Background WavePink WaveYellow Wave

HILL END FARM (HARDEN) MANAGEMENT COMPANY LIMITED (06735755)

HILL END FARM (HARDEN) MANAGEMENT COMPANY LIMITED (06735755) is an active UK company. incorporated on 28 October 2008. with registered office in Bingley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HILL END FARM (HARDEN) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include BROWN, David.

Company Number
06735755
Status
active
Type
ltd
Incorporated
28 October 2008
Age
17 years
Address
Hill End Farm Hill End Lane, Bingley, BD16 1DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL END FARM (HARDEN) MANAGEMENT COMPANY LIMITED

HILL END FARM (HARDEN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 October 2008 with the registered office located in Bingley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HILL END FARM (HARDEN) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06735755

LTD Company

Age

17 Years

Incorporated 28 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Hill End Farm Hill End Lane Harden Bingley, BD16 1DE,

Previous Addresses

Shaw Farm Shaw Lane Oxenhope Keighley West Yorkshire BD22 9QL
From: 28 October 2008To: 14 July 2017
Timeline

43 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
39
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

BROWN, David

Active
Hill End Lane, BingleyBD16 1DE
Born August 1950
Director
Appointed 08 Jan 2016

TOMLINSON, Neil Michael

Resigned
Shaw Lane, KeighleyBD22 9QL
Secretary
Appointed 28 Oct 2008
Resigned 24 Jul 2017

DALBY, Leanne Clare

Resigned
Hill End Lane, BingleyBD16 1DE
Born September 1972
Director
Appointed 13 May 2016
Resigned 08 Jul 2019

GEORGIOU, Laura Jane

Resigned
Hill End Lane, BingleyBD16 1DE
Born February 1986
Director
Appointed 24 Jul 2017
Resigned 01 Nov 2021

HOPPS, Amanda Jane

Resigned
Hill End Lane, BingleyBD16 1DE
Born April 1962
Director
Appointed 08 Jan 2016
Resigned 10 Nov 2025

HORSLEY, Neil Ian

Resigned
Hill End Lane, BingleyBD16 1DE
Born September 1957
Director
Appointed 20 Nov 2018
Resigned 22 Oct 2024

JESSOP, Andrew Charles

Resigned
Hill End Lane, BingleyBD16 1DE
Born November 1982
Director
Appointed 24 Jul 2017
Resigned 01 Nov 2021

MAXWELL, David William

Resigned
Hill End Lane, BingleyBD16 1DE
Born October 1952
Director
Appointed 22 Oct 2024
Resigned 10 Nov 2025

OAKLEY, Paul Dean

Resigned
Hill End Lane, BingleyBD16 1DE
Born June 1971
Director
Appointed 13 May 2016
Resigned 08 Jul 2019

PENTELOW, Joanne Elizabeth

Resigned
Hill End Lane, BingleyBD16 1DE
Born February 1981
Director
Appointed 08 Jan 2016
Resigned 24 Jul 2017

PENTELOW, Robert Zak

Resigned
Hill End Lane, BingleyBD16 1DE
Born December 1978
Director
Appointed 08 Jan 2016
Resigned 24 Jul 2017

ROBERTSON, James Alexander

Resigned
Hill End Lane, BingleyBD16 1DE
Born June 1953
Director
Appointed 01 Nov 2021
Resigned 10 Nov 2025

THORBURN, Robert William

Resigned
Hill End Lane, BingleyBD16 1DE
Born January 1958
Director
Appointed 08 Jan 2016
Resigned 20 Nov 2018

TINDALL, Hamish Richard

Resigned
Hill End Lane, BingleyBD16 1DE
Born August 1956
Director
Appointed 08 Jan 2016
Resigned 24 Jul 2017

TINDALL, Susan Elizabeth

Resigned
Hill End Lane, BingleyBD16 1DE
Born February 1952
Director
Appointed 08 Jan 2016
Resigned 10 Nov 2025

TOMLINSON, Julie

Resigned
Shaw Farm, OxenhopeBD22 9QL
Born January 1966
Director
Appointed 28 Oct 2008
Resigned 24 Jul 2017

TOMLINSON, Neil Michael

Resigned
Shaw Farm, KeighleyBD22 9QL
Born October 1961
Director
Appointed 28 Oct 2008
Resigned 24 Jul 2017

WALTON, Charles Grey

Resigned
Hill End Lane, BingleyBD16 1DE
Born May 1956
Director
Appointed 27 Oct 2020
Resigned 10 Nov 2025

WALTON, Vanessa May De Jersey

Resigned
Hill End Lane, BingleyBD16 1DE
Born January 1972
Director
Appointed 27 Oct 2020
Resigned 10 Nov 2025

WHITE, Linda Margaret

Resigned
Hill End Lane, BingleyBD16 1DE
Born December 1947
Director
Appointed 08 Jan 2016
Resigned 27 Oct 2020

WHITE, Paul Murray

Resigned
Hill End Lane, BingleyBD16 1DE
Born May 1953
Director
Appointed 08 Jan 2016
Resigned 27 Oct 2020

WIELKOPOLSKA, Elizabeth Alice Zoe

Resigned
Hill End Lane, BingleyBD16 1DE
Born February 1984
Director
Appointed 09 Jul 2019
Resigned 10 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mr David Brown

Active
Hill End Lane, BingleyBD16 1DE
Born August 1950

Nature of Control

Significant influence or control
Notified 01 Oct 2017

Mrs. Julie Ann Tomlinson

Ceased
Hill End Lane, BingleyBD16 1DE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017

Mr Neil Michael Tomlinson

Ceased
Hill End Lane, BingleyBD16 1DE
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
16 April 2014
AR01AR01
Annual Return Company With Made Up Date
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Administrative Restoration Company
11 April 2014
RT01RT01
Gazette Dissolved Compulsary
11 June 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Incorporation Company
28 October 2008
NEWINCIncorporation