Background WavePink WaveYellow Wave

PENNARD HILL FARM HOLDINGS LIMITED (07471692)

PENNARD HILL FARM HOLDINGS LIMITED (07471692) is an active UK company. incorporated on 16 December 2010. with registered office in Shepton Mallet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PENNARD HILL FARM HOLDINGS LIMITED has been registered for 15 years. Current directors include CHAMBERS, David William, GODBER-FORD MOORE, Philippa Clare.

Company Number
07471692
Status
active
Type
ltd
Incorporated
16 December 2010
Age
15 years
Address
Pennard Hill Farm Stickleball Lane, Shepton Mallet, BA4 6UG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAMBERS, David William, GODBER-FORD MOORE, Philippa Clare
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNARD HILL FARM HOLDINGS LIMITED

PENNARD HILL FARM HOLDINGS LIMITED is an active company incorporated on 16 December 2010 with the registered office located in Shepton Mallet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PENNARD HILL FARM HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07471692

LTD Company

Age

15 Years

Incorporated 16 December 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

TAYVIN 438 LIMITED
From: 16 December 2010To: 16 February 2011
Contact
Address

Pennard Hill Farm Stickleball Lane East Pennard Shepton Mallet, BA4 6UG,

Previous Addresses

20 Chamberlain Street Wells Somerset BA5 2PF
From: 11 December 2015To: 6 January 2025
Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD
From: 6 August 2013To: 11 December 2015
the Old Mill Park Road Shepton Mallet Somerset BA4 5BS
From: 4 October 2012To: 6 August 2013
Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom
From: 7 August 2012To: 4 October 2012
Garland House Garland Street Bury St. Edmunds Suffolk IP33 1EZ United Kingdom
From: 7 December 2011To: 7 August 2012
Merlin Place Milton Road Cambridge Cambridgeshire Cb4 Odp United Kingdom
From: 16 December 2010To: 7 December 2011
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
Capital Update
Nov 20
Director Joined
Dec 23
Capital Update
Oct 24
Director Joined
Apr 25
Director Left
Jun 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GODBER-FORD MOORE, Philippa Clare

Active
Stickleball Lane, Shepton MalletBA4 6UG
Secretary
Appointed 20 Feb 2017

CHAMBERS, David William

Active
Stickleball Lane, Shepton MalletBA4 6UG
Born February 1957
Director
Appointed 18 Jan 2011

GODBER-FORD MOORE, Philippa Clare

Active
Stickleball Lane, Shepton MalletBA4 6UG
Born October 1987
Director
Appointed 01 Nov 2023

ALLEN, James Alexander

Resigned
Milton Road, CambridgeCB4 ODP
Born January 1967
Director
Appointed 16 Dec 2010
Resigned 18 Jan 2011

GOLDER, Quentin Robert

Resigned
Milton Road, CambridgeCB4 ODP
Born January 1963
Director
Appointed 16 Dec 2010
Resigned 18 Jan 2011

MOORE, Thomas William John Godber-Ford

Resigned
Stickleball Lane, Shepton MalletBA4 6UG
Born November 1983
Director
Appointed 07 Apr 2025
Resigned 27 Jun 2025

Persons with significant control

1

Mr David William Chambers

Active
Stickleball Lane, Shepton MalletBA4 6UG
Born February 1957

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

69

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Legacy
10 October 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 October 2024
SH19Statement of Capital
Legacy
10 October 2024
CAP-SSCAP-SS
Resolution
10 October 2024
RESOLUTIONSResolutions
Legacy
24 September 2024
CAP-SSCAP-SS
Resolution
24 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 December 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 November 2020
CH03Change of Secretary Details
Legacy
9 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 November 2020
SH19Statement of Capital
Legacy
9 November 2020
CAP-SSCAP-SS
Resolution
9 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Gazette Notice Compulsary
18 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
9 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Resolution
31 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
16 February 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 January 2011
RESOLUTIONSResolutions
Change Of Name Notice
5 January 2011
CONNOTConfirmation Statement Notification
Incorporation Company
16 December 2010
NEWINCIncorporation