Background WavePink WaveYellow Wave

NORTH FARM 2012 LIMITED (08198227)

NORTH FARM 2012 LIMITED (08198227) is an active UK company. incorporated on 31 August 2012. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). NORTH FARM 2012 LIMITED has been registered for 13 years. Current directors include BAKER, Ian David, BAKER, Joanne, BAKER, Michael Graham and 1 others.

Company Number
08198227
Status
active
Type
ltd
Incorporated
31 August 2012
Age
13 years
Address
15 Palace Street, Norwich, NR3 1RT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
BAKER, Ian David, BAKER, Joanne, BAKER, Michael Graham, BAKER, Valerie
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH FARM 2012 LIMITED

NORTH FARM 2012 LIMITED is an active company incorporated on 31 August 2012 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). NORTH FARM 2012 LIMITED was registered 13 years ago.(SIC: 01460)

Status

active

Active since 13 years ago

Company No

08198227

LTD Company

Age

13 Years

Incorporated 31 August 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

15 Palace Street Norwich, NR3 1RT,

Previous Addresses

C/O Grant Thornton Kingfisher House, 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
From: 31 August 2012To: 12 November 2019
Timeline

20 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Owner Exit
Sept 18
Director Left
Sept 18
Share Buyback
Sept 18
Capital Reduction
Oct 18
Share Issue
Nov 18
Director Joined
Jan 19
Share Buyback
Dec 19
Capital Reduction
Dec 19
Director Left
Dec 19
New Owner
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Cleared
May 20
Loan Cleared
May 24
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BAKER, Ian David

Active
Palace Street, NorwichNR3 1RT
Secretary
Appointed 01 Sept 2018

BAKER, Ian David

Active
Palace Street, NorwichNR3 1RT
Born August 1961
Director
Appointed 01 Sept 2018

BAKER, Joanne

Active
Palace Street, NorwichNR3 1RT
Born February 1961
Director
Appointed 01 Apr 2020

BAKER, Michael Graham

Active
Palace Street, NorwichNR3 1RT
Born October 1964
Director
Appointed 31 Aug 2012

BAKER, Valerie

Active
Palace Street, NorwichNR3 1RT
Born May 1960
Director
Appointed 01 Apr 2020

BRIGHTEN, Ronald Charles

Resigned
Kingfisher House, 1 Gilders Way, NorwichNR3 1UB
Secretary
Appointed 31 Aug 2012
Resigned 28 Aug 2018

BRIGHTEN, Ronald Charles

Resigned
Kingfisher House, 1 Gilders Way, NorwichNR3 1UB
Born June 1951
Director
Appointed 31 Aug 2012
Resigned 28 Aug 2018

NEWTON, Roger Jarvis

Resigned
Kingfisher House, 1 Gilders Way, NorwichNR3 1UB
Born January 1947
Director
Appointed 31 Aug 2012
Resigned 07 Nov 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Ian David Baker

Active
Palace Street, NorwichNR3 1RT
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2019

Mr Ronald Charles Brighten

Ceased
Kingfisher House, 1 Gilders Way, NorwichNR3 1UB
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 28 Aug 2018

Michael Graham Baker

Active
Palace Street, NorwichNR3 1RT
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Legacy
10 March 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Capital Name Of Class Of Shares
4 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Capital Cancellation Shares
4 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Capital Alter Shares Subdivision
15 November 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
2 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 October 2018
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
3 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2017
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Resolution
25 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 May 2013
AA01Change of Accounting Reference Date
Legacy
17 January 2013
MG01MG01
Incorporation Company
31 August 2012
NEWINCIncorporation