Background WavePink WaveYellow Wave

HALLBURN FARM LIMITED (07472489)

HALLBURN FARM LIMITED (07472489) is an active UK company. incorporated on 17 December 2010. with registered office in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HALLBURN FARM LIMITED has been registered for 15 years. Current directors include O’KANE, Patrick Jude, SUDECK, Katharina Annalotte.

Company Number
07472489
Status
active
Type
ltd
Incorporated
17 December 2010
Age
15 years
Address
C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O’KANE, Patrick Jude, SUDECK, Katharina Annalotte
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLBURN FARM LIMITED

HALLBURN FARM LIMITED is an active company incorporated on 17 December 2010 with the registered office located in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HALLBURN FARM LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07472489

LTD Company

Age

15 Years

Incorporated 17 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

REG HALLBURN FARM LIMITED
From: 17 December 2010To: 1 March 2017
Contact
Address

C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England
From: 14 December 2020To: 20 February 2023
C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 12 April 2019To: 14 December 2020
2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ
From: 27 February 2014To: 12 April 2019
Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY
From: 15 January 2013To: 27 February 2014
Unit 2 Station View Guildford GU1 4JY United Kingdom
From: 17 December 2010To: 15 January 2013
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 11
Director Joined
Jun 14
Director Joined
Apr 16
Funding Round
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

O’KANE, Patrick Jude

Active
Kings LangleyWD4 8LR
Born January 1970
Director
Appointed 06 Mar 2025

SUDECK, Katharina Annalotte

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1988
Director
Appointed 20 Feb 2024

CROCKFORD, David

Resigned
Paddock Road, GuildfordGU4 7LL
Secretary
Appointed 17 Dec 2010
Resigned 01 Apr 2016

CROCKFORD, Zoe Catherine

Resigned
Edgeborough House, GuildfordGU1 2BJ
Secretary
Appointed 01 Apr 2016
Resigned 17 Feb 2017

BOOTH, Stephen

Resigned
Edgeborough House, GuildfordGU1 2BJ
Born November 1959
Director
Appointed 26 Jun 2014
Resigned 17 Feb 2017

CROCKFORD, David Edward

Resigned
Paddock Road, GuildfordGU4 7LL
Born November 1972
Director
Appointed 17 Dec 2010
Resigned 17 Feb 2017

PARTRIDGE, Matthew Richard

Resigned
Bath Road, StroudGL6 0QL
Born September 1971
Director
Appointed 25 Jan 2011
Resigned 17 Feb 2017

RAFTERY, Peter George, Mr.

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born December 1968
Director
Appointed 17 Feb 2017
Resigned 19 Dec 2018

REID, Charles Desmond Kyle

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1981
Director
Appointed 17 Feb 2017
Resigned 19 Dec 2018

RHODES-JOURNEAY, Julia Katharine, Ms.

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1971
Director
Appointed 19 Dec 2018
Resigned 08 Feb 2024

TETOT, Stephane Christophe

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born August 1981
Director
Appointed 19 Dec 2018
Resigned 28 Feb 2025

WANNOP, Simon Thomas

Resigned
Grange Close, LympstoneEX8 5LD
Born May 1979
Director
Appointed 22 Dec 2015
Resigned 17 Feb 2017

WHALLEY, Andrew Nicholas

Resigned
Guildford Road, LeatherheadKT22 9DS
Born September 1964
Director
Appointed 17 Dec 2010
Resigned 17 Feb 2017

Persons with significant control

1

Upper Edgeborough Road, GuildfordGU1 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 March 2017
AA01Change of Accounting Reference Date
Resolution
1 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Auditors Resignation Company
31 October 2016
AUDAUD
Resolution
17 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Incorporation Company
17 December 2010
NEWINCIncorporation