Background WavePink WaveYellow Wave

HIGH CROSS FARM LIMITED (06776799)

HIGH CROSS FARM LIMITED (06776799) is an active UK company. incorporated on 18 December 2008. with registered office in Daventry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. HIGH CROSS FARM LIMITED has been registered for 17 years. Current directors include WAKEFORD, Catherine Elizabeth, WAKEFORD, David Robert, WAKEFORD, Edward Dudley and 5 others.

Company Number
06776799
Status
active
Type
ltd
Incorporated
18 December 2008
Age
17 years
Address
C/O Nyfield Ltd 6 Cottesbrooke Park, Daventry, NN11 8YL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WAKEFORD, Catherine Elizabeth, WAKEFORD, David Robert, WAKEFORD, Edward Dudley, WAKEFORD, Ian Frederick, WAKEFORD, James Richard, WAKEFORD, Mark Robert, WAKEFORD, Peter Guy, WAKEFORD, Thomas Bosworth
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH CROSS FARM LIMITED

HIGH CROSS FARM LIMITED is an active company incorporated on 18 December 2008 with the registered office located in Daventry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. HIGH CROSS FARM LIMITED was registered 17 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 17 years ago

Company No

06776799

LTD Company

Age

17 Years

Incorporated 18 December 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 18 December 2025 (4 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

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

C/O Nyfield Ltd 6 Cottesbrooke Park Heartlands Business Park Daventry, NN11 8YL,

Previous Addresses

Stepnell House Lawford Road Rugby Warwickshire CV21 2UU
From: 18 December 2008To: 4 February 2026
Timeline

19 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jan 10
Director Joined
Apr 10
Share Buyback
Mar 13
Funding Round
May 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 21
Loan Cleared
Apr 23
Director Left
May 23
Owner Exit
Dec 23
Capital Update
Mar 25
Owner Exit
Feb 26
New Owner
Feb 26
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

WAKEFORD, Peter Guy

Active
Cottesbrooke Park, DaventryNN11 8YL
Secretary
Appointed 02 Jan 2009

WAKEFORD, Catherine Elizabeth

Active
Cottesbrooke Park, DaventryNN11 8YL
Born May 1948
Director
Appointed 19 Feb 2018

WAKEFORD, David Robert

Active
Lawford Road, RugbyCV21 2UU
Born September 1977
Director
Appointed 19 Feb 2018

WAKEFORD, Edward Dudley

Active
Lawford Road, RugbyCV21 2UU
Born June 1982
Director
Appointed 19 Feb 2018

WAKEFORD, Ian Frederick

Active
Lawford Road, RugbyCV21 2UU
Born April 1974
Director
Appointed 19 Feb 2018

WAKEFORD, James Richard

Active
6 Cottesbrooke Park, DaventryNN11 8YL
Born July 1968
Director
Appointed 01 Dec 2013

WAKEFORD, Mark Robert

Active
6 Cottesbrooke Park, DaventryNN11 8YL
Born March 1966
Director
Appointed 09 Feb 2010

WAKEFORD, Peter Guy

Active
6 Cottesbrooke Park, DaventryNN11 8YL
Born November 1943
Director
Appointed 02 Jan 2009

WAKEFORD, Thomas Bosworth

Active
6 Cottesbrooke Park, DaventryNN11 8YL
Born September 1977
Director
Appointed 01 Dec 2013

HARPHAM, Neil Thomas

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Secretary
Appointed 18 Dec 2008
Resigned 02 Jan 2009

BROWNE, David William

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born April 1964
Director
Appointed 18 Dec 2008
Resigned 02 Jan 2009

WAKEFORD, Patricia Margaret

Resigned
Lawford Road, RugbyCV21 2UU
Born October 1940
Director
Appointed 19 Feb 2018
Resigned 03 May 2023

WAKEFORD, Robert James

Resigned
The Hatch, DaventryNN11 6JH
Born April 1939
Director
Appointed 02 Jan 2009
Resigned 11 Nov 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Edward Dudley Wakeford

Active
6 Cottesbrooke Park, DaventryNN11 8YL
Born June 1982

Nature of Control

Right to appoint and remove directors
Notified 01 Feb 2026
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025
Ceased 01 Feb 2026

Mr Peter Guy Wakeford

Ceased
Lawford Road, RugbyCV21 2UU
Born November 1943

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 04 Aug 2023
Fundings
Financials
Latest Activities

Filing History

97

Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2025
CH03Change of Secretary Details
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 April 2025
PSC09Update to PSC Statements
Memorandum Articles
3 April 2025
MAMA
Resolution
3 April 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 April 2025
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
27 March 2025
SH19Statement of Capital
Legacy
27 March 2025
SH20SH20
Legacy
27 March 2025
CAP-SSCAP-SS
Resolution
27 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Memorandum Articles
5 June 2024
MAMA
Resolution
5 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
5 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 September 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 August 2023
MAMA
Resolution
31 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Resolution
15 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Resolution
16 May 2023
RESOLUTIONSResolutions
Resolution
16 May 2023
RESOLUTIONSResolutions
Memorandum Articles
16 May 2023
MAMA
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Auditors Resignation Company
18 June 2014
AUDAUD
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Resolution
25 March 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 March 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Legacy
18 March 2009
122122
Legacy
18 March 2009
122122
Statement Of Affairs
23 February 2009
SASA
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
16 January 2009
287Change of Registered Office
Legacy
6 January 2009
225Change of Accounting Reference Date
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Incorporation Company
18 December 2008
NEWINCIncorporation