Background WavePink WaveYellow Wave

HOBHOLE FARMING LIMITED (07267201)

HOBHOLE FARMING LIMITED (07267201) is an active UK company. incorporated on 27 May 2010. with registered office in Boston. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. HOBHOLE FARMING LIMITED has been registered for 15 years. Current directors include ASHTON, Phillip, NEEDHAM, Michael Charles.

Company Number
07267201
Status
active
Type
ltd
Incorporated
27 May 2010
Age
15 years
Address
5 Resolution Close, Boston, PE21 7TT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
ASHTON, Phillip, NEEDHAM, Michael Charles
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBHOLE FARMING LIMITED

HOBHOLE FARMING LIMITED is an active company incorporated on 27 May 2010 with the registered office located in Boston. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. HOBHOLE FARMING LIMITED was registered 15 years ago.(SIC: 01610)

Status

active

Active since 15 years ago

Company No

07267201

LTD Company

Age

15 Years

Incorporated 27 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

5 Resolution Close Endeavour Park Boston, PE21 7TT,

Previous Addresses

the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 27 May 2010To: 27 May 2010
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Company Founded
May 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Director Joined
Oct 10
Funding Round
Oct 10
Director Left
Jun 11
Director Joined
Apr 25
Director Left
Apr 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NEEDHAM, Michael Charles

Active
Farm Hobhole Bank, BostonPE22 9RS
Secretary
Appointed 27 May 2010

ASHTON, Phillip

Active
Bull Drove, BostonPE22 9DW
Born August 1983
Director
Appointed 01 Apr 2025

NEEDHAM, Michael Charles

Active
Hobhole Bank, BostonPE22 9RS
Born May 1965
Director
Appointed 17 Sept 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 27 May 2010
Resigned 27 May 2010

ASHTON, David Michael

Resigned
Bull Drove Wrangle, BostonPE22 9DW
Born September 1954
Director
Appointed 27 May 2010
Resigned 01 Apr 2025

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 27 May 2010
Resigned 27 May 2010

Persons with significant control

2

Bull Drove, BostonPE22 9DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Main Road, BostonPE22 0SJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Legacy
12 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 July 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Termination Director Company
27 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 May 2010
AP03Appointment of Secretary
Incorporation Company
27 May 2010
NEWINCIncorporation