Background WavePink WaveYellow Wave

TOWER HOUSE FARM LTD (06523461)

TOWER HOUSE FARM LTD (06523461) is an active UK company. incorporated on 4 March 2008. with registered office in Carnforth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. TOWER HOUSE FARM LTD has been registered for 18 years. Current directors include ALLEN, Matthew Charles, ALLEN, Simon John Charles.

Company Number
06523461
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
Yealand Manor 25 Yealand Road, Carnforth, LA5 9SQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
ALLEN, Matthew Charles, ALLEN, Simon John Charles
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER HOUSE FARM LTD

TOWER HOUSE FARM LTD is an active company incorporated on 4 March 2008 with the registered office located in Carnforth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. TOWER HOUSE FARM LTD was registered 18 years ago.(SIC: 01500)

Status

active

Active since 18 years ago

Company No

06523461

LTD Company

Age

18 Years

Incorporated 4 March 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

BAVERSTOCK FARM LIMITED
From: 27 May 2008To: 27 September 2012
HOWPER 652 LIMITED
From: 4 March 2008To: 27 May 2008
Contact
Address

Yealand Manor 25 Yealand Road Yealand Conyers Carnforth, LA5 9SQ,

Previous Addresses

75 Park Road London W4 3EY England
From: 18 December 2017To: 24 September 2021
3rd Floor, Watson House Baker Street London W1U 7BU
From: 7 April 2015To: 18 December 2017
54 Baker Street London W1U 7BU
From: 4 March 2008To: 7 April 2015
Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Aug 11
Director Joined
Dec 12
Funding Round
May 14
Director Left
Jul 15
Funding Round
Oct 18
Funding Round
Sept 20
Funding Round
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALLEN, Matthew Charles

Active
75 Park Road, LondonW4 3EY
Born April 1956
Director
Appointed 28 Mar 2008

ALLEN, Simon John Charles

Active
25 Yealand Road, CarnforthLA5 9SQ
Born March 1986
Director
Appointed 01 Aug 2011

CLARK, Nadene

Resigned
Baker Street, LondonW1U 7BU
Secretary
Appointed 21 May 2010
Resigned 01 Mar 2014

HP SECRETARIAL SERVICES LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate secretary
Appointed 04 Mar 2008
Resigned 21 May 2010

BRADSHAW, Andrew Philip

Resigned
Watson House, LondonW1U 7BU
Born May 1967
Director
Appointed 03 Dec 2012
Resigned 27 Jul 2015

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 04 Mar 2008
Resigned 28 Mar 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Simon John Charles Allen

Active
25 Yealand Road, CarnforthLA5 9SQ
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 15 Oct 2024

Mr Matthew Charles Allen

Ceased
25 Yealand Road, CarnforthLA5 9SQ
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Oct 2024
Fundings
Financials
Latest Activities

Filing History

66

Accounts Amended With Accounts Type Micro Entity
21 July 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Elect To Keep The Directors Residential Address Register Information On The Public Register
16 October 2024
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
16 October 2024
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
16 October 2024
EH01EH01
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
25 June 2014
RP04RP04
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
27 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Legacy
14 June 2010
MG02MG02
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
6 October 2008
287Change of Registered Office
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Resolution
19 June 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Incorporation Company
4 March 2008
NEWINCIncorporation