnsNG3 2FR
Born December 1960
Director
Appointed 22 Oct 2025

VERNON, Lesley Lorraine

Active
Stonebridge City Farm, St AnnsNG3 2FR
Born August 1974
Director
Appointed 20 Jun 2025

BAILEY, Melvin

Resigned
183 Brownlow Drive, Rise ParkNG5 5DA
Secretary
Appointed 20 Feb 2008
Resigned 31 Jul 2011

BALDWIN, Sara

Resigned
Lambley Lane, NottinghamNG14 5BN
Born May 1966
Director
Appointed 09 Mar 2009
Resigned 01 Jan 2020

BARRY, Melvin

Resigned
Brownlow Drive, NottinghamNG5 5DA
Born December 1961
Director
Appointed 20 Feb 2008
Resigned 31 Jul 2011

BENNETT, Elizabeth

Resigned
Seymour Road, NottinghamNG2 5EE
Born October 1957
Director
Appointed 01 Jan 2018
Resigned 10 Apr 2025

BLACKIE, David John

Resigned
Cator Lane North, NottinghamNG9 4BL
Born January 1959
Director
Appointed 13 Nov 2014
Resigned 01 Jan 2020

BURROWS, Victoria Jane

Resigned
Stonebridge City Farm, St AnnsNG3 2FR
Born July 1974
Director
Appointed 01 Mar 2020
Resigned 02 Jun 2023

CALLINGHAM, Gillian

Resigned
Woodthorpe, NottinghamNG5 4NN
Born October 1968
Director
Appointed 09 Oct 2013
Resigned 13 Jan 2016

CHRISP, Clare

Resigned
Stonebridge City Farm, St AnnsNG3 2FR
Born March 1967
Director
Appointed 01 Mar 2020
Resigned 02 Jun 2023

DONOHOE, Kevin

Resigned
Stonebridge City Farm, St AnnsNG3 2FR
Born June 1978
Director
Appointed 01 Mar 2020
Resigned 02 Jun 2023

GOODFELLOW, Barrie

Resigned
Yalding Drive, NottinghamNG8 2QA
Born August 1942
Director
Appointed 13 Apr 2009
Resigned 04 Feb 2015

JAMES-BARRETT, June

Resigned
Sutton In Ashfield, NottinghamshireNG17 4LT
Born June 1955
Director
Appointed 10 Jul 2013
Resigned 11 Jun 2014

KOLEBUK, Rachel Louise

Resigned
Argyle Street, NottinghamNG16 4ET
Born September 1976
Director
Appointed 01 Apr 2012
Resigned 13 Nov 2014

MARTIN, Jon

Resigned
Victoria Road, NottinghamNG4 2LA
Born May 1974
Director
Appointed 09 Oct 2013
Resigned 01 Feb 2020

NEWBOLD, Steven Paul

Resigned
16 Baliser Court, NottinghamNG3 1AE
Born September 1960
Director
Appointed 20 Feb 2008
Resigned 12 Dec 2012

NEWBURY, Emily

Resigned
Stonebridge City Farm, St AnnsNG3 2FR
Born April 1985
Director
Appointed 02 Jun 2023
Resigned 10 Apr 2025

OLIFENT, Robert David

Resigned
9 Walton Crescent, CarltonNG4 3AD
Born November 1964
Director
Appointed 09 Mar 2009
Resigned 12 Dec 2012

ORTON, Graham

Resigned
9 Maple Court, KimberleyNG16 2XE
Born June 1954
Director
Appointed 20 Feb 2008
Resigned 12 Dec 2012

PITTS, Karen

Resigned
Stonebridge City Farm, St AnnsNG3 2FR
Born July 1962
Director
Appointed 01 Mar 2020
Resigned 02 Jun 2023

RADDON JACKSON, Luke Christopher

Resigned
Stonebridge City Farm, St AnnsNG3 2FR
Born October 1983
Director
Appointed 01 Mar 2020
Resigned 02 Jun 2023

RILEY, Maureen

Resigned
Grisedale Court, NottinghamNG9 5NN
Born December 1951
Director
Appointed 01 Aug 2016
Resigned 11 Apr 2019

ROUGHAN-COOK, Phillip

Resigned
Stonebridge City Farm, St AnnsNG3 2FR
Born June 1979
Director
Appointed 20 Jun 2025
Resigned 11 Feb 2026

SUMMERS, Laura Jean

Resigned
Fairholm Close, NottinghamNG3 2HJ
Born December 1983
Director
Appointed 01 Sept 2016
Resigned 02 Jun 2023

THRESHER, Brenda

Resigned
28 Lanthwaite Road, NottinghamNG11 8LD
Born May 1937
Director
Appointed 20 Feb 2008
Resigned 10 Mar 2009

VON SUSKIL, Danielle

Resigned
Stonebridge City Farm, St AnnsNG3 2FR
Born May 1986
Director
Appointed 02 Jun 2023
Resigned 15 Mar 2024

WHELDON, John Leslie

Resigned
23 Southview Road, NottinghamNG4 3QN
Born March 1954
Director
Appointed 20 Feb 2008
Resigned 14 May 2014

WILKS, Lis

Resigned
Cuckoo Hill, Melton MowbrayLE14 2SY
Born January 1953
Director
Appointed 14 Aug 2013
Resigned 11 Apr 2019

Persons with significant control

2

0 Active
2 Ceased

Miss Laura Jean Summers

Ceased
Stonebridge City Farm, St AnnsNG3 2FR
Born December 1983

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2020
Ceased 02 Jun 2023

Mr David Blackie

Ceased
Stonebridge City Farm, St AnnsNG3 2FR
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 April 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control Statement
2 June 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Termination Director Company
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Sail Address Company
15 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
1 February 2010
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
15 June 2009
225Change of Accounting Reference Date
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
225Change of Accounting Reference Date
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Incorporation Company
20 February 2008
NEWINCIncorporation