Background WavePink WaveYellow Wave

TORCH FARM AND EQUINE LIMITED (07983280)

TORCH FARM AND EQUINE LIMITED (07983280) is an active UK company. incorporated on 9 March 2012. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. TORCH FARM AND EQUINE LIMITED has been registered for 14 years. Current directors include CAVILL, Rebecca, JARVIS, Paul John Abraham, RODLIFF, Jennifer Ruth and 1 others.

Company Number
07983280
Status
active
Type
ltd
Incorporated
9 March 2012
Age
14 years
Address
Charter Court, Barnstaple, EX31 3FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
CAVILL, Rebecca, JARVIS, Paul John Abraham, RODLIFF, Jennifer Ruth, ROPER, Nicholas Paul Mahon
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORCH FARM AND EQUINE LIMITED

TORCH FARM AND EQUINE LIMITED is an active company incorporated on 9 March 2012 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. TORCH FARM AND EQUINE LIMITED was registered 14 years ago.(SIC: 75000)

Status

active

Active since 14 years ago

Company No

07983280

LTD Company

Age

14 Years

Incorporated 9 March 2012

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 10 June 2025 (9 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

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Charter Court Roundswell Business Park Barnstaple, EX31 3FG,

Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Jun 12
Funding Round
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Aug 21
Director Left
Oct 21
Loan Secured
Jun 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Feb 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CAVILL, Rebecca

Active
Roundswell Business Park, BarnstapleEX31 3FG
Born January 1987
Director
Appointed 01 Jan 2023

JARVIS, Paul John Abraham

Active
Roundswell Business Park, BarnstapleEX31 3FG
Born October 1980
Director
Appointed 01 Jan 2013

RODLIFF, Jennifer Ruth

Active
Roundswell Business Park, BarnstapleEX31 3FG
Born April 1987
Director
Appointed 01 Jan 2023

ROPER, Nicholas Paul Mahon

Active
Roundswell Business Park, BarnstapleEX31 3FG
Born January 1969
Director
Appointed 09 Mar 2012

BLAKE, Michael Adrian

Resigned
Roundswell Business Park, BarnstapleEX31 3FG
Born January 1966
Director
Appointed 01 Jan 2013
Resigned 01 Jan 2025

BLAKE, Neil Anthony

Resigned
Roundswell Business Park, BarnstapleEX31 3FG
Born November 1969
Director
Appointed 09 Mar 2012
Resigned 01 Oct 2021

HAWKINS, Robert Ledson

Resigned
Roundswell Business Park, BarnstapleEX31 3FG
Born July 1965
Director
Appointed 09 Mar 2012
Resigned 01 Mar 2021

HUME, Martin John

Resigned
Roundswell Business Park, BarnstapleEX31 3FG
Born November 1962
Director
Appointed 09 Mar 2012
Resigned 01 Mar 2021

THOMPSON, Simon John

Resigned
Roundswell Business Park, BarnstapleEX31 3FG
Born February 1970
Director
Appointed 09 Mar 2012
Resigned 06 Apr 2020

TITTLE, Dave Jonathon

Resigned
Roundswell Business Park, BarnstapleEX31 3FG
Born February 1976
Director
Appointed 09 Mar 2012
Resigned 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
14 July 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Resolution
10 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 December 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Resolution
30 July 2012
RESOLUTIONSResolutions
Resolution
30 July 2012
RESOLUTIONSResolutions
Legacy
7 July 2012
MG01MG01
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Incorporation Company
9 March 2012
NEWINCIncorporation