Background WavePink WaveYellow Wave

THORNTON LODGE FARM LTD (07650183)

THORNTON LODGE FARM LTD (07650183) is an active UK company. incorporated on 27 May 2011. with registered office in Horncastle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. THORNTON LODGE FARM LTD has been registered for 14 years. Current directors include DYMOKE, Gail Margaret, DYMOKE, Henry Francis Marmion.

Company Number
07650183
Status
active
Type
ltd
Incorporated
27 May 2011
Age
14 years
Address
Home Farm Office Rectory Road, Horncastle, LN9 6JB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
DYMOKE, Gail Margaret, DYMOKE, Henry Francis Marmion
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNTON LODGE FARM LTD

THORNTON LODGE FARM LTD is an active company incorporated on 27 May 2011 with the registered office located in Horncastle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. THORNTON LODGE FARM LTD was registered 14 years ago.(SIC: 01500)

Status

active

Active since 14 years ago

Company No

07650183

LTD Company

Age

14 Years

Incorporated 27 May 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 16 December 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

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

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

Home Farm Office Rectory Road Scrivelsby Horncastle, LN9 6JB,

Previous Addresses

Home Farm Office the Grange Scrivelsby Horncastle Lincolnshire LN9 6JB United Kingdom
From: 29 May 2019To: 28 May 2020
Scrivelsby Grange Horncastle LN9 6JL
From: 27 May 2011To: 29 May 2019
Timeline

6 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jul 11
Director Left
Jan 13
Loan Secured
Dec 13
Owner Exit
Feb 23
Director Joined
Feb 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DYMOKE, Gail Margaret

Active
Rectory Road, HorncastleLN9 6JB
Born January 1961
Director
Appointed 02 Feb 2024

DYMOKE, Henry Francis Marmion

Active
Scrivelsby, HorncastleLN9 6JL
Born June 1984
Director
Appointed 27 May 2011

DYMOKE, Francis John Fane Marmion

Resigned
Scrivelsby, HorncastleLN9 6JL
Secretary
Appointed 27 May 2011
Resigned 31 Dec 2015

DYMOKE, Francis John Fane Marmion

Resigned
Scrivelsby, HorncastleLN9 6JL
Born January 1955
Director
Appointed 27 May 2011
Resigned 30 Apr 2012

Persons with significant control

2

1 Active
1 Ceased
Rectory Road, HorncastleLN9 6JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2023

Mr Henry Francis Marmion Dymoke

Ceased
Rectory Road, HorncastleLN9 6JB
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 November 2024
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement
3 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Secretary Company
3 June 2016
TM02Termination of Secretary
Legacy
2 June 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Incorporation Company
27 May 2011
NEWINCIncorporation