Background WavePink WaveYellow Wave

FOLLY FARM CENTRE LIMITED (06538712)

FOLLY FARM CENTRE LIMITED (06538712) is an active UK company. incorporated on 19 March 2008. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. FOLLY FARM CENTRE LIMITED has been registered for 18 years. Current directors include CAPLE, Jayne, CURLING, Christopher John, DAVIS, Jane Lesley and 5 others.

Company Number
06538712
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
Folly Farm Centre Stowey, Bristol, BS39 4DW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CAPLE, Jayne, CURLING, Christopher John, DAVIS, Jane Lesley, DEAN, Jane Elizabeth Bonnar, LYNE, Martin John, MCNALLY, Leah Anne, MORRIS, Peter Harold Abrahall, SHEPHERD, Malcolm
SIC Codes
55900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLLY FARM CENTRE LIMITED

FOLLY FARM CENTRE LIMITED is an active company incorporated on 19 March 2008 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. FOLLY FARM CENTRE LIMITED was registered 18 years ago.(SIC: 55900, 96090)

Status

active

Active since 18 years ago

Company No

06538712

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Folly Farm Centre Stowey Pensford Bristol, BS39 4DW,

Previous Addresses

32 Jacobs Wells Road Bristol BS8 1DR
From: 19 March 2008To: 11 May 2022
Timeline

30 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 10
Director Joined
Aug 10
Director Left
Dec 12
Director Joined
Jul 13
Director Joined
Sept 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 18
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
May 20
Director Left
Jun 20
Director Joined
Mar 24
Director Left
Mar 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

HILL, Robert John

Active
Stowey, BristolBS39 4DW
Secretary
Appointed 21 Jul 2025

CAPLE, Jayne

Active
Stowey, BristolBS39 4DW
Born October 1966
Director
Appointed 27 Apr 2016

CURLING, Christopher John

Active
Stowey, BristolBS39 4DW
Born April 1950
Director
Appointed 25 Jan 2017

DAVIS, Jane Lesley

Active
Stowey, BristolBS39 4DW
Born September 1959
Director
Appointed 21 Jul 2025

DEAN, Jane Elizabeth Bonnar

Active
Park Grove, BristolBS9 4LQ
Born March 1955
Director
Appointed 31 Jul 2019

LYNE, Martin John

Active
Stowey, BristolBS39 4DW
Born October 1963
Director
Appointed 29 Jan 2024

MCNALLY, Leah Anne

Active
Stowey, BristolBS39 4DW
Born July 1978
Director
Appointed 19 May 2025

MORRIS, Peter Harold Abrahall

Active
Westham, WedmoreBS28 4UY
Born April 1957
Director
Appointed 31 Jul 2019

SHEPHERD, Malcolm

Active
Stowey, BristolBS39 4DW
Born August 1948
Director
Appointed 25 Jan 2017

DAVIS, Jane Lesley

Resigned
Stowey, BristolBS39 4DW
Secretary
Appointed 25 Jan 2017
Resigned 21 Jul 2025

GILLARD, Cecile Georgina Mary

Resigned
20 Howes Close, BristolBS30 8SA
Secretary
Appointed 20 Mar 2008
Resigned 23 Jan 2017

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 19 Mar 2008
Resigned 20 Mar 2008

BARRETT, Ian

Resigned
Stowey, BristolBS39 4DW
Born January 1973
Director
Appointed 27 Apr 2016
Resigned 08 Nov 2024

BRETT, Delmer Garnet

Resigned
Farrells Field, ChippenhamSN14 7PJ
Born January 1957
Director
Appointed 30 Jan 2019
Resigned 26 May 2020

BROWN, Anthony Roger Ernest

Resigned
19 Camp Road, BristolBS8 3LW
Born January 1953
Director
Appointed 27 Jul 2009
Resigned 08 Sept 2016

DREWETT, Robert Nicholas Foord

Resigned
Hill View House, BristolBS39 5UJ
Born April 1959
Director
Appointed 20 Mar 2008
Resigned 30 Apr 2015

ETHERIDGE, Hugh Charles

Resigned
Jacobs Wells Road, BristolBS8 1DR
Born July 1950
Director
Appointed 28 Jan 2015
Resigned 29 Apr 2019

FREED, Lesley Ann

Resigned
101 Pembroke Road, BristolBS8 3EE
Born December 1951
Director
Appointed 27 Jul 2009
Resigned 31 Mar 2015

FREED, Lesley Ann

Resigned
101 Pembroke Road, BristolBS8 3EE
Born December 1951
Director
Appointed 27 Jul 2009
Resigned 01 Aug 2009

GILLARD, Cecile Georgina Mary

Resigned
20 Howes Close, BristolBS30 8SA
Born July 1958
Director
Appointed 20 Mar 2008
Resigned 23 Jan 2017

GRAINGER, Stephen John

Resigned
Bridge Street, ChepstowNP16 5EZ
Born January 1948
Director
Appointed 20 Mar 2008
Resigned 30 Sept 2012

ROSE, Judith Sara

Resigned
Jacobs Wells Road, BristolBS8 1DR
Born June 1959
Director
Appointed 30 Jul 2014
Resigned 05 May 2020

RYLANCE, Nicola Jane

Resigned
Redhill, BristolBS40 5TR
Born March 1960
Director
Appointed 27 Jan 2009
Resigned 24 Apr 2018

SHELLARD, Dudley Edmund Spencer

Resigned
Overbrook Stowey Bottom, BristolBS39 5TN
Born May 1934
Director
Appointed 20 Mar 2008
Resigned 20 Jul 2009

SHELLARD, Dudley Edmund Spencer

Resigned
Stoke Road, WellsBA5 1HE
Born May 1934
Director
Appointed 20 Jul 2009
Resigned 29 Oct 2014

WATTS, Bevis Matthew, Dr

Resigned
Jacobs Wells Road, BristolBS8 1DR
Born July 1975
Director
Appointed 24 Apr 2013
Resigned 24 Mar 2016

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 19 Mar 2008
Resigned 20 Mar 2008
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Medium
8 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Termination Director Company With Name
18 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2010
AAAnnual Accounts
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Incorporation Company
19 March 2008
NEWINCIncorporation