Background WavePink WaveYellow Wave

TERRAVESTA FARMS LIMITED (07853045)

TERRAVESTA FARMS LIMITED (07853045) is an active UK company. incorporated on 18 November 2011. with registered office in Lincoln. 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. TERRAVESTA FARMS LIMITED has been registered for 14 years. Current directors include BICHAN, Michael Hamish, CRACROFT-ELEY, Charles William Amcotts.

Company Number
07853045
Status
active
Type
ltd
Incorporated
18 November 2011
Age
14 years
Address
12 Tentercroft Street, Lincoln, LN5 7DB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BICHAN, Michael Hamish, CRACROFT-ELEY, Charles William Amcotts
SIC Codes
01110, 01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRAVESTA FARMS LIMITED

TERRAVESTA FARMS LIMITED is an active company incorporated on 18 November 2011 with the registered office located in Lincoln. 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. TERRAVESTA FARMS LIMITED was registered 14 years ago.(SIC: 01110, 01630)

Status

active

Active since 14 years ago

Company No

07853045

LTD Company

Age

14 Years

Incorporated 18 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

12 Tentercroft Street Lincoln, LN5 7DB,

Previous Addresses

C/O Saul Fairholm Accountants 12 Tentercroft Street Lincoln LN5 7DB England
From: 18 November 2011To: 22 November 2013
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jul 12
Loan Secured
Dec 17
Director Left
May 21
Director Joined
Jul 21
Director Left
Jan 22
Loan Cleared
Jan 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BICHAN, Michael Hamish

Active
Tentercroft Street, LincolnLN5 7DB
Born March 1957
Director
Appointed 23 Oct 2025

CRACROFT-ELEY, Charles William Amcotts

Active
Tentercroft Street, LincolnLN5 7DB
Born March 1963
Director
Appointed 16 Apr 2012

EKE, Russell John

Resigned
Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 16 Apr 2012
Resigned 31 Mar 2025

ROBINSON, George Anthony Edward

Resigned
Tentercroft Street, LincolnLN5 7DB
Born September 1968
Director
Appointed 18 Nov 2011
Resigned 30 Apr 2021

ROBINSON, Thomas Daniel Edwin

Resigned
Tentercroft Street, LincolnLN5 7DB
Born June 1970
Director
Appointed 21 Jun 2021
Resigned 24 Jan 2022

Persons with significant control

3

1 Active
2 Ceased

Terravesta Holdings Limited

Active
Tentercroft Street, LincolnLN5 7DB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 19 Apr 2024

Mr George Anthony Edward Robinson

Ceased
Tentercroft Street, LincolnLN5 7DB
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 19 Apr 2024

Mr Charles William Amcotts Cracroft-Eley

Ceased
Tentercroft Street, LincolnLN5 7DB
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 July 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
6 July 2012
AP03Appointment of Secretary
Incorporation Company
18 November 2011
NEWINCIncorporation