Background WavePink WaveYellow Wave

ARMTHORPE FALCONRY LIMITED (07307662)

ARMTHORPE FALCONRY LIMITED (07307662) is an active UK company. incorporated on 7 July 2010. with registered office in Doncaster. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01490). ARMTHORPE FALCONRY LIMITED has been registered for 15 years. Current directors include CLOSE, Bryn Albert, CLOSE, Shirley, KEERS, Racheal.

Company Number
07307662
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
B Close, Doncaster, DN3 3EA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01490)
Directors
CLOSE, Bryn Albert, CLOSE, Shirley, KEERS, Racheal
SIC Codes
01490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMTHORPE FALCONRY LIMITED

ARMTHORPE FALCONRY LIMITED is an active company incorporated on 7 July 2010 with the registered office located in Doncaster. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01490). ARMTHORPE FALCONRY LIMITED was registered 15 years ago.(SIC: 01490)

Status

active

Active since 15 years ago

Company No

07307662

LTD Company

Age

15 Years

Incorporated 7 July 2010

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 24 November 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

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

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

B Close West Moor Lane Doncaster, DN3 3EA,

Previous Addresses

2Nd Floor Cussins House 22-28 Wood Street Doncaster South Yorkshire DN1 3LW United Kingdom
From: 7 July 2010To: 1 March 2013
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Funding Round
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
May 12
Funding Round
May 12
Loan Secured
Dec 13
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLOSE, Bryn Albert

Active
West Moor Lane, DoncasterDN3 3EA
Born December 1953
Director
Appointed 07 Jul 2010

CLOSE, Shirley

Active
Sandtoft Road, DoncasterDN8 5TD
Born September 1958
Director
Appointed 07 Jul 2010

KEERS, Racheal

Active
West Moor Lane, DoncasterDN3 3EA
Born January 1983
Director
Appointed 10 Nov 2025

CLOSE, Gavin

Resigned
West Moor Lane, DoncasterDN3 3EA
Born February 1980
Director
Appointed 10 Nov 2025
Resigned 24 Nov 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 07 Jul 2010
Resigned 07 Jul 2010

Persons with significant control

2

Mrs Shirley Close

Active
West Moor Lane, DoncasterDN3 3EA
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Bryn Close

Active
West Moor Lane, DoncasterDN3 3EA
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Incorporation Company
7 July 2010
NEWINCIncorporation