Background WavePink WaveYellow Wave

NORTHFIELD FARM TRADING COMPANY LIMITED (07484402)

NORTHFIELD FARM TRADING COMPANY LIMITED (07484402) is an active UK company. incorporated on 6 January 2011. with registered office in Rutland. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. NORTHFIELD FARM TRADING COMPANY LIMITED has been registered for 15 years. Current directors include MCCOURT, Dominic Rollo Adrian, MCCOURT, Jan Valentine, MCCOURT, Leo Francis Valentine.

Company Number
07484402
Status
active
Type
ltd
Incorporated
6 January 2011
Age
15 years
Address
Northfield Farm Cold Overton, Rutland, LE15 7QF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
MCCOURT, Dominic Rollo Adrian, MCCOURT, Jan Valentine, MCCOURT, Leo Francis Valentine
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHFIELD FARM TRADING COMPANY LIMITED

NORTHFIELD FARM TRADING COMPANY LIMITED is an active company incorporated on 6 January 2011 with the registered office located in Rutland. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. NORTHFIELD FARM TRADING COMPANY LIMITED was registered 15 years ago.(SIC: 56290)

Status

active

Active since 15 years ago

Company No

07484402

LTD Company

Age

15 Years

Incorporated 6 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Northfield Farm Cold Overton Nr Oakham Rutland, LE15 7QF,

Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Jul 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Funding Round
Apr 20
Funding Round
May 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MCCOURT, Dominic Rollo Adrian

Active
Whissendine Lane, Cold OvertonLE15 7QF
Born October 1995
Director
Appointed 10 Dec 2015

MCCOURT, Jan Valentine

Active
Cold Overton, RutlandLE15 7QF
Born November 1959
Director
Appointed 06 Jan 2011

MCCOURT, Leo Francis Valentine

Active
Whissendine Lane, Cold OvertonLE15 7QF
Born December 1993
Director
Appointed 10 Dec 2015

Persons with significant control

2

Cold Overton, Nr Oakham RutlandLE15 7QF

Nature of Control

Voting rights 75 to 100 percent
Notified 21 Jun 2019

Mr Jan Valentine Mccourt

Active
Cold Overton, RutlandLE15 7QF
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed
16 December 2016
MR01Registration of a Charge
Mortgage Create With Deed
16 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
20 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2011
NEWINCIncorporation