Background WavePink WaveYellow Wave

HOWARD FARMS LIMITED (07448588)

HOWARD FARMS LIMITED (07448588) is an active UK company. incorporated on 23 November 2010. with registered office in Peterborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. HOWARD FARMS LIMITED has been registered for 15 years. Current directors include HOWARD, Andrew Percival, HOWARD, Percival William, HOWARD, Peter Charles.

Company Number
07448588
Status
active
Type
ltd
Incorporated
23 November 2010
Age
15 years
Address
West Hay Stamford Road, Peterborough, PE8 6XX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
HOWARD, Andrew Percival, HOWARD, Percival William, HOWARD, Peter Charles
SIC Codes
01110, 01420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARD FARMS LIMITED

HOWARD FARMS LIMITED is an active company incorporated on 23 November 2010 with the registered office located in Peterborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. HOWARD FARMS LIMITED was registered 15 years ago.(SIC: 01110, 01420)

Status

active

Active since 15 years ago

Company No

07448588

LTD Company

Age

15 Years

Incorporated 23 November 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 18 December 2025 (3 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

West Hay Stamford Road Kings Cliffe Peterborough, PE8 6XX,

Previous Addresses

Grant House 101 Bourges Boulevard Peterborough PE1 1NG
From: 23 November 2010To: 16 December 2010
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Nov 12
Director Joined
Mar 13
Director Left
Jul 14
Director Joined
Jul 14
Capital Update
Aug 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Jan 16
Loan Secured
Sept 16
Share Issue
Apr 20
Director Left
Jan 23
Share Issue
Dec 24
New Owner
Dec 25
New Owner
Dec 25
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOWARD, Andrew Percival

Active
41 Park Street, PeterboroughPE8 6XN
Born January 1960
Director
Appointed 24 Jun 2014

HOWARD, Percival William

Active
Kings Cliffe, PeterboroughPE8 6XX
Born April 1943
Director
Appointed 30 Nov 2010

HOWARD, Peter Charles

Active
Stamford Road, PeterboroughPE8 6XX
Born January 1960
Director
Appointed 01 Mar 2013

HOWARD, Anthony Frederick

Resigned
Kings Cliffe, PeterboroughPE8 6XX
Born October 1948
Director
Appointed 30 Nov 2010
Resigned 31 Dec 2022

HOWARD, Bernard Charles

Resigned
Kings Cliffe, PeterboroughPE8 6XX
Born March 1937
Director
Appointed 30 Nov 2010
Resigned 03 Nov 2012

HOWARD, Roy George

Resigned
King's Cliffe, PeterboroughPE8 6XX
Born March 1937
Director
Appointed 30 Nov 2010
Resigned 24 Jun 2014

MOORE, Nigel Edward

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born June 1960
Director
Appointed 23 Nov 2010
Resigned 30 Nov 2010

Persons with significant control

2

Mr Percival William Howard

Active
Stamford Road, PeterboroughPE8 6XX
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2025

Mr Peter Charles Howard

Active
Stamford Road, PeterboroughPE8 6XX
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 December 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
3 December 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
21 April 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
4 August 2014
SH19Statement of Capital
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Legacy
21 July 2014
SH20SH20
Legacy
21 July 2014
CAP-SSCAP-SS
Resolution
21 July 2014
RESOLUTIONSResolutions
Resolution
21 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Legacy
22 July 2011
MG01MG01
Legacy
23 February 2011
MG01MG01
Legacy
22 February 2011
MG01MG01
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Resolution
16 December 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 December 2010
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Incorporation Company
23 November 2010
NEWINCIncorporation